Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C.W. KELLOCK & CO. LIMITED
Company Information for

C.W. KELLOCK & CO. LIMITED

CITY TOWER C/O EGGAR FORRESTER, 40 BASINGHALL STREET, LONDON, EC2V 5DE,
Company Registration Number
00553139
Private Limited Company
Active

Company Overview

About C.w. Kellock & Co. Ltd
C.W. KELLOCK & CO. LIMITED was founded on 1955-08-11 and has its registered office in London. The organisation's status is listed as "Active". C.w. Kellock & Co. Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
C.W. KELLOCK & CO. LIMITED
 
Legal Registered Office
CITY TOWER C/O EGGAR FORRESTER
40 BASINGHALL STREET
LONDON
EC2V 5DE
Other companies in EC2M
 
Filing Information
Company Number 00553139
Company ID Number 00553139
Date formed 1955-08-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-06 22:46:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.W. KELLOCK & CO. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of C.W. KELLOCK & CO. LIMITED

Current Directors
Officer Role Date Appointed
RAKESH ZAVERI
Company Secretary 2005-03-01
MICHAEL EDWARD HODGSON
Director 1996-02-16
CLAIRE HAMILTON HORSLEY
Director 2011-08-19
MICHAEL SIMON ROBINSON
Director 1999-05-24
PAUL DAVID TALBOT WILLCOX
Director 1991-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID SLATER
Director 2012-07-02 2015-11-10
MICHAEL JOHN BRACE
Director 2000-04-01 2015-10-01
COLIN DAVID HARRISON
Company Secretary 2001-01-03 2005-03-01
MARTIN FROST
Company Secretary 1991-10-14 2001-01-03
SAMUEL JONATHAN BENEDICT CHAMBERS
Director 1999-05-24 2000-03-08
MICHAEL JOHN VINCENT
Director 1996-08-12 2000-01-31
PETER DESMOND ROPNER TALBOT WILLCOX
Director 1991-10-14 1999-04-01
ROGER KENNETH TILL
Director 1991-10-14 1997-10-31
ROBERT FREDERICK GARNER
Director 1991-10-14 1993-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAKESH ZAVERI EGGAR FORRESTER FINANCIAL SERVICES LIMITED Company Secretary 2005-03-01 CURRENT 1983-04-13 Dissolved 2017-11-15
RAKESH ZAVERI WILKS SHIPPING CO. LIMITED Company Secretary 2005-03-01 CURRENT 1983-08-30 Active - Proposal to Strike off
RAKESH ZAVERI EGGAR FORRESTER SHIPBROKING LIMITED Company Secretary 2005-03-01 CURRENT 1970-04-01 Active
RAKESH ZAVERI DOUGLAS & GORDON (2) LIMITED Company Secretary 2005-03-01 CURRENT 1979-05-16 Active - Proposal to Strike off
RAKESH ZAVERI EGGAR FORRESTER (HOLDINGS) LIMITED Company Secretary 2005-03-01 CURRENT 1984-10-26 Active
RAKESH ZAVERI 57 SLOANE AVENUE LIMITED Company Secretary 2005-03-01 CURRENT 2000-09-19 Active
RAKESH ZAVERI THE EMPLOYEE CONTROLLED COMPANY LIMITED Company Secretary 2005-03-01 CURRENT 2002-06-21 Active - Proposal to Strike off
RAKESH ZAVERI WILKS OFFSHORE SERVICES LIMITED Company Secretary 2005-03-01 CURRENT 1983-03-01 Active - Proposal to Strike off
RAKESH ZAVERI EGGAR FORRESTER INSURANCE LIMITED Company Secretary 2005-03-01 CURRENT 2003-09-23 Active
MICHAEL EDWARD HODGSON D&G AM LIMITED Director 2015-12-07 CURRENT 2015-12-07 Active - Proposal to Strike off
MICHAEL EDWARD HODGSON D&G NO. 1 LIMITED Director 2015-12-04 CURRENT 2015-12-04 Dissolved 2018-04-26
MICHAEL EDWARD HODGSON EGGAR FORRESTER GROUP HOLDINGS LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active
MICHAEL EDWARD HODGSON FOXTONS RUBY LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active
MICHAEL EDWARD HODGSON D&G BLOCK MANAGEMENT HOLDINGS LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active
MICHAEL EDWARD HODGSON D&G ASSET MANAGEMENT HOLDINGS LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active - Proposal to Strike off
MICHAEL EDWARD HODGSON RESIDENTIAL PARTNERS LIMITED Director 2014-03-31 CURRENT 2008-05-08 Active
MICHAEL EDWARD HODGSON D&G BLOCK MANAGEMENT LIMITED Director 2013-05-01 CURRENT 2008-02-01 Active
MICHAEL EDWARD HODGSON THE LONDON PROPERTY TEAM LIMITED Director 2013-03-01 CURRENT 2013-03-01 Active - Proposal to Strike off
MICHAEL EDWARD HODGSON EGGAR FORRESTER (HOLDINGS) LIMITED Director 2005-05-25 CURRENT 1984-10-26 Active
MICHAEL EDWARD HODGSON EGGAR FORRESTER INSURANCE LIMITED Director 2005-02-17 CURRENT 2003-09-23 Active
MICHAEL EDWARD HODGSON THE EMPLOYEE CONTROLLED COMPANY LIMITED Director 2002-11-12 CURRENT 2002-06-21 Active - Proposal to Strike off
MICHAEL EDWARD HODGSON DOUGLAS & GORDON LIMITED Director 2002-03-14 CURRENT 2002-03-01 In Administration
