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

KELDHOLME SERVICES LTD

36-37 Albert Embankment, Vintage House, London, SE1 7TL,
Company Registration Number
09595176
Private Limited Company
Active

Company Overview

About Keldholme Services Ltd
KELDHOLME SERVICES LTD was founded on 2015-05-18 and has its registered office in London. The organisation's status is listed as "Active". Keldholme Services 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
KELDHOLME SERVICES LTD
 
Legal Registered Office
36-37 Albert Embankment
Vintage House
London
SE1 7TL
 
Previous Names
HUSTHWAITE FAVOURITE LTD11/04/2022
Filing Information
Company Number 09595176
Company ID Number 09595176
Date formed 2015-05-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-05-31
Account next due 2025-02-28
Latest return 2023-04-12
Return next due 2024-04-26
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB235737395  
Last Datalog update: 2024-04-09 12:11:13
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 KELDHOLME SERVICES LTD

Current Directors
Officer Role Date Appointed
DANIEL SMITH
Director 2018-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
CLAUDIU SIROTENCU
Director 2017-06-20 2018-02-21
TERENCE DUNNE
Director 2017-04-05 2017-06-20
DAVID GOODWIN
Director 2015-12-08 2017-04-05
DANIEL LEWIS
Director 2015-07-02 2015-12-08
TERENCE DUNNE
Director 2015-05-18 2015-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL SMITH DS LOGISTICS SERVICES LIMITED Director 2018-05-02 CURRENT 2018-05-02 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
2024-04-09REGISTERED OFFICE CHANGED ON 09/04/24 FROM Unit 1C Bridgeport Business Park 55 Hastings Road Leicester LE5 0BT England
2024-04-09REGISTERED OFFICE CHANGED ON 09/04/24 FROM 36-37 Albert Embankment London SE1 7TL England
2024-03-07REGISTERED OFFICE CHANGED ON 07/03/24 FROM 3 Navigation Street Leicester LE1 3UR England
2024-02-29MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-10-06Director's details changed for Mr Mark Walker on 2023-09-06
2023-09-18Change of details for Mr Mark Walker as a person with significant control on 2023-09-18
2023-05-03Compulsory strike-off action has been discontinued
2023-05-02FIRST GAZETTE notice for compulsory strike-off
2023-04-28CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES
2023-01-23REGISTERED OFFICE CHANGED ON 23/01/23 FROM 7 Tomlinson Way Middlesbrough TS3 9JX England
2023-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/23 FROM 7 Tomlinson Way Middlesbrough TS3 9JX England
2023-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/23 FROM 7 Tomlinson Way Middlesbrough TS3 9JX England
2022-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/22 FROM 20 Spencer Drive Rotherham S65 4QJ United Kingdom
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH UPDATES
2022-04-11CERTNMCompany name changed husthwaite favourite LTD\certificate issued on 11/04/22
2022-04-11PSC07CESSATION OF LEE HULSE AS A PERSON OF SIGNIFICANT CONTROL
2022-04-11TM01APPOINTMENT TERMINATED, DIRECTOR LEE HULSE
2022-04-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK WALKER
2022-04-11AP01DIRECTOR APPOINTED MR MARK WALKER
2022-02-03MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-02-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH UPDATES
2021-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2021-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/21 FROM 3 Ludlow Street Liverpool L4 3RH United Kingdom
2021-01-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE HULSE
2021-01-13PSC07CESSATION OF MICHAEL MORGAN AS A PERSON OF SIGNIFICANT CONTROL
2021-01-13AP01DIRECTOR APPOINTED MR LEE HULSE
2021-01-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MORGAN
2020-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/20 FROM 68 Churnet Valley Road Stoke-on-Trent ST10 2BQ United Kingdom
2020-09-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL MORGAN
2020-09-09PSC07CESSATION OF RICKY REILLY AS A PERSON OF SIGNIFICANT CONTROL
2020-09-09AP01DIRECTOR APPOINTED MR MICHAEL MORGAN
2020-09-09TM01APPOINTMENT TERMINATED, DIRECTOR RICKY REILLY
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES
2020-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/20 FROM 7 Limewood Way Leeds LS14 1AB United Kingdom
2020-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/20 FROM 7 Limewood Way Leeds LS14 1AB United Kingdom
2020-05-11PSC07CESSATION OF DARYL KELSALL AS A PERSON OF SIGNIFICANT CONTROL
2020-05-11PSC07CESSATION OF DARYL KELSALL AS A PERSON OF SIGNIFICANT CONTROL
2020-05-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICKY REILLY
2020-05-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICKY REILLY
2020-05-11AP01DIRECTOR APPOINTED MR RICKY REILLY
2020-05-11AP01DIRECTOR APPOINTED MR RICKY REILLY
2020-05-11TM01APPOINTMENT TERMINATED, DIRECTOR DARYL KELSALL
2020-05-11TM01APPOINTMENT TERMINATED, DIRECTOR DARYL KELSALL
