Company NameKellars Limited
Company StatusActive
Company Number04173322
CategoryPrivate Limited Company
Incorporation Date6 March 2001(23 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Director NameMr Jason James Maguire Jnr
Date of BirthAugust 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2018(17 years, 1 month after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Future Business Park Darlington Road
Shildon
Durham
DL4 2RB
Director NameMr Jason James Maguire Snr
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2018(17 years, 1 month after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Future Business Park Darlington Road
Shildon
Durham
DL4 2RB
Director NameMr Andrew Michael Duce
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(18 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Future Business Park Darlington Road
Shildon
Durham
DL4 2RB
Director NameMr Charles Frank Aldous
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(1 day after company formation)
Appointment Duration17 years, 1 month (resigned 30 April 2018)
RoleCarpet Wholesale
Country of ResidenceEngland
Correspondence AddressLittle Acreage Yew Tree Road
Adlington
Macclesfield
Cheshire
SK10 4PG
Director NameMr Simon Thornton Dean
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(2 days after company formation)
Appointment Duration13 years, 4 months (resigned 18 July 2014)
RoleCarpet Wholesaler
Country of ResidenceEngland
Correspondence AddressWoodside Cottage
Newton Hall Lane Mobberley
Knutsford
Cheshire
WA16 7LB
Secretary NamePenelope Jane Aldous
NationalityBritish
StatusResigned
Appointed08 March 2001(2 days after company formation)
Appointment Duration17 years, 1 month (resigned 30 April 2018)
RoleCompany Director
Correspondence AddressLittle Acreage Yew Tree Road
Adlington
Macclesfield
Cheshire
SK10 4PG
Director NameMrs Penelope Jane Aldous
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(14 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14 Rugby Park
Bletchley Road Heaton Mersey Ind
Est Stockport
Cheshire
SK4 3EJ
Director NameMr David Anthony Francis
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2019(18 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 April 2022)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Future Business Park Darlington Road
Shildon
Durham
DL4 2RB
Director NameLOR (Nominees) Limited (Corporation)
Date of BirthApril 1998 (Born 26 years ago)
StatusResigned
Appointed06 March 2001(same day as company formation)
Correspondence AddressChester House 11/13 St Peters Street
Ashton Under Lyne
Lancashire
OL6 7TG
Secretary NameLOR (Secretary) Limited (Corporation)
StatusResigned
Appointed06 March 2001(same day as company formation)
Correspondence AddressAlbion House
163-167 King Street
Dukinfield
Cheshire
SK16 4LF

Contact

Websitewww.kellars.co.uk

Location

Registered AddressThe Future Business Park
Darlington Road
Shildon
Durham
DL4 2RB
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishShildon
WardShildon and Dene Valley
Address Matches7 other UK companies use this postal address

Shareholders

40 at £1Charles Frank Aldous
50.00%
Ordinary
40 at £1Penelope Jane Aldous
50.00%
Ordinary

Financials

Year2014
Net Worth£222,833
Cash£123,982
Current Liabilities£288,120

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return6 March 2024 (2 months ago)
Next Return Due20 March 2025 (10 months, 2 weeks from now)

Charges

12 July 2019Delivered on: 15 July 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
25 April 2001Delivered on: 1 May 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

