Company NameJames Killelea & Company Limited
DirectorsPatrick James Killelea and Robert Killelea
Company StatusIn Administration
Company Number00983502
CategoryPrivate Limited Company
Incorporation Date1 July 1970(53 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Patrick James Killelea
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(20 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ridge Farm Halstead Lane
Barrowford
Nelson
Lancashire
BB9 6PE
Director NameMr Robert Killelea
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(20 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowhead Farm
Chapel Hill Rawtenstall
Rossendale
Lancashire
BB4 8TB
Secretary NameEllen Jane Killelea
NationalityBritish
StatusCurrent
Appointed31 May 1991(20 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowhead Farm
Chapel Hill Rawtenstall
Rossendale
Lancashire
BB4 8TB
Director NameJames Killelea
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(20 years, 11 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 October 2003)
RoleCompany Director
Correspondence AddressMeadowhead Farm
Chapel Hill Rawtenstall
Rossendale
Lancashire
BB4 8TB
Director NameJane Killelea
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(20 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 19 February 2001)
RoleCompany Director
Correspondence AddressMeadowhead Farm
Chapel Hill Rawtenstall
Rossendale
Lancashire
BB4 8TB
Director NamePeter James Killelea
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2020(49 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 11 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBold Venture Works
Stoneholme Road Crawshawbooth
Rossendale Lancashire
BB4 8BA

Contact

Websitekillelea.co.uk
Telephone01706 229411
Telephone regionRochdale

Location

Registered AddressRiverside House
Irwell Street
Manchester
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Lonsdale Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£24,514,462
Gross Profit£2,990,676
Net Worth£75,059
Cash£922
Current Liabilities£5,766,212

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryFull
Accounts Year End30 May

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

1 December 2000Delivered on: 15 December 2000
Persons entitled: Lonsdale Holdings Limited

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 fixed plant and machinery.
Outstanding
12 June 2000Delivered on: 12 June 2000
Satisfied on: 22 December 2000
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 used 1995 mannesmann demag ac 205 all-terrain crane.
Fully Satisfied
6 July 1993Delivered on: 13 July 1993
Satisfied on: 22 December 2000
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £33,882.40 due from the company to the chargee under the terms of the charge.
Particulars: All right title and interest in and to all sums payable under the insurnace. See the mortgage charge document for full details.
Fully Satisfied
27 January 1993Delivered on: 8 February 1993
Satisfied on: 22 December 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings 17B carrs industrial estate commercial street haslingden lancashire t/nos la 647429 and LA544323 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 July 1992Delivered on: 14 July 1992
Satisfied on: 22 December 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Alexandra mill crawshawbooth and two plots of land situate in crawshawbooth rossendale lancs. T/nos. LA687391 and LA691497 and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 September 1990Delivered on: 4 October 1990
Satisfied on: 22 December 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on south east side of stoneholme road, crashawbooth, rwtenstall, lancashire title no: la 565090 and/at the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 August 1978Delivered on: 30 August 1978
Satisfied on: 22 December 2000
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H plot of land & premises at stoneholm rd. Cracwshawbooth rawtenstall rossendale lancaster. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

