Company NameKelsey Industries
DirectorsAlbrecht Scheel and Robert James Ferneyhough
Company StatusActive
Company Number00119811
CategoryPrivate Unlimited Company
Incorporation Date22 January 1912(112 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr David Richard Graham
NationalityBritish
StatusCurrent
Appointed20 March 1992(80 years, 2 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address32 Monkhams Lane
Woodford Green
Essex
IG8 0NS
Director NameAlbrecht Scheel
Date of BirthDecember 1947 (Born 76 years ago)
NationalityGerman
StatusCurrent
Appointed17 March 2000(88 years, 2 months after company formation)
Appointment Duration24 years, 1 month
RoleEconomist
Correspondence AddressAugust House
Redbourn Lane
Harpenden
Hertfordshire
AL5 2NA
Director NameMr Robert James Ferneyhough
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2002(90 years, 6 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlowerwood
Little Heath Lane, Potten End
Berkhamsted
Hertfordshire
HP4 2RY
Director NameGordon Francis Arbib
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(80 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 September 2000)
RoleCompany Director
Correspondence AddressChalfont Lodge
Nightingales Lane
Chalfont St. Giles
Buckinghamshire
HP8 4SN
Director NameSir Martyn Arbib
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(80 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 10 February 2000)
RoleChartered Accountant
Correspondence AddressNew Farm
Badgemore
Henley On Thames
Oxfordshire
RG9 4NX
Director NameMr Philip Brian Arbib
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(80 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 10 February 2000)
RoleCompany Director
Correspondence AddressWillow Croft Welders Lane
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 8TU
Director NameMr Roy Samways
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(80 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 10 February 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAlnwick Farm House
Long Marston
Tring
Hertfordshire
HP23 4RA
Director NameMrs Peter James Savage
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(85 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands Hurdle Way
Compton Down
Winchester
Hampshire
SO21 2AN
Director NameMr Heinrich Gruen
Date of BirthAugust 1943 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed09 February 2000(88 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2002)
RoleCeo Loctite Corp
Correspondence AddressLibauerstrasse 35
81927 Muenchen
Germany
Director NameAndrew Nicholas Dodwell
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(88 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 December 2001)
RoleCompany Director
Correspondence AddressThe Grooms Cottage
Stable Yard, Mentmore
Leighton Buzzard
Bedfordshire
LU7 0QG

Contact

Telephone01442 233233
Telephone regionHemel Hempstead

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£77,152,000
Gross Profit£21,139,000
Net Worth£17,321,000
Cash£2,959,000
Current Liabilities£21,795,000

Accounts

Latest Accounts30 September 1999 (24 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Next Return Due3 April 2017 (overdue)

