Kellmatt Limited HEMEL HEMPSTEAD


Kellmatt started in year 1991 as Private Limited Company with registration number 02586059. The Kellmatt company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Hemel Hempstead at 87a High Street. Postal code: HP1 3AH.

At the moment there are 2 directors in the the firm, namely Leon G. and Matthew W.. In addition one secretary - Gary C. - is with the company. At the moment 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.

Kellmatt Limited Address / Contact

Office Address 87a High Street
Office Address2 The Old Town
Town Hemel Hempstead
Post code HP1 3AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02586059
Date of Incorporation Wed, 27th Feb 1991
Industry Printing n.e.c.
End of financial Year 31st May
Company age 33 years old
Account next due date Thu, 29th Feb 2024 (66 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Leon G.

Position: Director

Appointed: 18 January 2018

Matthew W.

Position: Director

Appointed: 17 December 1999

Gary C.

Position: Secretary

Appointed: 29 January 1992

Janis R.

Position: Director

Resigned: 30 June 2016

Ivor R.

Position: Director

Appointed: 01 January 1996

Resigned: 31 December 2016

Stuart W.

Position: Secretary

Appointed: 31 May 1991

Resigned: 05 February 1992

Henry W.

Position: Director

Appointed: 20 May 1991

Resigned: 31 May 1991

Patricia M.

Position: Secretary

Appointed: 20 May 1991

Resigned: 31 May 1991

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 February 1991

Resigned: 20 May 1991

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 27 February 1991

Resigned: 20 May 1991

People with significant control

The list of PSCs who own or control the company consists of 3 names. As BizStats discovered, there is Elisade Holdings Limited from London, England. The abovementioned PSC is categorised as "a 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 one in the persons with significant control register is Matthew W. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Joanne W., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Elisade Holdings Limited

Finsgate 5-7 Cranwood Street, London, EC1V 9EE, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 13166761
Notified on 29 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Matthew W.

Notified on 6 April 2016
Ceased on 29 January 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Joanne W.

Notified on 1 March 2017
Ceased on 29 January 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth205 606179 719166 140162 585       
Balance Sheet
Cash Bank On Hand   101 29255 857119 855165 640290 630248 186233 457355 848
Current Assets305 566347 092334 757330 799269 220346 751441 985417 826428 998520 806576 705
Debtors139 453218 399178 011163 058135 160151 704197 47195 102139 439205 981162 790
Net Assets Liabilities     240 278354 661391 506412 715449 464546 637
Other Debtors     9 3179 31737 43818 06352 9252 921
Property Plant Equipment   140 737120 056151 636152 832134 076118 691385 079348 947
Total Inventories   66 44878 20375 19278 87432 094 81 36858 067
Cash Bank In Hand66 60945 91199 414101 293       
Net Assets Liabilities Including Pension Asset Liability205 606179 719166 140162 585       
Stocks Inventory99 50482 78257 33266 448       
Tangible Fixed Assets393 861294 913186 580140 737       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve205 506179 619166 040162 485       
Shareholder Funds205 606179 719166 140162 585       
Other
Accumulated Depreciation Impairment Property Plant Equipment   597 141368 501384 506391 961410 717426 102448 148527 280
Average Number Employees During Period      1012111012
Bank Borrowings Overdrafts       50 000   
Corporation Tax Payable   12 9657 97722 07138 14317 65210 679  
Corporation Tax Recoverable        29 452  
Creditors   308 950214 179258 109227 00050 000126 840200 754180 568
Dividends Paid On Shares Interim     78 00052 000    
Increase From Depreciation Charge For Year Property Plant Equipment    14 08016 00518 78318 75615 38422 04679 132
Net Current Assets Liabilities9 804-16 05317 55521 84855 04188 642214 985317 662302 158318 460437 855
Number Shares Issued Fully Paid     100    100
Other Creditors   90 536108 700112 36175 09346 78953 13720 0962 528
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    242 720 11 328    
Other Disposals Property Plant Equipment    249 320 13 779    
Other Taxation Social Security Payable   18 79010 20913 23217 39018 86710 4325 23225 581
Par Value Share 11111    1
Property Plant Equipment Gross Cost   737 877488 557536 142544 793544 793544 793833 227876 227
Provisions For Liabilities Balance Sheet Subtotal      13 15610 2328 13453 32159 597
Total Additions Including From Business Combinations Property Plant Equipment     47 58522 430  288 43443 000
Total Assets Less Current Liabilities403 665278 860204 135162 585175 097240 278367 817451 738420 849703 539786 802
Trade Creditors Trade Payables   186 65987 293110 44596 37416 85652 592126 82959 285
Trade Debtors Trade Receivables   163 058135 160142 387188 15457 66491 924153 056159 869
Amount Specific Advance Or Credit Directors          488
Amount Specific Advance Or Credit Made In Period Directors          488
Creditors Due After One Year191 05999 14137 995        
Creditors Due Within One Year295 762363 145317 202308 951       
Number Shares Allotted 100100100       
Provisions For Liabilities Charges7 000          
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions 3 0064 20517 947       
Tangible Fixed Assets Cost Or Valuation1 152 111934 563938 768737 877       
Tangible Fixed Assets Depreciation758 250639 650752 188597 140       
Tangible Fixed Assets Depreciation Charged In Period 101 954112 53863 790       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 220 554 218 838       
Tangible Fixed Assets Disposals 220 554 218 838       
Finance Lease Liabilities Present Value Total         50 18951 456
Future Minimum Lease Payments Under Non-cancellable Operating Leases         66 00773 325

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st May 2023
filed on: 21st, November 2023
Free Download (10 pages)

Company search