MICHAEL EDWARD HODGSON EGGAR FORRESTER FINANCIAL SERVICES LIMITED Director 1992-01-12 CURRENT 1983-04-13 Dissolved 2017-11-15
MICHAEL EDWARD HODGSON THE EGGAR FORRESTER GROUP LIMITED Director 1991-01-12 CURRENT 1949-03-04 Active
CLAIRE HAMILTON HORSLEY BRAVE FUTURES Director 2015-12-15 CURRENT 2012-07-03 Active
MICHAEL SIMON ROBINSON SIMON ROBINSON (SHIPBROKING) LIMITED Director 1992-01-03 CURRENT 1989-02-03 Active
PAUL DAVID TALBOT WILLCOX D&G AM LIMITED Director 2015-12-07 CURRENT 2015-12-07 Active - Proposal to Strike off
PAUL DAVID TALBOT WILLCOX D&G NO. 1 LIMITED Director 2015-12-04 CURRENT 2015-12-04 Dissolved 2018-04-26
PAUL DAVID TALBOT WILLCOX EGGAR FORRESTER GROUP HOLDINGS LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active
PAUL DAVID TALBOT WILLCOX FOXTONS RUBY LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active
PAUL DAVID TALBOT WILLCOX D&G BLOCK MANAGEMENT HOLDINGS LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active
PAUL DAVID TALBOT WILLCOX WILKS OFFSHORE SERVICES LIMITED Director 2005-03-01 CURRENT 1983-03-01 Active - Proposal to Strike off
PAUL DAVID TALBOT WILLCOX EGGAR FORRESTER INSURANCE LIMITED Director 2003-10-01 CURRENT 2003-09-23 Active
PAUL DAVID TALBOT WILLCOX THE EMPLOYEE CONTROLLED COMPANY LIMITED Director 2002-06-30 CURRENT 2002-06-21 Active - Proposal to Strike off
PAUL DAVID TALBOT WILLCOX DOUGLAS & GORDON LIMITED Director 2002-03-14 CURRENT 2002-03-01 In Administration
PAUL DAVID TALBOT WILLCOX 57 SLOANE AVENUE LIMITED Director 2000-09-19 CURRENT 2000-09-19 Active
PAUL DAVID TALBOT WILLCOX WILKS SHIPPING CO. LIMITED Director 1992-07-11 CURRENT 1983-08-30 Active - Proposal to Strike off
PAUL DAVID TALBOT WILLCOX EGGAR FORRESTER FINANCIAL SERVICES LIMITED Director 1992-01-12 CURRENT 1983-04-13 Dissolved 2017-11-15
PAUL DAVID TALBOT WILLCOX EGGAR FORRESTER SHIPBROKING LIMITED Director 1992-01-12 CURRENT 1970-04-01 Active
PAUL DAVID TALBOT WILLCOX DOUGLAS & GORDON (2) LIMITED Director 1992-01-12 CURRENT 1979-05-16 Active - Proposal to Strike off
PAUL DAVID TALBOT WILLCOX EGGAR FORRESTER (HOLDINGS) LIMITED Director 1991-01-12 CURRENT 1984-10-26 Active
PAUL DAVID TALBOT WILLCOX THE EGGAR FORRESTER GROUP LIMITED Director 1980-03-26 CURRENT 1949-03-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-19CS01CONFIRMATION STATEMENT MADE ON 12/01/24, WITH NO UPDATES
2023-12-0431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-04AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-02Termination of appointment of Rakesh Zaveri on 2023-09-30
2023-10-02TM02Termination of appointment of Rakesh Zaveri on 2023-09-30
2023-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/23 FROM C/O Eggar Forrester Group, Level 17 Dashwood House Old Broad Street London EC2M 1QS England
2023-01-19CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2023-01-19CS01CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2022-12-09AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/22 FROM Fifth Floor, 2 London Wall Buildings London Wall London EC2M 5PP United Kingdom
2022-01-18CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2021-12-17SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES
2020-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2020-01-06CH01Director's details changed for Ms Alexandra Catherine Talbot Willcox on 2020-01-01
2019-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-26AP01DIRECTOR APPOINTED MS ALEXANDRA CATHERINE TALBOT WILLCOX
2019-11-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SIMON ROBINSON
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2018-12-11AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES
2017-12-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 10500
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-12-20AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/16 FROM Second Floor Eden House 23/25 Wilson Street London EC2M 2TE
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 10500
2016-01-28AR0112/01/16 ANNUAL RETURN FULL LIST
2015-12-21AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SLATER
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN BRACE
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 10500
2015-02-05AR0112/01/15 ANNUAL RETURN FULL LIST
2014-12-02AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 10500
2014-02-03AR0112/01/14 ANNUAL RETURN FULL LIST
