About

Registered Number: 01024138
Date of Incorporation: 15/09/1971 (53 years and 6 months ago)
Company Status: Active
Registered Address: 1 Abbots Quay, Monks Ferry, Birkenhead, Merseyside, CH41 5LH

 

Kelanco Ltd was founded on 15 September 1971, it's status at Companies House is "Active". We don't currently know the number of employees at this business. There are 5 directors listed as Kelly, Jane Anne Catherine, Fellows, Raymond Eric, Felton, Carlos Derek, Kelly, Edna Frances, Kelly, Edward Clifford for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, Jane Anne Catherine 01 June 2001 - 1
FELLOWS, Raymond Eric N/A 01 June 2001 1
FELTON, Carlos Derek N/A 19 January 2015 1
KELLY, Edna Frances 03 July 2006 14 July 2014 1
KELLY, Edward Clifford 01 June 2001 13 May 2015 1

Filing History

Document Type Date
AA - Annual Accounts 28 February 2020
CS01 - N/A 19 February 2020
CS01 - N/A 08 April 2019
AA - Annual Accounts 18 October 2018
CS01 - N/A 09 February 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 January 2018
CS01 - N/A 09 January 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 January 2018
AA - Annual Accounts 13 November 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 11 January 2017
CS01 - N/A 21 September 2016
AR01 - Annual Return 27 July 2016
AA - Annual Accounts 10 May 2016
SH01 - Return of Allotment of shares 14 December 2015
RESOLUTIONS - N/A 08 December 2015
SH06 - Notice of cancellation of shares 08 December 2015
SH03 - Return of purchase of own shares 08 December 2015
AR01 - Annual Return 02 October 2015
TM01 - Termination of appointment of director 27 May 2015
TM01 - Termination of appointment of director 27 May 2015
AA - Annual Accounts 24 April 2015
TM01 - Termination of appointment of director 21 January 2015
AR01 - Annual Return 18 September 2014
RESOLUTIONS - N/A 22 July 2014
RESOLUTIONS - N/A 22 July 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 12 December 2012
CH01 - Change of particulars for director 10 September 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 01 June 2010
288c - Notice of change of directors or secretaries or in their particulars 05 August 2009
363a - Annual Return 21 July 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 03 October 2007
AA - Annual Accounts 22 June 2007
363a - Annual Return 13 October 2006
288c - Notice of change of directors or secretaries or in their particulars 13 October 2006
287 - Change in situation or address of Registered Office 14 September 2006
288a - Notice of appointment of directors or secretaries 23 August 2006
AA - Annual Accounts 19 June 2006
363s - Annual Return 24 July 2005
AA - Annual Accounts 07 July 2005
288a - Notice of appointment of directors or secretaries 17 September 2004
288b - Notice of resignation of directors or secretaries 17 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2004
363s - Annual Return 27 August 2004
AA - Annual Accounts 02 July 2004
363s - Annual Return 30 January 2004
363s - Annual Return 02 July 2003
363s - Annual Return 02 July 2003
AA - Annual Accounts 02 July 2003
AA - Annual Accounts 02 July 2002
288a - Notice of appointment of directors or secretaries 04 July 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
288b - Notice of resignation of directors or secretaries 04 July 2001
AA - Annual Accounts 04 July 2001
AA - Annual Accounts 30 June 2000
363s - Annual Return 15 July 1999
AA - Annual Accounts 02 July 1999
363s - Annual Return 12 August 1998
AA - Annual Accounts 02 July 1998
363s - Annual Return 24 July 1997
AA - Annual Accounts 04 July 1997
363s - Annual Return 23 August 1996
AA - Annual Accounts 02 July 1996
363s - Annual Return 02 August 1995
AA - Annual Accounts 03 July 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 18 July 1994
363(287) - N/A 18 July 1994
363(288) - N/A 18 July 1994
AA - Annual Accounts 01 July 1994
288 - N/A 18 August 1993
363s - Annual Return 28 July 1993
AA - Annual Accounts 30 June 1993
363b - Annual Return 03 August 1992
AA - Annual Accounts 06 July 1992
288 - N/A 04 June 1992
AA - Annual Accounts 19 March 1992
288 - N/A 04 March 1992
363b - Annual Return 04 March 1992
AA - Annual Accounts 13 August 1991
363 - Annual Return 13 August 1991
288 - N/A 07 September 1990
363 - Annual Return 04 September 1990
AA - Annual Accounts 04 September 1990
363 - Annual Return 04 September 1990
AA - Annual Accounts 04 September 1990
288 - N/A 15 February 1989
363 - Annual Return 15 February 1989
AC05 - N/A 07 October 1988
AA - Annual Accounts 23 January 1988
363 - Annual Return 23 January 1988
AA - Annual Accounts 31 March 1987
363 - Annual Return 31 March 1987
363 - Annual Return 31 March 1987
AA - Annual Accounts 23 June 1986
AA - Annual Accounts 23 June 1986
NEWINC - New incorporation documents 15 September 1971

Mortgages & Charges

Description Date Status Charge by
Mortgage 19 May 1973 Fully Satisfied

N/A

Floating charge 23 October 1972 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.