KELLANDS (BRISTOL) LIMITED
Overview
| Company Name | KELLANDS (BRISTOL) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04038310 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KELLANDS (BRISTOL) LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is KELLANDS (BRISTOL) LIMITED located?
| Registered Office Address | Quays Office Park Conference Avenue BS20 7LZ Portishead Bristol |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KELLANDS (BRISTOL) LIMITED?
| Company Name | From | Until |
|---|---|---|
| QUAYSHELFCO 787 LIMITED | Jul 21, 2000 | Jul 21, 2000 |
What are the latest accounts for KELLANDS (BRISTOL) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for KELLANDS (BRISTOL) LIMITED?
| Last Confirmation Statement Made Up To | Jul 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 14, 2025 |
| Overdue | No |
What are the latest filings for KELLANDS (BRISTOL) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 14, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 10 pages | AA | ||
Change of details for Benchmark Capital Limited as a person with significant control on Jun 09, 2025 | 2 pages | PSC05 | ||
Change of details for Mr Stephen Mark Christopher Kelland as a person with significant control on Jun 09, 2025 | 2 pages | PSC04 | ||
Confirmation statement made on Jul 14, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||
Director's details changed for Mr Guy William Antony Kelland on Apr 15, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Jul 14, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Benchmark Capital Limited as a person with significant control on May 12, 2023 | 2 pages | PSC05 | ||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||
Termination of appointment of Paul Bryant as a director on Aug 01, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jul 14, 2022 with no updates | 3 pages | CS01 | ||
Notification of Benchmark Capital Limited as a person with significant control on May 31, 2019 | 1 pages | PSC02 | ||
Director's details changed for Mr Steven Mark Christopher Kelland on Jul 26, 2022 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||
Change of details for Mr Stephen Mark Christopher Kelland as a person with significant control on Oct 18, 2021 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Jul 14, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Edward Dymott as a director on Jul 12, 2021 | 2 pages | AP01 | ||
Termination of appointment of Keith Samuel Hare as a director on Jul 12, 2021 | 1 pages | TM01 | ||
Appointment of Mr Paul Bryant as a director on Jan 04, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jul 21, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 13 pages | AA | ||
Appointment of Mr Keith Samuel Hare as a director on Apr 03, 2020 | 2 pages | AP01 | ||
Termination of appointment of Robin John Greensted Hewitt as a director on Feb 27, 2020 | 1 pages | TM01 | ||
Who are the officers of KELLANDS (BRISTOL) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BISHOP, Helen Louise | Secretary | Quays Office Park Conference Avenue BS20 7LZ Portishead Bristol | 260406820001 | |||||||
| DYMOTT, Edward | Director | Quays Office Park Conference Avenue BS20 7LZ Portishead Bristol | United Kingdom | British | 235905160001 | |||||
| KELLAND, Guy William Anthony | Director | Quays Office Park Conference Avenue BS20 7LZ Portishead Bristol | England | British | 265396860001 | |||||
| KELLAND, Stephen Mark Christopher | Director | North Road Leigh Woods BS8 3PP Bristol 4 Telford House England | England | British | 24229620015 | |||||
| ROWLEY, Carole-Ann Helen | Director | North Road Leigh Woods BS8 3PP Bristol 4 Telford House England | England | British | 128316210002 | |||||
| BALL, Peter Charles | Secretary | Moorend Hambrook BS16 1SR Bristol Camp Cottage Somerset England | 207059180001 | |||||||
| FOSTER, Judy | Secretary | 14 Manor Road Keynsham BS31 1RG Bristol | British | 73229510001 | ||||||
| JACOBS, Myles Haydn | Secretary | Quays Office Park Conference Avenue BS20 7LZ Portishead Bristol | 219786310001 | |||||||
| JACOBS, Myles Haydn | Secretary | 76 Marjoram Way Portishead BS20 7JS Bristol North Somerset | British | 77547130003 | ||||||
| OLIVE, Simon | Secretary | 2 Thurney Drive Grange Park SN5 6EP Swindon Wiltshire | British | 73522510001 | ||||||
| ROWLEY, Carole-Ann | Secretary | Quays Office Park Conference Avenue BS20 7LZ Portishead Bristol | 237802710001 | |||||||
| NQH (CO SEC) LIMITED | Nominee Secretary | Narrow Quay House Narrow Quay BS1 4AH Bristol | 900001160001 | |||||||
| BALL, Peter Charles | Director | Camp Cottage Moorend Hambrook BS16 1SR Bristol | United Kingdom | British | 141386710001 | |||||
| BRYANT, Paul | Director | Conference Avenue Portishead BS20 7LZ Bristol Kellands (Bristol) Ltd England | United Kingdom | British | 278251520001 | |||||
| GREENSTED HEWITT, Robin John | Director | Quays Office Park Conference Avenue BS20 7LZ Portishead Bristol | Scotland | British | 261345320001 | |||||
| HARE, Keith Samuel | Director | Quays Office Park Conference Avenue BS20 7LZ Portishead Bristol | England | British | 160345470001 | |||||
| HOWCROFT, Matthew John | Director | St Michaels Cottage Post Office Lane BS48 3QE Flax Bourton | British | 81695820001 | ||||||
| JACOBS, Myles Haydn | Director | 76 Marjoram Way Portishead BS20 7JS Bristol North Somerset | England | British | 77547130003 | |||||
| OLIVE, Simon | Director | 2 Thurney Drive Grange Park SN5 6EP Swindon Wiltshire | British | 73522510001 | ||||||
| STOAKLEY, Robin Edward | Director | Quays Office Park Conference Avenue BS20 7LZ Portishead Bristol | United Kingdom | British | 221939130002 | |||||
| STOAKLEY, Robin Edward | Director | Quays Office Park Conference Avenue BS20 7LZ Portishead Bristol | United Kingdom | British | 221939130002 | |||||
| NQH LIMITED | Nominee Director | Narrow Quay House Narrow Quay BS1 4AH Bristol | 900001150001 |
Who are the persons with significant control of KELLANDS (BRISTOL) LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Benchmark Capital Limited | May 31, 2019 | Langhurstwood Road RH12 4QP Horsham Holmwood House, Broadlands Business Campus England | No | ||||
| |||||||
Natures of Control
| |||||||
| Mr Stephen Mark Christopher Kelland | Apr 06, 2016 | Quays Office Park Conference Avenue BS20 7LZ Portishead Bristol | No | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
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