DAVID KELLETT & PARTNERS LIMITED

Register to unlock more data on OkredoRegister

DAVID KELLETT & PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02805603

Incorporation date

31/03/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Maple Court Wormbridge House, Wormbridge, Hereford HR2 9DHCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1993)
dot icon06/04/2026
Termination of appointment of Catherine Kellett as a secretary on 2026-04-01
dot icon29/03/2026
Confirmation statement made on 2026-03-29 with updates
dot icon29/03/2026
Withdrawal of a person with significant control statement on 2026-03-29
dot icon29/03/2026
Notification of David Kellett Holdings Limited as a person with significant control on 2025-03-31
dot icon30/12/2025
Memorandum and Articles of Association
dot icon30/12/2025
Resolutions
dot icon23/12/2025
Appointment of Mr Lee Adam Pritchard as a director on 2025-12-15
dot icon23/12/2025
Appointment of Miss Bernice Julia Jaggard as a director on 2025-12-15
dot icon21/12/2025
Statement of capital following an allotment of shares on 2025-12-15
dot icon21/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/07/2025
Satisfaction of charge 1 in full
dot icon11/04/2025
Confirmation statement made on 2025-03-31 with updates
dot icon19/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/10/2024
Resolutions
dot icon29/10/2024
Memorandum and Articles of Association
dot icon02/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon27/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon28/11/2022
Registered office address changed from Tay Court Blounts Court Road Sonning Common Oxfordshire RG4 9RS to Maple Court Wormbridge House Wormbridge Hereford HR2 9DH on 2022-11-28
dot icon13/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/05/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon15/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon15/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon09/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon24/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/05/2018
Notification of a person with significant control statement
dot icon04/04/2018
Cessation of David Kellett as a person with significant control on 2018-04-04
dot icon04/04/2018
Cessation of Catherine Kellett as a person with significant control on 2018-04-04
dot icon03/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon03/04/2018
Notification of Catherine Kellett as a person with significant control on 2018-04-03
dot icon03/04/2018
Notification of David Kellett as a person with significant control on 2018-04-03
dot icon03/04/2018
Withdrawal of a person with significant control statement on 2018-04-03
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon11/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon04/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon26/08/2016
Cancellation of shares. Statement of capital on 2016-07-28
dot icon26/08/2016
Purchase of own shares.
dot icon27/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon12/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/05/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon06/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon06/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon12/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon04/05/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon26/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon26/04/2010
Director's details changed for David Kellett on 2010-03-31
dot icon26/04/2010
Director's details changed for Catherine Kellett on 2010-03-31
dot icon29/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/05/2009
Return made up to 31/03/09; no change of members
dot icon01/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/06/2008
Return made up to 31/03/08; no change of members
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon21/05/2007
Return made up to 31/03/07; full list of members
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon10/01/2007
Registered office changed on 10/01/07 from: billings house singer lane henley on thames oxfordshire RG9 1HB
dot icon05/05/2006
Return made up to 31/03/06; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon25/04/2005
Return made up to 31/03/05; full list of members
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon25/08/2004
Registered office changed on 25/08/04 from: windmill house 37-39 station road henley on thames oxfordshire RG9 1AT
dot icon15/04/2004
Return made up to 31/03/04; full list of members
dot icon22/12/2003
Accounts for a small company made up to 2003-03-31
dot icon29/04/2003
Return made up to 31/03/03; full list of members
dot icon24/12/2002
Accounts for a small company made up to 2002-03-31
dot icon18/04/2002
Return made up to 31/03/02; full list of members
dot icon15/10/2001
Accounts for a small company made up to 2001-03-31
dot icon02/10/2001
Particulars of mortgage/charge
dot icon08/06/2001
Return made up to 31/03/01; full list of members
dot icon29/01/2001
Accounts for a small company made up to 2000-03-31
dot icon03/05/2000
Return made up to 31/03/00; full list of members
dot icon29/03/2000
Auditor's resignation
dot icon01/12/1999
Accounts for a small company made up to 1999-03-31
dot icon19/04/1999
Return made up to 31/03/99; full list of members
dot icon06/08/1998
Accounts for a small company made up to 1998-03-31
dot icon15/04/1998
Return made up to 31/03/98; no change of members
dot icon16/10/1997
Accounts for a small company made up to 1997-03-31
dot icon07/04/1997
Return made up to 31/03/97; no change of members
dot icon11/08/1996
Accounts for a small company made up to 1996-03-31
dot icon10/07/1996
Return made up to 31/03/96; full list of members
dot icon04/07/1995
Accounts for a small company made up to 1995-03-31
dot icon12/04/1995
Return made up to 31/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Accounts for a small company made up to 1994-03-31
dot icon04/05/1994
Return made up to 31/03/94; full list of members
dot icon14/05/1993
Ad 26/04/93--------- £ si 98@1=98 £ ic 2/100
dot icon23/04/1993
Resolutions
dot icon23/04/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/04/1993
Certificate of change of name
dot icon19/04/1993
Certificate of change of name
dot icon18/04/1993
Registered office changed on 18/04/93 from: classic house 174-180 old street london EC1V 9BP
dot icon31/03/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon0 % *

* during past year

Cash in Bank

£4,435,857.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
8
4.52M
-
0.00
4.44M
-
2023
8
4.52M
-
0.00
4.44M
-

Employees

2023

Employees

8 Ascended- *

Net Assets(GBP)

4.52M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.44M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kellett, David
Director
05/04/1993 - Present
3
Kellett, Catherine
Director
05/04/1993 - Present
2
Jaggard, Bernice Julia
Director
15/12/2025 - Present
6
Pritchard, Lee Adam
Director
15/12/2025 - Present
2
Kellett, Catherine
Secretary
05/04/1993 - 01/04/2026
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About DAVID KELLETT & PARTNERS LIMITED

DAVID KELLETT & PARTNERS LIMITED is an(a) Active company incorporated on 31/03/1993 with the registered office located at Maple Court Wormbridge House, Wormbridge, Hereford HR2 9DH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID KELLETT & PARTNERS LIMITED?

toggle

DAVID KELLETT & PARTNERS LIMITED is currently Active. It was registered on 31/03/1993 .

Where is DAVID KELLETT & PARTNERS LIMITED located?

toggle

DAVID KELLETT & PARTNERS LIMITED is registered at Maple Court Wormbridge House, Wormbridge, Hereford HR2 9DH.

What does DAVID KELLETT & PARTNERS LIMITED do?

toggle

DAVID KELLETT & PARTNERS LIMITED operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

How many employees does DAVID KELLETT & PARTNERS LIMITED have?

toggle

DAVID KELLETT & PARTNERS LIMITED had 8 employees in 2023.

What is the latest filing for DAVID KELLETT & PARTNERS LIMITED?

toggle

The latest filing was on 06/04/2026: Termination of appointment of Catherine Kellett as a secretary on 2026-04-01.