William Kellett & Sons Limited PRESTON


Founded in 1939, William Kellett & Sons, classified under reg no. 00350893 is an active company. Currently registered at Security House Factory Lane Business Park PR1 9TD, Preston the company has been in the business for 85 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 2 directors in the the company, namely Simon K. and Geoffrey K.. In addition one secretary - Simon K. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Ronald K. who worked with the the company until 31 March 2010.

William Kellett & Sons Limited Address / Contact

Office Address Security House Factory Lane Business Park
Office Address2 Penwortham
Town Preston
Post code PR1 9TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00350893
Date of Incorporation Wed, 22nd Mar 1939
Industry Management of real estate on a fee or contract basis
Industry Other service activities incidental to land transportation, n.e.c.
End of financial Year 31st March
Company age 85 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Simon K.

Position: Secretary

Appointed: 31 March 2010

Simon K.

Position: Director

Appointed: 11 June 2003

Geoffrey K.

Position: Director

Appointed: 11 May 1991

Ronald K.

Position: Secretary

Appointed: 26 March 2004

Resigned: 31 March 2010

Kathleen K.

Position: Director

Appointed: 11 May 1991

Resigned: 26 March 2004

Ronald K.

Position: Director

Appointed: 11 May 1991

Resigned: 31 March 2010

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 we established, there is Geoffrey K. The abovementioned PSC has significiant influence or control over the company,.

Geoffrey K.

Notified on 1 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth410 709417 353       
Balance Sheet
Cash Bank On Hand 103 05991 25762 41176 45676 792190 233222 885233 520
Current Assets122 582128 347125 19694 528106 357111 092232 048260 008301 414
Debtors18 04920 85215 94019 44221 42125 28732 81227 35033 938
Net Assets Liabilities 417 3531 158 9741 159 5181 164 1601 157 0311 177 3801 810 0351 849 283
Other Debtors 4 5564 285      
Property Plant Equipment 58 50351 63955 59642 86434 31029 46229 95926 618
Total Inventories 4 43517 99912 6758 4809 0139 0039 77333 956
Cash Bank In Hand98 179103 060       
Net Assets Liabilities Including Pension Asset Liability410 709417 353       
Stocks Inventory6 3544 435       
Tangible Fixed Assets386 805408 503       
Reserves/Capital
Called Up Share Capital21 60621 606       
Profit Loss Account Reserve69 97176 615       
Shareholder Funds410 709417 353       
Other
Accrued Liabilities  14 90517 53515 65821 86125 52432 61729 650
Accumulated Depreciation Impairment Property Plant Equipment 122 468119 715116 975122 013130 947138 507146 760154 401
Additions Other Than Through Business Combinations Property Plant Equipment  16 94538 6332 1903802 7128 7504 300
Average Number Employees During Period 22222222
Bank Borrowings      41 66737 49432 371
Creditors 16 0697 50080 04376 44081 85241 66737 49432 371
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -16 918-18 422-6 538    
Disposals Property Plant Equipment  -26 562-37 416-9 884    
Finance Lease Liabilities Present Value Total 16 0697 500      
Fixed Assets 408 5031 151 6391 155 5961 142 8641 134 3101 129 4621 829 9591 826 618
Gain Loss On Revaluation Property Plant Equipment Net Tax In Other Comprehensive Income       583 435 
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  750 000    700 000 
Increase From Depreciation Charge For Year Property Plant Equipment  14 16515 68211 5768 9347 5608 2537 641
Investment Property 350 0001 100 0001 100 0001 100 0001 100 0001 100 0001 800 0001 800 000
Investment Property Fair Value Model 350 0001 100 0001 100 0001 100 0001 100 0001 100 0001 800 0001 800 000
Net Current Assets Liabilities30 87724 91925 16314 48529 91729 24095 183139 827176 658
Nominal Value Allotted Share Capital  21 60621 60621 60621 60621 60621 60621 606
Number Shares Issued Fully Paid  21 60621 60621 60621 60621 60621 60621 606
Other Creditors 33 67520 00020 00020 00020 00020 00020 00020 000
Other Inventories 4 43517 99912 6758 4809 0139 0039 77333 956
Par Value Share 1 111111
Prepayments  4 2855 6027 9887 8488 1019 0629 823
Property Plant Equipment Gross Cost 180 971171 354172 571164 877165 257167 969176 719181 019
Provisions For Liabilities Balance Sheet Subtotal  10 32810 5638 6216 5195 598122 257121 622
Taxation Social Security Payable 9 3398 3508 6159 48410 8235 58624 13326 890
Total Assets Less Current Liabilities417 682433 4221 176 8021 170 0811 172 7811 163 5501 224 6451 969 7862 003 276
Total Borrowings 16 0697 500   8 3338 3338 333
Trade Creditors Trade Payables 50 00948 20933 89331 29829 16877 42235 09839 883
Trade Debtors Trade Receivables 16 29611 65513 84013 43317 43924 71118 28824 115
Creditors Due After One Year6 97316 069       
Creditors Due Within One Year91 705103 428       
Number Shares Allotted 4 800       
Revaluation Reserve319 132319 132       
Secured Debts11 37726 473       
Share Capital Allotted Called Up Paid4 8004 800       
Tangible Fixed Assets Cost Or Valuation490 804530 970       
Tangible Fixed Assets Depreciation103 999122 467       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, December 2023
Free Download (12 pages)

Company search

Advertisements