Kelbec Civils Limited BROMSGROVE


Kelbec Civils started in year 2000 as Private Limited Company with registration number 04102252. The Kelbec Civils company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Bromsgrove at Whiting Landscape Ltd Wildmoor Lane. Postal code: B61 0RH.

The firm has 4 directors, namely David B., Laurence U. and Ian C. and others. Of them, Stuart K. has been with the company the longest, being appointed on 21 November 2012 and David B. has been with the company for the least time - from 1 March 2020. Currenlty, the firm lists one former director, whose name is Rodney C. and who left the the firm on 31 October 2019. In addition, there is one former secretary - Susan C. who worked with the the firm until 31 October 2019.

This company operates within the B97 6QP postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1042037 . It is located at Grange Barn, Hewell Park, Redditch with a total of 6 cars.

Kelbec Civils Limited Address / Contact

Office Address Whiting Landscape Ltd Wildmoor Lane
Office Address2 Wildmoor
Town Bromsgrove
Post code B61 0RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04102252
Date of Incorporation Mon, 6th Nov 2000
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

David B.

Position: Director

Appointed: 01 March 2020

Laurence U.

Position: Director

Appointed: 31 October 2019

Ian C.

Position: Director

Appointed: 31 October 2019

Stuart K.

Position: Director

Appointed: 21 November 2012

Oakley Secretarial Services Limited

Position: Corporate Secretary

Appointed: 06 November 2000

Resigned: 06 November 2000

Rodney C.

Position: Director

Appointed: 06 November 2000

Resigned: 31 October 2019

Susan C.

Position: Secretary

Appointed: 06 November 2000

Resigned: 31 October 2019

Oakley Corporate Doctors Limited

Position: Corporate Director

Appointed: 06 November 2000

Resigned: 06 November 2000

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we discovered, there is Whiting Holdings Limited from Bromsgrove, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Kelbec Plant Hire Limited that entered Redditch, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Kelbec Plant Hire Limited, who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Whiting Holdings Limited

Whiting Landscape Wildmoor Lane, Wildmoor, Bromsgrove, B61 0RH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11750821
Notified on 31 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kelbec Plant Hire Limited

Maple House Birchfield Road, Foxlydiate, Redditch, Worcestershire, B97 6PU, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered Uk Register Of Companies
Registration number 06402200
Notified on 27 October 2016
Ceased on 31 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Kelbec Plant Hire Limited

Maple House Birchfield Road, Foxlydiate, Redditch, Worcestershire, B97 6PU, England

Legal authority English
Legal form Limited
Country registered England
Place registered Companies House
Registration number 06402200
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-06-302021-06-302022-06-302023-06-30
Net Worth145 793205 952229 195230 373       
Balance Sheet
Cash Bank On Hand   201 570273 236497 389287 964462 367187 603332 248355 570
Current Assets423 307437 336678 044621 325707 456754 812714 959999 742759 139884 127997 228
Debtors406 195269 862524 707411 233425 044249 482418 551531 086565 906545 004630 168
Net Assets Liabilities   230 373236 654256 125290 869254 414376 982388 658427 203
Other Debtors   27 49634 56020 18119 73356 5915 380361 561189 429
Property Plant Equipment   100 999140 890126 08125 39630 37044 99576 816118 180
Total Inventories   8 5229 1767 9418 4446 2895 6306 875 
Cash Bank In Hand7 636157 713142 775201 570       
Net Assets Liabilities Including Pension Asset Liability145 793205 952229 195230 373       
Stocks Inventory9 4769 76110 5628 522       
Tangible Fixed Assets10 00911 90630 630100 999       
Reserves/Capital
Called Up Share Capital99999999       
Profit Loss Account Reserve145 694205 853229 096230 274       
Shareholder Funds145 793205 952229 195230 373       
Other
Accumulated Amortisation Impairment Intangible Assets         1 3162 632
Accumulated Depreciation Impairment Property Plant Equipment   31 90447 56157 86730 80854 62821 85456 06890 991
Additions Other Than Through Business Combinations Property Plant Equipment    55 548 20 417  67 18378 225
Amounts Owed By Related Parties        66 388122 46258 521
Amounts Owed To Group Undertakings   122 584157 623330 631265 78557 159   
Average Number Employees During Period      33456
Bank Borrowings Overdrafts          129
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment    33 82530 067     
Corporation Tax Payable   34 44341 82152 08232 2442 42326 8083 6581 317
Creditors   484 86217 55012 15020 678770 114422 55336 28354 242
Deferred Tax Asset Debtors      117    
Finance Lease Payments Owing Minimum Gross         48 91778 811
Fixed Assets       30 37048 94579 450119 498
Future Minimum Lease Payments Under Non-cancellable Operating Leases       21 20021 20042 87729 795
Increase From Amortisation Charge For Year Intangible Assets         1 3161 316
Increase From Depreciation Charge For Year Property Plant Equipment    15 65714 80816 32023 82021 64934 59535 475
Intangible Assets        3 9502 6341 318
Intangible Assets Gross Cost        3 9503 950 
Net Current Assets Liabilities138 741195 460198 565136 464117 330143 390286 151229 628336 586349 291383 147
Other Creditors   17 27217 55012 1507 25835 15754 75836 28354 242
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     4 50072 858  381552
Other Disposals Property Plant Equipment     4 500202 585  1 1481 938
Other Taxation Social Security Payable   2 6633 1632 57830217 45159 16512 01311 267
Property Plant Equipment Gross Cost   132 903188 451183 94956 20484 99866 849132 884209 171
Provisions For Liabilities Balance Sheet Subtotal   7 0904 0161 196 5 5848 5493 80021 200
Taxation Including Deferred Taxation Balance Sheet Subtotal   7 0904 0161 196     
Total Assets Less Current Liabilities148 750207 366229 195237 463258 220269 471311 547259 998385 531428 741502 645
Trade Creditors Trade Payables   307 900352 373206 161109 597640 173308 630448 643538 827
Trade Debtors Trade Receivables   383 738390 484229 301398 701289 625494 13860 981382 218
Creditors Due After One Year2 9571 414         
Creditors Due Within One Year284 566241 876479 479484 861       
Number Shares Allotted 111       
Provisions For Liabilities Charges   7 090       
Secured Debts4 5002 9571 414        
Tangible Fixed Assets Additions 7 00627 36287 656       
Tangible Fixed Assets Cost Or Valuation17 77924 78552 147132 903       
Tangible Fixed Assets Depreciation7 77012 87921 51731 904       
Tangible Fixed Assets Depreciation Charged In Period 5 1098 63812 112       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   1 725       
Tangible Fixed Assets Disposals   6 900       
Value Shares Allotted0000       
Accrued Liabilities Deferred Income      4 45728 191   
Amounts Owed By Group Undertakings       56 50066 388  
Amounts Recoverable On Contracts       128 370   
Disposals Decrease In Depreciation Impairment Property Plant Equipment        54 423  
Disposals Property Plant Equipment        54 423  
Finance Lease Liabilities Present Value Total      20 67817 751   
Increase Decrease Due To Transfers Between Classes Property Plant Equipment        1 855  
Prepayments Accrued Income      19 73318 476   
Recoverable Value-added Tax       18 629   
Total Additions Including From Business Combinations Intangible Assets        3 950  
Total Additions Including From Business Combinations Property Plant Equipment       28 79436 274  
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment        848  

Transport Operator Data

Grange Barn
Address Hewell Park
City Redditch
Post code B97 6QP
Vehicles 6

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 30th June 2022
filed on: 17th, March 2023
Free Download (12 pages)

Company search