Company NameKelly's Industrial Clothing Limited
DirectorsJohn Kelly and Nicola Kelly
Company StatusActive
Company Number02687270
CategoryPrivate Limited Company
Incorporation Date13 February 1992(32 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr John Kelly
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1992(same day as company formation)
RoleProfessional Sportsman
Country of ResidenceUnited Kingdom
Correspondence Address6 Badgers Walk
Upton-By-Chester
Chester
Cheshire
CH2 4BG
Wales
Director NameNicola Kelly
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1998(6 years after company formation)
Appointment Duration26 years, 3 months
RoleSales Support Manager
Country of ResidenceEngland
Correspondence Address6 Badgers Walk
Caughall
Chester
Cheshire
CH2 4BG
Wales
Secretary NameNicola Kelly
NationalityBritish
StatusCurrent
Appointed19 February 1998(6 years after company formation)
Appointment Duration26 years, 3 months
RoleSales Support Manager
Country of ResidenceEngland
Correspondence Address6 Badgers Walk
Caughall
Chester
Cheshire
CH2 4BG
Wales
Director NamePaul Kelly
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1992
Appointment Duration6 years (resigned 19 February 1998)
RoleCompany Director
Correspondence AddressKrithia 2brancote Gardens
Wirral
Merseyside
CH62 6AH
Wales
Secretary NameMr John Kelly
NationalityBritish
StatusResigned
Appointed10 February 1992
Appointment Duration6 years (resigned 19 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Badgers Walk
Upton-By-Chester
Chester
Cheshire
CH2 4BG
Wales

Location

Registered AddressOffices 3 & 4 The Meadows Church Road
Dodleston
Chester
CH4 9NG
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishDodleston
WardDodleston and Huntington
Built Up AreaDodleston
Address MatchesOver 70 other UK companies use this postal address

Shareholders

99 at £1Mr John Kelly
99.00%
Ordinary
1 at £1Nicola Kelly
1.00%
Ordinary

Financials

Year2014
Net Worth-£29,608
Current Liabilities£81,950

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return13 February 2024 (3 months ago)
Next Return Due27 February 2025 (9 months, 2 weeks from now)

Charges

26 February 1998Delivered on: 28 February 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 November 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
8 March 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
23 November 2022Registered office address changed from C/O C/O Barnes Cooper Ltd Great Western House Boundary Lane Saltney Chester Cheshire CH4 8rd to Offices 3 & 4 the Meadows Church Road Dodleston Chester CH4 9NG on 23 November 2022 (1 page)
18 March 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
29 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
15 April 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
26 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
19 March 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
5 March 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
26 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
6 March 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
8 March 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
6 April 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(5 pages)
6 April 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(5 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
18 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
18 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
18 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
18 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
12 April 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
18 April 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
7 April 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
18 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
18 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
16 April 2010Registered office address changed from C/O Cooper & Williams 1St Floor Great Western House Boundary Lane Saltney Chester Cheshire CH4 8RD on 16 April 2010 (1 page)
16 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Mr John Kelly on 13 February 2010 (2 pages)
16 April 2010Registered office address changed from C/O Cooper & Williams 1St Floor Great Western House Boundary Lane Saltney Chester Cheshire CH4 8RD on 16 April 2010 (1 page)
16 April 2010Director's details changed for Mr John Kelly on 13 February 2010 (2 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
21 April 2009Return made up to 13/02/09; full list of members (4 pages)
21 April 2009Return made up to 13/02/09; full list of members (4 pages)
31 December 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
31 December 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
20 March 2008Return made up to 13/02/08; full list of members (4 pages)
20 March 2008Return made up to 13/02/08; full list of members (4 pages)
13 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
13 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
24 March 2007Return made up to 13/02/07; full list of members (7 pages)
24 March 2007Return made up to 13/02/07; full list of members (7 pages)
22 December 2006Registered office changed on 22/12/06 from: 1 hunter street chester cheshire CH1 2AR (1 page)
22 December 2006Registered office changed on 22/12/06 from: 1 hunter street chester cheshire CH1 2AR (1 page)
11 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
11 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
14 March 2006Return made up to 13/02/06; full list of members (7 pages)
14 March 2006Return made up to 13/02/06; full list of members (7 pages)
29 September 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
29 September 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
18 March 2005Return made up to 13/02/05; full list of members (7 pages)
18 March 2005Return made up to 13/02/05; full list of members (7 pages)
9 July 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
9 July 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
11 March 2004Return made up to 13/02/04; full list of members (7 pages)
11 March 2004Return made up to 13/02/04; full list of members (7 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
9 March 2003Return made up to 13/02/03; full list of members (7 pages)
9 March 2003Return made up to 13/02/03; full list of members (7 pages)
30 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
30 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
26 February 2002Return made up to 13/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 February 2002Return made up to 13/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 January 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
2 January 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
21 May 2001Return made up to 13/02/01; full list of members (6 pages)
21 May 2001Return made up to 13/02/01; full list of members (6 pages)
12 March 2001Registered office changed on 12/03/01 from: 9 abbey square chester CH1 2HU (1 page)
12 March 2001Registered office changed on 12/03/01 from: 9 abbey square chester CH1 2HU (1 page)
28 November 2000Accounts for a small company made up to 28 February 2000 (6 pages)
28 November 2000Accounts for a small company made up to 28 February 2000 (6 pages)
25 February 2000Return made up to 13/02/00; full list of members (6 pages)
25 February 2000Return made up to 13/02/00; full list of members (6 pages)
15 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
15 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
22 March 1999Return made up to 13/02/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 March 1999Return made up to 13/02/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 January 1999Accounts for a small company made up to 28 February 1998 (7 pages)
7 January 1999Accounts for a small company made up to 28 February 1998 (7 pages)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
20 March 1998New secretary appointed;new director appointed (2 pages)
20 March 1998New secretary appointed;new director appointed (2 pages)
28 February 1998Particulars of mortgage/charge (3 pages)
28 February 1998Particulars of mortgage/charge (3 pages)
18 February 1998Return made up to 13/02/98; no change of members (4 pages)
18 February 1998Return made up to 13/02/98; no change of members (4 pages)
29 December 1997Accounts for a small company made up to 28 February 1997 (8 pages)
29 December 1997Accounts for a small company made up to 28 February 1997 (8 pages)
25 February 1997Return made up to 13/02/97; full list of members (6 pages)
25 February 1997Return made up to 13/02/97; full list of members (6 pages)
17 September 1996Accounts for a small company made up to 29 February 1996 (7 pages)
17 September 1996Accounts for a small company made up to 29 February 1996 (7 pages)
11 March 1996Registered office changed on 11/03/96 from: 33 oxton road birkenhead merseyside L41 2QQ (1 page)
11 March 1996Registered office changed on 11/03/96 from: 33 oxton road birkenhead merseyside L41 2QQ (1 page)
11 September 1995Accounts for a small company made up to 28 February 1995 (6 pages)
11 September 1995Accounts for a small company made up to 28 February 1995 (6 pages)