Kelham Central Ltd LEEDS


Kelham Central started in year 2014 as Private Limited Company with registration number 09100773. The Kelham Central company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Leeds at The Place 4 Central Place, Clarence Road. Postal code: LS10 1FB. Since 2021-04-28 Kelham Central Ltd is no longer carrying the name Little Kelham Phase 3.

The company has 2 directors, namely Jonathan W., Christopher T.. Of them, Christopher T. has been with the company the longest, being appointed on 24 June 2014 and Jonathan W. has been with the company for the least time - from 12 June 2022. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Kelham Central Ltd Address / Contact

Office Address The Place 4 Central Place, Clarence Road
Office Address2 Climate Innovation District
Town Leeds
Post code LS10 1FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09100773
Date of Incorporation Tue, 24th Jun 2014
Industry Buying and selling of own real estate
End of financial Year 30th December
Company age 10 years old
Account next due date Fri, 22nd Dec 2023 (126 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Jonathan W.

Position: Director

Appointed: 12 June 2022

Christopher T.

Position: Director

Appointed: 24 June 2014

Citu (kelham Island) Llp

Position: Corporate Director

Appointed: 24 June 2014

Resigned: 24 June 2014

Citu Group Developments Ltd

Position: Corporate Director

Appointed: 24 June 2014

Resigned: 12 June 2022

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats researched, there is Christopher T. The abovementioned PSC has significiant influence or control over this company,.

Christopher T.

Notified on 1 January 2017
Nature of control: significiant influence or control

Company previous names

Little Kelham Phase 3 April 28, 2021
Citu (little Kelham) May 24, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312017-07-312018-12-312021-12-312022-12-30
Net Worth-38 342    
Balance Sheet
Cash Bank On Hand 1 02110 590200 70835 096
Current Assets1 065 180  8 199 43616 098 354
Debtors9832 150607 776536 475381 723
Net Assets Liabilities   16 5992 116 226
Other Debtors   141 005303 748
Property Plant Equipment   1 291 
Total Inventories 1 058 2791 060 2797 462 25315 681 535
Cash Bank In Hand9 490    
Stocks Inventory1 054 707    
Reserves/Capital
Called Up Share Capital150    
Profit Loss Account Reserve-38 492    
Shareholder Funds-38 342    
Other
Accumulated Depreciation Impairment Property Plant Equipment   3111 602
Amounts Owed By Group Undertakings Participating Interests    12 000
Amounts Owed To Group Undertakings 361 227423 227  
Amounts Owed To Group Undertakings Participating Interests   2 321 693714 108
Bank Borrowings Overdrafts 1 006 0351 665 3555 153 29712 100 777
Creditors 1 380 0572 213 6473 030 5861 881 106
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   245 
Depreciation Rate Used For Property Plant Equipment    33
Increase From Depreciation Charge For Year Property Plant Equipment    1 291
Net Current Assets Liabilities   5 168 85014 217 248
Other Creditors 12 650125 065200 003239 074
Other Taxation Social Security Payable   87 17166 755
Property Plant Equipment Gross Cost    1 602
Provisions For Liabilities Balance Sheet Subtotal   245245
Tax Tax Credit On Profit Or Loss On Ordinary Activities   245 
Total Assets Less Current Liabilities-38 342  5 170 14114 217 248
Trade Creditors Trade Payables 145 421 719861 169
Trade Debtors Trade Receivables 2 0007 696395 47065 975
Creditors Due Within One Year1 103 522    
Number Shares Allotted150    
Par Value Share1    
Share Capital Allotted Called Up Paid150    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On 2024-01-24 director's details were changed
filed on: 24th, January 2024
Free Download (2 pages)

Company search