KELVIN HUGHES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameKELVIN HUGHES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01030135
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KELVIN HUGHES LIMITED?

    • Manufacture of other electrical equipment (27900) / Manufacturing
    • Repair of other equipment (33190) / Manufacturing

    Where is KELVIN HUGHES LIMITED located?

    Registered Office Address
    Voltage
    Mollison Avenue
    EN3 7XQ Enfield
    Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of KELVIN HUGHES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SMITH INDUSTRIES (TRAINING) LIMITEDDec 31, 1980Dec 31, 1980
    MARINE AUDIO VISUAL INSTRUCTIONAL SYSTEMS LIMITEDNov 08, 1971Nov 08, 1971

    What are the latest accounts for KELVIN HUGHES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for KELVIN HUGHES LIMITED?

    Last Confirmation Statement Made Up ToOct 05, 2025
    Next Confirmation Statement DueOct 19, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 05, 2024
    OverdueNo

    What are the latest filings for KELVIN HUGHES LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Russell Charles Gould as a director on Apr 30, 2025

    1 pagesTM01

    Termination of appointment of Clive Jonathan Corris as a director on Dec 31, 2024

    1 pagesTM01

    Appointment of Mr Toby Patrick William Newton as a director on Feb 01, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    36 pagesAA

    Appointment of Mr Toby Patrick William Newton as a secretary on Dec 18, 2024

    2 pagesAP03

    Termination of appointment of Clive Jonathan Corris as a secretary on Dec 18, 2024

    1 pagesTM02

    Confirmation statement made on Oct 05, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Peter David Dillon as a director on Jun 14, 2024

    1 pagesTM01

    Appointment of Mr Adrian Pilbeam as a director on Jun 13, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    36 pagesAA

    Confirmation statement made on Oct 05, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    37 pagesAA

    Confirmation statement made on Oct 05, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Peter David Dillon as a director on Jun 01, 2022

