About

Registered Number: 02266628
Date of Incorporation: 10/06/1988 (36 years ago)
Company Status: Active
Registered Address: The Old Dairy, Broadfield Road, Sheffield, South Yorkshire, S8 0XQ

 

The Kelham Island Development Corporation Ltd was registered on 10 June 1988, it's status is listed as "Active". We don't know the number of employees at this business. The business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEPLEDGE, Hannah Davies 11 December 2018 08 April 2019 1
Secretary Name Appointed Resigned Total Appointments
SEAMAN, Patricia Ann 18 February 1998 21 April 2000 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
CS01 - N/A 02 December 2019
AA - Annual Accounts 27 November 2019
PSC02 - N/A 18 July 2019
PSC07 - N/A 18 July 2019
PSC07 - N/A 18 July 2019
AP01 - Appointment of director 18 July 2019
TM01 - Termination of appointment of director 18 July 2019
RESOLUTIONS - N/A 27 March 2019
AA - Annual Accounts 13 December 2018
TM02 - Termination of appointment of secretary 11 December 2018
TM01 - Termination of appointment of director 11 December 2018
TM01 - Termination of appointment of director 11 December 2018
AP01 - Appointment of director 11 December 2018
CS01 - N/A 05 December 2018
PSC01 - N/A 31 October 2018
PSC01 - N/A 31 October 2018
PSC07 - N/A 31 October 2018
RESOLUTIONS - N/A 26 October 2018
PSC05 - N/A 07 August 2018
AP01 - Appointment of director 03 July 2018
TM01 - Termination of appointment of director 02 July 2018
CS01 - N/A 14 December 2017
PSC05 - N/A 14 December 2017
AA - Annual Accounts 20 November 2017
MR04 - N/A 08 August 2017
MR04 - N/A 08 August 2017
CH01 - Change of particulars for director 19 April 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 21 November 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 17 December 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 20 December 2010
CH01 - Change of particulars for director 20 December 2010
CH01 - Change of particulars for director 20 December 2010
CH03 - Change of particulars for secretary 20 December 2010
AA - Annual Accounts 29 November 2010
AA - Annual Accounts 20 January 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 02 December 2008
363a - Annual Return 21 December 2007
288c - Notice of change of directors or secretaries or in their particulars 21 December 2007
AA - Annual Accounts 27 October 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 04 December 2006
AA - Annual Accounts 23 January 2006
363a - Annual Return 14 December 2005
AA - Annual Accounts 27 January 2005
288a - Notice of appointment of directors or secretaries 07 December 2004
363s - Annual Return 07 December 2004
288b - Notice of resignation of directors or secretaries 16 November 2004
RESOLUTIONS - N/A 12 November 2004
RESOLUTIONS - N/A 12 November 2004
RESOLUTIONS - N/A 12 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2004
395 - Particulars of a mortgage or charge 04 February 2004
363s - Annual Return 09 December 2003
395 - Particulars of a mortgage or charge 13 November 2003
225 - Change of Accounting Reference Date 17 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2003
AA - Annual Accounts 30 April 2003
363s - Annual Return 12 December 2002
AA - Annual Accounts 01 June 2002
363s - Annual Return 05 December 2001
288b - Notice of resignation of directors or secretaries 30 November 2001
288a - Notice of appointment of directors or secretaries 22 November 2001
AA - Annual Accounts 05 June 2001
363s - Annual Return 18 December 2000
AA - Annual Accounts 26 May 2000
288b - Notice of resignation of directors or secretaries 05 May 2000
288a - Notice of appointment of directors or secretaries 05 May 2000
363s - Annual Return 07 December 1999
363s - Annual Return 18 December 1998
AA - Annual Accounts 09 November 1998
CERTNM - Change of name certificate 27 August 1998
RESOLUTIONS - N/A 05 March 1998
288a - Notice of appointment of directors or secretaries 23 February 1998
288a - Notice of appointment of directors or secretaries 23 February 1998
288b - Notice of resignation of directors or secretaries 23 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 1998
287 - Change in situation or address of Registered Office 27 January 1998
AA - Annual Accounts 15 December 1997
363s - Annual Return 05 December 1997
395 - Particulars of a mortgage or charge 23 September 1997
287 - Change in situation or address of Registered Office 06 August 1997
AA - Annual Accounts 29 April 1997
363s - Annual Return 17 December 1996
AA - Annual Accounts 21 June 1996
395 - Particulars of a mortgage or charge 04 May 1996
395 - Particulars of a mortgage or charge 18 January 1996
363s - Annual Return 12 December 1995
AA - Annual Accounts 01 May 1995
288 - N/A 05 February 1995
363s - Annual Return 20 December 1994
AA - Annual Accounts 14 April 1994
363s - Annual Return 12 January 1994
CERTNM - Change of name certificate 20 December 1993
AA - Annual Accounts 11 February 1993
363s - Annual Return 09 February 1993
AA - Annual Accounts 06 February 1992
363b - Annual Return 06 February 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 May 1991
363a - Annual Return 01 May 1991
RESOLUTIONS - N/A 04 April 1991
AA - Annual Accounts 04 April 1991
AA - Annual Accounts 07 June 1990
RESOLUTIONS - N/A 22 March 1990
363 - Annual Return 21 January 1990
288 - N/A 19 January 1990
288 - N/A 17 July 1989
RESOLUTIONS - N/A 03 May 1989
RESOLUTIONS - N/A 03 May 1989
RESOLUTIONS - N/A 03 May 1989
RESOLUTIONS - N/A 03 May 1989
123 - Notice of increase in nominal capital 03 May 1989
MEM/ARTS - N/A 27 April 1989
288 - N/A 09 March 1989
287 - Change in situation or address of Registered Office 10 February 1989
287 - Change in situation or address of Registered Office 06 December 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 December 1988
CERTNM - Change of name certificate 17 November 1988
CERTNM - Change of name certificate 20 July 1988
NEWINC - New incorporation documents 10 June 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 January 2004 Fully Satisfied

N/A

Debenture 05 November 2003 Fully Satisfied

N/A

Legal mortgage 18 September 1997 Fully Satisfied

N/A

Legal mortgage 25 April 1996 Fully Satisfied

N/A

Debenture 12 January 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.