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

KETTON HOLDINGS LIMITED

THE SANCTUARY. STAPLE HILL ROAD, CHOBHAM, WOKING, SURREY, GU24 8TU,
Company Registration Number
01913321
Private Limited Company
Active

Company Overview

About Ketton Holdings Ltd
KETTON HOLDINGS LIMITED was founded on 1985-05-13 and has its registered office in Woking. The organisation's status is listed as "Active". Ketton Holdings 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
KETTON HOLDINGS LIMITED
 
Legal Registered Office
THE SANCTUARY. STAPLE HILL ROAD
CHOBHAM
WOKING
SURREY
GU24 8TU
Other companies in GU20
 
Filing Information
Company Number 01913321
Company ID Number 01913321
Date formed 1985-05-13
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 06/11/2015
Return next due 04/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB550765829  
Last Datalog update: 2023-12-06 06:49:48
Primary Source:Companies House
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 KETTON HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD MCLEAN MARSHALL
Company Secretary 2006-05-16
ANDREW MICHAEL JOHN WHITING
Company Secretary 2001-10-25
RICHARD MCLEAN MARSHALL
Director 2006-05-16
ANDREW MICHAEL JOHN WHITING
Director 2006-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER JOHN WREFORD
Director 2000-03-10 2007-01-04
ROGER JOHN WREFORD
Company Secretary 1992-01-12 2001-10-25
DAVID CHARLES JOHNSON
Director 1991-11-06 2001-01-11
CHRISTINE ROBERTS
Company Secretary 1991-11-06 1993-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD MCLEAN MARSHALL KETTON LIVESTOCK LIMITED Company Secretary 2006-05-16 CURRENT 1977-12-14 Dissolved 2018-06-12
RICHARD MCLEAN MARSHALL KETTON FARMS LIMITED Company Secretary 2006-05-16 CURRENT 1977-12-09 Dissolved 2018-06-12
RICHARD MCLEAN MARSHALL APPLETREE HOLDINGS LIMITED Company Secretary 2001-01-19 CURRENT 1986-12-15 Active
ANDREW MICHAEL JOHN WHITING KETTON LIVESTOCK LIMITED Company Secretary 2001-12-05 CURRENT 1977-12-14 Dissolved 2018-06-12
ANDREW MICHAEL JOHN WHITING KETTON FARMS LIMITED Company Secretary 2001-12-05 CURRENT 1977-12-09 Dissolved 2018-06-12
ANDREW MICHAEL JOHN WHITING APPLETREE HOLDINGS LIMITED Company Secretary 2001-01-19 CURRENT 1986-12-15 Active
RICHARD MCLEAN MARSHALL KETTON LIVESTOCK LIMITED Director 2006-05-16 CURRENT 1977-12-14 Dissolved 2018-06-12
RICHARD MCLEAN MARSHALL KETTON FARMS LIMITED Director 2006-05-16 CURRENT 1977-12-09 Dissolved 2018-06-12
RICHARD MCLEAN MARSHALL APPLETREE HOLDINGS LIMITED Director 2006-05-16 CURRENT 1986-12-15 Active
ANDREW MICHAEL JOHN WHITING KETTON LIVESTOCK LIMITED Director 2006-05-16 CURRENT 1977-12-14 Dissolved 2018-06-12
ANDREW MICHAEL JOHN WHITING KETTON FARMS LIMITED Director 2006-05-16 CURRENT 1977-12-09 Dissolved 2018-06-12