    2 pagesAP01

    Appointment of Mr Clive Jonathan Corris as a secretary on Jun 01, 2022

    2 pagesAP03

    Appointment of Mr Clive Jonathan Corris as a director on Jun 01, 2022

    2 pagesAP01

    Termination of appointment of Nicola Pinder as a secretary on Jun 01, 2022

    1 pagesTM02

    Termination of appointment of Nicola Pinder as a director on Jun 01, 2022

    1 pagesTM01

    Termination of appointment of David John Millard as a director on May 31, 2022

    1 pagesTM01

    Termination of appointment of Tony Edward Taylor as a director on May 31, 2022

    1 pagesTM01

    Director's details changed for Mr Tony Edward Taylor on Mar 25, 2022

    2 pagesCH01

    Full accounts made up to Dec 31, 2020

    37 pagesAA

    Confirmation statement made on Oct 05, 2021 with no updates

    3 pagesCS01

    Cessation of Kkr & Co Inc as a person with significant control on Sep 25, 2020

    1 pagesPSC07

    Notification of Hensoldt Ag as a person with significant control on Aug 17, 2020

    2 pagesPSC02

    Who are the officers of KELVIN HUGHES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEWTON, Toby Patrick William
    Mollison Avenue
    EN3 7XQ Enfield
    Voltage
    Middlesex
    Secretary
    Mollison Avenue
    EN3 7XQ Enfield
    Voltage
    Middlesex
    330470260001
    NEWTON, Toby Patrick William
    Mollison Avenue
    EN3 7XQ Enfield
    Voltage
    Middlesex
    Director
    Mollison Avenue
    EN3 7XQ Enfield
    Voltage
    Middlesex
    EnglandBritishAccountant250322560001
    PILBEAM, Adrian
    Mollison Avenue
    EN3 7XQ Enfield
    Voltage
    Middlesex
    Director
    Mollison Avenue
    EN3 7XQ Enfield
    Voltage
    Middlesex
    EnglandBritishGroup Managing Director324028150001
    BURDETT, Neil Robert
    765 Finchley Road
    NW11 8DS London
    Secretary
    765 Finchley Road
    NW11 8DS London
    British188620003
    CORRIS, Clive Jonathan
    Mollison Avenue
    EN3 7XQ Enfield
    Voltage
    Middlesex
    Secretary
    Mollison Avenue
    EN3 7XQ Enfield
    Voltage
    Middlesex
    297802640001
    COTTERILL, Michael David
    70 Tabors Avenue
    Great Baddow
    CM2 7EJ Chelmsford
    Essex
    Secretary
    70 Tabors Avenue
    Great Baddow
    CM2 7EJ Chelmsford
    Essex
    BritishAccountant125921020001
    EASTEAL, Christopher James
    Mollison Avenue
    EN3 7XQ Enfield
    Voltage
    Middlesex
    United Kingdom
    Secretary
    Mollison Avenue
    EN3 7XQ Enfield
    Voltage
    Middlesex
    United Kingdom
    156436230002
    GRIFFITH-JONES, Peter Laugharne
    Lockeridge House
    Lockeridge
    SN8 4EL Marlborough
    Wiltshire
    Secretary
    Lockeridge House
    Lockeridge
    SN8 4EL Marlborough
    Wiltshire
    BritishAccountant48649690001
    MILLARD, David John
    Mollison Avenue
    EN3 7XQ Enfield
    Voltage
    Middlesex
    Secretary
    Mollison Avenue
    EN3 7XQ Enfield
    Voltage
    Middlesex
    250895020001
    PINDER, Nicola
    Mollison Avenue
    EN3 7XQ Enfield
    Voltage
    Middlesex
    Secretary
    Mollison Avenue
    EN3 7XQ Enfield
    Voltage
    Middlesex
    279113820001
    SMITH, Alan
    37 Pattison Road
    NW2 2HL London
    Secretary
    37 Pattison Road
    NW2 2HL London
    British32394380001
    BARBER, Norman Victor
    Greylands 17 Merrow Croft
    Merrow
    GU1 2XH Guildford
    Surrey
    Director
    Greylands 17 Merrow Croft
    Merrow
    GU1 2XH Guildford
    Surrey
    EnglandBritishDirector6210060001
    COOKE, David Howard
    12 Poppylands
    OX26 3ZP Bicester
    Oxfordshire
    Director
    12 Poppylands
    OX26 3ZP Bicester
    Oxfordshire
    United KingdomBritishManaging Director - Charts98122860001
    CORRIS, Clive Jonathan
    Mollison Avenue
    EN3 7XQ Enfield
    Voltage
    Middlesex
    Director
    Mollison Avenue
    EN3 7XQ Enfield
    Voltage
    Middlesex
    EnglandBritishDirector208582840001
    CORRIS, Clive Jonathan
    20 Stone Yard
    Western Road
    CM14 4PQ Brentwood
    Essex
    Director
    20 Stone Yard
    Western Road
    CM14 4PQ Brentwood
    Essex
    BritishCommercial Director49168150002
    COTTERILL, Michael David
    70 Tabors Avenue
    Great Baddow
    CM2 7EJ Chelmsford
    Essex
    Director
    70 Tabors Avenue
    Great Baddow
    CM2 7EJ Chelmsford
    Essex
    United KingdomBritishAccountant125921020001
    DILLON, Peter David
    Mollison Avenue
    EN3 7XQ Enfield
    Voltage
    Middlesex
    Director
    Mollison Avenue
    EN3 7XQ Enfield
    Voltage
    Middlesex
    ScotlandBritishDirector200288900001
    EASTEAL, Christopher James
    Mollison Avenue
    EN3 7XQ Enfield
    Voltage
    Middlesex
    United Kingdom
    Director
    Mollison Avenue
    EN3 7XQ Enfield
    Voltage
    Middlesex
    United Kingdom
    EnglandBritishChief Financial Officer127284180002
    GOULD, Russell Charles
    Mollison Avenue
    EN3 7XQ Enfield
    Voltage
