Company NameKelly Payroll Services Limited
Company StatusDissolved
Company Number01903196
CategoryPrivate Limited Company
Incorporation Date9 April 1985(39 years, 1 month ago)
Dissolution Date1 February 2022 (2 years, 3 months ago)
Previous NamesCalwade Limited and Xpert Recruitment Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Olivier Thirot
Date of BirthApril 1961 (Born 63 years ago)
NationalityFrench
StatusClosed
Appointed01 October 2013(28 years, 6 months after company formation)
Appointment Duration8 years, 4 months (closed 01 February 2022)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressApple Market House 17 Union Street
Kingston Upon Thames
Surrey
KT1 1RR
Director NameMrs Berendina Maria Bekhuis
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityDutch
StatusClosed
Appointed05 May 2017(32 years, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 01 February 2022)
RoleVp And Operations Leader
Country of ResidenceSwitzerland
Correspondence AddressApple Market House 17 Union Street
Kingston Upon Thames
Surrey
KT1 1RR
Director NameMr Richard Bradley
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2018(32 years, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 01 February 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressApple Market House 17 Union Street
Kingston Upon Thames
Surrey
KT1 1RR
Secretary NameMr Richard Bradley
StatusClosed
Appointed25 April 2018(33 years after company formation)
Appointment Duration3 years, 9 months (closed 01 February 2022)
RoleCompany Director
Correspondence AddressApple Market House 17 Union Street
Kingston Upon Thames
Surrey
KT1 1RR
Director NameTerence Edward Adderley
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 1991(6 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 13 February 2004)
RoleCompany Director
Correspondence AddressPO Box 907
Bloomfield Hills
Michigan 48013
United States
Director NameNoel Wheeler
Date of BirthOctober 1940 (Born 83 years ago)
NationalityAustralian
StatusResigned
Appointed24 May 1991(6 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 10 March 1995)
RoleCompany Director
Correspondence Address3510 River Oaks Boulevard Apt 3002
Rochester Hills Michigan 48309
Foreign
Director NameGrahame Caswell
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(6 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address2 Compton Road
Lindfield
Sussex
RH16 2JZ
Director NameRobert Franklin Stoner
Date of BirthMay 1933 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 1991(6 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 May 1995)
RoleCompany Director
Correspondence Address3173 Tuckahoe Road
Birmingham Michigan 48010
Foreign
Director NameMr Christopher Patrick Charles Mason
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(6 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 03 May 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKarwendel
5 Orchardleigh
Leatherhead
Surrey
KT22 8NF
Secretary NameMr Christopher Patrick Charles Mason
NationalityBritish
StatusResigned
Appointed24 May 1991(6 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 03 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKarwendel
5 Orchardleigh
Leatherhead
Surrey
KT22 8NF
Director NameRobert Andrew Belec
Date of BirthJuly 1945 (Born 78 years ago)
NationalityCanadian
StatusResigned
Appointed02 May 2000(15 years after company formation)
Appointment Duration6 months (resigned 30 October 2000)
RoleVice President
Correspondence Address2345 Fourth Line
Oakville Ontario
L6m 3m2
Canada
Secretary NameRobert Andrew Belec
NationalityCanadian
StatusResigned
Appointed02 May 2000(15 years after company formation)
Appointment Duration6 months (resigned 30 October 2000)
RoleVice President
Correspondence Address2345 Fourth Line
Oakville Ontario
L6m 3m2
Canada
Director NameMr Melvyn Paul Hampton
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(15 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 December 2002)
RoleVice President
Correspondence Address7 The Green
Church Stowe
Northampton
Northamptonshire
NN7 4SN
Secretary NameMr Melvyn Paul Hampton
NationalityBritish
StatusResigned
Appointed30 October 2000(15 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 December 2002)
RoleVice President
Correspondence Address7 The Green
Church Stowe
Northampton
Northamptonshire
NN7 4SN
Secretary NameMr Paul Geoffrey Blackburn
NationalityBritish
StatusResigned
Appointed18 December 2002(17 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManyweathers
Oak Way
Reigate
Surrey
RH2 7ES
Director NameRolf Erich Kleiner
Date of BirthMarch 1954 (Born 70 years ago)
NationalitySwitzerland & Usa
StatusResigned
Appointed13 February 2004(18 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 October 2013)
RoleExecutive Management
