KELCO LIMITED
MID GLAMORGAN CANDY DOMESTIC APPLIANCES LIMITED

Hellopages » Merthyr Tydfil » Merthyr Tydfil » CF48 4TU
Company number 00216150
Status Active
Incorporation Date 10 September 1926
Company Type Private Limited Company
Address PENTREBACH ROAD, MERTHYR TYDFIL, MID GLAMORGAN, CF48 4TU
Home Country United Kingdom
Nature of Business 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 7 August 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of KELCO LIMITED are www.kelco.co.uk, and www.kelco.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-nine years and five months. The distance to to Merthyr Tydfil Rail Station is 1.2 miles; to Cwmbach Rail Station is 2.8 miles; to Rhymney Rail Station is 3.9 miles; to Bargoed Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kelco Limited is a Private Limited Company. The company registration number is 00216150. Kelco Limited has been working since 10 September 1926. The present status of the company is Active. The registered address of Kelco Limited is Pentrebach Road Merthyr Tydfil Mid Glamorgan Cf48 4tu. . MUDIE, Robert Bruce is a Secretary of the company. BERTALI, Alberto is a Director of the company. Secretary ARMITT, Nigel has been resigned. Secretary JONES, Christopher Allan has been resigned. Secretary MUDIE, Robert Bruce has been resigned. Secretary YOUNG, Leslie Higham has been resigned. Director ARMITT, Nigel has been resigned. Director BERTALI, Alberto has been resigned. Director BORSA, Giuseppe has been resigned. Director FUMAGALLI, Aldo has been resigned. Director FUMAGALLI, Maurizio has been resigned. Director FUMAGALLI, Peppino has been resigned. Director RUTLAND, Kenneth Lawrence has been resigned. Director YOUNG, Leslie Higham has been resigned. The company operates in "Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)".


Current Directors

Secretary
MUDIE, Robert Bruce
Appointed Date: 01 May 2004

Director
BERTALI, Alberto
Appointed Date: 03 September 2010
82 years old

Resigned Directors

Secretary
ARMITT, Nigel
Resigned: 26 February 1993
Appointed Date: 31 December 1991

Secretary
JONES, Christopher Allan
Resigned: 30 April 2004
Appointed Date: 01 March 2003

Secretary
MUDIE, Robert Bruce
Resigned: 02 April 2003
Appointed Date: 01 March 1993

Secretary
YOUNG, Leslie Higham
Resigned: 31 December 1991

Director
ARMITT, Nigel
Resigned: 26 February 1993
Appointed Date: 16 June 1992
75 years old

Director
BERTALI, Alberto
Resigned: 31 December 2003
82 years old

Director
BORSA, Giuseppe
Resigned: 01 July 2005
Appointed Date: 01 July 1991
86 years old

Director
FUMAGALLI, Aldo
Resigned: 03 September 2010
Appointed Date: 01 September 2000
66 years old

Director
FUMAGALLI, Maurizio
Resigned: 03 September 2010
73 years old

Director
FUMAGALLI, Peppino
Resigned: 01 September 2000
97 years old

Director
RUTLAND, Kenneth Lawrence
Resigned: 31 May 1995
87 years old

Director
YOUNG, Leslie Higham
Resigned: 31 December 1991
95 years old

Persons With Significant Control

Candy Hoover Group S.R.L.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KELCO LIMITED Events

28 Dec 2016
Full accounts made up to 31 December 2015
11 Aug 2016
Confirmation statement made on 7 August 2016 with updates
16 Nov 2015
Full accounts made up to 31 December 2014
18 Sep 2015
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 17,200,000

08 Oct 2014
Full accounts made up to 31 December 2013
...
... and 105 more events
17 May 1980
Accounts made up to 31 May 1979
12 Sep 1979
Accounts made up to 31 December 1978
31 Jul 1978
Accounts made up to 31 December 1977
21 Oct 1977
Accounts made up to 31 December 1976
25 Nov 1976
Accounts made up to 31 December 1975

KELCO LIMITED Charges

5 June 1986
Legal charge
Delivered: 6 June 1986
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Buildings and factory bt 341/1 bt 341/1X & bt 341/9 english…
14 June 1984
Legal charge
Delivered: 2 July 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/Hgold 39, mount road, upton, wirral, merseyside. Title…
26 February 1982
Debenture
Delivered: 5 March 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over undertaking and all…
21 January 1981
Debenture
Delivered: 2 February 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge undertaking and all property and…