KELLY'S OF CORNWALL LIMITED

Register to unlock more data on OkredoRegister

KELLY'S OF CORNWALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01511207

Incorporation date

06/08/1980

Size

Dormant

Contacts

Registered address

Registered address

Lucknow Road, Walker Lines Estate, Bodmin, Cornwall PL31 1EZCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/1982)
dot icon29/03/2022
Final Gazette dissolved via voluntary strike-off
dot icon11/01/2022
First Gazette notice for voluntary strike-off
dot icon31/12/2021
Application to strike the company off the register
dot icon05/11/2021
Director's details changed for Brunhilde Van Antwerp on 2021-10-30
dot icon02/11/2021
Statement of capital on 2021-11-02
dot icon02/11/2021
Statement by Directors
dot icon02/11/2021
Solvency Statement dated 20/10/21
dot icon02/11/2021
Resolutions
dot icon30/06/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon08/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon28/04/2021
Appointment of Brunhilde Van Antwerp as a director on 2021-04-22
dot icon27/04/2021
Appointment of Ross Martin Elsworth as a director on 2021-04-22
dot icon26/04/2021
Termination of appointment of Phil Karl Griffin as a director on 2021-04-22
dot icon26/04/2021
Appointment of Richard Wardill Slater as a director on 2021-04-22
dot icon01/02/2021
Termination of appointment of Marcello Mattia as a director on 2021-01-31
dot icon15/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/07/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon06/11/2019
Director's details changed for Mr Marcello Mattia on 2019-05-07
dot icon19/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon02/07/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon27/02/2019
Change of details for R&R Ice Cream Uk Limited as a person with significant control on 2016-04-06
dot icon24/10/2018
Termination of appointment of Marcello Mattia as a secretary on 2018-10-17
dot icon11/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon15/08/2018
Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
dot icon24/07/2018
Register inspection address has been changed from Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL England to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
dot icon26/06/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon01/06/2018
Appointment of Mr Marcello Mattia as a director on 2018-06-01
dot icon01/06/2018
Appointment of Mr Marcello Mattia as a secretary on 2018-06-01
dot icon01/06/2018
Termination of appointment of Daniel Martinez Carretero as a director on 2018-05-31
dot icon01/06/2018
Termination of appointment of Daniel Martinez Carretero as a secretary on 2018-05-31
dot icon27/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon29/06/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon29/06/2017
Notification of R&R Ice Cream Uk Limited as a person with significant control on 2016-04-06
dot icon10/01/2017
Appointment of Mr Daniel Martinez Carretero as a secretary on 2017-01-09
dot icon10/01/2017
Termination of appointment of Andrew Bernard Finneran as a director on 2016-12-30
dot icon10/01/2017
Termination of appointment of Andrew Bernard Finneran as a secretary on 2016-12-31
dot icon10/01/2017
Appointment of Mr Michael Fraine as a director on 2017-01-09
dot icon04/11/2016
Register(s) moved to registered inspection location Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL
dot icon04/11/2016
Register inspection address has been changed to Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL
dot icon02/11/2016
Appointment of Mr Daniel Martinez Carretero as a director on 2016-10-31
dot icon02/11/2016
Appointment of Mr Phil Griffin as a director on 2016-10-31
dot icon05/10/2016
Satisfaction of charge 015112070011 in full
dot icon05/10/2016
Satisfaction of charge 015112070012 in full
dot icon05/10/2016
Satisfaction of charge 10 in full
dot icon21/08/2016
Accounts for a dormant company made up to 2015-12-27
dot icon04/07/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon26/11/2015
Auditor's resignation
dot icon25/11/2015
Auditor's resignation
dot icon14/10/2015
Accounts for a dormant company made up to 2014-12-28
dot icon06/08/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon01/10/2014
Accounts for a dormant company made up to 2013-12-29
dot icon23/09/2014
Termination of appointment of James Scott Lambert as a director on 2014-07-14
dot icon01/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon27/06/2014
Registration of charge 015112070012
dot icon20/05/2014
Registration of charge 015112070011
dot icon11/09/2013
Accounts for a dormant company made up to 2012-12-30
dot icon25/07/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon06/07/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon21/06/2012
Accounts made up to 2012-01-01
dot icon12/09/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon13/07/2011
Accounts made up to 2011-01-02
dot icon24/11/2010
Resolutions
dot icon22/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon16/11/2010
Particulars of a mortgage or charge / charge no: 10
dot icon20/09/2010
Accounts made up to 2009-12-27
dot icon06/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon18/01/2010
Termination of appointment of Philip Kelly as a director
dot icon27/07/2009
Accounts made up to 2008-12-28
dot icon17/07/2009
Location of register of members (non legible)
dot icon17/07/2009
Location of register of members
dot icon17/07/2009
Location of debenture register (non legible)
dot icon17/07/2009
Location of debenture register
dot icon17/07/2009
Location of debenture register
dot icon17/07/2009
Registered office changed on 17/07/2009 from richmond house plews way leeming bar industrial estate northallerton north yorkshire DL7 9UL
