Company NameKeldore Limited
Company StatusActive
Company Number02530092
CategoryPrivate Limited Company
Incorporation Date13 August 1990(33 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John David Melling
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2000(9 years, 12 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Chapel Lane
Longton
Preston
Lancashire
PR4 5WA
Secretary NameMr John David Melling
NationalityBritish
StatusCurrent
Appointed31 January 2003(12 years, 5 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Chapel Lane
Longton
Preston
Lancashire
PR4 5WA
Director NameMr Jeremy Sample
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2003(12 years, 5 months after company formation)
Appointment Duration21 years, 2 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressTithebarn Ltd
Road Five, Winsford Industrial
Estate, Winsford
Cheshire
CW7 3PG
Director NameMrs Apryl Elizabeth Biddle
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2015(24 years, 6 months after company formation)
Appointment Duration9 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTithebarn Ltd
Road Five, Winsford Industrial
Estate, Winsford
Cheshire
CW7 3PG
Director NameGeorge Maurice Roe
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 24 September 1992)
RoleCompany Director
Correspondence Address16 Trafalgar Road
Birkdale
Southport
Merseyside
PR8 2EN
Director NamePeter Alan Saunders
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(1 year after company formation)
Appointment Duration11 years, 5 months (resigned 31 January 2003)
RoleCompany Director
Correspondence Address1 The Finney
Caldy
Wirral
Merseyside
CH48 2LL
Wales
Director NameJames William Sowler
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(1 year after company formation)
Appointment Duration8 years, 12 months (resigned 09 August 2000)
RoleCompany Director
Correspondence Address13 The Avenue
Rainford
Merseyside
WA11 8DR
Secretary NamePeter Alan Saunders
NationalityBritish
StatusResigned
Appointed13 August 1991(1 year after company formation)
Appointment Duration11 years, 5 months (resigned 31 January 2003)
RoleCompany Director
Correspondence Address1 The Finney
Caldy
Wirral
Merseyside
CH48 2LL
Wales
Director NameChristopher John George Baumber
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(6 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 17 September 2003)
RoleAdministration Manager
Correspondence Address14 Chester Avenue
Southport
Merseyside
PR9 7ET
Director NameSusan Jane Bishop
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(6 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 January 1999)
RoleNational Sales Manager
Correspondence AddressHillside Farm Shells Lane
Shepton Beauchamp
Ilminster
Somerset
TA19 0LX
Director NamePeter Stitson
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(6 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 April 1999)
RoleWorks Manager
Correspondence Address17 The Loont
Winsford
Cheshire
CW7 1EX
Director NameJohn Kenneth Forrest
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1999(8 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 December 2002)
RoleDivisional Manager
Correspondence Address3 Cheshire House Close
Farington Moss
Preston
Lancashire
PR5 3SA
Director NamePeter Fox
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(8 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 23 December 2009)
RoleWorks Engineer
Correspondence Address3 Highfield Grange
Maybank
Newcastle-Under-Lyme
Staffordshire
ST5 0TF
Director NameMrs Cheryl Amanda Smith
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(19 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTithebarn Ltd
Road Five, Winsford Industrial
Estate, Winsford
Cheshire
CW7 3PG

Location

Registered AddressTithebarn Ltd
Road Five, Winsford Industrial
Estate, Winsford
Cheshire
CW7 3PG
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Wharton
Built Up AreaWinsford (Cheshire West and Chester)

Shareholders

1 at £1Christopher John George Baumber
50.00%
Ordinary
1 at £1John David Melling
50.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Filing History

