Kellars Limited SHILDON


Kellars started in year 2001 as Private Limited Company with registration number 04173322. The Kellars company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Shildon at The Future Business Park. Postal code: DL4 2RB.

The firm has 3 directors, namely Andrew D., Jason M. and Jason M.. Of them, Jason M., Jason M. have been with the company the longest, being appointed on 30 April 2018 and Andrew D. has been with the company for the least time - from 1 October 2019. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Penelope A. who worked with the the firm until 30 April 2018.

This company operates within the SK4 3EJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1005978 . It is located at Unit 14 Rugby Park, Bletchley Road, Stockport with a total of 5 cars.

Kellars Limited Address / Contact

Office Address The Future Business Park
Office Address2 Darlington Road
Town Shildon
Post code DL4 2RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04173322
Date of Incorporation Tue, 6th Mar 2001
Industry Wholesale of furniture, carpets and lighting equipment
End of financial Year 31st July
Company age 23 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Andrew D.

Position: Director

Appointed: 01 October 2019

Jason M.

Position: Director

Appointed: 30 April 2018

Jason M.

Position: Director

Appointed: 30 April 2018

David F.

Position: Director

Appointed: 01 December 2019

Resigned: 28 April 2022

Penelope A.

Position: Director

Appointed: 01 September 2015

Resigned: 30 April 2018

Simon D.

Position: Director

Appointed: 08 March 2001

Resigned: 18 July 2014

Penelope A.

Position: Secretary

Appointed: 08 March 2001

Resigned: 30 April 2018

Charles A.

Position: Director

Appointed: 07 March 2001

Resigned: 30 April 2018

Lor (nominees) Limited

Position: Corporate Director

Appointed: 06 March 2001

Resigned: 08 March 2001

Lor (secretary) Limited

Position: Corporate Secretary

Appointed: 06 March 2001

Resigned: 08 March 2001

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we found, there is Lindens Investments Limited from Shildon, England. The abovementioned PSC is categorised as "a private company limited by shares", 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 PSC register is Penelope A. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Charles A., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Lindens Investments Limited

The Future Business Park Darlington Road, Darlington Road, Shildon, Durham, DL4 2RB, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 09885894
Notified on 30 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Penelope A.

Notified on 6 April 2016
Ceased on 30 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Charles A.

Notified on 6 April 2016
Ceased on 30 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-07-31
Net Worth173 193224 722226 893222 833180 231197 452    
Balance Sheet
Cash Bank In Hand1 06797091 106123 982116 147115 115    
Cash Bank On Hand     115 115151 79114 024287 444125 555
Current Assets495 953504 839522 783456 044422 212433 568431 248273 0602 231 6233 823 948
Debtors310 800190 564123 955100 687109 702115 51384 387110 2821 170 1042 520 105
Net Assets Liabilities     197 452202 522166 343196 369223 027
Net Assets Liabilities Including Pension Asset Liability173 193224 722226 893222 833180 231197 452    
Other Debtors       7 08956 244 
Property Plant Equipment     45 73834 30325 847287 5171 066 054
Stocks Inventory184 086313 305307 722231 375196 363202 940    
Tangible Fixed Assets78 21579 08677 19957 25654 52945 738    
Total Inventories     202 940195 070148 754774 0751 178 288
Reserves/Capital
Called Up Share Capital1001001001008080    
Profit Loss Account Reserve173 093224 622226 793222 733180 631197 852    
Shareholder Funds173 193224 722226 893222 833180 231197 452    
Other
Total Fixed Assets Additions 22 230        
Total Fixed Assets Cost Or Valuation219 525241 755        
Total Fixed Assets Depreciation141 310162 669        
Total Fixed Assets Depreciation Charge In Period 21 359        
Amount Specific Advance Or Credit Directors         57 600
Amount Specific Advance Or Credit Made In Period Directors         57 600
Accrued Liabilities     7 8107 98120 940  
Accumulated Depreciation Impairment Property Plant Equipment     161 814173 249181 864214 634585 472
Average Number Employees During Period      11111643
Capital Redemption Reserve    -480-480    
Corporation Tax Payable     3 6908 420   
Creditors     7 702480132 564117 5251 315 703
Creditors Due After One Year 7 65312 4112 3476 9077 702    
Creditors Due Within One Year 351 550360 678288 120289 603274 152    
Finance Lease Liabilities Present Value Total     7 702480480117 525665 703
Increase From Depreciation Charge For Year Property Plant Equipment      11 4358 61532 770386 316
Net Current Assets Liabilities98 522153 289162 105167 924132 609159 416168 699140 49628 291472 676
Number Shares Allotted  1 0001 00080080    
Number Shares Issued Fully Paid        100100
Other Creditors     78 00072 00025 000 2 705
Other Taxation Social Security Payable     2 8522 8162 84017 254295 268
Par Value Share  0001  11
Prepayments     85 04056 46354 561  
Property Plant Equipment Gross Cost     207 552207 552207 711502 1511 651 526
Provisions        1 914 
Provisions For Liabilities Balance Sheet Subtotal        1 914 
Share Capital Allotted Called Up Paid 1001001008080    
Tangible Fixed Assets Additions 22 23032 4855017 76018 477    
Tangible Fixed Assets Cost Or Valuation219 525241 755236 740236 790239 050207 552    
Tangible Fixed Assets Depreciation141 310162 669159 541179 534184 521161 814    
Tangible Fixed Assets Depreciation Charged In Period  24 63119 99317 26015 740    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  27 759 12 27338 447    
Tangible Fixed Assets Disposals  37 500 15 50049 975    
Total Additions Including From Business Combinations Property Plant Equipment       159294 4401 205 375
Total Assets Less Current Liabilities176 737232 375239 304225 180187 138205 154203 002166 343315 8081 538 730
Trade Creditors Trade Payables     153 223142 36077 3572 132 480801 109
Trade Debtors Trade Receivables     36 85434 69426 052816 5601 903 979
Accrued Liabilities Deferred Income        22 938153 233
Amounts Owed To Group Undertakings         1 910 873
Bank Borrowings         650 000
Bank Borrowings Overdrafts         650 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment         15 478
Disposals Property Plant Equipment         56 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases         45 862
Increase Decrease In Property Plant Equipment         17 500
Merchandise        774 0751 178 288
Prepayments Accrued Income        197 300558 526
Total Borrowings        148 1851 503 787
Creditors Due After One Year Total Noncurrent Liabilities3 5447 653        
Creditors Due Within One Year Total Current Liabilities397 431351 550        
Fixed Assets78 21579 086        
Tangible Fixed Assets Depreciation Charge For Period 21 359        

Transport Operator Data

Unit 14 Rugby Park
Address Bletchley Road
City Stockport
Post code SK4 3EJ
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Full accounts for the period ending Sun, 31st Jul 2022
filed on: 1st, May 2023
Free Download (20 pages)

Company search