    Middlesex
    United Kingdom
    Director
    Mollison Avenue
    EN3 7XQ Enfield
    Voltage
    Middlesex
    United Kingdom
    EnglandBritishChief Executive104362330001
    GREEN, Michael Sydney
    Thalassa
    Southview Road Danbury
    CM3 4DX Chelmsford
    Essex
    Director
    Thalassa
    Southview Road Danbury
    CM3 4DX Chelmsford
    Essex
    BritishAccountant20826360001
    GRIFFITH-JONES, Peter Laugharne
    Lockeridge House
    Lockeridge
    SN8 4EL Marlborough
    Wiltshire
    Director
    Lockeridge House
    Lockeridge
    SN8 4EL Marlborough
    Wiltshire
    EnglandBritishAccountant48649690001
    HUGHES, Simon Patrick Martin
    Mollison Avenue
    EN3 7XQ Enfield
    Voltage
    Middlesex
    United Kingdom
    Director
    Mollison Avenue
    EN3 7XQ Enfield
    Voltage
    Middlesex
    United Kingdom
    EnglandBritishSales & Marketing Director, Surveillance Systems132293990001
    JONES, Keith Blomer
    36 Beaumont Park
    CM3 4DE Danbury
    Essex
    Director
    36 Beaumont Park
    CM3 4DE Danbury
    Essex
    BritishDirector80186780001
    JONES, Martin Hartley, Dr
    5 Wingate Close
    CB2 2HW Trumpington
    Cambridgeshire
    Director
    5 Wingate Close
    CB2 2HW Trumpington
    Cambridgeshire
    United KingdomBritishDirector42145000001
    JONES, Martin Hartley, Dr
    5 Wingate Close
    CB2 2HW Trumpington
    Cambridgeshire
    Director
    5 Wingate Close
    CB2 2HW Trumpington
    Cambridgeshire
    United KingdomBritishDirector42145000001
    MILLARD, David John
    Mollison Avenue
    EN3 7XQ Enfield
    Voltage
    Middlesex
    Director
    Mollison Avenue
    EN3 7XQ Enfield
    Voltage
    Middlesex
    United KingdomBritishFinance Director137968540001
    NAILER, Ronald George
    Yew Tree House
    Yarnton Road
    OX29 4DY Cassington
    Oxfordshire
    Director
    Yew Tree House
    Yarnton Road
    OX29 4DY Cassington
    Oxfordshire
    BritishDirector78206270001
    NORRIS, Andrew Peter, Dr
    12 Chandlers Quay
    CM9 4LF Maldon
    Essex
    Director
    12 Chandlers Quay
    CM9 4LF Maldon
    Essex
    BritishDirector32388090003
    PARSELLE, David John
    2 Iberian Way
    GU15 1LU Camberley
    Surrey
    Director
    2 Iberian Way
    GU15 1LU Camberley
    Surrey
    BritishDirector32388100001
    PICKLES, David Julian
    5 Hill House Mews
    Hill House Park
    CM9 4FH Maldon
    Essex
    Director
    5 Hill House Mews
    Hill House Park
    CM9 4FH Maldon
    Essex
    EnglandBritishDirector32388110004
    PINDER, Nicola
    Mollison Avenue
    EN3 7XQ Enfield
    Voltage
    Middlesex
    Director
    Mollison Avenue
    EN3 7XQ Enfield
    Voltage
    Middlesex
    EnglandBritishChartered Management Accountant208663380001
    SHEPPARD, David
    Landon Park
    73 Cromwell Road
    BN3 3EG Hove
    East Sussex
    Director
    Landon Park
    73 Cromwell Road
    BN3 3EG Hove
    East Sussex
    EnglandBritishDirector76270340003
    SMITH, Geoffrey Richard
    15 The Summit
    Baldwins Hill
    IG10 1SW Loughton
    Essex
    Director
    15 The Summit
    Baldwins Hill
    IG10 1SW Loughton
    Essex
    BritishDirector32388120001
    TAYLOR, Martin Stuart
    Mollison Avenue
    EN3 7XQ Enfield
    Voltage
    Middlesex
    United Kingdom
    Director
    Mollison Avenue
    EN3 7XQ Enfield
    Voltage
    Middlesex
    United Kingdom
    EnglandBritishDirector, Kh Charts125921230001
    TAYLOR, Tony Edward
    Mollison Avenue
    EN3 7XQ Enfield
    Voltage
    Middlesex
    Director
    Mollison Avenue
    EN3 7XQ Enfield
    Voltage
    Middlesex
    EnglandBritishGeneral Manager279114100002

    Who are the persons with significant control of KELVIN HUGHES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hensoldt Ag
    Willy-Messerschmitt-Strasse
    82024 Taufkirchen
    3
    Germany
    Aug 17, 2020
    Willy-Messerschmitt-Strasse
    82024 Taufkirchen
    3
    Germany
    No
    Legal FormAktiengesellschaft
    Country RegisteredGermany
    Legal AuthorityGesellschaftsrecht
    Place RegisteredTaufkirchen, Landkreis Muenchen Geschaeftsanschrift
    Registration NumberHrb 258711
    Search in German RegistryHensoldt Ag
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Kkr & Co Inc
    9 West 57th Street
    Ney York, Ny 10019
    Suite 4200
    United States
    Jul 01, 2018
    9 West 57th Street
    Ney York, Ny 10019
    Suite 4200
    United States
    Yes
    Legal FormCorporation
    Country RegisteredUsa
    Legal AuthorityUs Securities Act
    Place RegisteredState Of Delaware
    Registration Number4378294
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Kh Finance Limited
    Mollison Avenue
    EN3 7XQ Enfield
    Voltage
    England
    Apr 06, 2016
    Mollison Avenue
    EN3 7XQ Enfield
    Voltage
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number6391357
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0