Kellands (holdings) Limited SOMERSET


Kellands (holdings) started in year 1947 as Private Limited Company with registration number 00434982. The Kellands (holdings) company has been functioning successfully for 77 years now and its status is active. The firm's office is based in Somerset at Salmon Parade. Postal code: TA6 5JY.

The company has 4 directors, namely Graham B., Nigel S. and Francis J. and others. Of them, Francis J., Terence M. have been with the company the longest, being appointed on 15 November 1991 and Graham B. has been with the company for the least time - from 9 June 2009. At the moment 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 (holdings) Limited Address / Contact

Office Address Salmon Parade
Office Address2 Bridgwater
Town Somerset
Post code TA6 5JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00434982
Date of Incorporation Mon, 12th May 1947
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 77 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

Graham B.

Position: Director

Appointed: 09 June 2009

Nigel S.

Position: Director

Appointed: 04 February 1993

Francis J.

Position: Director

Appointed: 15 November 1991

Terence M.

Position: Director

Appointed: 15 November 1991

Michael H.

Position: Director

Resigned: 10 January 2022

Harold M.

Position: Secretary

Appointed: 14 September 2001

Resigned: 30 April 2016

Richard J.

Position: Director

Appointed: 16 September 1998

Resigned: 17 January 2015

Philip D.

Position: Director

Appointed: 14 December 1993

Resigned: 31 May 2017

Metford J.

Position: Director

Appointed: 15 November 1991

Resigned: 15 February 1994

Magnus H.

Position: Director

Appointed: 15 November 1991

Resigned: 04 February 1998

Marion T.

Position: Director

Appointed: 15 November 1991

Resigned: 31 January 1993

Peter H.

Position: Director

Appointed: 15 November 1991

Resigned: 03 December 1992

Brian S.

Position: Secretary

Appointed: 15 November 1991

Resigned: 14 September 2001

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats identified, there is Francis J. This PSC has significiant influence or control over the company,.

Francis J.

