About

Registered Number: 04057753
Date of Incorporation: 22/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: 20 Davis Way, Fareham, Hampshire, PO14 1AR,

 

Kelvion Ltd was registered on 22 August 2000 with its registered office in Hampshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. This organisation has 22 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
APPERLEY, Kevin 10 March 2015 - 1
ALBRECHT, Frank 01 March 2009 09 December 2009 1
BAUER, Michael, Dr 04 December 2007 15 March 2010 1
CAUNCE, Graham Thomas 04 June 2001 30 April 2007 1
DAVIES, Luke William Harverd 09 April 2019 12 September 2019 1
HARTMANN, Wolf Alexander 15 March 2010 01 January 2011 1
KNAPMAN, Mark Douglas 14 January 2016 09 April 2019 1
PRITCHARD, David James 28 September 2009 14 January 2016 1
RITCHIE, Alexander Craig 30 March 2009 20 October 2011 1
SAUNDERS, Richard James 27 March 2012 10 March 2015 1
SHUTLER, Mark Richard Scott 04 December 2000 28 February 2009 1
TANDY, John Anthony 30 March 2009 31 December 2015 1
VAN RIJSEWIJK, Marinus Johannes Alphonsus 15 March 2010 20 October 2011 1
VON MUELLER, Donat 31 August 2007 27 March 2009 1
VOSSLOH, Frank, Dr 04 December 2007 15 March 2010 1
Secretary Name Appointed Resigned Total Appointments
DANIELS, Russell James 01 May 2016 30 June 2017 1
DAVIES, Luke 01 November 2018 12 August 2019 1
KNAPMAN, Mark Douglas 28 April 2018 31 October 2018 1
KNAPMAN, Mark Douglas 14 January 2016 30 April 2016 1
MCCLOSKEY, John 28 March 2009 09 December 2009 1
PRITCHARD, David James 10 December 2009 14 January 2016 1
YOUNG, Douglas Charles 01 July 2017 27 April 2018 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
AP01 - Appointment of director 04 February 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 12 November 2019
MR04 - N/A 09 November 2019
MR01 - N/A 16 October 2019
TM01 - Termination of appointment of director 12 September 2019
TM02 - Termination of appointment of secretary 15 August 2019
AP04 - Appointment of corporate secretary 12 August 2019
AP01 - Appointment of director 12 April 2019
TM01 - Termination of appointment of director 12 April 2019
AP03 - Appointment of secretary 01 November 2018
TM02 - Termination of appointment of secretary 31 October 2018
CS01 - N/A 23 October 2018
AA - Annual Accounts 06 October 2018
AP03 - Appointment of secretary 03 May 2018
TM02 - Termination of appointment of secretary 03 May 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 24 October 2017
AP03 - Appointment of secretary 05 July 2017
TM02 - Termination of appointment of secretary 05 July 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 13 October 2016
TM02 - Termination of appointment of secretary 03 May 2016
AP03 - Appointment of secretary 03 May 2016
AP01 - Appointment of director 28 January 2016
TM02 - Termination of appointment of secretary 27 January 2016
AP03 - Appointment of secretary 27 January 2016
TM01 - Termination of appointment of director 27 January 2016
TM01 - Termination of appointment of director 27 January 2016
AD01 - Change of registered office address 26 January 2016
CERTNM - Change of name certificate 06 January 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 16 September 2015
AP01 - Appointment of director 10 March 2015
TM01 - Termination of appointment of director 10 March 2015
MR01 - N/A 10 March 2015
MR01 - N/A 10 March 2015
MR01 - N/A 10 March 2015
MR01 - N/A 06 November 2014
AR01 - Annual Return 15 October 2014
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 03 October 2013
MG01 - Particulars of a mortgage or charge 04 October 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 17 September 2012
AP01 - Appointment of director 27 March 2012
TM01 - Termination of appointment of director 27 March 2012
SH01 - Return of Allotment of shares 01 February 2012
CERTNM - Change of name certificate 28 December 2011
CONNOT - N/A 28 December 2011
AUD - Auditor's letter of resignation 07 November 2011
TM01 - Termination of appointment of director 20 October 2011
TM01 - Termination of appointment of director 20 October 2011
AP01 - Appointment of director 20 October 2011
RESOLUTIONS - N/A 18 October 2011
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 04 April 2011
TM01 - Termination of appointment of director 04 January 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 17 June 2010
CH03 - Change of particulars for secretary 09 June 2010
CH03 - Change of particulars for secretary 27 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 April 2010
AP01 - Appointment of director 25 March 2010
AP01 - Appointment of director 25 March 2010
TM01 - Termination of appointment of director 22 March 2010