1 May 2023Full accounts made up to 31 July 2022 (20 pages)
20 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
29 June 2022Director's details changed for Mr Jason James Maguire Snr on 29 June 2022 (2 pages)
29 June 2022Director's details changed for Mr Jason James Maguire Jnr on 29 June 2022 (2 pages)
8 June 2022Termination of appointment of David Anthony Francis as a director on 28 April 2022 (1 page)
28 April 2022Full accounts made up to 31 July 2021 (20 pages)
25 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
29 April 2021Previous accounting period extended from 30 April 2020 to 31 July 2020 (1 page)
23 April 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
1 April 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
27 January 2020Unaudited abridged accounts made up to 30 April 2019 (9 pages)
16 December 2019Appointment of Mr David Anthony Francis as a director on 1 December 2019 (2 pages)
3 December 2019Appointment of Mr Andrew Michael Duce as a director on 1 October 2019 (2 pages)
15 July 2019Registration of charge 041733220002, created on 12 July 2019 (23 pages)
19 March 2019Confirmation statement made on 6 March 2019 with updates (5 pages)
12 September 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
8 June 2018Second filing of the annual return made up to 6 March 2016 (22 pages)
8 June 2018Second filing of the annual return made up to 6 March 2015 (22 pages)
15 May 2018Second filing of Confirmation Statement dated 06/03/2017 (5 pages)
1 May 2018Notification of Lindens Investments Limited as a person with significant control on 30 April 2018 (2 pages)
1 May 2018Registered office address changed from , Unit 14 Rugby Park, Bletchley Road Heaton Mersey Ind, Est Stockport, Cheshire, SK4 3EJ to The Future Business Park Darlington Road Shildon Durham DL4 2RB on 1 May 2018 (1 page)
1 May 2018Termination of appointment of Penelope Jane Aldous as a secretary on 30 April 2018 (1 page)
1 May 2018Cessation of Penelope Jane Aldous as a person with significant control on 30 April 2018 (1 page)
1 May 2018Cessation of Charles Frank Aldous as a person with significant control on 30 April 2016 (1 page)
1 May 2018Appointment of Mr Jason James Maguire Snr as a director on 30 April 2018 (2 pages)
1 May 2018Termination of appointment of Penelope Jane Aldous as a director on 30 April 2018 (1 page)
1 May 2018Termination of appointment of Charles Frank Aldous as a director on 30 April 2018 (1 page)
1 May 2018Appointment of Mr Jason James Maguire Jnr as a director on 30 April 2018 (2 pages)
18 April 2018Notification of Penelope Jane Aldous as a person with significant control on 6 April 2016 (2 pages)
18 April 2018Change of details for Mr Charles Frank Aldous as a person with significant control on 6 April 2016 (2 pages)
13 April 2018Satisfaction of charge 1 in full (1 page)
6 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
29 September 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
27 June 2017All of the property or undertaking has been released from charge 1 (2 pages)
27 June 2017All of the property or undertaking has been released from charge 1 (2 pages)
7 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
7 March 201706/03/17 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (statement of capital) was registered on 15/05/2018.
(6 pages)
23 September 2016Appointment of Mrs Penelope Jane Aldous as a director on 1 September 2015 (2 pages)
23 September 2016Appointment of Mrs Penelope Jane Aldous as a director on 1 September 2015 (2 pages)
6 September 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
6 September 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
9 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 80
(4 pages)
9 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 80
  • ANNOTATION Clarification a second filed AR01 was registered on 08/06/2018.
(4 pages)
22 December 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
22 December 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
11 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 80
(4 pages)
11 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 80
  • ANNOTATION Clarification a second filed AR01 was registered on 08/06/2018.
(4 pages)
11 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 80
(4 pages)
11 September 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
11 September 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
15 August 2014Termination of appointment of Simon Thornton Dean as a director on 18 July 2014 (1 page)
15 August 2014Termination of appointment of Simon Thornton Dean as a director on 18 July 2014 (1 page)
18 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
18 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
18 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
3 December 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
3 December 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
13 November 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