Notified on 6 April 2016
Nature of control: significiant influence or control

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
Cash Bank On Hand169 872122 246181 097110 853818 214644 253597 997
Current Assets569 465607 735695 171761 2011 134 224945 7211 067 893
Debtors381 093399 489510 879649 04820112 449451 587
Net Assets Liabilities1 778 5611 841 4421 914 3771 966 4052 044 9502 138 5362 226 152
Property Plant Equipment 1 540 0471 772 0121 695 9981 693 0321 221 000 
Total Inventories18 50086 0003 1951 300315 990189 01918 309
Other
Audit Fees Expenses21 50021 50021 50020 96022 500  
Fees For Non-audit Services30 96031 1757 020    
Director Remuneration106 32983 029265 208302 720303 037  
Number Directors Accruing Benefits Under Defined Benefit Scheme1 33   
Number Directors Accruing Benefits Under Money Purchase Scheme   33  
Accrued Liabilities Deferred Income10 47512 2007 4757 7107 7106 0003 500
Accumulated Depreciation Impairment Property Plant Equipment340 280420 963505 242633 070688 36164 00072 000
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -12 500-2 0003 5003 5003 5003 500
Amounts Owed By Group Undertakings381 093399 489503 991649 047 68 543429 000
Amounts Owed To Group Undertakings4 9684 9684 9684 96814 6074 968 
Applicable Tax Rate2019191919  
Average Number Employees During Period38465461565859
Comprehensive Income Expense88 04780 57690 63074 14496 240137 823131 853
Corporation Tax Payable9 6376 21510 6808 36113 54416 58421 898
Creditors114 39894 287102 788105 290388 26894 679117 735
Current Tax For Period-42 64338 43211 43119 64469 753  
Depreciation Expense Property Plant Equipment76 35867 77583 02078 77895 913  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 21 39862 39237 518104 346  
Disposals Property Plant Equipment 28 928106 03671 051147 170  
Dividends Paid35 38917 69517 69522 11617 69544 23744 237
Dividends Paid On Shares Interim35 38917 69517 69522 11617 695  
Finished Goods     69 94518 309
Fixed Assets1 365 9941 357 9941 349 9941 341 9941 333 9941 325 9941 317 994
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax-544 000493 000202 000-312 000-704 000  
Further Item Interest Expense Component Total Interest Expense-285 000180 000156 000-199 000129 000  
Further Item Interest Income Component Total Interest Income 531     
Gain Loss On Disposals Property Plant Equipment2 605-1 530-8 194-3 13211 876  
Increase Decrease In Property Plant Equipment 35 427262 46560 11175 460  
Increase From Depreciation Charge For Year Property Plant Equipment 102 081146 671165 346159 6378 0008 000
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts1 3011 6038 6738 51212 481  
Interest Income On Bank Deposits4 2423712 4443 3512 193  
Interest Payable Similar Charges Finance Costs-51 699-16 397-17 327-26 488-7 519  
Investments Fixed Assets104 994104 994104 994104 994104 994104 994104 994
Investments In Group Undertakings104 994104 994104 994104 994104 994104 994104 994
Net Current Assets Liabilities455 067513 448592 383655 911745 956851 042950 158
Number Shares Issued Fully Paid 884 733884 733884 733884 733884 733884 733
Other Creditors19 41318 70718 70719 71219 87120 12118 226
Other Deferred Tax Expense Credit35 500-19 50012 000500-3 500  
Other Interest Receivable Similar Income Finance Income4 2429022 444    
Other Taxation Social Security Payable12 90563112 4584 03913 6062 99655 477
Payments On Account Inventories18 50086 0003 1951 300315 990119 074 
Pension Other Post-employment Benefit Costs Other Pension Costs58 671115 668121 51781 647112 403  
Percentage Class Share Held In Subsidiary 100100100100100100
Profit Loss-322 42680 576109 34374 14496 240137 823131 853
Profit Loss On Ordinary Activities Before Tax-329 569-52 295132 77470 831408 567  
Property Plant Equipment Gross Cost1 906 7881 961 0102 277 2542 329 0682 381 3931 285 000 
Provisions42 50030 00028 00031 50035 00038 50042 000
Provisions For Liabilities Balance Sheet Subtotal42 50030 00028 00031 50035 00038 50042 000
Rental Leasing Income9 51010 47429 00935 71331 910  
Social Security Costs98 425112 439150 628155 685140 930  
Staff Costs Employee Benefits Expense1 204 2891 369 2131 691 4031 834 7741 675 536  
Tax Decrease From Utilisation Tax Losses15 929 209    
Tax Expense Credit Applicable Tax Rate-65 914-9 93625 22713 45877 628  
Tax Increase Decrease From Effect Capital Allowances Depreciation35 500-19 500-2 13911 037-9 413  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss39 20048 3685522 2991 838  
Tax Tax Credit On Profit Or Loss On Ordinary Activities-7 14318 93223 43119 39365 286  
Total Additions Including From Business Combinations Property Plant Equipment 83 150422 280122 865199 495  
Total Assets Less Current Liabilities1 821 0611 871 4421 942 3771 997 9052 079 9502 177 0362 268 152
Total Operating Lease Payments13 46615 57632 62348 82853 347  
Trade Creditors Trade Payables 3 066  260 68035 010634
Trade Debtors Trade Receivables  6 88812043 90622 587
Turnover Revenue10 676 27317 433 18622 391 18522 602 73521 182 344  
Wages Salaries1 047 1931 141 1061 419 2581 597 4421 422 203  
Government Grant Income    108 177  
Increase Decrease In Current Tax From Adjustment For Prior Periods   -751-967  
Intangible Assets  1 245 0001 237 0001 229 000  
Total Current Tax Expense Credit  11 43118 89368 786  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' accounts made up to 2022-12-31
filed on: 6th, September 2023
Free Download (36 pages)

Company search

Advertisements