Kelkay Limited POLLINGTON


Founded in 2001, Kelkay, classified under reg no. 04219711 is an active company. Currently registered at The Old Airfield DN14 0BA, Pollington the company has been in the business for 23 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

At present there are 5 directors in the the firm, namely John T., William D. and Paul N. and others. In addition one secretary - John T. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Kelkay Limited Address / Contact

Office Address The Old Airfield
Office Address2 Heck And Pollington Lane
Town Pollington
Post code DN14 0BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04219711
Date of Incorporation Fri, 18th May 2001
Industry Non-specialised wholesale trade
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

John T.

Position: Director

Appointed: 09 May 2023

John T.

Position: Secretary

Appointed: 09 May 2023

William D.

Position: Director

Appointed: 30 June 2021

Paul N.

Position: Director

Appointed: 06 July 2020

Robert M.

Position: Director

Appointed: 13 February 2018

Brian H.

Position: Director

Appointed: 13 February 2018

Matthew W.

Position: Director

Appointed: 06 July 2020

Resigned: 03 March 2023

Matthew W.

Position: Secretary

Appointed: 09 October 2019

Resigned: 03 March 2023

Simon H.

Position: Director

Appointed: 13 February 2018

Resigned: 29 September 2020

Robert H.

Position: Director

Appointed: 01 May 2017

Resigned: 31 August 2019

Jonathan W.

Position: Director

Appointed: 01 January 2017

Resigned: 31 December 2021

Richard P.

Position: Director

Appointed: 01 December 2010

Resigned: 16 July 2021

Stuart H.

Position: Director

Appointed: 01 June 2005

Resigned: 28 February 2013

Hayley T.

Position: Director

Appointed: 18 May 2001

Resigned: 13 February 2018

Anthony H.

Position: Secretary

Appointed: 18 May 2001

Resigned: 13 February 2018

Anthony H.

Position: Director

Appointed: 18 May 2001

Resigned: 09 October 2019

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 May 2001

Resigned: 18 May 2001

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 May 2001

Resigned: 18 May 2001

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we researched, there is Altia Holdings Limited from Goole, England. The abovementioned PSC is categorised 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. The second entity in the persons with significant control register is Griffon Corporation that entered New York, United States as the official address. This PSC has a legal form of "a corporation", 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. Moving on, there is Anthony H., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

Altia Holdings Limited

The Old Airfield Heck Lane Pollington, Goole, North Humberside, DN14 0BA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 08592961
Notified on 13 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Griffon Corporation

18th Floor 712 Fifth Avenue, New York, PO Box 10019, United States

Legal authority Delaware
Legal form Corporation
Country registered United States Of America
Place registered Delaware Division Of Corporations
Registration number 768903
Notified on 22 February 2018
Ceased on 22 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anthony H.