Country of ResidenceUnited States
Correspondence Address3255 Kenwood
Rochester Hills
Michigan 48309
United States
Director NameChristopher Kelly
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2004(18 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 April 2006)
RoleManagement
Correspondence Address33 Dukes Avenue
London
W4 2AA
Director NameWilliam Kenton Gerber
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed13 February 2004(18 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 January 2008)
RoleExecutive Management
Correspondence Address1380 Dorstone
Bloomfield Village
Michigan
48301
Director NameCatherine King
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2005(20 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2007)
RoleBusiness Woman
Correspondence Address26464 Humber
Huntington Woods
Mitchigan 48070
United States
Secretary NameSara Hennig
NationalityAmerican
StatusResigned
Appointed01 June 2006(21 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 December 2006)
RoleBusiness Woman
Correspondence Address45 Dartmouth House
Kingston Upon Thames
Surrey
KT2 5BJ
Secretary NameAlan Christopher Penrhyn Lowe
NationalityBritish
StatusResigned
Appointed15 December 2006(21 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 July 2008)
RoleBusinessman
Correspondence Address5 Allyn Close
Staines
Middlesex
TW18 2JZ
Director NameLeif Sture Roland Agneus
Date of BirthAugust 1963 (Born 60 years ago)
NationalitySwiss
StatusResigned
Appointed01 January 2008(22 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 October 2013)
RoleSenior Vice President And Gereral Manager
Country of ResidenceSwitzerland
Correspondence AddressRte De La Vielle Crausa 8 Cp51
Lugndrre 1789
Switzerland
Secretary NameAndrea Cameron
NationalityBritish
StatusResigned
Appointed29 July 2008(23 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 April 2009)
RoleCompany Director
Correspondence Address4 Kings Court Deer Park Close
Kingston Upon Thames
Surrey
KT2 7RJ
Secretary NameAndrew Cook
NationalityBritish
StatusResigned
Appointed20 April 2009(24 years after company formation)
Appointment Duration3 years, 2 months (resigned 28 June 2012)
RoleCompany Director
Correspondence Address1 The Cedars
Milford
Godalming
Surrey
GU8 5DH
Secretary NameLeif AgnÉUs
StatusResigned
Appointed29 June 2012(27 years, 2 months after company formation)
Appointment Duration3 months (resigned 30 September 2012)
RoleCompany Director
Correspondence AddressApple Market House
17 Union Street
Kingston Upon Thames
Surrey.Kt1 1rr
Secretary NameGary Jones
StatusResigned
Appointed01 October 2012(27 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2015)
RoleCompany Director
Correspondence AddressApple Market House
17 Union Street
Kingston Upon Thames
Surrey.Kt1 1rr
Director NameNatalia Alexandrovna Shuman-Fabbri
Date of BirthMay 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2013(28 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 May 2017)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressApple Market House
17 Union Street
Kingston Upon Thames
Surrey.Kt1 1rr
Director NameMr Carl Camden
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2013(28 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 May 2017)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressApple Market House
17 Union Street
Kingston Upon Thames
Surrey.Kt1 1rr
Secretary NameKaren Colfer
StatusResigned
Appointed08 June 2015(30 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 July 2016)
RoleCompany Director
Correspondence AddressApple Market House
17 Union Street
Kingston Upon Thames
Surrey.Kt1 1rr
Secretary NameMr Aytan Oztekin
StatusResigned
Appointed01 July 2016(31 years, 3 months after company formation)
Appointment Duration7 months (resigned 01 February 2017)
RoleCompany Director
Correspondence AddressApple Market House
17 Union Street
Kingston Upon Thames
Surrey.Kt1 1rr
Secretary NameMr Komi Dugblo
StatusResigned
Appointed01 February 2017(31 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 March 2018)
RoleCompany Director
Correspondence AddressApple Market House 17 Union Street
Kingston Upon Thames
Surrey
KT1 1RR
Director NameMr George Steven Corona
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 2017(32 years, 1 month after company formation)
Appointment Duration3 years (resigned 02 June 2020)
RolePresident And Chief Executive
Country of ResidenceUnited States
Correspondence AddressApple Market House 17 Union Street
Kingston Upon Thames
Surrey
KT1 1RR
Secretary NameMrs Agnes Panga
StatusResigned
Appointed19 March 2018(32 years, 11 months after company formation)
Appointment Duration1 month (resigned 25 April 2018)
RoleCompany Director
Correspondence AddressApple Market House 17 Union Street
Kingston Upon Thames
Surrey
KT1 1RR

