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

KELPAC DEVELOPMENTS LTD

238 MOLYNEUX ROAD MOLYNEUX ROAD, KENSINGTON, LIVERPOOL, L6 6AN,
Company Registration Number
05918379
Private Limited Company
Active

Company Overview

About Kelpac Developments Ltd
KELPAC DEVELOPMENTS LTD was founded on 2006-08-29 and has its registered office in Liverpool. The organisation's status is listed as "Active". Kelpac Developments Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
KELPAC DEVELOPMENTS LTD
 
Legal Registered Office
238 MOLYNEUX ROAD MOLYNEUX ROAD
KENSINGTON
LIVERPOOL
L6 6AN
Other companies in YO18
 
Filing Information
Company Number 05918379
Company ID Number 05918379
Date formed 2006-08-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 29/08/2015
Return next due 26/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 11:06:41
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 KELPAC DEVELOPMENTS LTD

Current Directors
Officer Role Date Appointed
NIGEL PATRICK KELLY
Company Secretary 2006-08-29
NIGEL PATRICK KELLY
Director 2007-09-17
PASCHAL MC CRUMLISH
Director 2006-08-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL PATRICK KELLY PNB PROPERTIES LIMITED Company Secretary 2007-12-18 CURRENT 2007-12-18 Dissolved 2013-10-15
NIGEL PATRICK KELLY 103/105 SEFTON COURT MANAGEMENT COMPANY LIMITED Company Secretary 2000-01-10 CURRENT 2000-01-10 Active
NIGEL PATRICK KELLY KELPAC CONSTRUCTION LTD Director 2016-04-13 CURRENT 2016-04-13 Active
NIGEL PATRICK KELLY TIRQUIN DISTRIBUTION LTD Director 2012-09-12 CURRENT 2012-09-12 Active
NIGEL PATRICK KELLY PNB PROPERTIES LIMITED Director 2007-12-18 CURRENT 2007-12-18 Dissolved 2013-10-15
NIGEL PATRICK KELLY CLONTARF LTD Director 2006-08-14 CURRENT 2006-08-14 Active
NIGEL PATRICK KELLY J E KELLY & SONS LIMITED Director 2000-07-24 CURRENT 2000-07-24 Active
NIGEL PATRICK KELLY 103/105 SEFTON COURT MANAGEMENT COMPANY LIMITED Director 2000-01-10 CURRENT 2000-01-10 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Property Manager Part TimeLiverpoolA part time Property Rentals Manager is required for this growing property investment company. You will main responsibilities will be to manage our own2016-01-28

