Company NameC.W. Kellock & Co. Limited
Company StatusActive
Company Number00553139
CategoryPrivate Limited Company
Incorporation Date11 August 1955(68 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Paul David Talbot Willcox
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1991(36 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressWood Farm
Clay Lane
Hemingstone
Suffolk
IP6 0SH
Director NameMr Michael Edward Hodgson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1996(40 years, 6 months after company formation)
Appointment Duration28 years, 2 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Meadow
South Harting
Petersfield
Hampshire
GU31 5LS
Secretary NameMr Rakesh Zaveri
NationalityBritish
StatusCurrent
Appointed01 March 2005(49 years, 7 months after company formation)
Appointment Duration19 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address39 Greenheys Drive
South Woodford
London
E18 2HA
Director NameMrs Claire Hamilton Horsley
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2011(56 years after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Eggar Forrester Group, Level 17 Dashwood House
London
EC2M 1QS
Director NameMs Alexandra Catherine Talbot Willcox
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2019(64 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleShipbroker
Country of ResidenceEngland
Correspondence AddressC/O Eggar Forrester Group, Level 17 Dashwood House
London
EC2M 1QS
Director NameRobert Frederick Garner
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(36 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 1993)
RoleShipbroker
Correspondence AddressShaynes Cottage
Dorney Wood Road
Burnham
Bucks
SL1 8QT
Director NameRoger Kenneth Till
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(36 years, 2 months after company formation)
Appointment Duration6 years (resigned 31 October 1997)
RoleShipbroker
Correspondence Address3 Fairford Close
Reigate
Surrey
RH2 0EY
Director NamePeter Desmond Ropner Talbot Willcox
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(36 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 April 1999)
RoleShipbroker
Correspondence AddressThanescroft
Shamley Green
Guildford
Surrey
GU5 0TJ
Secretary NameMartin Frost
NationalityBritish
StatusResigned
Appointed14 October 1991(36 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 03 January 2001)
RoleCompany Director
Correspondence Address6 The Dell
Basildon
Essex
SS16 5HT
Director NameMichael John Vincent
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(41 years after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 2000)
RoleShip Broker
Correspondence Address10 Brook Road
Sawbridgeworth
Hertfordshire
CM21 9HA
Director NameSamuel Jonathan Benedict Chambers
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(43 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 March 2000)
RoleShipbroker
Correspondence Address23b Harbut Road
London
SW11 2RA
Director NameMichael Simon Robinson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(43 years, 9 months after company formation)
Appointment Duration20 years, 5 months (resigned 17 October 2019)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hop Barn Steep Marsh
Petersfield
Hampshire
GU32 2BA
Director NameMr Michael John Brace
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(44 years, 8 months after company formation)
Appointment Duration15 years, 6 months (resigned 01 October 2015)
RoleShipbroker
Country of ResidenceEngland
Correspondence Address27 Meadowbank
London
NW3 3AY
Secretary NameColin David Harrison
NationalityBritish
StatusResigned
Appointed03 January 2001(45 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 March 2005)
RoleChartered Accountant
Correspondence AddressRodwell House
Middlesex Street
London
E1 7HJ
Director NameMr David Slater
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(56 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 November 2015)
RoleShip Broker
Country of ResidenceEngland
Correspondence AddressSecond Floor Eden House 23/25 Wilson Street
London
EC2M 2TE

Contact

Websitecwkellock.com

Location

Registered AddressCity Tower C/O Eggar Forrester
40 Basinghall Street
London
EC2V 5DE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10.5k at £1Eggar Forrester Group LTD
99.99%
Ordinary
1 at £1Paul David Talbot Willcox
0.01%
Ordinary

Financials

Year2014
Turnover£364,433
Net Worth£248,479
Cash£209,213
Current Liabilities£248,986

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

15 February 1988Delivered on: 25 February 1988
Satisfied on: 22 November 2008
Persons entitled:
R F Garner
R K Till
A a Ferris

Classification: Charge over deposit account
Secured details: All moneys due or to become due from eggar forrester (holdings) limited to r f garner, a a ferris and r k till under the terms of clause 5 (f) of a share sale agreement dated 15.2.88.
Particulars: The balance standing to the credit of a sterling deposit account no 01-15483568 in the name of cw kellock & co limited held at national westminster bank PLC.
Fully Satisfied

