Keweld Limited DODDINGTON ROAD


Founded in 1992, Keweld, classified under reg no. 02694431 is an active company. Currently registered at Sadler Road LN6 3RS, Doddington Road the company has been in the business for thirty two years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on 2023-04-30.

The company has 2 directors, namely Velda H., Peter H.. Of them, Peter H. has been with the company the longest, being appointed on 13 October 2010 and Velda H. has been with the company for the least time - from 1 February 2014. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Keweld Limited Address / Contact

Office Address Sadler Road
Office Address2 Lincoln Industrial Park
Town Doddington Road
Post code LN6 3RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02694431
Date of Incorporation Thu, 5th Mar 1992
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 30th April
Company age 32 years old
Account next due date Fri, 31st Jan 2025 (275 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Velda H.

Position: Director

Appointed: 01 February 2014

Peter H.

Position: Director

Appointed: 13 October 2010

Merle D.

Position: Director

Appointed: 13 October 2010

Resigned: 31 January 2014

Merle D.

Position: Secretary

Appointed: 24 September 2004

Resigned: 31 January 2014

Keith E.

Position: Director

Appointed: 05 March 1992

Resigned: 31 January 2014

Kathleen E.

Position: Secretary

Appointed: 05 March 1992

Resigned: 24 September 2004

Kathleen E.

Position: Director

Appointed: 05 March 1992

Resigned: 24 September 2004

Alpha Secretarial Limited

Position: Nominee Secretary

Appointed: 05 March 1992

Resigned: 05 March 1992

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats discovered, there is Pete H. The abovementioned PSC and has 50,01-75% shares. The second entity in the PSC register is Velda H. This PSC owns 25-50% shares.

Pete H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Velda H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-302023-12-31
Net Worth50 910108 903110 790        
Balance Sheet
Cash Bank On Hand  5726566052110 0795 078544541 
Current Assets60 18471 64175 24952 50771 60170 14596 38572 44283 04694 169154 186
Debtors42 98157 10759 21135 24252 86446 44876 95557 72570 73370 513 
Net Assets Liabilities  105 684101 457101 884101 416101 372101 423101 817102 200154 186
Other Debtors  2 4284 6351 13623 52938 18941 27443 87219 208 
Property Plant Equipment  201 601200 418199 261198 354197 889198 475197 836197 435 
Total Inventories  15 46616 60918 13223 6769 3519 63911 76923 115 
Cash Bank In Hand2 99522572        
Net Assets Liabilities Including Pension Asset Liability50 910108 903110 790        
Stocks Inventory14 20814 51215 466        
Tangible Fixed Assets147 507201 413201 601        
Reserves/Capital
Called Up Share Capital100100100        
Profit Loss Account Reserve8103 8035 690        
Shareholder Funds50 910108 903110 790        
Other
Accumulated Depreciation Impairment Property Plant Equipment  66 99168 46669 62370 53171 30371 92972 66773 296 
Additions Other Than Through Business Combinations Property Plant Equipment   292  3071 21299228 
Average Number Employees During Period  444355554
Bank Borrowings  102 467103 03297 62591 051     
Bank Borrowings Overdrafts     33 52271 66218 80837 77723 100 
Bank Overdrafts  14 1926 32612 29428 662     
Corporation Tax Payable     9 64215 2637 6529 0787 985 
Creditors  102 467103 03297 62572 613105 93336 59960 04454 031 
Depreciation Rate Used For Property Plant Equipment      20202020 
Increase From Depreciation Charge For Year Property Plant Equipment   1 4751 157907772626738629 
Net Current Assets Liabilities15 04414 05111 6568 8053 839-2 468-9 54835 84323 00240 138154 186
Other Creditors  12 2063 7135 3523 6932 5561 36557548 
Other Inventories  15 46616 60918 13223 676     
Other Taxation Social Security Payable     12 49312 4827 8189 31617 870 
Prepayments   393347386     
Property Plant Equipment Gross Cost  268 592268 884268 884268 885269 192270 404270 503270 731 
Provisions For Liabilities Balance Sheet Subtotal  5 1064 7343 5913 419549660660660 
Taxation Social Security Payable  16 08311 87524 28422 091     
Total Assets Less Current Liabilities162 551215 464213 257209 223203 100195 886188 341234 318220 838237 573154 186
Total Borrowings  102 467103 03297 62591 051     
Trade Creditors Trade Payables  17 25212 06520 97213 3073 9709563 8164 528 
Trade Debtors Trade Receivables  56 78330 21451 38122 53338 76616 45126 86151 305 
Advances Credits Directors    1 13623 14727 62129 72133 11112 511 
Advances Credits Made In Period Directors     22 0114 4742 1003 390  
Fixed Assets147 507201 413201 601      197 435 
Creditors Due After One Year111 641106 561102 467        
Creditors Due Within One Year45 14057 59063 593        
Number Shares Allotted100100100        
Par Value Share 11        
Revaluation Reserve50 000105 000105 000        
Value Shares Allotted100100100        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-04-30
filed on: 12th, September 2023
Free Download (9 pages)

Company search

Advertisements