Having been setup in 2003, Kellands Agricultural Ltd have registered office in Worcestershire, it's status in the Companies House registry is set to "Active". Kellands Agricultural Ltd has 3 directors listed as Madden, Edward Timothy John, Kelland, Heather Louise, Pashley, Keith Christopher at Companies House. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KELLAND, Heather Louise | 09 June 2003 | 02 April 2014 | 1 |
PASHLEY, Keith Christopher | 21 January 2008 | 02 April 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MADDEN, Edward Timothy John | 02 April 2014 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 May 2020 | |
AP01 - Appointment of director | 30 October 2019 | |
AP01 - Appointment of director | 29 October 2019 | |
TM01 - Termination of appointment of director | 28 October 2019 | |
AA - Annual Accounts | 10 October 2019 | |
CS01 - N/A | 04 June 2019 | |
AA - Annual Accounts | 02 October 2018 | |
CS01 - N/A | 11 June 2018 | |
AA - Annual Accounts | 30 September 2017 | |
CS01 - N/A | 08 June 2017 | |
AA - Annual Accounts | 13 October 2016 | |
AR01 - Annual Return | 08 June 2016 | |
AA - Annual Accounts | 12 October 2015 | |
AR01 - Annual Return | 03 June 2015 | |
MR01 - N/A | 05 September 2014 | |
AR01 - Annual Return | 23 June 2014 | |
CC04 - Statement of companies objects | 08 May 2014 | |
TM01 - Termination of appointment of director | 01 May 2014 | |
TM01 - Termination of appointment of director | 01 May 2014 | |
TM01 - Termination of appointment of director | 01 May 2014 | |
TM01 - Termination of appointment of director | 01 May 2014 | |
TM02 - Termination of appointment of secretary | 01 May 2014 | |
AP01 - Appointment of director | 01 May 2014 | |
AP03 - Appointment of secretary | 01 May 2014 | |
AP01 - Appointment of director | 01 May 2014 | |
RESOLUTIONS - N/A | 22 April 2014 | |
AA01 - Change of accounting reference date | 14 April 2014 | |
AD01 - Change of registered office address | 14 April 2014 | |
MR04 - N/A | 10 April 2014 | |
AA - Annual Accounts | 09 April 2014 | |
AA - Annual Accounts | 07 August 2013 | |
CH01 - Change of particulars for director | 20 June 2013 | |
AR01 - Annual Return | 19 June 2013 | |
CH01 - Change of particulars for director | 19 June 2013 | |
CH01 - Change of particulars for director | 19 June 2013 | |
CH01 - Change of particulars for director | 19 June 2013 | |
CH03 - Change of particulars for secretary | 19 June 2013 | |
AR01 - Annual Return | 22 June 2012 | |
AA - Annual Accounts | 21 June 2012 | |
AA - Annual Accounts | 26 August 2011 | |
AR01 - Annual Return | 29 June 2011 | |
CH01 - Change of particulars for director | 29 June 2011 | |
AA - Annual Accounts | 03 September 2010 | |
AR01 - Annual Return | 28 June 2010 | |
CH01 - Change of particulars for director | 25 June 2010 | |
CH01 - Change of particulars for director | 25 June 2010 | |
CH01 - Change of particulars for director | 25 June 2010 | |
AA - Annual Accounts | 09 September 2009 | |
363a - Annual Return | 22 June 2009 | |
363a - Annual Return | 04 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 July 2008 | |
AA - Annual Accounts | 17 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 February 2008 | |
288a - Notice of appointment of directors or secretaries | 05 February 2008 | |
288a - Notice of appointment of directors or secretaries | 05 February 2008 | |
AA - Annual Accounts | 31 August 2007 | |
363a - Annual Return | 12 June 2007 | |
AA - Annual Accounts | 05 October 2006 | |
363a - Annual Return | 19 July 2006 | |
395 - Particulars of a mortgage or charge | 20 April 2006 | |
395 - Particulars of a mortgage or charge | 08 March 2006 | |
363s - Annual Return | 06 June 2005 | |
AA - Annual Accounts | 12 April 2005 | |
225 - Change of Accounting Reference Date | 24 August 2004 | |
363s - Annual Return | 09 June 2004 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 03 February 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 February 2004 | |
RESOLUTIONS - N/A | 19 June 2003 | |
RESOLUTIONS - N/A | 19 June 2003 | |
123 - Notice of increase in nominal capital | 19 June 2003 | |
288b - Notice of resignation of directors or secretaries | 13 June 2003 | |
288b - Notice of resignation of directors or secretaries | 13 June 2003 | |
288a - Notice of appointment of directors or secretaries | 09 June 2003 | |
288a - Notice of appointment of directors or secretaries | 09 June 2003 | |
NEWINC - New incorporation documents | 09 June 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 September 2014 | Outstanding |
N/A |
Debenture | 13 April 2006 | Fully Satisfied |
N/A |
Debenture | 27 February 2006 | Fully Satisfied |
N/A |