Kelmill Limited GREATER MANCHESTER


Founded in 1981, Kelmill, classified under reg no. 01580322 is an active company. Currently registered at Orange Tower Media City Uk M50 2HF, Greater Manchester the company has been in the business for 43 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 10th Mar 1994 Kelmill Limited is no longer carrying the name Seaforth Corn Mills.

The firm has 3 directors, namely Gemma W., Benjamin L. and Philip J.. Of them, Benjamin L., Philip J. have been with the company the longest, being appointed on 10 December 2019 and Gemma W. has been with the company for the least time - from 11 September 2023. 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.

Kelmill Limited Address / Contact

Office Address Orange Tower Media City Uk
Office Address2 Salford
Town Greater Manchester
Post code M50 2HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01580322
Date of Incorporation Fri, 14th Aug 1981
Industry Non-trading company
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Gemma W.

Position: Director

Appointed: 11 September 2023

Broughton Secretaries Limited

Position: Corporate Secretary

Appointed: 26 February 2021

Benjamin L.

Position: Director

Appointed: 10 December 2019

Philip J.

Position: Director

Appointed: 10 December 2019

Carmel S.

Position: Director

Appointed: 01 July 2021

Resigned: 15 September 2023

Philip K.

Position: Director

Appointed: 05 June 2017

Resigned: 30 June 2021

Nigel J.

Position: Director

Appointed: 20 February 2017

Resigned: 12 December 2019

Michelle L.

Position: Director

Appointed: 07 November 2016

Resigned: 05 June 2017

Stephen H.

Position: Director

Appointed: 05 March 2015

Resigned: 20 February 2017

Julie A.

Position: Director

Appointed: 17 September 2014

Resigned: 05 March 2015

Eversecretary Limited

Position: Corporate Secretary

Appointed: 01 March 2013

Resigned: 31 December 2020

Benjamin G.

Position: Secretary

Appointed: 23 June 2011

Resigned: 01 March 2013

Benjamin G.

Position: Director

Appointed: 23 June 2011

Resigned: 07 November 2016

John G.

Position: Director

Appointed: 20 October 2005

Resigned: 17 September 2014

Charles T.

Position: Director

Appointed: 21 September 2004

Resigned: 24 October 2005

Jonathan A.

Position: Director

Appointed: 22 December 1999

Resigned: 06 May 2011

Jonathan A.

Position: Secretary

Appointed: 08 April 1997

Resigned: 06 May 2011

Donald F.

Position: Director

Appointed: 30 August 1994

Resigned: 01 October 1998

Timothy M.

Position: Director

Appointed: 20 May 1993

Resigned: 21 September 2004

Howard K.

Position: Secretary

Appointed: 21 September 1992

Resigned: 21 January 1997

Geoffrey L.

Position: Director

Appointed: 21 September 1992

Resigned: 31 December 1999

Thomas K.

Position: Director

Appointed: 21 September 1992

Resigned: 05 August 1994

Bernard K.

Position: Director

Appointed: 21 September 1992

Resigned: 31 January 1996

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 researched, there is Kellogg Company Of Great Britain, Limited from Greater Manchester, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Kellogg Company Of Great Britain, Limited

Orange Tower Media City Uk, Salford, Greater Manchester, M50 2HF, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00199171
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Seaforth Corn Mills March 10, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 6th, October 2023
Free Download (6 pages)

Company search

Advertisements