Filing History

15 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
21 December 2020Accounts for a small company made up to 31 March 2020 (15 pages)
17 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
6 January 2020Director's details changed for Ms Alexandra Catherine Talbot Willcox on 1 January 2020 (2 pages)
16 December 2019Accounts for a small company made up to 31 March 2019 (14 pages)
26 November 2019Appointment of Ms Alexandra Catherine Talbot Willcox as a director on 17 October 2019 (2 pages)
26 November 2019Termination of appointment of Michael Simon Robinson as a director on 17 October 2019 (1 page)
18 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
11 December 2018Full accounts made up to 31 March 2018 (15 pages)
19 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
21 December 2017Full accounts made up to 31 March 2017 (16 pages)
26 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
20 December 2016Full accounts made up to 31 March 2016 (16 pages)
20 December 2016Full accounts made up to 31 March 2016 (16 pages)
23 May 2016Registered office address changed from Second Floor Eden House 23/25 Wilson Street London EC2M 2TE to Fifth Floor, 2 London Wall Buildings London Wall London EC2M 5PP on 23 May 2016 (1 page)
23 May 2016Registered office address changed from Second Floor Eden House 23/25 Wilson Street London EC2M 2TE to Fifth Floor, 2 London Wall Buildings London Wall London EC2M 5PP on 23 May 2016 (1 page)
28 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 10,500
(7 pages)
28 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 10,500
(7 pages)
21 December 2015Full accounts made up to 31 March 2015 (14 pages)
21 December 2015Full accounts made up to 31 March 2015 (14 pages)
27 November 2015Termination of appointment of David Slater as a director on 10 November 2015 (1 page)
27 November 2015Termination of appointment of David Slater as a director on 10 November 2015 (1 page)
13 October 2015Termination of appointment of Michael John Brace as a director on 1 October 2015 (1 page)
13 October 2015Termination of appointment of Michael John Brace as a director on 1 October 2015 (1 page)
13 October 2015Termination of appointment of Michael John Brace as a director on 1 October 2015 (1 page)
5 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 10,500
(9 pages)
5 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 10,500
(9 pages)
2 December 2014Full accounts made up to 31 March 2014 (15 pages)
2 December 2014Full accounts made up to 31 March 2014 (15 pages)
3 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10,500
(9 pages)
3 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10,500
(9 pages)
6 December 2013Full accounts made up to 31 March 2013 (14 pages)
6 December 2013Full accounts made up to 31 March 2013 (14 pages)
17 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (9 pages)
17 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (9 pages)
11 December 2012Full accounts made up to 31 March 2012 (15 pages)
11 December 2012Full accounts made up to 31 March 2012 (15 pages)
25 July 2012Appointment of Mr David Slater as a director (2 pages)
25 July 2012Appointment of Mr David Slater as a director (2 pages)
6 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (8 pages)
6 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (8 pages)
13 December 2011Full accounts made up to 31 March 2011 (16 pages)
13 December 2011Full accounts made up to 31 March 2011 (16 pages)
19 August 2011Appointment of Ms Claire Hamilton Horsley as a director (2 pages)
19 August 2011Appointment of Ms Claire Hamilton Horsley as a director (2 pages)
1 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (7 pages)
1 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (7 pages)
13 January 2011Registered office address changed from Second Floor Eden House 23/25 Wilson Street London EC2M 2SN on 13 January 2011 (1 page)
13 January 2011Registered office address changed from Second Floor Eden House 23/25 Wilson Street London EC2M 2SN on 13 January 2011 (1 page)
11 January 2011Registered office address changed from First Floor Scotia House 33 Finsbury Square London EC2A 1PL on 11 January 2011 (1 page)
11 January 2011Registered office address changed from First Floor Scotia House 33 Finsbury Square London EC2A 1PL on 11 January 2011 (1 page)
3 December 2010Full accounts made up to 31 March 2010 (16 pages)
3 December 2010Full accounts made up to 31 March 2010 (16 pages)
26 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
26 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
22 December 2009Full accounts made up to 31 March 2009 (12 pages)
22 December 2009Full accounts made up to 31 March 2009 (12 pages)
20 January 2009Return made up to 12/01/09; full list of members (4 pages)
20 January 2009Return made up to 12/01/09; full list of members (4 pages)
25 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
25 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 November 2008Full accounts made up to 31 March 2008 (12 pages)
7 November 2008Full accounts made up to 31 March 2008 (12 pages)
22 January 2008Return made up to 12/01/08; full list of members (3 pages)
22 January 2008Director's particulars changed (1 page)