TM01 - Termination of appointment of director 22 March 2010
AP03 - Appointment of secretary 11 December 2009
TM02 - Termination of appointment of secretary 11 December 2009
TM01 - Termination of appointment of director 11 December 2009
288a - Notice of appointment of directors or secretaries 02 October 2009
AA - Annual Accounts 24 September 2009
363a - Annual Return 25 August 2009
363a - Annual Return 23 April 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
288a - Notice of appointment of directors or secretaries 30 March 2009
363a - Annual Return 21 January 2009
RESOLUTIONS - N/A 06 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 October 2008
123 - Notice of increase in nominal capital 06 October 2008
CERTNM - Change of name certificate 13 August 2008
AA - Annual Accounts 27 May 2008
288a - Notice of appointment of directors or secretaries 04 March 2008
288a - Notice of appointment of directors or secretaries 04 March 2008
288a - Notice of appointment of directors or secretaries 10 September 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
AA - Annual Accounts 02 April 2007
363s - Annual Return 13 September 2006
AA - Annual Accounts 25 April 2006
287 - Change in situation or address of Registered Office 22 December 2005
363s - Annual Return 10 October 2005
AA - Annual Accounts 22 September 2005
395 - Particulars of a mortgage or charge 04 August 2005
395 - Particulars of a mortgage or charge 13 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 2004
395 - Particulars of a mortgage or charge 04 November 2004
363s - Annual Return 26 October 2004
AA - Annual Accounts 18 October 2004
RESOLUTIONS - N/A 15 April 2004
RESOLUTIONS - N/A 15 April 2004
395 - Particulars of a mortgage or charge 19 February 2004
395 - Particulars of a mortgage or charge 19 February 2004
395 - Particulars of a mortgage or charge 19 February 2004
AUD - Auditor's letter of resignation 09 January 2004
363s - Annual Return 26 September 2003
AA - Annual Accounts 05 July 2003
363s - Annual Return 18 September 2002
AA - Annual Accounts 12 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 2002
395 - Particulars of a mortgage or charge 03 May 2002
395 - Particulars of a mortgage or charge 03 May 2002
395 - Particulars of a mortgage or charge 03 May 2002
395 - Particulars of a mortgage or charge 03 May 2002
RESOLUTIONS - N/A 02 May 2002
MEM/ARTS - N/A 02 May 2002
AUD - Auditor's letter of resignation 19 October 2001
363s - Annual Return 14 September 2001
395 - Particulars of a mortgage or charge 31 August 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
288b - Notice of resignation of directors or secretaries 17 July 2001
RESOLUTIONS - N/A 29 March 2001
287 - Change in situation or address of Registered Office 18 January 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
287 - Change in situation or address of Registered Office 05 January 2001
225 - Change of Accounting Reference Date 03 January 2001
288b - Notice of resignation of directors or secretaries 03 January 2001
288a - Notice of appointment of directors or secretaries 03 January 2001
288a - Notice of appointment of directors or secretaries 03 January 2001
CERTNM - Change of name certificate 15 December 2000
395 - Particulars of a mortgage or charge 14 December 2000
395 - Particulars of a mortgage or charge 11 December 2000
288b - Notice of resignation of directors or secretaries 28 September 2000
288b - Notice of resignation of directors or secretaries 28 September 2000
NEWINC - New incorporation documents 22 August 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 October 2019 Outstanding

N/A

A registered charge 05 March 2015 Outstanding

N/A

A registered charge 05 March 2015 Outstanding

N/A

A registered charge 05 March 2015 Outstanding

N/A

A registered charge 31 October 2014 Fully Satisfied

N/A

Rent deposit deed 21 September 2012 Outstanding

N/A

Charge over cash deposit 19 July 2005 Fully Satisfied

N/A

Debenture 07 July 2005 Fully Satisfied

N/A

Deed of charge over securities 21 October 2004 Fully Satisfied

N/A

Assignment of keyman life policy 12 February 2004 Fully Satisfied

N/A

Assignment of keyman life policy 12 February 2004 Fully Satisfied

N/A

Assignment of keyman life policy 12 February 2004 Fully Satisfied

N/A

Deed of assignment 26 April 2002 Fully Satisfied

N/A

Deed of assignment 26 April 2002 Fully Satisfied

N/A

Debenture 26 April 2002 Fully Satisfied

N/A

Legal charge 26 April 2002 Fully Satisfied

N/A

Legal charge 16 August 2001 Fully Satisfied

N/A

Debenture 04 December 2000 Fully Satisfied

N/A

All assets debenture 04 December 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.