2013-12-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-17AR0112/01/13 ANNUAL RETURN FULL LIST
2012-12-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-25AP01DIRECTOR APPOINTED MR DAVID SLATER
2012-02-06AR0112/01/12 ANNUAL RETURN FULL LIST
2011-12-13AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-19AP01DIRECTOR APPOINTED MS CLAIRE HAMILTON HORSLEY
2011-02-01AR0112/01/11 ANNUAL RETURN FULL LIST
2011-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/11 FROM Second Floor Eden House 23/25 Wilson Street London EC2M 2SN
2011-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/11 FROM First Floor Scotia House 33 Finsbury Square London EC2A 1PL
2010-12-03AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-26AR0112/01/10 ANNUAL RETURN FULL LIST
2009-12-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-20363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2008-11-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-11-07AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-22363aRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2008-01-22288cDIRECTOR'S PARTICULARS CHANGED
2007-11-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-05363sRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2006-12-11AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-16363sRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2006-02-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-22287REGISTERED OFFICE CHANGED ON 22/12/05 FROM: RODWELL HOUSE MIDDLESEX STREET LONDON E1 7HD
2005-03-22288aNEW SECRETARY APPOINTED
2005-03-22288bSECRETARY RESIGNED
2005-02-10363sRETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS
2005-02-05AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-23363sRETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-01-30AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-01-17363sRETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS
2002-08-16363sRETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS
2002-02-02AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-04-12AUDAUDITOR'S RESIGNATION
2001-02-08288aNEW SECRETARY APPOINTED
2001-02-08363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2001-02-08363sRETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS
2001-02-02AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-07288aNEW DIRECTOR APPOINTED
2000-03-17288bDIRECTOR RESIGNED
2000-02-16288bDIRECTOR RESIGNED
2000-02-15363sRETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS
2000-01-21AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-07288aNEW DIRECTOR APPOINTED
1999-05-27288aNEW DIRECTOR APPOINTED
1999-04-18288bDIRECTOR RESIGNED
1999-02-05363sRETURN MADE UP TO 12/01/99; FULL LIST OF MEMBERS
1999-01-27AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-02-03363sRETURN MADE UP TO 12/01/98; NO CHANGE OF MEMBERS
1998-02-02AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-11-26288bDIRECTOR RESIGNED
1997-02-11363sRETURN MADE UP TO 12/01/97; NO CHANGE OF MEMBERS
1996-12-04AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-08-28288NEW DIRECTOR APPOINTED
1996-02-25288NEW DIRECTOR APPOINTED
1996-02-18363sRETURN MADE UP TO 12/01/96; FULL LIST OF MEMBERS
1996-01-12AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-02-02AAFULL ACCOUNTS MADE UP TO 31/03/94
1995-01-25363sRETURN MADE UP TO 12/01/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft




Licences & Regulatory approval
We could not find any licences issued to C.W. KELLOCK & CO. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against C.W. KELLOCK & CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER DEPOSIT ACCOUNT 1988-02-15 Satisfied A A FERRIS
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C.W. KELLOCK & CO. LIMITED

Intangible Assets
Patents
We have not found any records of C.W. KELLOCK & CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.W. KELLOCK & CO. LIMITED
Trademarks
We have not found any records of C.W. KELLOCK & CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.W. KELLOCK & CO. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft) as C.W. KELLOCK & CO. LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where C.W. KELLOCK & CO. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C.W. KELLOCK & CO. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C.W. KELLOCK & CO. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.