18 December 2017Accounts for a dormant company made up to 5 April 2017 (2 pages)
17 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
22 December 2016Accounts for a dormant company made up to 5 April 2016 (4 pages)
29 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
12 December 2015Accounts for a dormant company made up to 5 April 2015 (3 pages)
12 December 2015Accounts for a dormant company made up to 5 April 2015 (3 pages)
20 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(5 pages)
5 March 2015Appointment of Mrs Apryl Elizabeth Biddle as a director on 3 March 2015 (2 pages)
5 March 2015Appointment of Mrs Apryl Elizabeth Biddle as a director on 3 March 2015 (2 pages)
25 February 2015Termination of appointment of Cheryl Amanda Smith as a director on 24 February 2015 (1 page)
16 December 2014Accounts for a dormant company made up to 5 April 2014 (6 pages)
16 December 2014Accounts for a dormant company made up to 5 April 2014 (6 pages)
28 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(5 pages)
23 October 2013Accounts for a dormant company made up to 5 April 2013 (5 pages)
23 October 2013Accounts for a dormant company made up to 5 April 2013 (5 pages)
24 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
20 November 2012Accounts for a dormant company made up to 5 April 2012 (5 pages)
20 November 2012Accounts for a dormant company made up to 5 April 2012 (5 pages)
17 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
29 December 2011Accounts for a dormant company made up to 5 April 2011 (5 pages)
29 December 2011Accounts for a dormant company made up to 5 April 2011 (5 pages)
28 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
8 November 2010Accounts for a dormant company made up to 5 April 2010 (5 pages)
8 November 2010Accounts for a dormant company made up to 5 April 2010 (5 pages)
19 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Mrs Cheryl Amanda Smith on 4 January 2010 (2 pages)
21 January 2010Director's details changed for Mrs Cheryl Amanda Smith on 4 January 2010 (2 pages)
21 January 2010Director's details changed for Jeremy Sample on 16 December 2009 (2 pages)
15 January 2010Termination of appointment of Peter Fox as a director (1 page)
15 January 2010Appointment of Mrs Cheryl Amanda Smith as a director (2 pages)
15 January 2010Director's details changed for Jeremy Sample on 16 December 2009 (2 pages)
5 November 2009Accounts for a dormant company made up to 5 April 2009 (5 pages)
5 November 2009Accounts for a dormant company made up to 5 April 2009 (5 pages)
17 July 2009Return made up to 16/07/09; full list of members (4 pages)
24 October 2008Accounts for a dormant company made up to 5 April 2008 (5 pages)
24 October 2008Accounts for a dormant company made up to 5 April 2008 (5 pages)
21 July 2008Return made up to 16/07/08; full list of members (4 pages)
23 October 2007Accounts for a dormant company made up to 5 April 2007 (5 pages)
23 October 2007Accounts for a dormant company made up to 5 April 2007 (5 pages)
24 July 2007Return made up to 16/07/07; full list of members (3 pages)
24 July 2007Director's particulars changed (1 page)
24 July 2007Director's particulars changed (1 page)
18 October 2006Accounts for a dormant company made up to 5 April 2006 (5 pages)
18 October 2006Accounts for a dormant company made up to 5 April 2006 (5 pages)
27 July 2006Return made up to 16/07/06; full list of members (7 pages)
6 October 2005Accounts for a dormant company made up to 5 April 2005 (5 pages)
6 October 2005Accounts for a dormant company made up to 5 April 2005 (5 pages)
29 July 2005Return made up to 16/07/05; full list of members (7 pages)
2 December 2004Accounts for a dormant company made up to 5 April 2004 (5 pages)
2 December 2004Accounts for a dormant company made up to 5 April 2004 (5 pages)
22 July 2004Return made up to 16/07/04; full list of members (7 pages)
10 November 2003Accounts for a dormant company made up to 5 April 2003 (5 pages)
10 November 2003Accounts for a dormant company made up to 5 April 2003 (5 pages)
8 October 2003Director resigned (1 page)
30 July 2003Return made up to 16/07/03; full list of members (8 pages)
12 February 2003New secretary appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003Secretary resigned;director resigned (1 page)
6 December 2002Director resigned (1 page)
14 August 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
14 August 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
5 August 2002Return made up to 25/07/02; full list of members (8 pages)
31 July 2001Accounts for a dormant company made up to 5 April 2001 (4 pages)
31 July 2001Accounts for a dormant company made up to 5 April 2001 (4 pages)
31 July 2001Return made up to 25/07/01; full list of members (7 pages)
11 August 2000Accounts for a dormant company made up to 5 April 2000 (6 pages)
11 August 2000Director resigned (1 page)
11 August 2000New director appointed (2 pages)
11 August 2000Accounts for a dormant company made up to 5 April 2000 (6 pages)
11 August 2000Return made up to 07/08/00; full list of members (7 pages)
16 August 1999Return made up to 07/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/08/99
(8 pages)
13 August 1999Accounts for a dormant company made up to 5 April 1999 (6 pages)
13 August 1999Accounts for a dormant company made up to 5 April 1999 (6 pages)
10 August 1999Registered office changed on 10/08/99 from: tithebarn house weld road southport merseyside PR8 2LY (1 page)
19 May 1999New director appointed (2 pages)
12 May 1999New director appointed (2 pages)
28 April 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
12 August 1998Accounts for a dormant company made up to 5 April 1998 (6 pages)
12 August 1998Return made up to 07/08/98; no change of members (6 pages)
12 August 1998Accounts for a dormant company made up to 5 April 1998 (6 pages)
19 August 1997Accounts for a dormant company made up to 5 April 1997 (5 pages)
19 August 1997Return made up to 08/08/97; full list of members (8 pages)
19 August 1997Accounts for a dormant company made up to 5 April 1997 (5 pages)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
15 August 1996Return made up to 08/08/96; no change of members (4 pages)
15 August 1996Accounts for a dormant company made up to 5 April 1996 (5 pages)
15 August 1996Accounts for a dormant company made up to 5 April 1996 (5 pages)
14 August 1995Return made up to 08/08/95; no change of members (4 pages)
14 August 1995Accounts for a dormant company made up to 5 April 1995 (5 pages)
14 August 1995Accounts for a dormant company made up to 5 April 1995 (5 pages)
14 December 1990Memorandum and Articles of Association (12 pages)