13 November 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
13 November 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
4 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
31 January 2012Accounts for a small company made up to 30 April 2011 (9 pages)
31 January 2012Accounts for a small company made up to 30 April 2011 (9 pages)
4 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
13 December 2010Accounts for a small company made up to 30 April 2010 (9 pages)
13 December 2010Accounts for a small company made up to 30 April 2010 (9 pages)
19 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Charles Frank Aldous on 6 March 2010 (2 pages)
19 April 2010Director's details changed for Charles Frank Aldous on 6 March 2010 (2 pages)
19 April 2010Director's details changed for Simon Thornton Dean on 6 March 2010 (2 pages)
19 April 2010Director's details changed for Charles Frank Aldous on 6 March 2010 (2 pages)
19 April 2010Director's details changed for Simon Thornton Dean on 6 March 2010 (2 pages)
19 April 2010Director's details changed for Simon Thornton Dean on 6 March 2010 (2 pages)
19 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (9 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (9 pages)
27 April 2009Secretary's change of particulars / penelope aldous / 06/03/2009 (1 page)
27 April 2009Director's change of particulars / charles aldous / 06/03/2009 (1 page)
27 April 2009Secretary's change of particulars / penelope aldous / 06/03/2009 (1 page)
27 April 2009Return made up to 06/03/09; full list of members (4 pages)
27 April 2009Director's change of particulars / charles aldous / 06/03/2009 (1 page)
27 April 2009Return made up to 06/03/09; full list of members (4 pages)
2 March 2009Accounts for a small company made up to 30 April 2008 (9 pages)
2 March 2009Accounts for a small company made up to 30 April 2008 (9 pages)
9 May 2008Return made up to 06/03/08; full list of members (4 pages)
9 May 2008Return made up to 06/03/08; full list of members (4 pages)
17 October 2007Accounts for a small company made up to 30 April 2007 (9 pages)
17 October 2007Accounts for a small company made up to 30 April 2007 (9 pages)
27 July 2007Registered office changed on 27/07/07 from: 66 jersey street, manchester, M4 6JQ (1 page)
27 July 2007Registered office changed on 27/07/07 from: 66 jersey street manchester M4 6JQ (1 page)
28 March 2007Return made up to 06/03/07; full list of members (2 pages)
28 March 2007Return made up to 06/03/07; full list of members (2 pages)
7 November 2006Accounts for a small company made up to 30 April 2006 (9 pages)
7 November 2006Accounts for a small company made up to 30 April 2006 (9 pages)
8 March 2006Return made up to 06/03/06; full list of members (2 pages)
8 March 2006Return made up to 06/03/06; full list of members (2 pages)
21 September 2005Accounts for a small company made up to 30 April 2005 (7 pages)
21 September 2005Accounts for a small company made up to 30 April 2005 (7 pages)
1 April 2005Return made up to 06/03/05; full list of members (2 pages)
1 April 2005Return made up to 06/03/05; full list of members (2 pages)
21 January 2005Accounts for a small company made up to 30 April 2004 (7 pages)
21 January 2005Accounts for a small company made up to 30 April 2004 (7 pages)
12 March 2004Return made up to 06/03/04; full list of members (7 pages)
12 March 2004Return made up to 06/03/04; full list of members (7 pages)
22 January 2004Accounts for a small company made up to 30 April 2003 (7 pages)
22 January 2004Accounts for a small company made up to 30 April 2003 (7 pages)
11 March 2003Return made up to 06/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2003Return made up to 06/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2002Accounts for a small company made up to 30 April 2002 (6 pages)
29 October 2002Accounts for a small company made up to 30 April 2002 (6 pages)
12 March 2002Return made up to 06/03/02; full list of members (6 pages)
12 March 2002Return made up to 06/03/02; full list of members (6 pages)
21 June 2001Ad 08/03/01-25/04/01 £ si [email protected]=90 £ ic 1000/1090 (2 pages)
21 June 2001Ad 08/03/01-25/04/01 £ si [email protected]=90 £ ic 1000/1090 (2 pages)
1 May 2001Particulars of mortgage/charge (3 pages)
1 May 2001Particulars of mortgage/charge (3 pages)
6 April 2001New director appointed (2 pages)
6 April 2001New secretary appointed (2 pages)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
6 April 2001New secretary appointed (2 pages)
27 March 2001Secretary resigned (1 page)
27 March 2001Registered office changed on 27/03/01 from: chester house, 11/13 saint peters street, ashton under lyne, lancashire OL6 7TG (1 page)
27 March 2001Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Secretary resigned (1 page)
27 March 2001Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Registered office changed on 27/03/01 from: chester house 11/13 saint peters street ashton under lyne lancashire OL6 7TG (1 page)
6 March 2001Incorporation (13 pages)
6 March 2001Incorporation (13 pages)