Kellands Plant (se) Limited BRIDGWATER


Kellands Plant (se) started in year 1956 as Private Limited Company with registration number 00568587. The Kellands Plant (se) company has been functioning successfully for sixty eight years now and its status is active. The firm's office is based in Bridgwater at Kellands (plant Sales) Ltd. Postal code: TA6 5JY. Since Thursday 26th April 2018 Kellands Plant (se) Limited is no longer carrying the name Henry Kelland &.

The company has 5 directors, namely Paul W., Terence M. and Timothy H. and others. Of them, Francis J. has been with the company the longest, being appointed on 4 October 1991 and Paul W. has been with the company for the least time - from 3 November 2021. Currently 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.

Kellands Plant (se) Limited Address / Contact

Office Address Kellands (plant Sales) Ltd
Office Address2 Salmon Parade
Town Bridgwater
Post code TA6 5JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00568587
Date of Incorporation Thu, 5th Jul 1956
Industry Sale of other motor vehicles
End of financial Year 31st December
Company age 68 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Paul W.

Position: Director

Appointed: 03 November 2021

Terence M.

Position: Director

Appointed: 04 April 2018

Timothy H.

Position: Director

Appointed: 04 April 2018

Nigel S.

Position: Director

Appointed: 04 April 2018

Francis J.

Position: Director

Appointed: 04 October 1991

Michael H.

Position: Director

Appointed: 04 April 2018

Resigned: 03 November 2021

Mark P.

Position: Director

Appointed: 04 April 2018

Resigned: 31 August 2023

Harold M.

Position: Secretary

Appointed: 14 September 2001

Resigned: 28 September 2016

Philip D.

Position: Director

Appointed: 23 May 1995

Resigned: 28 August 2019

Brian S.

Position: Secretary

Appointed: 04 October 1991

Resigned: 14 September 2001

Metford J.

Position: Director

Appointed: 04 October 1991

Resigned: 15 February 1994

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats established, there is Kellands (Holdings) Limited from Bridgwater, England. This PSC is classified as "a ltd", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Kellands (Holdings) Limited

Salmon Parade Salmon Parade, Bridgwater, TA6 5JY, England

Legal authority Companies Act
Legal form Ltd
Country registered England
Place registered Company House
Registration number 434982
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Henry Kelland & April 26, 2018
Huntspill Properties August 19, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors4 9684 9684 9684 9684 9684 968185 022
Cash Bank On Hand      4 968
Current Assets     4 9681 015 179
Net Assets Liabilities     4 96821 018
Property Plant Equipment      7 708
Total Inventories      825 189
Other
Total Assets Less Current Liabilities4 9684 9684 9684 9684 9684 96822 518
Accumulated Depreciation Impairment Property Plant Equipment      1 927
Average Number Employees During Period      6
Creditors      1 000 369
Increase From Depreciation Charge For Year Property Plant Equipment      1 927
Net Current Assets Liabilities     4 96814 810
Property Plant Equipment Gross Cost      9 635
Provisions For Liabilities Balance Sheet Subtotal      1 500
Total Additions Including From Business Combinations Property Plant Equipment      9 635

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 23rd, September 2020
Free Download (6 pages)

Company search