Company NameKells North West Limited
Company StatusActive
Company Number02930972
CategoryPrivate Limited Company
Incorporation Date19 May 1994(29 years, 12 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Desmond O'Shea
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed19 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O J O'Shea & Sons Ltd Orchard Street
Salford
M6 6FL
Director NameJohn O'Shea
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O J O'Shea & Sons Ltd Orchard Street
Salford
M6 6FL
Secretary NameJohn O'Shea
NationalityBritish
StatusCurrent
Appointed19 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O J O'Shea & Sons Ltd Orchard Street
Salford
M6 6FL
Director NameMr Paul Martin O'Shea
Date of BirthAugust 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed09 August 1999(5 years, 2 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O J O'Shea & Sons Ltd Orchard Street
Salford
M6 6FL
Director NameJames Anthony Guilfoyle
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(5 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 April 2001)
RoleCompany Director
Correspondence Address2 Beeton Grove
Manchester
Lancashire
M13 0DL
Director NameBrian Reilly
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(5 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 April 2001)
RoleCompany Director
Correspondence Address37 Taurus Street
Oldham
Lancashire
OL4 2BN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed19 May 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed19 May 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressC/O J O'Shea & Sons Ltd
Orchard Street
Salford
M6 6FL
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

34 at £1Mr Desmond O'shea & Mary Patricia O'shea
17.00%
Ordinary
34 at £1Mr John O'shea & Caroline O'shea
17.00%
Ordinary A
33 at £1Mary Patricia O'shea & Mr Paul O'shea
16.50%
Ordinary
33 at £1Mary Patricia O'shea & Mr Paul O'shea
16.50%
Ordinary A
33 at £1Mr Desmond O'shea & Mary Patricia O'shea
16.50%
Ordinary A
33 at £1Mr John O'shea & Caroline O'shea
16.50%
Ordinary

Financials

Year2014
Net Worth£107,130
Cash£8,494
Current Liabilities£129,884

Accounts

Latest Accounts31 May 2023 (11 months, 2 weeks ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return14 September 2023 (7 months, 4 weeks ago)
Next Return Due28 September 2024 (4 months, 2 weeks from now)