Notified on 1 June 2016
Ceased on 13 February 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-302022-09-30
Balance Sheet
Cash Bank On Hand2 042 0473 160 416
Current Assets14 298 87812 525 386
Debtors7 501 8394 584 767
Net Assets Liabilities16 079 1029 508 982
Other Debtors2 981705
Property Plant Equipment8 426 75110 017 648
Total Inventories4 754 9924 780 203
Other
Audit Fees Expenses35 50048 215
Accumulated Amortisation Impairment Intangible Assets1 206 1331 486 794
Accumulated Depreciation Impairment Property Plant Equipment4 751 1705 618 982
Additional Provisions Increase From New Provisions Recognised 621 019
Additions Other Than Through Business Combinations Property Plant Equipment 2 535 813
Administration Support Average Number Employees6365
Administrative Expenses4 177 8425 058 679
Amortisation Expense Intangible Assets226 442153 088
Amounts Owed To Related Parties969 7607 196 739
Applicable Tax Rate1919
Average Number Employees During Period175189
Balances With Banks2 042 0473 160 416
Comprehensive Income Expense312 426-6 570 120
Cost Sales31 371 55225 406 917
Creditors345 34498 347
Current Tax For Period54 194 
Deferred Tax Asset Debtors109 645 
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit 56 423
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period118 18747 825
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws61 803-274 939
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences156 890-470 827
Deferred Tax Liabilities524 049-462 099
Depreciation Expense Property Plant Equipment931 677902 097
Disposals Decrease In Depreciation Impairment Property Plant Equipment -34 285
Disposals Property Plant Equipment -77 104
Finance Lease Liabilities Present Value Total273 127295 627
Finance Lease Payments Owing Minimum Gross618 471393 974
Finished Goods Goods For Resale4 754 9924 780 203
Fixed Assets8 707 41210 017 648
Further Item Debtors Component Total Debtors308 37710 080
Future Minimum Lease Payments Under Non-cancellable Operating Leases870 0001 230 669
Gain Loss On Disposals Property Plant Equipment-104 77019 581
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss289 68956 950
Gross Profit Loss4 189 389-1 958 046
Impairment Loss Reversal 127 573
Increase Decrease In Current Tax From Adjustment For Prior Periods -49 770
Increase Decrease In Current Tax From Unrecognised Tax Loss Or Credit 674 753
Increase Decrease In Current Tax From Unrecognised Timing Difference From Prior Period -49 770
Increase Decrease In Existing Provisions -524 049
Increase From Amortisation Charge For Year Intangible Assets 153 088
Increase From Depreciation Charge For Year Property Plant Equipment 902 097
Increase From Impairment Loss Recognised In Other Comprehensive Income Intangible Assets 127 573
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets 127 573
Intangible Assets280 661 
Intangible Assets Gross Cost1 486 7941 486 794
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts14 43821 258
Interest Payable Similar Charges Finance Costs14 43821 258
Key Management Personnel Compensation Post-employment Benefits1 2087 698
Key Management Personnel Compensation Short-term Employee Benefits163 370434 934
Key Management Personnel Compensation Total164 578442 632
Net Current Assets Liabilities8 241 083210 700
Number Shares Issued Fully Paid1 0001 000
Operating Profit Loss599 751-7 016 725
Other Creditors6 328112 056
Other Departments Average Number Employees46
Other Finance Income 3 689
Other Interest Receivable Similar Income Finance Income 3 689
Other Operating Income Format1588 204 
Other Payables Accrued Expenses1 132 6342 303 371
Other Remaining Operating Income588 204 
Par Value Share 1
Pension Costs Defined Contribution Plan144 242226 691
Prepayments129 344349 443
Production Average Number Employees108118
Profit Loss312 426-6 570 120
Profit Loss On Ordinary Activities Before Tax585 313-7 034 294
Property Plant Equipment Gross Cost13 177 92115 636 630
Provisions524 049621 019
Provisions For Liabilities Balance Sheet Subtotal524 049621 019
Revenue From Sale Goods35 560 94123 448 871
Social Security Costs662 705833 819
Staff Costs Employee Benefits Expense7 115 8898 672 739
Taxation Social Security Payable366 328694 695
Tax Decrease Increase From Effect Revenue Exempt From Taxation-57 741 
Tax Expense Credit Applicable Tax Rate111 209-1 336 516
Tax Increase Decrease Arising From Group Relief Tax Reconciliation 340 957
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss1 77476 567
Tax Increase Decrease From Other Tax Effects Tax Reconciliation 526
Tax Tax Credit On Profit Or Loss On Ordinary Activities272 887-464 174
Total Assets Less Current Liabilities16 948 49510 228 348
Total Borrowings345 34498 347
Total Deferred Tax Expense Credit218 693-414 404
Trade Creditors Trade Payables3 309 6181 712 198
Turnover Revenue35 560 94123 448 871
Wages Salaries6 308 9427 612 229
Company Contributions To Money Purchase Plans Directors25 89756 632
Director Remuneration805 339583 028
Number Directors Accruing Benefits Under Money Purchase Scheme33

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 30th Sep 2022
filed on: 30th, October 2023
Free Download (35 pages)

Company search

Advertisements