KELLYBRONZE SCOTLAND LIMITED - CHELMSFORD
Company Profile | Company Filings |
Overview
KELLYBRONZE SCOTLAND LIMITED is a Private Limited Company from CHELMSFORD and has the status: Active.
KELLYBRONZE SCOTLAND LIMITED was incorporated 27 years ago on 07/04/1997 and has the registered number: 03346787. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/10/2024.
KELLYBRONZE SCOTLAND LIMITED was incorporated 27 years ago on 07/04/1997 and has the registered number: 03346787. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/10/2024.
KELLYBRONZE SCOTLAND LIMITED - CHELMSFORD
This company is listed in the following categories:
01500 - Mixed farming
01500 - Mixed farming
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 1 | 31/01/2023 | 30/10/2024 |
Registered Office
SPRINGATE FARM
CHELMSFORD
ESSEX
CM3 4EP
This Company Originates in : United Kingdom
Previous trading names include:
SPRINGATE FARM LIMITED (until 15/05/2006)
SPRINGATE FARM LIMITED (until 15/05/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/04/2023 | 21/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ALISTAIR MONK | Nov 1965 | British | Director | 2006-05-19 | CURRENT |
PAUL ANTHONY KELLY | Feb 1963 | British | Director | 2006-05-19 | CURRENT |
MR DEREK ALFRED KELLY | Jun 1930 | British | Director | 1997-04-07 | CURRENT |
JAMES MCAULAY MONK | Apr 1963 | British | Director | 2010-10-01 UNTIL 2013-05-04 | RESIGNED |
MRS MARY KELLY | Apr 1929 | British | Director | 1997-04-07 UNTIL 2006-08-21 | RESIGNED |
LONDON LAW SERVICES LIMITED | Nominee Director | 1997-04-07 UNTIL 1997-04-07 | RESIGNED | ||
ASA SCOTT HOWARD | Nov 1974 | Other | Secretary | 2009-03-30 UNTIL 2019-10-31 | RESIGNED |
JOHN WILLIAM FISHER | Jan 1944 | Secretary | 1997-04-07 UNTIL 2009-03-30 | RESIGNED | |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 1997-04-07 UNTIL 1997-04-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Kelly Turkey Breeders Limited | 2016-04-06 | Danbury Essex | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Kellybronze Scotland Limited - Period Ending 2023-01-31 | 2023-10-31 | 31-01-2023 | £212,488 Cash £407,417 equity |
Kellybronze Scotland Limited - Period Ending 2022-01-31 | 2022-10-29 | 31-01-2022 | £111,320 Cash £380,880 equity |
Kellybronze Scotland Limited - Period Ending 2021-01-31 | 2022-01-29 | 31-01-2021 | £162,853 Cash £334,705 equity |
Kellybronze Scotland Limited - Period Ending 2020-01-31 | 2021-01-30 | 31-01-2020 | £67,810 Cash £315,118 equity |
Kellybronze Scotland Limited - Period Ending 2019-01-31 | 2019-10-31 | 31-01-2019 | £6,231 Cash £300,765 equity |
Kellybronze Scotland Limited - Period Ending 2018-01-31 | 2018-10-31 | 31-01-2018 | £77,801 Cash £286,647 equity |
Kellybronze Scotland Limited - Period Ending 2017-01-31 | 2017-10-31 | 31-01-2017 | £39,044 Cash £265,561 equity |
Kellybronze Scotland Limited - Period Ending 2016-01-31 | 2016-10-29 | 31-01-2016 | £66,690 Cash £183,773 equity |
Kellybronze Scotland Limited - Period Ending 2016-01-31 | 2015-09-22 | 31-01-2015 | £203,283 Cash £135,404 equity |
Kellybronze Scotland Limited - Period Ending 2015-01-31 | 2014-08-20 | 31-01-2014 | £128,774 Cash £99,444 equity |