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
2022-11-17CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-11-0731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-07AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES
2021-10-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES
2020-10-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES
2019-09-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-11CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES
2018-11-11CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES
2018-10-25AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-25AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-21PSC05Change of details for Appletree Holdings Limited as a person with significant control on 2018-01-25
2018-10-21PSC05Change of details for Appletree Holdings Limited as a person with significant control on 2018-01-25
2018-10-21CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW MICHAEL JOHN WHITING on 2018-01-25
2018-10-21CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW MICHAEL JOHN WHITING on 2018-01-25
2018-10-21CH01Director's details changed for Mr Andrew Michael John Whiting on 2018-01-25
2018-10-21CH01Director's details changed for Mr Andrew Michael John Whiting on 2018-01-25
2018-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/18 FROM Kia Katina London Road Windlesham Surrey GU20 6PJ
2017-11-11CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES
2017-11-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-13LATEST SOC13/11/16 STATEMENT OF CAPITAL;GBP 17500
2016-11-13CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-10-24AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-14LATEST SOC14/11/15 STATEMENT OF CAPITAL;GBP 17500
2015-11-14AR0106/11/15 ANNUAL RETURN FULL LIST
2015-10-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 17500
2014-11-17AR0106/11/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 17500
2013-11-11AR0106/11/13 ANNUAL RETURN FULL LIST
2013-10-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-12AR0106/11/12 ANNUAL RETURN FULL LIST
2012-10-22AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-16AR0106/11/11 ANNUAL RETURN FULL LIST
2011-10-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-26AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-11-19AR0106/11/10 ANNUAL RETURN FULL LIST
2010-01-13AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-11-12AR0106/11/09 FULL LIST
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MCLEAN MARSHALL / 11/11/2009
2009-01-21AA31/03/08 TOTAL EXEMPTION FULL
2009-01-15363aRETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2007-11-22363sRETURN MADE UP TO 06/11/07; NO CHANGE OF MEMBERS
2007-11-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-15288cDIRECTOR'S PARTICULARS CHANGED
2007-01-16288bDIRECTOR RESIGNED
2007-01-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-27363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-27363sRETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS
2006-05-30287REGISTERED OFFICE CHANGED ON 30/05/06 FROM: APPLETREE HOUSE MARSHSIDE BRANCASTER NORFOLK PE31 8AD
2006-05-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-11-24363sRETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS
2005-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-24288cSECRETARY'S PARTICULARS CHANGED
2004-11-22363sRETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS
2004-11-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-02-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-11-24363(288)SECRETARY'S PARTICULARS CHANGED
2003-11-24363sRETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS
2002-11-22363sRETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS
2002-11-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2001-12-06AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-11-06288aNEW SECRETARY APPOINTED
2001-11-06363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-11-06363sRETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS
2001-01-03AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-09363sRETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS
2000-03-27288aNEW DIRECTOR APPOINTED
2000-02-03AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-11-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-11-19363sRETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS
1999-02-03AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-12-16363sRETURN MADE UP TO 06/11/98; FULL LIST OF MEMBERS
1998-01-30AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-12-31363sRETURN MADE UP TO 06/11/97; FULL LIST OF MEMBERS
1997-06-27395PARTICULARS OF MORTGAGE/CHARGE
1997-04-03395PARTICULARS OF MORTGAGE/CHARGE
1997-04-03395PARTICULARS OF MORTGAGE/CHARGE
1997-03-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-03-25395PARTICULARS OF MORTGAGE/CHARGE
1997-02-04AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-12-27363sRETURN MADE UP TO 06/11/96; NO CHANGE OF MEMBERS
1996-01-23363(288)DIRECTOR'S PARTICULARS CHANGED
1996-01-23363sRETURN MADE UP TO 06/11/95; FULL LIST OF MEMBERS
1995-07-19AAFULL ACCOUNTS MADE UP TO 31/03/95
1994-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-11-10363sRETURN MADE UP TO 06/11/94; NO CHANGE OF MEMBERS
1994-06-20287REGISTERED OFFICE CHANGED ON 20/06/94 FROM: KETTON HALL, KETTON, NR.STAMFORD, LINCS.
1994-02-23395PARTICULARS OF MORTGAGE/CHARGE
1993-12-06363(288)SECRETARY RESIGNED
1993-12-06363sRETURN MADE UP TO 06/11/93; NO CHANGE OF MEMBERS
1993-11-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01110 - Growing of cereals (except rice), leguminous crops and oil seeds

41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects



Licences & Regulatory approval
We could not find any licences issued to KETTON HOLDINGS 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 KETTON HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1997-06-27 Outstanding REA BROTHERS LIMITED
LEGAL CHARGE 1997-04-03 Outstanding DUNBAR BANK PLC
CHARGE OVER CONSTRUCTION CONTRACT 1997-04-03 Outstanding DUNBAR BANK PLC
DEBENTURE 1997-03-25 Outstanding DUNBAR BANK PLC
LEGAL CHARGE 1994-02-23 Outstanding REA BROTHERS LIMITED
LEGAL CHARGE 1989-11-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1989-11-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1989-11-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1989-11-07 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1985-06-03 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
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

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 KETTON HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of KETTON HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KETTON HOLDINGS LIMITED
Trademarks
We have not found any records of KETTON HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KETTON HOLDINGS 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 (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as KETTON HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KETTON HOLDINGS 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 KETTON HOLDINGS 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 KETTON HOLDINGS 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.
    Other companies at postcode GU24 8TU