KELLANDS (PLANT SALES) LIMITED
SOMERSET

Hellopages » Somerset » Sedgemoor » TA6 5JY

Company number 00479957
Status Active
Incorporation Date 23 March 1950
Company Type Private Limited Company
Address SALMON PARADE, BRIDGWATER, SOMERSET, TA6 5JY
Home Country United Kingdom
Nature of Business 45190 - Sale of other motor vehicles
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Stephen Alec Roby as a director on 26 July 2016. The most likely internet sites of KELLANDS (PLANT SALES) LIMITED are www.kellandsplantsales.co.uk, and www.kellands-plant-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and seven months. Kellands Plant Sales Limited is a Private Limited Company. The company registration number is 00479957. Kellands Plant Sales Limited has been working since 23 March 1950. The present status of the company is Active. The registered address of Kellands Plant Sales Limited is Salmon Parade Bridgwater Somerset Ta6 5jy. . DOLDING, Philip James is a Director of the company. HILL, Michael Froude is a Director of the company. JEANES, Francis David is a Director of the company. MILLER, Terence Leslie Edward is a Director of the company. SMITH, Nigel John is a Director of the company. Secretary MEAR, Harold Thomas has been resigned. Secretary SCOTT, Brian Frederick Ernest has been resigned. Director AMEER ALI, Stuart James has been resigned. Director BAGWELL, Graham has been resigned. Director HARVEY, Peter John has been resigned. Director HENDERSON, Magnus has been resigned. Director JEANES, Metford Arthur has been resigned. Director JEANES, Richard John has been resigned. Director ROBY, Stephen Alec has been resigned. Director TANNER, Marion has been resigned. The company operates in "Sale of other motor vehicles".


Current Directors

Director
DOLDING, Philip James
Appointed Date: 18 February 1998
77 years old

Director
HILL, Michael Froude

91 years old

Director
JEANES, Francis David
Appointed Date: 04 February 1993
78 years old

Director
MILLER, Terence Leslie Edward
Appointed Date: 04 February 1993
80 years old

Director
SMITH, Nigel John

77 years old

Resigned Directors

Secretary
MEAR, Harold Thomas
Resigned: 31 March 2016
Appointed Date: 14 September 2001

Secretary
SCOTT, Brian Frederick Ernest
Resigned: 14 September 2001

Director
AMEER ALI, Stuart James
Resigned: 31 August 2015
Appointed Date: 01 October 2008
61 years old

Director
BAGWELL, Graham
Resigned: 30 June 2016
Appointed Date: 01 May 2005
59 years old

Director
HARVEY, Peter John
Resigned: 03 December 1992
77 years old

Director
HENDERSON, Magnus
Resigned: 04 February 1998
Appointed Date: 04 February 1993
98 years old

Director
JEANES, Metford Arthur
Resigned: 04 February 1993
105 years old

Director
JEANES, Richard John
Resigned: 17 January 2015
Appointed Date: 29 July 2004
80 years old

Director
ROBY, Stephen Alec
Resigned: 26 July 2016
Appointed Date: 31 May 2016
66 years old

Director
TANNER, Marion
Resigned: 31 January 1993
105 years old

Persons With Significant Control

Mr Francis David Jeanes
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control as a member of a firm

KELLANDS (PLANT SALES) LIMITED Events

19 Dec 2016
Confirmation statement made on 15 November 2016 with updates
12 Aug 2016
Full accounts made up to 31 December 2015
26 Jul 2016
Termination of appointment of Stephen Alec Roby as a director on 26 July 2016
01 Jul 2016
Appointment of Mr Stephen Alec Roby as a director on 31 May 2016
01 Jul 2016
Termination of appointment of Graham Bagwell as a director on 30 June 2016
...
... and 90 more events
26 Jan 1988
Full accounts made up to 31 December 1986

19 Jan 1988
Return made up to 02/12/87; full list of members

24 Sep 1986
Full accounts made up to 31 December 1985

24 Sep 1986
Return made up to 03/09/86; full list of members

06 Dec 1985
Particulars of mortgage/charge

KELLANDS (PLANT SALES) LIMITED Charges

27 November 1985
Mortgage debenture
Delivered: 6 December 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge on all f/h & l/h property…
30 April 1971
Legal charge
Delivered: 18 May 1971
Status: Satisfied on 5 February 2004
Persons entitled: Udt Finance LTD
Description: F/H land in salisbury rd blash ford ringwood hants & f/h…
31 December 1968
Mortgage debenture
Delivered: 3 January 1969
Status: Satisfied on 20 February 2004
Persons entitled: Westminster Bank LTD
Description: Land and premises at salmon parade together with fixtures…