22 January 2008Return made up to 12/01/08; full list of members (3 pages)
22 January 2008Director's particulars changed (1 page)
22 November 2007Full accounts made up to 31 March 2007 (12 pages)
22 November 2007Full accounts made up to 31 March 2007 (12 pages)
5 February 2007Return made up to 12/01/07; full list of members (8 pages)
5 February 2007Return made up to 12/01/07; full list of members (8 pages)
11 December 2006Full accounts made up to 31 March 2006 (11 pages)
11 December 2006Full accounts made up to 31 March 2006 (11 pages)
16 March 2006Return made up to 12/01/06; full list of members (8 pages)
16 March 2006Return made up to 12/01/06; full list of members (8 pages)
5 February 2006Full accounts made up to 31 March 2005 (13 pages)
5 February 2006Full accounts made up to 31 March 2005 (13 pages)
22 December 2005Registered office changed on 22/12/05 from: rodwell house middlesex street london E1 7HD (1 page)
22 December 2005Registered office changed on 22/12/05 from: rodwell house middlesex street london E1 7HD (1 page)
22 March 2005New secretary appointed (2 pages)
22 March 2005New secretary appointed (2 pages)
22 March 2005Secretary resigned (1 page)
22 March 2005Secretary resigned (1 page)
10 February 2005Return made up to 12/01/05; full list of members (8 pages)
10 February 2005Return made up to 12/01/05; full list of members (8 pages)
5 February 2005Full accounts made up to 31 March 2004 (13 pages)
5 February 2005Full accounts made up to 31 March 2004 (13 pages)
23 March 2004Return made up to 12/01/04; full list of members (8 pages)
23 March 2004Return made up to 12/01/04; full list of members (8 pages)
4 February 2004Full accounts made up to 31 March 2003 (15 pages)
4 February 2004Full accounts made up to 31 March 2003 (15 pages)
30 January 2003Full accounts made up to 31 March 2002 (14 pages)
30 January 2003Full accounts made up to 31 March 2002 (14 pages)
17 January 2003Return made up to 12/01/03; full list of members (8 pages)
17 January 2003Return made up to 12/01/03; full list of members (8 pages)
16 August 2002Return made up to 12/01/02; full list of members (7 pages)
16 August 2002Return made up to 12/01/02; full list of members (7 pages)
2 February 2002Full accounts made up to 31 March 2001 (12 pages)
2 February 2002Full accounts made up to 31 March 2001 (12 pages)
12 April 2001Auditor's resignation (1 page)
12 April 2001Auditor's resignation (1 page)
8 February 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
8 February 2001New secretary appointed (2 pages)
8 February 2001New secretary appointed (2 pages)
8 February 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
2 February 2001Full accounts made up to 31 March 2000 (13 pages)
2 February 2001Full accounts made up to 31 March 2000 (13 pages)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
17 March 2000Director resigned (1 page)
17 March 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
15 February 2000Return made up to 12/01/00; full list of members (7 pages)
15 February 2000Return made up to 12/01/00; full list of members (7 pages)
21 January 2000Full accounts made up to 31 March 1999 (14 pages)
21 January 2000Full accounts made up to 31 March 1999 (14 pages)
7 June 1999New director appointed (2 pages)
7 June 1999New director appointed (2 pages)
27 May 1999New director appointed (2 pages)
27 May 1999New director appointed (2 pages)
18 April 1999Director resigned (1 page)
18 April 1999Director resigned (1 page)
5 February 1999Return made up to 12/01/99; full list of members (9 pages)
5 February 1999Return made up to 12/01/99; full list of members (9 pages)
27 January 1999Full accounts made up to 31 March 1998 (11 pages)
27 January 1999Full accounts made up to 31 March 1998 (11 pages)
3 February 1998Return made up to 12/01/98; no change of members (7 pages)
3 February 1998Return made up to 12/01/98; no change of members (7 pages)
2 February 1998Full accounts made up to 31 March 1997 (11 pages)
2 February 1998Full accounts made up to 31 March 1997 (11 pages)
26 November 1997Director resigned (1 page)
26 November 1997Director resigned (1 page)
11 February 1997Return made up to 12/01/97; no change of members (9 pages)
11 February 1997Return made up to 12/01/97; no change of members (9 pages)
4 December 1996Full accounts made up to 31 March 1996 (12 pages)
4 December 1996Full accounts made up to 31 March 1996 (12 pages)
28 August 1996New director appointed (2 pages)
28 August 1996New director appointed (2 pages)
25 February 1996New director appointed (2 pages)
25 February 1996New director appointed (2 pages)
18 February 1996Return made up to 12/01/96; full list of members (8 pages)
18 February 1996Return made up to 12/01/96; full list of members (8 pages)
12 January 1996Full accounts made up to 31 March 1995 (12 pages)
12 January 1996Full accounts made up to 31 March 1995 (12 pages)
2 February 1995Full accounts made up to 31 March 1994 (12 pages)
2 February 1995Full accounts made up to 31 March 1994 (12 pages)
16 November 1993Full accounts made up to 31 March 1993 (12 pages)
16 November 1993Full accounts made up to 31 March 1993 (12 pages)
18 October 1983Memorandum and Articles of Association (30 pages)