Contact

Websitekellyservices.co.uk
Telephone020 84811200
Telephone regionLondon

Location

Registered AddressApple Market House
17 Union Street
Kingston Upon Thames
Surrey
KT1 1RR
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Shareholders

3.8m at £1Kelly Services (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,705,000
Gross Profit£2,543,000
Net Worth£2,732,000
Cash£5,000
Current Liabilities£1,229,000

Accounts

Latest Accounts29 December 2019 (4 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

25 January 1990Delivered on: 2 February 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 340 high street dorking surrey t/no sy 578014.
Outstanding
23 October 1985Delivered on: 8 November 1985
Satisfied on: 6 July 1991
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures (including trade fixtures) fixed plant and machinery.
Fully Satisfied

Filing History

23 November 2017Full accounts made up to 1 January 2017 (15 pages)
2 August 2017Appointment of Mrs Berendina Koolhaas as a director on 5 May 2017 (2 pages)
2 August 2017Appointment of Mr George Steven Corona as a director on 10 May 2017 (2 pages)
1 August 2017Termination of appointment of Carl Camden as a director on 10 May 2017 (1 page)
7 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
30 May 2017Termination of appointment of Natalia Alexandrovna Shuman-Fabbri as a director on 5 May 2017 (1 page)
7 February 2017Appointment of Mr Komi Dugblo as a secretary on 1 February 2017 (2 pages)
7 February 2017Termination of appointment of Aytan Oztekin as a secretary on 1 February 2017 (1 page)
16 November 2016Appointment of Mr Aytan Oztekin as a secretary on 1 July 2016 (2 pages)
16 November 2016Termination of appointment of Karen Colfer as a secretary on 1 July 2016 (1 page)
11 October 2016Full accounts made up to 3 January 2016 (17 pages)
24 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 3,800,000
(4 pages)
8 October 2015Full accounts made up to 28 December 2014 (16 pages)
16 September 2015Termination of appointment of Gary Jones as a secretary on 30 April 2015 (1 page)
16 September 2015Appointment of Karen Colfer as a secretary on 8 June 2015 (2 pages)
16 September 2015Appointment of Karen Colfer as a secretary on 8 June 2015 (2 pages)
18 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 3,800,000
(4 pages)
30 September 2014Full accounts made up to 29 December 2013 (15 pages)
12 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 3,800,000
(4 pages)
12 February 2014Appointment of Mr. Carl Camden as a director (2 pages)
12 February 2014Appointment of Natalia Alexandrovna Shuman-Fabbri as a director (2 pages)
11 February 2014Termination of appointment of Rolf Kleiner as a director (1 page)
11 February 2014Termination of appointment of Leif Agneus as a director (1 page)
11 February 2014Appointment of Olivier Thirot as a director (2 pages)
2 October 2013Full accounts made up to 30 December 2012 (15 pages)
29 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
9 May 2013Appointment of Gary Jones as a secretary (1 page)
9 May 2013Termination of appointment of Leif Agnéus as a secretary (1 page)
3 October 2012Full accounts made up to 1 January 2012 (14 pages)
3 October 2012Full accounts made up to 1 January 2012 (14 pages)
7 September 2012Termination of appointment of Andrew Cook as a secretary (1 page)
7 September 2012Appointment of Leif Agnéus as a secretary (1 page)
17 August 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
4 October 2011Full accounts made up to 2 January 2011 (13 pages)
4 October 2011Full accounts made up to 2 January 2011 (13 pages)
8 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
1 October 2010Full accounts made up to 3 January 2010 (13 pages)
1 October 2010Full accounts made up to 3 January 2010 (13 pages)
12 August 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
12 August 2010Director's details changed for Rolf Erich Kleiner on 24 May 2010 (2 pages)
11 August 2010Director's details changed for Leif Sture Roland Agneus on 24 May 2010 (2 pages)
5 November 2009Full accounts made up to 28 December 2008 (13 pages)