Filing History

29 September 2014Restoration by order of the court (3 pages)
29 September 2014Restoration by order of the court (3 pages)
3 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
30 October 2007Order of court - dissolution void (4 pages)
30 October 2007Order of court - dissolution void (4 pages)
7 March 2007Dissolved (1 page)
7 March 2007Dissolved (1 page)
7 December 2006Return of final meeting in a members' voluntary winding up (3 pages)
7 December 2006Return of final meeting in a members' voluntary winding up (3 pages)
21 June 2006Liquidators statement of receipts and payments (5 pages)
21 June 2006Liquidators' statement of receipts and payments (5 pages)
21 June 2006Liquidators' statement of receipts and payments (5 pages)
3 January 2006Liquidators' statement of receipts and payments (5 pages)
3 January 2006Liquidators' statement of receipts and payments (5 pages)
3 January 2006Liquidators statement of receipts and payments (5 pages)
30 June 2005Liquidators' statement of receipts and payments (5 pages)
30 June 2005Liquidators statement of receipts and payments (5 pages)
30 June 2005Liquidators' statement of receipts and payments (5 pages)
17 December 2004Liquidators' statement of receipts and payments (9 pages)
17 December 2004Liquidators' statement of receipts and payments (9 pages)
17 December 2004Liquidators statement of receipts and payments (9 pages)
12 January 2004Registered office changed on 12/01/04 from: apollo court 2 bishop square business park hatfield hertfordshire AL10 9EY (1 page)
12 January 2004Registered office changed on 12/01/04 from: apollo court 2 bishop square business park hatfield hertfordshire AL10 9EY (1 page)
6 January 2004Appointment of a voluntary liquidator (1 page)
6 January 2004Appointment of a voluntary liquidator (1 page)
29 December 2003Declaration of solvency (3 pages)
29 December 2003Res re specie (1 page)
29 December 2003Res re specie (1 page)
29 December 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 December 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 December 2003Declaration of solvency (3 pages)
11 April 2003Return made up to 20/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2003Return made up to 20/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2002Director resigned (1 page)
5 September 2002Director resigned (1 page)
5 September 2002New director appointed (3 pages)
5 September 2002New director appointed (3 pages)
18 June 2002Auditor's resignation (1 page)
18 June 2002Auditor's resignation (1 page)
2 May 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 May 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 April 2002Location of register of members (1 page)
18 April 2002Location of register of members (1 page)
9 April 2002Return made up to 20/03/02; full list of members (17 pages)
9 April 2002Return made up to 20/03/02; full list of members (17 pages)
19 March 2002Declaration of assent for reregistration to UNLTD (2 pages)
19 March 2002Re-registration of Memorandum and Articles (48 pages)
19 March 2002Certificate of re-registration from Limited to Unlimited (1 page)
19 March 2002Declaration of assent for reregistration to UNLTD (2 pages)
19 March 2002Application for reregistration from LTD to UNLTD (2 pages)
19 March 2002Certificate of re-registration from Limited to Unlimited (1 page)
19 March 2002Application for reregistration from LTD to UNLTD (2 pages)
19 March 2002Members' assent for rereg from LTD to UNLTD (1 page)
19 March 2002Members' assent for rereg from LTD to UNLTD (1 page)
19 March 2002Re-registration of Memorandum and Articles (48 pages)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
28 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
28 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
10 May 2001Registered office changed on 10/05/01 from: kelsey house, wood lane end, hemel hempstead, herts, HP2 4RQ (1 page)
10 May 2001Registered office changed on 10/05/01 from: kelsey house, wood lane end, hemel hempstead, herts, HP2 4RQ (1 page)
17 April 2001Return made up to 20/03/01; full list of members (16 pages)
17 April 2001Return made up to 20/03/01; full list of members (16 pages)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
10 October 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 October 2000Certificate of re-registration from Public Limited Company to Private (1 page)
10 October 2000Re-registration of Memorandum and Articles (51 pages)
10 October 2000Certificate of re-registration from Public Limited Company to Private (1 page)
10 October 2000Application for reregistration from PLC to private (1 page)
10 October 2000Application for reregistration from PLC to private (1 page)
10 October 2000Re-registration of Memorandum and Articles (51 pages)
10 October 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
25 August 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
25 August 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
12 July 2000Full group accounts made up to 30 September 1999 (25 pages)
12 July 2000Full group accounts made up to 30 September 1999 (25 pages)
16 May 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 May 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 May 2000Return made up to 20/03/00; full list of members (8 pages)
2 May 2000Return made up to 20/03/00; full list of members (8 pages)
15 April 2000Ad 10/04/00--------- £ si [email protected]=11999 £ ic 2265600/2277599 (2 pages)
15 April 2000Ad 10/04/00--------- £ si [email protected]=11999 £ ic 2265600/2277599 (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
21 February 2000Director resigned (1 page)
21 February 2000Director resigned (1 page)
21 February 2000Director resigned (1 page)
21 February 2000Director resigned (1 page)
21 February 2000Director resigned (1 page)
21 February 2000Director resigned (1 page)
21 February 2000Director resigned (1 page)
21 February 2000Director resigned (1 page)
9 May 1999Return made up to 20/03/99; bulk list available separately (8 pages)
9 May 1999Return made up to 20/03/99; bulk list available separately (8 pages)
19 April 1999Full group accounts made up to 30 September 1998 (35 pages)
19 April 1999Full group accounts made up to 30 September 1998 (35 pages)
17 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 March 1999Memorandum and Articles of Association (45 pages)
17 March 1999Memorandum and Articles of Association (45 pages)
17 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 October 1998£ ic 2304000/2265600 23/09/98 £ sr [email protected]=38400 (1 page)
7 October 1998£ ic 2304000/2265600 23/09/98 £ sr [email protected]=38400 (1 page)
22 April 1998Return made up to 20/03/98; bulk list available separately (8 pages)
22 April 1998Return made up to 20/03/98; bulk list available separately (8 pages)
16 March 1998Full group accounts made up to 30 September 1997 (30 pages)
16 March 1998Full group accounts made up to 30 September 1997 (30 pages)
3 March 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 March 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
21 April 1997Return made up to 20/03/97; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 April 1997Return made up to 20/03/97; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 March 1997Full group accounts made up to 30 September 1996 (25 pages)
7 March 1997Full group accounts made up to 30 September 1996 (25 pages)
7 June 1996Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
7 June 1996Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
7 June 1996Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
7 June 1996Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
15 April 1996Return made up to 20/03/96; bulk list available separately (5 pages)
15 April 1996Return made up to 20/03/96; bulk list available separately (5 pages)
5 March 1996Full group accounts made up to 30 September 1995 (25 pages)
5 March 1996Full group accounts made up to 30 September 1995 (25 pages)
11 April 1995Return made up to 20/03/95; bulk list available separately (6 pages)
11 April 1995Return made up to 20/03/95; bulk list available separately (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (346 pages)
17 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(60 pages)
5 March 1992Director's particulars changed (4 pages)
10 October 1991New director appointed (2 pages)
2 May 1990Return made up to 20/03/90; bulk list available separately (4 pages)
2 May 1989Return made up to 21/03/89; bulk list available separately (4 pages)
13 May 1988Return made up to 15/03/88; bulk list available separately (4 pages)
11 November 1987Director's particulars changed (2 pages)
25 October 1987Location of register of members (1 page)
26 August 1987Return made up to 17/03/87; bulk list available separately (4 pages)
15 July 1987Full group accounts made up to 30 September 1986 (25 pages)
20 May 1986Return made up to 18/03/86; full list of members (3 pages)
2 March 1982Certificate of re-registration from Private to Public Limited Company (1 page)
2 March 1982Certificate of re-registration from Private to Public Limited Company (1 page)
5 October 1977Accounts made up to 30 September 1976 (19 pages)
5 October 1977Accounts made up to 30 September 1976 (19 pages)
2 April 1976Annual return made up to 17/02/76 (4 pages)
2 April 1976Annual return made up to 17/02/76 (4 pages)
22 January 1912Incorporation (23 pages)
22 January 1912Incorporation (23 pages)