About

Registered Number: 06443738
Date of Incorporation: 03/12/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: Barrymore Farm, Picts Hill, Langport, Somerset, TA10 9EZ

 

Kelways Plants Ltd was registered on 03 December 2007 and has its registered office in Langport, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Kelways Plants Ltd. There are 2 directors listed as Gudge, Robert Paul, Martin, Andrew James for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUDGE, Robert Paul 08 February 2008 - 1
MARTIN, Andrew James 01 July 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 March 2020
CS01 - N/A 10 December 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 04 April 2018
CS01 - N/A 08 December 2017
CH03 - Change of particulars for secretary 08 December 2017
CH01 - Change of particulars for director 08 December 2017
CH01 - Change of particulars for director 08 December 2017
CH01 - Change of particulars for director 08 December 2017
AP01 - Appointment of director 04 December 2017
AA01 - Change of accounting reference date 02 March 2017
CS01 - N/A 08 December 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 December 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 December 2016
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 21 October 2015
RESOLUTIONS - N/A 15 October 2015
SH08 - Notice of name or other designation of class of shares 15 October 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 31 March 2014
MR01 - N/A 20 January 2014
MR04 - N/A 21 December 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 14 December 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 December 2012
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 13 January 2012
CH01 - Change of particulars for director 13 January 2012
AA - Annual Accounts 24 November 2011
AD01 - Change of registered office address 25 March 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 16 November 2010
MG01 - Particulars of a mortgage or charge 22 May 2010
AR01 - Annual Return 08 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 January 2010
AA - Annual Accounts 30 October 2009
225 - Change of Accounting Reference Date 14 April 2009
363a - Annual Return 21 December 2008
395 - Particulars of a mortgage or charge 29 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
NEWINC - New incorporation documents 03 December 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 January 2014 Outstanding

N/A

Legal charge 19 May 2010 Outstanding

N/A

Legal charge 11 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.