About

Registered Number: 00765994
Date of Incorporation: 01/07/1963 (60 years and 10 months ago)
Company Status: Active
Registered Address: Oldends Industrial Estate, Oldends Lane, Stonehouse, Gloucester, GL10 3RQ

 

Founded in 1963, Kelsey Giftware Ltd have registered office in Stonehouse, Gloucester, it has a status of "Active". This organisation does not have any directors listed. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 31 May 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 04 June 2017
AA - Annual Accounts 25 September 2016
AR01 - Annual Return 31 May 2016
CH01 - Change of particulars for director 17 May 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 03 June 2015
CH01 - Change of particulars for director 21 May 2015
TM01 - Termination of appointment of director 14 May 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 08 July 2013
CH01 - Change of particulars for director 08 July 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 24 July 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 15 July 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 13 August 2008
AA - Annual Accounts 03 October 2007
363s - Annual Return 17 July 2007
363s - Annual Return 21 May 2007
AA - Annual Accounts 07 November 2006
AA - Annual Accounts 08 November 2005
288b - Notice of resignation of directors or secretaries 10 October 2005
363s - Annual Return 07 July 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 28 May 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 29 May 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 16 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 2002
288b - Notice of resignation of directors or secretaries 15 November 2001
AA - Annual Accounts 01 November 2001
363s - Annual Return 25 June 2001
363s - Annual Return 03 November 2000
AA - Annual Accounts 17 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 1999
288a - Notice of appointment of directors or secretaries 19 November 1999
288a - Notice of appointment of directors or secretaries 17 November 1999
288a - Notice of appointment of directors or secretaries 17 November 1999
288b - Notice of resignation of directors or secretaries 08 November 1999
288b - Notice of resignation of directors or secretaries 08 November 1999
AA - Annual Accounts 02 November 1999
395 - Particulars of a mortgage or charge 03 September 1999
395 - Particulars of a mortgage or charge 03 September 1999
363s - Annual Return 17 June 1999
AA - Annual Accounts 26 October 1998
363s - Annual Return 13 August 1998
AA - Annual Accounts 02 October 1997
363s - Annual Return 10 June 1997
AA - Annual Accounts 24 October 1996
363s - Annual Return 29 August 1996
363s - Annual Return 13 November 1995
AA - Annual Accounts 09 November 1995
363x - Annual Return 23 December 1994
AA - Annual Accounts 02 November 1994
AA - Annual Accounts 11 November 1993
363x - Annual Return 02 June 1993
AA - Annual Accounts 05 November 1992
363x - Annual Return 04 June 1992
AA - Annual Accounts 18 November 1991
363x - Annual Return 20 June 1991
CERTNM - Change of name certificate 10 January 1991
AA - Annual Accounts 14 November 1990
363a - Annual Return 14 November 1990
AA - Annual Accounts 22 December 1989
363 - Annual Return 08 June 1989
AA - Annual Accounts 30 January 1989
363 - Annual Return 13 July 1988
363 - Annual Return 18 November 1987
AA - Annual Accounts 09 November 1987
363 - Annual Return 03 January 1987
AA - Annual Accounts 22 December 1986

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 31 August 1999 Fully Satisfied

N/A

Debenture 31 August 1999 Fully Satisfied

N/A

Guarantee & debenture 07 July 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.