dot icon08/07/2009
Return made up to 26/06/09; full list of members
dot icon08/07/2009
Location of register of members
dot icon08/07/2009
Registered office changed on 08/07/2009 from lucknow road walker lines estate bodmin cornwall PL31 1EZ united kingdom
dot icon08/07/2009
Location of debenture register
dot icon06/01/2009
Accounting reference date extended from 31/10/2008 to 31/12/2008
dot icon31/10/2008
Particulars of a mortgage or charge / charge no: 9
dot icon24/07/2008
Return made up to 26/06/08; full list of members
dot icon24/07/2008
Registered office changed on 24/07/2008 from lucknow road walker lines estate bodmin cornwall PL31 1EZ
dot icon07/07/2008
Registered office changed on 07/07/2008 from richmond house leeming bar northallerton north yorkshire DL7 9UL
dot icon15/04/2008
Auditor's resignation
dot icon05/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon05/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/04/2008
Miscellaneous
dot icon03/04/2008
Director and secretary appointed andrew bernard finneran
dot icon03/04/2008
Director appointed james scott lambert
dot icon03/04/2008
Appointment terminated secretary philip kelly
dot icon03/04/2008
Appointment terminated director elizabeth kelly
dot icon03/04/2008
Registered office changed on 03/04/2008 from lucknow road walker lines estate bodmin cornwall PL31 1EZ
dot icon02/04/2008
Accounts for a small company made up to 2007-10-31
dot icon29/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/08/2007
Return made up to 26/06/07; no change of members
dot icon20/07/2007
Accounts for a small company made up to 2006-10-31
dot icon19/06/2007
Declaration of satisfaction of mortgage/charge
dot icon19/06/2007
Declaration of satisfaction of mortgage/charge
dot icon14/07/2006
Return made up to 26/06/06; full list of members
dot icon01/06/2006
Certificate of change of name
dot icon21/03/2006
Accounts for a small company made up to 2005-10-31
dot icon24/02/2006
Declaration of satisfaction of mortgage/charge
dot icon24/02/2006
Declaration of satisfaction of mortgage/charge
dot icon24/02/2006
Declaration of satisfaction of mortgage/charge
dot icon16/08/2005
Accounts for a small company made up to 2004-10-31
dot icon11/07/2005
Return made up to 26/06/05; full list of members
dot icon30/09/2004
Accounts for a medium company made up to 2003-10-31
dot icon21/07/2004
Return made up to 26/06/04; full list of members
dot icon03/09/2003
Accounts for a small company made up to 2002-10-31
dot icon27/08/2003
Return made up to 26/06/03; full list of members
dot icon23/08/2002
Accounts for a small company made up to 2001-10-31
dot icon21/08/2002
Return made up to 26/06/02; full list of members
dot icon25/09/2001
Return made up to 26/06/01; full list of members
dot icon08/06/2001
Accounts for a small company made up to 2000-10-31
dot icon23/10/2000
Resolutions
dot icon29/08/2000
Return made up to 26/06/00; full list of members
dot icon16/04/2000
Accounts for a small company made up to 1999-10-31
dot icon22/07/1999
Return made up to 26/06/99; full list of members
dot icon17/04/1999
Accounts for a small company made up to 1998-10-31
dot icon08/10/1998
Memorandum and Articles of Association
dot icon08/10/1998
Resolutions
dot icon08/10/1998
Resolutions
dot icon08/10/1998
£ ic 80000/70000 16/09/98 £ sr 10000@1=10000
dot icon19/08/1998
Return made up to 26/06/98; full list of members
dot icon21/07/1998
New secretary appointed
dot icon14/07/1998
Accounts for a small company made up to 1997-10-31
dot icon10/03/1998
Secretary resigned;director resigned
dot icon06/07/1997
Return made up to 26/06/97; no change of members
dot icon12/05/1997
Accounts for a small company made up to 1996-10-31
dot icon07/03/1997
Particulars of mortgage/charge
dot icon29/07/1996
Return made up to 26/06/96; no change of members
dot icon26/06/1996
Accounts for a small company made up to 1995-10-31
dot icon05/07/1995
Accounts for a small company made up to 1994-10-31
dot icon05/07/1995
Return made up to 26/06/95; full list of members
dot icon08/01/1995
Auditor's resignation
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Particulars of mortgage/charge
dot icon01/08/1994
Accounts for a small company made up to 1993-10-31
dot icon25/07/1994
Return made up to 26/06/94; no change of members
dot icon13/05/1994
Particulars of mortgage/charge
dot icon21/07/1993
Return made up to 26/06/93; full list of members
dot icon10/06/1993
Particulars of mortgage/charge
dot icon25/05/1993
Accounts for a small company made up to 1992-10-31
dot icon17/07/1992
Return made up to 26/06/92; no change of members
dot icon10/07/1992
Particulars of mortgage/charge
dot icon20/06/1992
Accounts for a small company made up to 1991-10-31
dot icon09/09/1991
Return made up to 26/06/91; change of members
dot icon19/07/1991
Particulars of mortgage/charge
dot icon30/05/1991
Accounts for a small company made up to 1990-10-31
dot icon15/08/1990
Auditor's resignation
dot icon06/07/1990
Return made up to 26/06/90; full list of members
dot icon19/06/1990
Accounts made up to 1989-10-31
dot icon15/02/1990
Auditor's resignation
dot icon12/04/1989
Accounts for a small company made up to 1988-10-31
dot icon12/04/1989
Return made up to 10/02/89; full list of members
dot icon07/04/1988
Accounts made up to 1987-10-31
dot icon09/03/1988
Return made up to 11/02/88; full list of members
dot icon09/03/1988
Return made up to 31/12/87; full list of members
dot icon20/03/1987
Accounting reference date extended from 30/04 to 31/10
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/10/1986
Accounts for a small company made up to 1986-04-30
dot icon01/10/1986
Return made up to 09/09/86; full list of members
dot icon23/02/1983
Accounts made up to 1982-04-30
dot icon19/01/1982
Increase in nominal capital