17 March 2021Full accounts made up to 31 May 2020 (24 pages)
18 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
16 June 2020Termination of appointment of Peter James Killelea as a director on 11 June 2020 (1 page)
25 March 2020Appointment of Peter James Killelea as a director on 17 March 2020 (2 pages)
3 March 2020Full accounts made up to 31 May 2019 (26 pages)
31 January 2020Auditor's resignation (1 page)
14 June 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
12 November 2018Full accounts made up to 31 May 2018 (24 pages)
11 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
5 February 2018Full accounts made up to 31 May 2017 (23 pages)
20 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
18 October 2016Full accounts made up to 31 May 2016 (23 pages)
18 October 2016Full accounts made up to 31 May 2016 (23 pages)
23 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
(5 pages)
23 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
(5 pages)
17 December 2015Full accounts made up to 31 May 2015 (18 pages)
17 December 2015Full accounts made up to 31 May 2015 (18 pages)
19 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,000
(5 pages)
19 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,000
(5 pages)
13 October 2014Full accounts made up to 31 May 2014 (21 pages)
13 October 2014Full accounts made up to 31 May 2014 (21 pages)
10 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(5 pages)
10 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(5 pages)
12 May 2014Auditor's resignation (1 page)
12 May 2014Auditor's resignation (1 page)
13 August 2013Full accounts made up to 31 May 2013 (17 pages)
13 August 2013Full accounts made up to 31 May 2013 (17 pages)
13 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
1 August 2012Full accounts made up to 31 May 2012 (17 pages)
1 August 2012Full accounts made up to 31 May 2012 (17 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
15 February 2012Full accounts made up to 31 May 2011 (17 pages)
15 February 2012Full accounts made up to 31 May 2011 (17 pages)
9 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (14 pages)
9 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (14 pages)
19 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (14 pages)
19 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (14 pages)
11 August 2010Full accounts made up to 31 May 2010 (15 pages)
11 August 2010Full accounts made up to 31 May 2010 (15 pages)
21 October 2009Director's details changed for Mr Patrick James Killelea on 9 October 2009 (3 pages)
21 October 2009Director's details changed for Mr Patrick James Killelea on 9 October 2009 (3 pages)
21 October 2009Director's details changed for Mr Patrick James Killelea on 9 October 2009 (3 pages)
4 September 2009Accounts for a medium company made up to 31 May 2009 (15 pages)
4 September 2009Accounts for a medium company made up to 31 May 2009 (15 pages)
4 June 2009Return made up to 31/05/09; full list of members (5 pages)
4 June 2009Return made up to 31/05/09; full list of members (5 pages)
23 September 2008Accounts for a medium company made up to 31 May 2008 (16 pages)
23 September 2008Accounts for a medium company made up to 31 May 2008 (16 pages)
6 June 2008Return made up to 31/05/08; full list of members (5 pages)
6 June 2008Return made up to 31/05/08; full list of members (5 pages)
21 December 2007Accounts for a medium company made up to 31 May 2007 (16 pages)
21 December 2007Accounts for a medium company made up to 31 May 2007 (16 pages)
16 June 2007Return made up to 31/05/07; full list of members (5 pages)
16 June 2007Return made up to 31/05/07; full list of members (5 pages)
2 January 2007Accounts for a medium company made up to 31 May 2006 (17 pages)
2 January 2007Accounts for a medium company made up to 31 May 2006 (17 pages)
12 June 2006Return made up to 31/05/06; full list of members (5 pages)
12 June 2006Return made up to 31/05/06; full list of members (5 pages)
17 March 2006Full accounts made up to 31 May 2005 (15 pages)
17 March 2006Full accounts made up to 31 May 2005 (15 pages)
7 July 2005Return made up to 31/05/05; full list of members (5 pages)
7 July 2005Return made up to 31/05/05; full list of members (5 pages)
7 July 2005Director's particulars changed (1 page)
7 July 2005Director's particulars changed (1 page)
23 March 2005Accounts for a medium company made up to 31 May 2004 (16 pages)
23 March 2005Accounts for a medium company made up to 31 May 2004 (16 pages)
14 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 August 2003Accounts for a medium company made up to 31 May 2003 (17 pages)
29 August 2003Accounts for a medium company made up to 31 May 2003 (17 pages)
26 June 2003Return made up to 31/05/03; full list of members (6 pages)
26 June 2003Return made up to 31/05/03; full list of members (6 pages)
17 October 2002Full accounts made up to 31 May 2002 (19 pages)
17 October 2002Full accounts made up to 31 May 2002 (19 pages)
30 May 2002Return made up to 31/05/02; full list of members (6 pages)
30 May 2002Return made up to 31/05/02; full list of members (6 pages)
21 March 2002Accounts for a medium company made up to 31 May 2001 (17 pages)
21 March 2002Accounts for a medium company made up to 31 May 2001 (17 pages)
12 July 2001Return made up to 31/05/01; full list of members; amend (7 pages)
12 July 2001Return made up to 31/05/01; full list of members; amend (7 pages)
14 June 2001Return made up to 31/05/01; full list of members (7 pages)
14 June 2001Return made up to 31/05/01; full list of members (7 pages)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
29 December 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
29 December 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
29 December 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
29 December 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
22 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2000Particulars of mortgage/charge (3 pages)
15 December 2000Particulars of mortgage/charge (3 pages)
15 August 2000Full accounts made up to 31 May 2000 (17 pages)
15 August 2000Full accounts made up to 31 May 2000 (17 pages)
12 June 2000Particulars of mortgage/charge (3 pages)
12 June 2000Particulars of mortgage/charge (3 pages)
30 May 2000Return made up to 31/05/00; full list of members (8 pages)
30 May 2000Return made up to 31/05/00; full list of members (8 pages)
2 August 1999Accounts for a medium company made up to 31 May 1999 (17 pages)
2 August 1999Accounts for a medium company made up to 31 May 1999 (17 pages)
6 June 1999Return made up to 31/05/99; full list of members (8 pages)
6 June 1999Return made up to 31/05/99; full list of members (8 pages)
6 August 1998Accounts for a medium company made up to 31 May 1998 (18 pages)
6 August 1998Accounts for a medium company made up to 31 May 1998 (18 pages)
4 June 1998Return made up to 31/05/98; full list of members (8 pages)
4 June 1998Return made up to 31/05/98; full list of members (8 pages)
4 September 1997Accounts for a medium company made up to 31 May 1997 (19 pages)
4 September 1997Accounts for a medium company made up to 31 May 1997 (19 pages)
24 June 1997Return made up to 31/05/97; full list of members (7 pages)
24 June 1997Return made up to 31/05/97; full list of members (7 pages)
13 August 1996Full accounts made up to 31 May 1996 (19 pages)
13 August 1996Full accounts made up to 31 May 1996 (19 pages)
11 June 1996Return made up to 31/05/96; full list of members (7 pages)
11 June 1996Return made up to 31/05/96; full list of members (7 pages)
17 August 1995Accounts for a small company made up to 31 May 1995 (8 pages)
17 August 1995Accounts for a small company made up to 31 May 1995 (8 pages)
14 July 1995Return made up to 31/05/95; full list of members (14 pages)
14 July 1995Return made up to 31/05/95; full list of members (14 pages)
2 April 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 April 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 July 1970Certificate of incorporation (1 page)
1 July 1970Certificate of incorporation (1 page)