Keldholme Services Ltd LEICESTER


Keldholme Services started in year 2015 as Private Limited Company with registration number 09595176. The Keldholme Services company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Leicester at 3 Navigation Street. Postal code: LE1 3UR. Since Mon, 11th Apr 2022 Keldholme Services Ltd is no longer carrying the name Husthwaite Favourite.

The firm has one director. Mark W., appointed on 11 April 2022. There are currently no secretaries appointed. As of 29 April 2024, there were 14 ex directors - Lee H., Michael M. and others listed below. There were no ex secretaries.

Keldholme Services Ltd Address / Contact

Office Address 3 Navigation Street
Town Leicester
Post code LE1 3UR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09595176
Date of Incorporation Mon, 18th May 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Mark W.

Position: Director

Appointed: 11 April 2022

Lee H.

Position: Director

Appointed: 21 December 2020

Resigned: 11 April 2022

Michael M.

Position: Director

Appointed: 20 August 2020

Resigned: 21 December 2020

Ricky R.

Position: Director

Appointed: 22 April 2020

Resigned: 20 August 2020

Daryl K.

Position: Director

Appointed: 05 December 2019

Resigned: 22 April 2020

Conor F.

Position: Director

Appointed: 30 August 2019

Resigned: 05 December 2019

John T.

Position: Director

Appointed: 14 June 2019

Resigned: 30 August 2019

Paul T.

Position: Director

Appointed: 11 December 2018

Resigned: 14 June 2019

Ryan M.

Position: Director

Appointed: 14 August 2018

Resigned: 11 December 2018

Daniel S.

Position: Director

Appointed: 21 February 2018

Resigned: 14 August 2018

Claudiu S.

Position: Director

Appointed: 20 June 2017

Resigned: 21 February 2018

Terence D.

Position: Director

Appointed: 05 April 2017

Resigned: 20 June 2017

David G.

Position: Director

Appointed: 08 December 2015

Resigned: 05 April 2017

Daniel L.

Position: Director

Appointed: 02 July 2015

Resigned: 08 December 2015

Terence D.

Position: Director

Appointed: 18 May 2015

Resigned: 02 July 2015

People with significant control

The register of persons with significant control who own or control the company is made up of 11 names. As BizStats found, there is Mark W. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Lee H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Michael M., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mark W.

Notified on 11 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lee H.

Notified on 21 December 2020
Ceased on 11 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael M.

Notified on 20 August 2020
Ceased on 21 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ricky R.

Notified on 22 April 2020
Ceased on 20 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Daryl K.

Notified on 5 December 2019
Ceased on 22 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Conor F.

Notified on 30 August 2019
Ceased on 5 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John T.

Notified on 14 June 2019
Ceased on 30 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul T.

Notified on 11 December 2018
Ceased on 14 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ryan M.

Notified on 14 August 2018
Ceased on 11 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Daniel S.

Notified on 21 February 2018
Ceased on 14 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 5 April 2017
Ceased on 20 June 2017
Nature of control: 75,01-100% shares

Company previous names

Husthwaite Favourite April 11, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth1       
Balance Sheet
Current Assets124111645111
Net Assets Liabilities     111
Net Assets Liabilities Including Pension Asset Liability1       
Reserves/Capital
Called Up Share Capital1       
Shareholder Funds1       
Other
Creditors123   644   
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111
Average Number Employees During Period    1111
Creditors Due Within One Year123       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Change of registered address from 3 Navigation Street Leicester LE1 3UR England on Thu, 7th Mar 2024 to Unit 1C Bridgeport Business Park 55 Hastings Road Leicester LE5 0BT
filed on: 7th, March 2024
Free Download (1 page)

Company search