KETLEY DEVELOPMENTS LIMITED

KETLEY DEVELOPMENTS LIMITED

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

    Company NameKETLEY DEVELOPMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07472208
    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 KETLEY DEVELOPMENTS LIMITED?

    • Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate (08110) / Mining and Quarrying

    Where is KETLEY DEVELOPMENTS LIMITED located?

    Registered Office Address
    Oil Depot
    242 London Road
    CV23 9JA Stretton On Dunsmore
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of KETLEY DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    KETLEY QUARRIES AND RECYCLING LIMITEDDec 16, 2010Dec 16, 2010

    What are the latest accounts for KETLEY DEVELOPMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for KETLEY DEVELOPMENTS LIMITED?

    Last Confirmation Statement Made Up ToDec 16, 2025
    Next Confirmation Statement DueDec 30, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 16, 2024
    OverdueNo

    What are the latest filings for KETLEY DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Jul 31, 2024

    14 pagesAA

    Certificate of change of name

    Company name changed ketley quarries and recycling LIMITED\certificate issued on 27/06/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 27, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 26, 2025

    RES15

    Confirmation statement made on Dec 16, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jul 31, 2023

    9 pagesAA

    Confirmation statement made on Dec 16, 2023 with updates

    4 pagesCS01

    Change of details for Humo Developments Limited as a person with significant control on Jun 20, 2020

    2 pagesPSC05

    Accounts for a small company made up to Jul 31, 2022

    8 pagesAA

    Registered office address changed from 2 Manor Square Solihull West Midlands B91 3PX United Kingdom to Oil Depot 242 London Road Stretton on Dunsmore CV23 9JA on Feb 17, 2023

    1 pagesAD01

    Satisfaction of charge 074722080004 in full

    1 pagesMR04

    Confirmation statement made on Dec 16, 2022 with updates

    3 pagesCS01

    Amended accounts for a small company made up to Jul 31, 2021

    7 pagesAAMD

    Accounts for a small company made up to Jul 31, 2021

    8 pagesAA

    Registration of charge 074722080004, created on Mar 31, 2022

    80 pagesMR01

    Registered office address changed from 2-6 Manor Square Solihull B91 3PX United Kingdom to 2 Manor Square Solihull West Midlands B91 3PX on Mar 24, 2022

    1 pagesAD01

    Satisfaction of charge 074722080003 in full

    1 pagesMR04

    Satisfaction of charge 074722080002 in full

    1 pagesMR04

    Confirmation statement made on Dec 16, 2021 with updates

    5 pagesCS01

    Previous accounting period extended from Mar 31, 2021 to Jul 31, 2021

    1 pagesAA01

    Registered office address changed from 1325a Stratford Road Hall Green Birmingham B28 9HH United Kingdom to 2-6 Manor Square Solihull B91 3PX on Jul 01, 2021

    1 pagesAD01

    Registered office address changed from 34 Waterloo Road Wolverhampton WV1 4DG England to 1325a Stratford Road Hall Green Birmingham B28 9HH on Apr 21, 2021

    1 pagesAD01

    Confirmation statement made on Dec 16, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    7 pagesAA

    Total exemption full accounts made up to Mar 31, 2019

    7 pagesAA

    Confirmation statement made on Dec 16, 2019 with updates

    4 pagesCS01

    Confirmation statement made on Dec 16, 2018 with updates

    4 pagesCS01

    Who are the officers of KETLEY DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUGHES (JNR), Patrick Joseph
    242 London Road
    CV23 9JA Stretton On Dunsmore
    Oil Depot
    United Kingdom
    Director
    242 London Road
    CV23 9JA Stretton On Dunsmore
    Oil Depot
    United Kingdom
    EnglandBritish241398490001
    BREWER, Kevin Michael
    6070 Birmingham Business Park
    B37 7BF Birmingham
    Somerset House
    West Midlands
    United Kingdom
    Director
    6070 Birmingham Business Park
    B37 7BF Birmingham
    Somerset House
    West Midlands
    United Kingdom
    United KingdomBritish85029380001
    DAVENHILL, Christopher Richard
    Kinlet Road
    Far Forest
    DY14 9UF Kidderminster
    The Bower
    Worcestershire
    England
    Director
    Kinlet Road
    Far Forest
    DY14 9UF Kidderminster
    The Bower
    Worcestershire
    England
    EnglandBritish20363300004
    PATRICK-SMITH, Alexander Berkeley
    Burghclere
    RG20 9HL Newbury
    The Malthouse
    Berkshire
    United Kingdom
    Director
    Burghclere
    RG20 9HL Newbury
    The Malthouse
    Berkshire
    United Kingdom
    United KingdomBritish161328030001
    PRESTON, Kevin Ian
    Richborough Drive
    DY1 3PZ Dudley
    127
    West Midlands
    United Kingdom
    Director
    Richborough Drive
    DY1 3PZ Dudley
    127
    West Midlands
    United Kingdom
    United KingdomBritish75490300001

    Who are the persons with significant control of KETLEY DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Urban Remediation Limited
    242 London Road
    Stretton On Dunsmore
    CV23 9JA Rugby
    The Oil Depot
    England
    Jun 04, 2018
    242 London Road
    Stretton On Dunsmore
    CV23 9JA Rugby
    The Oil Depot
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies
    Registration Number11271858
    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.
    Hinton, Perry & Davenhill Limited
    Dreadnought Road
    Pensnett
    DY5 4TH Brierley Hill
    Dreadnought Works
    England
    Dec 16, 2016
    Dreadnought Road
    Pensnett
    DY5 4TH Brierley Hill
    Dreadnought Works
    England
    Yes
    Legal FormLtd Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number00610931
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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