Company NameKelley Morgan Models Ltd
Company StatusActive
Company Number05167341
CategoryPrivate Limited Company
Incorporation Date30 June 2004(19 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities
SIC 71112Urban planning and landscape architectural activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMrs Pauline Kelley
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Lawson Street
North Shields
Tyne & Wear
NE29 6TF
Director NameMr Stephen Robert Kelley
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Lawson Street
North Shields
Tyne & Wear
NE29 6TF
Director NameMr Michael Kelley
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Lawson Street
North Shields
Tyne & Wear
NE29 6TF
Secretary NameMrs Pauline Kelley
NationalityBritish
StatusCurrent
Appointed30 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Lawson Street
North Shields
Tyne & Wear
NE29 6TF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 June 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitekelleymorgan.co.uk

Location

Registered AddressUnit 2 Lawson Street
North Shields
Tyne & Wear
NE29 6TF
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Shareholders

60 at £1Mr Stephen Robert Kelley
60.00%
Ordinary
20 at £1Mr Michael Kelley
20.00%
Ordinary
20 at £1Mrs Pauline Kelley
20.00%
Ordinary

Financials

Year2014
Net Worth£845,911
Cash£645,398
Current Liabilities£237,810

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

18 October 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
13 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
23 September 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
14 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
19 January 2022Director's details changed for Mr Michael Kelley on 17 December 2021 (2 pages)
6 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
6 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
4 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
14 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
12 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
12 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
8 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
12 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
5 May 2016Director's details changed for Mr Michael Kelley on 5 May 2016 (2 pages)
5 May 2016Director's details changed for Mr Michael Kelley on 5 May 2016 (2 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
25 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 January 2015Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
15 January 2015Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
14 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
8 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
8 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
9 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
22 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
22 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
19 July 2011Registered office address changed from Unit 2 Lawson Street North Shields Tyne & Wear NE29 6TF England on 19 July 2011 (1 page)
19 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
19 July 2011Registered office address changed from Unit 2 Lawson Street North Shields Tyne & Wear NE29 6TF England on 19 July 2011 (1 page)
19 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
15 July 2010Secretary's details changed for Pauline Kelley on 30 June 2010 (1 page)
15 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Michael Kelley on 30 June 2010 (2 pages)
15 July 2010Secretary's details changed for Pauline Kelley on 30 June 2010 (1 page)
15 July 2010Director's details changed for Stephen Robert Kelley on 30 June 2010 (2 pages)
15 July 2010Director's details changed for Stephen Robert Kelley on 30 June 2010 (2 pages)
15 July 2010Director's details changed for Mrs Pauline Kelley on 30 June 2010 (2 pages)
15 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Mrs Pauline Kelley on 30 June 2010 (2 pages)
15 July 2010Director's details changed for Michael Kelley on 30 June 2010 (2 pages)
22 June 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
22 June 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
4 March 2010Registered office address changed from Unit 4 Lawson Street North Shields Tyne & Wear NE29 6TF on 4 March 2010 (1 page)
4 March 2010Registered office address changed from Unit 4 Lawson Street North Shields Tyne & Wear NE29 6TF on 4 March 2010 (1 page)
4 March 2010Registered office address changed from Unit 4 Lawson Street North Shields Tyne & Wear NE29 6TF on 4 March 2010 (1 page)
14 July 2009Location of debenture register (1 page)
14 July 2009Return made up to 30/06/09; full list of members (4 pages)
14 July 2009Location of register of members (1 page)
14 July 2009Registered office changed on 14/07/2009 from unit 4, lawson street north shields tyne and wear NE29 6TF (1 page)
14 July 2009Registered office changed on 14/07/2009 from unit 4, lawson street north shields tyne and wear NE29 6TF (1 page)
14 July 2009Return made up to 30/06/09; full list of members (4 pages)
14 July 2009Location of register of members (1 page)
14 July 2009Location of debenture register (1 page)
28 April 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
28 April 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
16 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
16 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
11 July 2008Return made up to 30/06/08; full list of members (4 pages)
11 July 2008Return made up to 30/06/08; full list of members (4 pages)
23 August 2007Return made up to 30/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 August 2007Return made up to 30/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 May 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
23 May 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
2 August 2006Return made up to 30/06/06; full list of members (7 pages)
2 August 2006Return made up to 30/06/06; full list of members (7 pages)
5 May 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
5 May 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
8 September 2005Return made up to 30/06/05; full list of members
  • 363(287) ‐ Registered office changed on 08/09/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 September 2005Return made up to 30/06/05; full list of members
  • 363(287) ‐ Registered office changed on 08/09/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 August 2004Ad 06/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 August 2004Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
12 August 2004Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
12 August 2004Ad 06/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 June 2004Incorporation (17 pages)
30 June 2004Incorporation (17 pages)
30 June 2004Secretary resigned (1 page)
30 June 2004Secretary resigned (1 page)