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martinez Carretero, Daniel
Director
31/10/2016 - 31/05/2018
22
Fraine, Michael John
Director
09/01/2017 - Present
13
Mattia, Marcello
Secretary
01/06/2018 - 17/10/2018
-
Martinez Carretero, Daniel
Secretary
09/01/2017 - 31/05/2018
-
Van Antwerp, Brunhilde
Director
22/04/2021 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KELLY'S OF CORNWALL LIMITED

KELLY'S OF CORNWALL LIMITED is an(a) Dissolved company incorporated on 06/08/1980 with the registered office located at Lucknow Road, Walker Lines Estate, Bodmin, Cornwall PL31 1EZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KELLY'S OF CORNWALL LIMITED?

toggle

KELLY'S OF CORNWALL LIMITED is currently Dissolved. It was registered on 06/08/1980 and dissolved on 29/03/2022.

Where is KELLY'S OF CORNWALL LIMITED located?

toggle

KELLY'S OF CORNWALL LIMITED is registered at Lucknow Road, Walker Lines Estate, Bodmin, Cornwall PL31 1EZ.

What does KELLY'S OF CORNWALL LIMITED do?

toggle

KELLY'S OF CORNWALL LIMITED operates in the Manufacture of ice cream (10.52 - SIC 2007) sector.

What is the latest filing for KELLY'S OF CORNWALL LIMITED?

toggle

The latest filing was on 29/03/2022: Final Gazette dissolved via voluntary strike-off.