18 June 2009Return made up to 24/05/09; full list of members (3 pages)
20 April 2009Appointment terminated secretary andrea cameron (1 page)
20 April 2009Secretary appointed andrew cook (2 pages)
9 January 2009Secretary appointed andrea cameron (2 pages)
9 January 2009Appointment terminated secretary alan penrhyn lowe (1 page)
1 November 2008Full accounts made up to 30 December 2007 (13 pages)
27 May 2008Return made up to 24/05/08; full list of members (3 pages)
13 May 2008Appointment terminated director william gerber (1 page)
13 May 2008Director appointed leif sture roland agneus (2 pages)
21 February 2008Full accounts made up to 31 December 2006 (13 pages)
28 June 2007Return made up to 24/05/07; no change of members (7 pages)
9 March 2007Director resigned (1 page)
24 January 2007New secretary appointed (2 pages)
24 January 2007Secretary resigned (1 page)
19 December 2006Full accounts made up to 1 January 2006 (12 pages)
19 December 2006Full accounts made up to 1 January 2006 (12 pages)
4 August 2006Return made up to 24/05/06; full list of members (8 pages)
4 August 2006Secretary resigned (1 page)
4 August 2006Director resigned (1 page)
20 July 2006New secretary appointed (2 pages)
20 July 2006Resolutions
  • RES13 ‐ App secretary 01/06/06
(1 page)
15 December 2005New director appointed (2 pages)
14 September 2005Total exemption full accounts made up to 2 January 2005 (5 pages)
14 September 2005Total exemption full accounts made up to 2 January 2005 (5 pages)
24 August 2005Return made up to 24/05/05; full list of members (7 pages)
18 August 2004Total exemption full accounts made up to 28 December 2003 (5 pages)
1 June 2004Return made up to 24/05/04; full list of members (7 pages)
24 March 2004Memorandum and Articles of Association (6 pages)
24 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
15 March 2004New director appointed (2 pages)
12 March 2004Company name changed xpert recruitment LIMITED\certificate issued on 12/03/04 (2 pages)
26 February 2004Resolutions
  • RES13 ‐ Appoint dir,res dir 13/02/04
(1 page)
26 February 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
26 February 2004Director resigned (1 page)
13 August 2003Accounts for a dormant company made up to 29 December 2002 (5 pages)
21 July 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
2 January 2003New secretary appointed (2 pages)
2 January 2003Director resigned (1 page)
1 August 2002Return made up to 24/05/02; full list of members (7 pages)
9 July 2002Accounts for a dormant company made up to 30 December 2001 (6 pages)
16 November 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
30 May 2001Return made up to 24/05/01; full list of members (6 pages)
2 March 2001Return made up to 24/05/00; full list of members (6 pages)
14 December 2000Full accounts made up to 2 January 2000 (8 pages)
14 December 2000Full accounts made up to 2 January 2000 (8 pages)
12 December 2000New secretary appointed;new director appointed (2 pages)
30 November 2000Secretary resigned;director resigned (1 page)
11 May 2000Secretary resigned;director resigned (1 page)
11 May 2000New secretary appointed;new director appointed (2 pages)
8 May 2000Director resigned (1 page)
2 November 1999Full accounts made up to 3 January 1999 (7 pages)
2 November 1999Full accounts made up to 3 January 1999 (7 pages)
29 June 1999Return made up to 24/05/99; full list of members (6 pages)
31 October 1998Full accounts made up to 28 December 1997 (7 pages)
24 June 1998Return made up to 24/05/98; no change of members (4 pages)
31 October 1997Full accounts made up to 29 December 1996 (7 pages)
9 July 1997Return made up to 24/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 October 1996Full accounts made up to 31 December 1995 (6 pages)
21 June 1996Return made up to 24/05/96; full list of members (6 pages)
27 October 1995Full accounts made up to 1 January 1995 (9 pages)
27 October 1995Full accounts made up to 1 January 1995 (9 pages)
19 October 1993Full accounts made up to 31 December 1992 (18 pages)
11 June 1985Company name changed\certificate issued on 11/06/85 (2 pages)
9 April 1985Certificate of incorporation (1 page)