KELSALL GROUP LIMITED
HERNE BAY

Hellopages » Kent » Canterbury » CT6 5AX
Company number 02815942
Status Active
Incorporation Date 7 May 1993
Company Type Private Limited Company
Address SANDALL HOUSE, 230 HIGH STREET, HERNE BAY, KENT, CT6 5AX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 100 ; Current accounting period extended from 31 March 2015 to 30 September 2015. The most likely internet sites of KELSALL GROUP LIMITED are www.kelsallgroup.co.uk, and www.kelsall-group.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-two years and nine months. Kelsall Group Limited is a Private Limited Company. The company registration number is 02815942. Kelsall Group Limited has been working since 07 May 1993. The present status of the company is Active. The registered address of Kelsall Group Limited is Sandall House 230 High Street Herne Bay Kent Ct6 5ax. The company`s financial liabilities are £732.23k. It is £-36.31k against last year. The cash in hand is £210.46k. It is £-149.36k against last year. And the total assets are £729.83k, which is £-41.75k against last year. EDWARDS, Bryan Thomas Kelsall is a Secretary of the company. EDWARDS, Charlton Bryan Kelsall is a Secretary of the company. EDWARDS, Bryan Thomas Kelsall is a Director of the company. EDWARDS, Charlton Bryan Kelsall is a Director of the company. Nominee Secretary O'KEEFE, Sara Jane has been resigned. Director EDWARDS, Bryan Thomas Kelsall has been resigned. Nominee Director HURST, Mary Therese Ita has been resigned. Director PETERSON, Diana Josephine has been resigned. The company operates in "Activities of head offices".


kelsall group Key Finiance

LIABILITIES £732.23k
-5%
CASH £210.46k
-42%
TOTAL ASSETS £729.83k
-6%
All Financial Figures

Current Directors

Secretary
EDWARDS, Bryan Thomas Kelsall
Appointed Date: 08 June 1993

Secretary
EDWARDS, Charlton Bryan Kelsall
Appointed Date: 28 July 1993

Director
EDWARDS, Bryan Thomas Kelsall
Appointed Date: 10 September 1993
85 years old

Director
EDWARDS, Charlton Bryan Kelsall
Appointed Date: 08 June 1993
61 years old

Resigned Directors

Nominee Secretary
O'KEEFE, Sara Jane
Resigned: 08 June 1993
Appointed Date: 07 May 1993

Director
EDWARDS, Bryan Thomas Kelsall
Resigned: 06 September 1993
Appointed Date: 08 June 1993
85 years old

Nominee Director
HURST, Mary Therese Ita
Resigned: 08 June 1993
Appointed Date: 07 May 1993
70 years old

Director
PETERSON, Diana Josephine
Resigned: 10 September 1993
Appointed Date: 06 September 1993
62 years old

KELSALL GROUP LIMITED Events

30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
17 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100

08 Sep 2015
Current accounting period extended from 31 March 2015 to 30 September 2015
19 May 2015
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100

14 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 55 more events
29 Sep 1993
New secretary appointed;director resigned;new director appointed

21 Sep 1993
Particulars of mortgage/charge

29 Jun 1993
Company name changed wonderstuff LIMITED\certificate issued on 30/06/93

29 Jun 1993
Company name changed\certificate issued on 29/06/93
07 May 1993
Incorporation

KELSALL GROUP LIMITED Charges

7 September 1993
Guarantee and debenture
Delivered: 21 September 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…