2020-01-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2020-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/20 FROM 18a Sharpley Drive Leicester LE4 1BP United Kingdom
2019-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/19 FROM 11 Hampshire Road Durham DH1 2DJ United Kingdom
2019-12-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARYL KELSALL
2019-12-20PSC07CESSATION OF CONOR FAULKNER AS A PERSON OF SIGNIFICANT CONTROL
2019-12-20TM01APPOINTMENT TERMINATED, DIRECTOR CONOR FAULKNER
2019-12-20AP01DIRECTOR APPOINTED MR DARYL KELSALL
2019-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/19 FROM 35 Redhouse Lane Leeds West Yorkshire LS7 1AB England
2019-09-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONOR FAULKNER
2019-09-23PSC07CESSATION OF JOHN TOOTLE AS A PERSON OF SIGNIFICANT CONTROL
2019-09-23AP01DIRECTOR APPOINTED MR CONOR FAULKNER
2019-09-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TOOTLE
2019-07-05PSC07CESSATION OF PAUL TONER AS A PERSON OF SIGNIFICANT CONTROL
2019-07-05AP01DIRECTOR APPOINTED MR JOHN TOOTLE
2019-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/19 FROM 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England
2019-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN TOOTLE
2019-07-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TONER
2019-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/19 FROM 35 Redhouse Lane Leeds West Yorkshire LS14 1AB England
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES
2019-02-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/18 FROM 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England
2018-12-19AP01DIRECTOR APPOINTED MR PAUL TONER
2018-12-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL TONER
2018-12-19PSC07CESSATION OF RYAN JOSEPH MCCORMICK AS A PERSON OF SIGNIFICANT CONTROL
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR RYAN JOSEPH MCCORMICK
2018-08-28PSC07CESSATION OF DANIEL SMITH AS A PERSON OF SIGNIFICANT CONTROL
2018-08-28AP01DIRECTOR APPOINTED MR RYAN JOSEPH MCCORMICK
2018-08-28TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL SMITH
2018-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/18 FROM 118a Hunts Cross Avenue Liverpool L25 8SQ United Kingdom
2018-08-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN JOSEPH MCCORMICK
2018-05-29LATEST SOC29/05/18 STATEMENT OF CAPITAL;GBP 1
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES
2018-03-02AP01DIRECTOR APPOINTED MR DANIEL SMITH
2018-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/18 FROM 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
2018-03-02TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDIU SIROTENCU
2018-03-02PSC07CESSATION OF TERENCE DUNNE AS A PERSON OF SIGNIFICANT CONTROL
2018-03-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL SMITH
2018-02-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-06-27AP01DIRECTOR APPOINTED CLAUDIU SIROTENCU
2017-06-27TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2017-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/17 FROM 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-04-19AP01DIRECTOR APPOINTED MR TERENCE DUNNE
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GOODWIN
2017-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/17 FROM 116a Hebden Road Liverpool L11 9AW United Kingdom
2017-02-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/16
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-27AR0118/05/16 FULL LIST
2015-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2015 FROM 16 SAWYER DRIVE ASHTON-IN-MAKERFIELD WIGAN WN4 8SN UNITED KINGDOM
2015-12-15AP01DIRECTOR APPOINTED DAVID GOODWIN
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL LEWIS
2015-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2015 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM
2015-07-13AP01DIRECTOR APPOINTED DANIEL LEWIS
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2015-05-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KELDHOLME SERVICES 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 KELDHOLME SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KELDHOLME SERVICES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 KELDHOLME SERVICES LTD

Intangible Assets
Patents
We have not found any records of KELDHOLME SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for KELDHOLME SERVICES LTD
Trademarks
We have not found any records of KELDHOLME SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KELDHOLME SERVICES 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 (82990 - Other business support service activities n.e.c.) as KELDHOLME SERVICES LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where KELDHOLME SERVICES 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 KELDHOLME SERVICES 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 KELDHOLME SERVICES 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.