KELLEY HOLDINGS LIMITED
CLAPTON IN GORDANO

Hellopages » Somerset » North Somerset » BS20 7SE

Company number 01707813
Status Active
Incorporation Date 18 March 1983
Company Type Private Limited Company
Address BRIDLEWAYS, CADBURY CAMP LANE, CLAPTON IN GORDANO, BRISTOL, BS20 7SE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Registration of charge 017078130027, created on 9 January 2017; Registration of charge 017078130028, created on 9 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of KELLEY HOLDINGS LIMITED are www.kelleyholdings.co.uk, and www.kelley-holdings.co.uk. The predicted number of employees is 40 to 50. The company’s age is forty-two years and seven months. The distance to to Shirehampton Rail Station is 5.1 miles; to St Andrews Road Rail Station is 5.7 miles; to Sea Mills Rail Station is 6.2 miles; to Caldicot Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kelley Holdings Limited is a Private Limited Company. The company registration number is 01707813. Kelley Holdings Limited has been working since 18 March 1983. The present status of the company is Active. The registered address of Kelley Holdings Limited is Bridleways Cadbury Camp Lane Clapton in Gordano Bristol Bs20 7se. The company`s financial liabilities are £599.35k. It is £210.24k against last year. The cash in hand is £0.45k. It is £-14.07k against last year. And the total assets are £1228.95k, which is £-8.04k against last year. KELLEY, Joan is a Secretary of the company. KELLEY, Joan is a Director of the company. KELLEY, Robert William is a Director of the company. The company operates in "Buying and selling of own real estate".


kelley holdings Key Finiance

LIABILITIES £599.35k
+54%
CASH £0.45k
-97%
TOTAL ASSETS £1228.95k
-1%
All Financial Figures

Current Directors

Secretary

Director
KELLEY, Joan

80 years old

Director

Persons With Significant Control

Robert William Kelley
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

KELLEY HOLDINGS LIMITED Events

10 Jan 2017
Registration of charge 017078130027, created on 9 January 2017
10 Jan 2017
Registration of charge 017078130028, created on 9 January 2017
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Dec 2016
Confirmation statement made on 29 November 2016 with updates
28 Jun 2016
Statement of company's objects
...
... and 103 more events
18 Jan 1988
Full group accounts made up to 31 March 1987

18 Jan 1988
Return made up to 29/12/87; full list of members

06 Dec 1986
Accounts for a medium company made up to 31 March 1986

06 Dec 1986
Return made up to 13/08/86; full list of members

18 Mar 1983
Certificate of incorporation

KELLEY HOLDINGS LIMITED Charges

9 January 2017
Charge code 0170 7813 0028
Delivered: 10 January 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 56A & 56B turtlegate avenue, bishopsworth, bristol, BS13…
9 January 2017
Charge code 0170 7813 0027
Delivered: 10 January 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 149 high street, kingswood, bristol, BS15 4AQ…
8 January 2013
Deed of legal mortgage
Delivered: 10 January 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 55 bristol hill brislington bristol otherwise k/a 1-10…
8 January 2013
Deed of legal mortgage
Delivered: 10 January 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 111 london road brighton all plant and machinery and its…
8 January 2013
Deed of legal mortgage
Delivered: 10 January 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 110 london road brighton all plant and machinery and its…
8 January 2013
Deed of legal mortgage
Delivered: 10 January 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 112 london road brighton all plant and machinery and its…
8 January 2013
Deed of legal mortgage
Delivered: 10 January 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 78 west street st phillips bristol all plant and machinery…
8 January 2013
Deed of legal mortgage
Delivered: 10 January 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 142 watley's end road winterbourne south gloucestershire…
8 January 2013
Deed of legal mortgage
Delivered: 10 January 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 260 church road st george bristol all plant and machinery…
8 January 2013
Deed of legal mortgage
Delivered: 10 January 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 27 leighwood drive nailsea north somserset all plant and…
8 January 2013
Deed of legal mortgage
Delivered: 10 January 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 5 crofts end road speedwell bristol all plant and machinery…
8 January 2013
Deed of legal mortgage
Delivered: 10 January 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 178 oaktree crescent bradley stoke bristol all plant and…
8 January 2013
Mortgage debenture
Delivered: 10 January 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
14 July 2010
Legal charge
Delivered: 22 July 2010
Status: Satisfied on 14 March 2013
Persons entitled: National Westminster Bank PLC
Description: 8 beaufort heights bristol t/n:BL122222 any other interests…
14 July 2010
Legal charge
Delivered: 22 July 2010
Status: Satisfied on 14 March 2013
Persons entitled: National Westminster Bank PLC
Description: 6 beufort heights bristolt/no:BL122232 by way of fixed…
14 July 2010
Legal charge
Delivered: 22 July 2010
Status: Satisfied on 14 March 2013
Persons entitled: National Westminster Bank PLC
Description: 17 beaufort heights bristol t/no:BL122223 any other…
14 July 2010
Legal charge
Delivered: 22 July 2010
Status: Satisfied on 14 March 2013
Persons entitled: National Westminster Bank PLC
Description: 56 beaufort heights bristol t/n BL122229 any other…
14 July 2010
Legal charge
Delivered: 22 July 2010
Status: Satisfied on 14 March 2013
Persons entitled: National Westminster Bank PLC
Description: 51 beaufort heights bristol t/n BL122221 any other…
14 July 2010
Legal charge
Delivered: 22 July 2010
Status: Satisfied on 14 March 2013
Persons entitled: National Westminster Bank PLC
Description: 34 beaufort heights bristol t/n BL122228 any other…
14 July 2010
Legal charge
Delivered: 22 July 2010
Status: Satisfied on 14 March 2013
Persons entitled: National Westminster Bank PLC
Description: 31 beaufort heights bristol t/n BL122227 any other…
14 July 2010
Legal charge
Delivered: 22 July 2010
Status: Satisfied on 14 March 2013
Persons entitled: National Westminster Bank PLC
Description: 30 beaufort heights bristol t/no BL122226 by way of fixed…
14 July 2010
Legal charge
Delivered: 22 July 2010
Status: Satisfied on 14 March 2013
Persons entitled: National Westminster Bank PLC
Description: 27 beaufort heights bristol t/no BL122225 by way of fixed…
14 July 2010
Legal charge
Delivered: 22 July 2010
Status: Satisfied on 10 January 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 September 2007
Legal charge
Delivered: 4 October 2007
Status: Satisfied on 10 January 2013
Persons entitled: National Westminster Bank PLC
Description: 27 leighwood drive nailsea north somerset. By way of fixed…
27 April 2006
Legal charge
Delivered: 29 April 2006
Status: Satisfied on 10 January 2013
Persons entitled: National Westminster Bank PLC
Description: 55 bristol hill, brislington, bristol. By way of fixed…
28 March 1998
Mortgage debenture
Delivered: 3 April 1998
Status: Satisfied on 10 January 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 March 1984
Legal mortgage
Delivered: 14 April 1984
Status: Satisfied on 15 November 2014
Persons entitled: National Westminster Bank PLC
Description: 182 church road redfield bristol t/n:- av 29076 and…
1 July 1983
Legal mortgage
Delivered: 15 July 1983
Status: Satisfied on 15 November 2014
Persons entitled: National Westminster Bank PLC
Description: 40-44 bedminster parade, bristol, avon T.N. av 47532…