Company NameT.D. & C. Kelly Ltd
DirectorsCynthia Rosalind Kelly and Timothy David Kelly
Company StatusActive
Company Number04385734
CategoryPrivate Limited Company
Incorporation Date4 March 2002(22 years, 1 month ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameCynthia Rosalind Kelly
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenrhos Cwttir Lane
St Asaph
Clwyd
LL17 0LF
Wales
Director NameTimothy David Kelly
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenrhos Cwttir Lane
St Asaph
Clwyd
LL17 0LF
Wales
Secretary NameCynthia Rosalind Kelly
NationalityBritish
StatusCurrent
Appointed04 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenrhos Cwttir Lane
St Asaph
Clwyd
LL17 0LF
Wales
Director NameMr Harry Pierre Lazarus
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Secretary NameMrs Heather Ann Lazarus
NationalityBritish
StatusResigned
Appointed04 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales

Location

Registered AddressC/O The Old Police Station
Halkyn Street
Holywell
Flintshire
CH8 7TX
Wales
ConstituencyDelyn
ParishHolywell
WardHolywell Central
Built Up AreaFlint
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Cynthia Rosalind Kelly
50.00%
Ordinary
1 at £1Timothy David Kelly
50.00%
Ordinary

Financials

Year2014
Net Worth-£21,023
Current Liabilities£39,140

Accounts

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

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Charges

1 May 2015Delivered on: 6 May 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
18 August 2004Delivered on: 21 August 2004
Satisfied on: 27 April 2015
Persons entitled: National Westminster 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.
Fully Satisfied

Filing History

2 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
26 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 September 2017Registered office address changed from Messrs Christian & Co Estate House 26 High Street Holywell Flintshire CH8 7LH to C/O the Old Police Station Halkyn Street Holywell Flintshire CH8 7TX on 11 September 2017 (1 page)
11 September 2017Registered office address changed from Messrs Christian & Co Estate House 26 High Street Holywell Flintshire CH8 7LH to C/O the Old Police Station Halkyn Street Holywell Flintshire CH8 7TX on 11 September 2017 (1 page)
10 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(5 pages)
7 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 May 2015Registration of charge 043857340002, created on 1 May 2015 (18 pages)
6 May 2015Registration of charge 043857340002, created on 1 May 2015 (18 pages)
6 May 2015Registration of charge 043857340002, created on 1 May 2015 (18 pages)
27 April 2015Satisfaction of charge 1 in full (1 page)
27 April 2015Satisfaction of charge 1 in full (1 page)
1 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(5 pages)
1 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(5 pages)
1 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(5 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(5 pages)
2 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(5 pages)
2 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 March 2010Director's details changed for Timothy David Kelly on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Timothy David Kelly on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Cynthia Rosalind Kelly on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Cynthia Rosalind Kelly on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 April 2009Return made up to 04/03/09; full list of members (4 pages)
22 April 2009Return made up to 04/03/09; full list of members (4 pages)
2 March 2009Return made up to 04/03/08; full list of members (4 pages)
2 March 2009Return made up to 04/03/08; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 February 2008Return made up to 04/03/07; full list of members (7 pages)
18 February 2008Return made up to 04/03/07; full list of members (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 March 2006Return made up to 04/03/06; full list of members (7 pages)
16 March 2006Return made up to 04/03/06; full list of members (7 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 June 2005Return made up to 04/03/05; full list of members (7 pages)
29 June 2005Return made up to 04/03/05; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 August 2004Particulars of mortgage/charge (3 pages)
21 August 2004Particulars of mortgage/charge (3 pages)
16 April 2004Return made up to 04/03/04; full list of members (8 pages)
16 April 2004Return made up to 04/03/04; full list of members (8 pages)
16 April 2004Accounts made up to 31 March 2003 (1 page)
16 April 2004Accounts made up to 31 March 2003 (1 page)
13 May 2003Return made up to 04/03/03; full list of members (7 pages)
13 May 2003Return made up to 04/03/03; full list of members (7 pages)
8 March 2002New secretary appointed;new director appointed (2 pages)
8 March 2002New secretary appointed;new director appointed (2 pages)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
7 March 2002Secretary resigned (1 page)
7 March 2002Registered office changed on 07/03/02 from: carnglas chambers 95 carnglas road, tycoch swansea SA2 9DH (1 page)
7 March 2002Director resigned (1 page)
7 March 2002Secretary resigned (1 page)
7 March 2002Director resigned (1 page)
7 March 2002Registered office changed on 07/03/02 from: carnglas chambers 95 carnglas road, tycoch swansea SA2 9DH (1 page)
4 March 2002Incorporation (14 pages)
4 March 2002Incorporation (14 pages)