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

D.P. KELLY (HOLDINGS) LIMITED

NETHER HANDLEY, SHEFFIELD, S21 5RP,
Company Registration Number
02286708
Private Limited Company
Active

Company Overview

About D.p. Kelly (holdings) Ltd
D.P. KELLY (HOLDINGS) LIMITED was founded on 1988-08-12 and has its registered office in . The organisation's status is listed as "Active". D.p. Kelly (holdings) Limited is a Private Limited Company registered in 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
D.P. KELLY (HOLDINGS) LIMITED
 
Legal Registered Office
NETHER HANDLEY
SHEFFIELD
S21 5RP
Other companies in S21
 
Filing Information
Company Number 02286708
Company ID Number 02286708
Date formed 1988-08-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 23:16:26
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 D.P. KELLY (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
ASHLEY JOHN KELLY
Director 2002-11-06
PAUL RUSSELL KELLY
Director 2004-04-07
TARA CATHERINE KELLY
Director 2004-04-07
VALERIE EDNA KELLY
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL PATRICK KELLY
Director 1991-12-31 2017-03-28
VALERIE EDNA KELLY
Company Secretary 1991-12-31 2013-11-01
CHARLES ARTHUR VARLEY
Director 1991-12-31 2004-03-31
ASHLEY JOHN KELLY
Director 1991-12-31 1992-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASHLEY JOHN KELLY EASTWELL INVESTMENTS LIMITED Director 2005-03-23 CURRENT 2005-03-23 Active
VALERIE EDNA KELLY D.P.KELLY(SHEFFIELD)LIMITED Director 1991-12-31 CURRENT 1965-02-18 Active
VALERIE EDNA KELLY D.P. KELLY (BUILDERS) LIMITED Director 1991-12-31 CURRENT 1973-03-28 Active
VALERIE EDNA KELLY SPRINGWELL PLANT SALES LIMITED Director 1990-12-31 CURRENT 1973-05-01 Active - Proposal to Strike off
VALERIE EDNA KELLY SPRINGWELL EXCAVATIONS LIMITED Director 1990-12-31 CURRENT 1956-05-23 Active - Proposal to Strike off

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
2024-01-03CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-12-15Director's details changed for Tara Catherine Kelly on 2023-12-15
2023-09-1931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-08-12AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-06CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-06CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-09-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-11-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-08-07AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 022867080012
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-17TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE EDNA KELLY
2018-08-23AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-01-02PSC04Change of details for Mr Daniel Patrick Kelly as a person with significant control on 2017-03-28
2017-07-17AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL PATRICK KELLY
2017-01-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 022867080011
2017-01-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 022867080011
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 7200
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 7200
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 7200
2016-01-11AR0131/12/15 ANNUAL RETURN FULL LIST
2015-11-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2015-11-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2015-09-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 7200
2015-01-29AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 7200
2014-01-20AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-20CH01Director's details changed for Mr Ashley John Kelly on 2013-12-31
2014-01-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY VALERIE KELLY
2013-12-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-09AR0131/12/12 FULL LIST
2012-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-09-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-09-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-08-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-08-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-08-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-07-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-01-04AR0131/12/11 FULL LIST
2012-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-01-11AR0131/12/10 FULL LIST
2010-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-01-12AR0131/12/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE EDNA KELLY / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / TARA CATHERINE KELLY / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RUSSELL KELLY / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PATRICK KELLY / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY JOHN KELLY / 12/01/2010
2009-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-01-20363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-02-19363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-02-19288cDIRECTOR'S PARTICULARS CHANGED
2008-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-01-29363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-02-03363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-01-28363(287)REGISTERED OFFICE CHANGED ON 28/01/05
2005-01-28363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-04-15288aNEW DIRECTOR APPOINTED
2004-04-15288aNEW DIRECTOR APPOINTED
2004-04-07288bDIRECTOR RESIGNED
2004-01-13363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-01-07363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-11-15288aNEW DIRECTOR APPOINTED
2002-07-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-10363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-09-14395PARTICULARS OF MORTGAGE/CHARGE
2001-09-04395PARTICULARS OF MORTGAGE/CHARGE
2001-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-10363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-01-26363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-06-11395PARTICULARS OF MORTGAGE/CHARGE
1999-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-15363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-01-23363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1998-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-01-15363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-01-29363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to D.P. KELLY (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 D.P. KELLY (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-06 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE DEED 2012-09-15 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2012-09-15 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2012-08-08 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2001-09-14 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2001-08-24 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 1999-06-11 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1994-01-18 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1993-06-11 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1991-10-08 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1991-01-29 Satisfied NATIONAL WESTMINSTER BANK PLC
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
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 D.P. KELLY (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of D.P. KELLY (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D.P. KELLY (HOLDINGS) LIMITED
Trademarks
We have not found any records of D.P. KELLY (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D.P. KELLY (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 (43999 - Other specialised construction activities n.e.c.) as D.P. KELLY (HOLDINGS) LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where D.P. KELLY (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 D.P. KELLY (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 D.P. KELLY (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.