About

Registered Number: 04564484
Date of Incorporation: 16/10/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Second Floor Sir Wilfrid Newton House Thorncliffe Park, Chapeltown, Sheffield, South Yorks, S35 2PH

 

Kellis Group Ltd was founded on 16 October 2002 and are based in Sheffield, it's status at Companies House is "Active". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSHALL, Christopher Stuart 22 January 2004 05 September 2005 1

Filing History

Document Type Date
CS01 - N/A 24 October 2019
AA - Annual Accounts 11 October 2019
TM01 - Termination of appointment of director 25 April 2019
AP01 - Appointment of director 25 April 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 10 July 2018
CS01 - N/A 25 October 2017
AA - Annual Accounts 06 October 2017
TM01 - Termination of appointment of director 15 June 2017
AP01 - Appointment of director 15 June 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 01 October 2016
TM01 - Termination of appointment of director 08 December 2015
TM01 - Termination of appointment of director 01 December 2015
AP01 - Appointment of director 01 December 2015
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 04 October 2015
RESOLUTIONS - N/A 18 September 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 22 June 2011
MG01 - Particulars of a mortgage or charge 22 March 2011
AR01 - Annual Return 03 November 2010
RESOLUTIONS - N/A 09 September 2010
AA - Annual Accounts 07 September 2010
MISC - Miscellaneous document 09 February 2010
AUD - Auditor's letter of resignation 28 January 2010
AR01 - Annual Return 26 October 2009
CH03 - Change of particulars for secretary 26 October 2009
287 - Change in situation or address of Registered Office 08 August 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 22 August 2008
288b - Notice of resignation of directors or secretaries 30 October 2007
363s - Annual Return 27 October 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
AAMD - Amended Accounts 15 April 2007
AA - Annual Accounts 13 April 2007
363s - Annual Return 16 November 2006
AA - Annual Accounts 01 November 2006
RESOLUTIONS - N/A 11 May 2006
RESOLUTIONS - N/A 11 May 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 2006
395 - Particulars of a mortgage or charge 28 April 2006
288c - Notice of change of directors or secretaries or in their particulars 03 March 2006
363s - Annual Return 02 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 2005
AUD - Auditor's letter of resignation 11 November 2005
288a - Notice of appointment of directors or secretaries 10 November 2005
288b - Notice of resignation of directors or secretaries 10 November 2005
288b - Notice of resignation of directors or secretaries 04 November 2005
RESOLUTIONS - N/A 28 September 2005
RESOLUTIONS - N/A 28 September 2005
RESOLUTIONS - N/A 28 September 2005
225 - Change of Accounting Reference Date 28 September 2005
287 - Change in situation or address of Registered Office 28 September 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 September 2005
288a - Notice of appointment of directors or secretaries 28 September 2005
288a - Notice of appointment of directors or secretaries 28 September 2005
288a - Notice of appointment of directors or secretaries 28 September 2005
288b - Notice of resignation of directors or secretaries 28 September 2005
288b - Notice of resignation of directors or secretaries 28 September 2005
288b - Notice of resignation of directors or secretaries 28 September 2005
395 - Particulars of a mortgage or charge 10 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 2005
AA - Annual Accounts 21 February 2005
363a - Annual Return 25 October 2004
RESOLUTIONS - N/A 25 March 2004
RESOLUTIONS - N/A 25 March 2004
RESOLUTIONS - N/A 25 March 2004
RESOLUTIONS - N/A 25 March 2004
AA - Annual Accounts 25 March 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
395 - Particulars of a mortgage or charge 23 January 2004
363a - Annual Return 24 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2002
287 - Change in situation or address of Registered Office 29 November 2002
395 - Particulars of a mortgage or charge 08 November 2002
395 - Particulars of a mortgage or charge 26 October 2002
287 - Change in situation or address of Registered Office 25 October 2002
287 - Change in situation or address of Registered Office 23 October 2002
288b - Notice of resignation of directors or secretaries 23 October 2002
288b - Notice of resignation of directors or secretaries 23 October 2002
288a - Notice of appointment of directors or secretaries 23 October 2002
288a - Notice of appointment of directors or secretaries 23 October 2002
NEWINC - New incorporation documents 16 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 15 March 2011 Outstanding

N/A

Debenture 25 April 2006 Outstanding

N/A

Debenture 05 September 2005 Fully Satisfied

N/A

Fixed and floating charge over all assets 12 January 2004 Fully Satisfied

N/A

Debenture 01 November 2002 Fully Satisfied

N/A

All assets debenture 25 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.