Jobs results powered by Indeed
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
2024-03-29CONFIRMATION STATEMENT MADE ON 18/03/24, WITH NO UPDATES
2023-10-02MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-03-30CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2022-08-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH NO UPDATES
2021-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-08-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059183790007
2021-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/21 FROM 154 Molyneux Road Kensington Liverpool L6 6AN England
2021-03-18PSC07CESSATION OF NIGEL KELLY AS A PERSON OF SIGNIFICANT CONTROL
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH UPDATES
2021-03-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PASCHAL MCCRUMLISH
2021-03-16TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PATRICK KELLY
2021-03-16TM02Termination of appointment of Nigel Patrick Kelly on 2021-03-16
2020-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 29/08/20, WITH NO UPDATES
2020-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 29/08/19, WITH NO UPDATES
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 29/08/18, WITH NO UPDATES
2017-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/17 FROM 28 Ridley Road Ridley Road Liverpool L6 6DN England
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 29/08/17, WITH NO UPDATES
2017-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 059183790007
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 059183790006
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES
2016-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/16 FROM 2 Hallgarth Pickering North Yorkshire YO18 7AW
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-04AR0129/08/15 ANNUAL RETURN FULL LIST
2015-01-27AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-22AR0129/08/14 ANNUAL RETURN FULL LIST
2014-01-29AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-15AR0129/08/13 ANNUAL RETURN FULL LIST
2013-01-31AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/12 FROM 145-157 St John Street London EC1V 4PW England
2012-09-04AR0129/08/12 ANNUAL RETURN FULL LIST
2012-01-31AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2011 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND
2011-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2011 FROM C/O NIGEL KELLY TOP PROPERTY LTD 153 PICTON ROAD WAVERTREE LIVERPOOL L15 4LG ENGLAND
2011-09-12AR0129/08/11 ANNUAL RETURN FULL LIST
2011-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/11 FROM C/O Gainsbourgh House 2 Gainsborough House Gainsborough Road Liverpool Merseyside L15 3HU
2011-02-15AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-15AR0129/08/10 FULL LIST
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PASCHAL MC CRUMLISH / 29/08/2010
2010-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL PATRICK KELLY / 29/08/2010
2010-01-30AA30/04/09 TOTAL EXEMPTION SMALL
2009-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2009 FROM 16 GREENFIELD ROAD LIVERPOOL MERSEYSIDE L13 3BN
2009-10-08AR0129/08/09 FULL LIST
2009-02-27AA30/04/08 TOTAL EXEMPTION SMALL
2008-10-23363aRETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS
2008-09-04287REGISTERED OFFICE CHANGED ON 04/09/2008 FROM 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY
2008-06-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-05-16395PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 4
2008-02-29AA30/04/07 TOTAL EXEMPTION SMALL
2008-01-11395PARTICULARS OF MORTGAGE/CHARGE
2007-10-30395PARTICULARS OF MORTGAGE/CHARGE
2007-09-17225ACC. REF. DATE SHORTENED FROM 31/08/07 TO 30/04/07
2007-09-17288aNEW DIRECTOR APPOINTED
2007-09-17363aRETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS
2007-09-08395PARTICULARS OF MORTGAGE/CHARGE
2006-08-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to KELPAC DEVELOPMENTS LTD 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 KELPAC DEVELOPMENTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-21 Outstanding SHAWBROOK BANK LIMITED
2016-11-23 Outstanding SHAWBROOK BANK LIMITED
CHARGE 2008-06-20 Outstanding CAPITAL HOME LOANS LIMITED
DEED OF CHARGE 2008-05-16 Outstanding CAPITAL HOME LOANS LIMITED
MORTGAGE 2008-01-11 Outstanding CAPITAL HOME LOANS LIMITED
DEED OF CHARGE 2007-10-30 Outstanding CAPITAL HOME LOANS LIMITED
DEED OF CHARGE 2007-09-08 Outstanding CAPITAL HOME LOANS LIMITED
Creditors
Creditors Due After One Year 2013-04-30 £ 300,090
Creditors Due After One Year 2012-04-30 £ 300,096
Creditors Due After One Year 2012-04-30 £ 300,096
Creditors Due After One Year 2011-04-30 £ 300,144
Creditors Due Within One Year 2013-04-30 £ 79,279
Creditors Due Within One Year 2012-04-30 £ 78,801
Creditors Due Within One Year 2012-04-30 £ 78,801
Creditors Due Within One Year 2011-04-30 £ 75,818

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2017-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2022-04-30

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 KELPAC DEVELOPMENTS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 1,000
Called Up Share Capital 2012-04-30 £ 1,000
Called Up Share Capital 2012-04-30 £ 1,000
Called Up Share Capital 2011-04-30 £ 1,000
Cash Bank In Hand 2012-04-30 £ 3,573
Cash Bank In Hand 2012-04-30 £ 3,573
Cash Bank In Hand 2011-04-30 £ 3,326
Current Assets 2013-04-30 £ 16,292
Current Assets 2012-04-30 £ 6,554
Current Assets 2012-04-30 £ 6,554
Current Assets 2011-04-30 £ 4,401
Debtors 2013-04-30 £ 15,480
Debtors 2012-04-30 £ 2,981
Debtors 2012-04-30 £ 2,981
Debtors 2011-04-30 £ 1,075
Tangible Fixed Assets 2013-04-30 £ 362,484
Tangible Fixed Assets 2012-04-30 £ 362,484
Tangible Fixed Assets 2012-04-30 £ 362,484
Tangible Fixed Assets 2011-04-30 £ 362,484

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KELPAC DEVELOPMENTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for KELPAC DEVELOPMENTS LTD
Trademarks
We have not found any records of KELPAC DEVELOPMENTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KELPAC DEVELOPMENTS LTD. 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 (68209 - Other letting and operating of own or leased real estate) as KELPAC DEVELOPMENTS LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where KELPAC DEVELOPMENTS LTD 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 KELPAC DEVELOPMENTS LTD 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 KELPAC DEVELOPMENTS LTD 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 L6 6AN