About

Registered Number: 00350893
Date of Incorporation: 22/03/1939 (85 years and 1 month ago)
Company Status: Active
Registered Address: Security House Factory Lane Business Park, Penwortham, Preston, Lancashire, PR1 9TD,

 

Founded in 1939, William Kellett & Sons Ltd have registered office in Lancashire, it has a status of "Active". We don't currently know the number of employees at William Kellett & Sons Ltd. The current directors of the organisation are listed as Kellett, Simon Geoffrey, Kellett, Simon Geoffrey, Kellett, Kathleen Mary, Kellett, Ronald William in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLETT, Simon Geoffrey 11 June 2003 - 1
KELLETT, Kathleen Mary N/A 26 March 2004 1
KELLETT, Ronald William N/A 31 March 2010 1
Secretary Name Appointed Resigned Total Appointments
KELLETT, Simon Geoffrey 31 March 2010 - 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 22 December 2019
CH01 - Change of particulars for director 14 October 2019
PSC04 - N/A 14 October 2019
CH01 - Change of particulars for director 14 October 2019
CH03 - Change of particulars for secretary 14 October 2019
CS01 - N/A 23 May 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 15 May 2017
AD01 - Change of registered office address 27 March 2017
AA - Annual Accounts 28 September 2016
AD01 - Change of registered office address 24 June 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 14 May 2012
CH01 - Change of particulars for director 14 May 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 05 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 October 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AP03 - Appointment of secretary 09 April 2010
TM01 - Termination of appointment of director 09 April 2010
TM02 - Termination of appointment of secretary 09 April 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 26 May 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 10 June 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 25 June 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 22 May 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 11 May 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 28 May 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
AA - Annual Accounts 27 January 2004
288a - Notice of appointment of directors or secretaries 07 August 2003
363s - Annual Return 03 June 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 19 June 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 16 June 2001
AA - Annual Accounts 16 October 2000
363s - Annual Return 05 October 2000
363s - Annual Return 13 June 2000
AA - Annual Accounts 29 October 1999
363s - Annual Return 27 July 1999
RESOLUTIONS - N/A 12 May 1999
RESOLUTIONS - N/A 12 May 1999
AA - Annual Accounts 14 October 1998
363s - Annual Return 16 June 1998
AA - Annual Accounts 29 December 1997
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 22 October 1997
363s - Annual Return 22 May 1997
AA - Annual Accounts 03 December 1996
363s - Annual Return 12 June 1996
AA - Annual Accounts 07 December 1995
363s - Annual Return 11 May 1995
AA - Annual Accounts 08 December 1994
363s - Annual Return 05 June 1994
AA - Annual Accounts 14 December 1993
363s - Annual Return 03 June 1993
AA - Annual Accounts 13 November 1992
363s - Annual Return 21 May 1992
AA - Annual Accounts 06 January 1992
363a - Annual Return 19 August 1991
AA - Annual Accounts 21 January 1991
363 - Annual Return 09 November 1990
287 - Change in situation or address of Registered Office 07 March 1990
AA - Annual Accounts 06 October 1989
363 - Annual Return 13 June 1989
AA - Annual Accounts 08 December 1988
288 - N/A 27 April 1988
AA - Annual Accounts 23 March 1988
363 - Annual Return 23 March 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 January 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 January 1988
AA - Annual Accounts 22 January 1987
363 - Annual Return 22 January 1987
NEWINC - New incorporation documents 22 March 1939

Mortgages & Charges

Description Date Status Charge by
Mortgage 17 January 1955 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.