Keldore Limited ESTATE, WINSFORD


Founded in 1990, Keldore, classified under reg no. 02530092 is an active company. Currently registered at Tithebarn Ltd CW7 3PG, Estate, Winsford the company has been in the business for thirty four years. Its financial year was closed on 31st August and its latest financial statement was filed on Wednesday 31st August 2022.

Currently there are 3 directors in the the company, namely Apryl B., Jeremy S. and John M.. In addition one secretary - John M. - is with the firm. As of 29 April 2024, there were 9 ex directors - Cheryl S., Peter F. and others listed below. There were no ex secretaries.

Keldore Limited Address / Contact

Office Address Tithebarn Ltd
Office Address2 Road Five, Winsford Industrial
Town Estate, Winsford
Post code CW7 3PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02530092
Date of Incorporation Mon, 13th Aug 1990
Industry Activities of head offices
End of financial Year 31st August
Company age 34 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Apryl B.

Position: Director

Appointed: 03 March 2015

Jeremy S.

Position: Director

Appointed: 03 February 2003

John M.

Position: Secretary

Appointed: 31 January 2003

John M.

Position: Director

Appointed: 09 August 2000

Cheryl S.

Position: Director

Appointed: 04 January 2010

Resigned: 24 February 2015

Peter F.

Position: Director

Appointed: 10 May 1999

Resigned: 23 December 2009

John F.

Position: Director

Appointed: 06 May 1999

Resigned: 02 December 2002

Peter S.

Position: Director

Appointed: 07 May 1997

Resigned: 21 April 1999

Christopher B.

Position: Director

Appointed: 07 May 1997

Resigned: 17 September 2003

Susan B.

Position: Director

Appointed: 07 May 1997

Resigned: 19 January 1999

Peter S.

Position: Director

Appointed: 13 August 1991

Resigned: 31 January 2003

George R.

Position: Director

Appointed: 13 August 1991

Resigned: 24 September 1992

James S.

Position: Director

Appointed: 13 August 1991

Resigned: 09 August 2000

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As we researched, there is Apryl B. This PSC and has 25-50% shares. Another entity in the PSC register is John M. This PSC owns 25-50% shares. The third one is Jeremy S., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Apryl B.

Notified on 13 July 2022
Nature of control: 25-50% shares

John M.

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

Jeremy S.

Notified on 6 April 2016
Ceased on 13 July 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-052016-04-052017-04-052018-04-052019-04-052020-04-052021-08-312022-08-312023-08-31
Net Worth222      
Balance Sheet
Current Assets   222222
Cash Bank In Hand222      
Net Assets Liabilities Including Pension Asset Liability 22      
Reserves/Capital
Called Up Share Capital22       
Shareholder Funds222      
Other
Net Current Assets Liabilities  222222 
Number Shares Allotted 22      
Par Value Share 11      
Share Capital Allotted Called Up Paid222      
Total Assets Less Current Liabilities22       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Thursday 31st August 2023
filed on: 13th, February 2024
Free Download (4 pages)

Company search

Advertisements