Filing History

24 November 2023Total exemption full accounts made up to 31 May 2023 (8 pages)
14 September 2023Confirmation statement made on 14 September 2023 with updates (3 pages)
24 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
27 October 2022Total exemption full accounts made up to 31 May 2022 (8 pages)
30 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 May 2021 (8 pages)
31 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
18 July 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
23 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
4 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
19 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
19 October 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
19 October 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
30 March 2017Confirmation statement made on 19 March 2017 with updates (7 pages)
30 March 2017Confirmation statement made on 19 March 2017 with updates (7 pages)
3 November 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
3 November 2016Registered office address changed from Orchard Street Orchard Street Pendleton Salford M6 6FL to C/O J O'shea & Sons Ltd Orchard Street Salford M6 6FL on 3 November 2016 (1 page)
3 November 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
3 November 2016Registered office address changed from Orchard Street Orchard Street Pendleton Salford M6 6FL to C/O J O'shea & Sons Ltd Orchard Street Salford M6 6FL on 3 November 2016 (1 page)
4 April 2016Director's details changed for John O'shea on 1 March 2016 (2 pages)
4 April 2016Director's details changed for Paul O'shea on 1 March 2016 (2 pages)
4 April 2016Director's details changed for John O'shea on 1 March 2016 (2 pages)
4 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 200
(5 pages)
4 April 2016Director's details changed for Paul O'shea on 1 March 2016 (2 pages)
4 April 2016Secretary's details changed for John O'shea on 1 March 2016 (1 page)
4 April 2016Secretary's details changed for John O'shea on 1 March 2016 (1 page)
4 April 2016Director's details changed for Desmond O'shea on 1 March 2016 (2 pages)
4 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 200
(5 pages)
4 April 2016Director's details changed for Desmond O'shea on 1 March 2016 (2 pages)
14 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
14 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
10 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 200
(7 pages)
10 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 200
(7 pages)
9 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
9 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
24 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 200
(7 pages)
24 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 200
(7 pages)
29 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
29 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
9 May 2013Registered office address changed from 32 Queenston Road West Didsbury Manchester M20 on 9 May 2013 (1 page)
9 May 2013Registered office address changed from 32 Queenston Road West Didsbury Manchester M20 on 9 May 2013 (1 page)
9 May 2013Registered office address changed from 32 Queenston Road West Didsbury Manchester M20 on 9 May 2013 (1 page)
16 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (7 pages)
16 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (7 pages)
23 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
23 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
30 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (7 pages)
30 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (7 pages)
6 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
6 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
19 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (7 pages)
19 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (7 pages)
7 October 2010Total exemption small company accounts made up to 31 May 2010 (9 pages)
7 October 2010Total exemption small company accounts made up to 31 May 2010 (9 pages)
17 May 2010Director's details changed for John O'shea on 1 October 2009 (2 pages)
17 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (8 pages)
17 May 2010Director's details changed for Desmond O'shea on 1 October 2009 (2 pages)
17 May 2010Director's details changed for John O'shea on 1 October 2009 (2 pages)
17 May 2010Director's details changed for John O'shea on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Paul O'shea on 1 October 2009 (2 pages)
17 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (8 pages)
17 May 2010Director's details changed for Desmond O'shea on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Paul O'shea on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Paul O'shea on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Desmond O'shea on 1 October 2009 (2 pages)
16 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
16 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
18 May 2009Return made up to 19/03/09; full list of members (5 pages)
18 May 2009Return made up to 19/03/09; full list of members (5 pages)
26 August 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
26 August 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
23 June 2008Return made up to 19/03/08; full list of members (5 pages)
23 June 2008Return made up to 19/03/08; full list of members (5 pages)
8 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
8 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
23 May 2007Return made up to 19/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 May 2007Return made up to 19/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 September 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
11 September 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
7 April 2006Return made up to 19/03/06; full list of members (8 pages)
7 April 2006Return made up to 19/03/06; full list of members (8 pages)
17 August 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
17 August 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
13 April 2005Return made up to 19/03/05; full list of members (8 pages)
13 April 2005Return made up to 19/03/05; full list of members (8 pages)
2 November 2004Secretary's particulars changed;director's particulars changed (1 page)
2 November 2004Secretary's particulars changed;director's particulars changed (1 page)
23 September 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
23 September 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
30 March 2004Return made up to 19/03/04; full list of members (8 pages)
30 March 2004Return made up to 19/03/04; full list of members (8 pages)
25 October 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
25 October 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
30 April 2003Return made up to 19/03/03; full list of members (8 pages)
30 April 2003Return made up to 19/03/03; full list of members (8 pages)
23 October 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
23 October 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
22 May 2002Return made up to 19/03/02; full list of members (9 pages)
22 May 2002Return made up to 19/03/02; full list of members (9 pages)
25 September 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
25 September 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
2 May 2001Return made up to 19/03/01; full list of members (8 pages)
2 May 2001Return made up to 19/03/01; full list of members (8 pages)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
20 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
20 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
14 April 2000Return made up to 19/03/00; full list of members (8 pages)
14 April 2000Return made up to 19/03/00; full list of members (8 pages)
7 February 2000Accounts for a small company made up to 31 May 1999 (4 pages)
7 February 2000Accounts for a small company made up to 31 May 1999 (4 pages)
27 September 1999£ nc 200/300 09/08/99 (1 page)
27 September 1999Ad 09/08/99--------- £ si 100@1=100 £ ic 100/200 (2 pages)
27 September 1999£ nc 200/300 09/08/99 (1 page)
27 September 1999Ad 09/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 September 1999Ad 09/08/99--------- £ si 100@1=100 £ ic 100/200 (2 pages)
27 September 1999Ad 09/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
16 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 September 1999New director appointed (2 pages)
16 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
16 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
16 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 May 1999Return made up to 19/03/99; no change of members (4 pages)
12 May 1999Return made up to 19/03/99; no change of members (4 pages)
31 March 1999Accounts for a small company made up to 31 May 1998 (4 pages)
31 March 1999Accounts for a small company made up to 31 May 1998 (4 pages)
2 April 1998Return made up to 19/03/98; full list of members (6 pages)
2 April 1998Return made up to 19/03/98; full list of members (6 pages)
25 March 1998Full accounts made up to 31 May 1997 (12 pages)
25 March 1998Full accounts made up to 31 May 1997 (12 pages)
23 June 1997Return made up to 19/05/97; no change of members (4 pages)
23 June 1997Return made up to 19/05/97; no change of members (4 pages)
21 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 March 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
21 March 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
21 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 June 1996New director appointed (2 pages)
13 June 1996New director appointed (2 pages)
13 June 1996Return made up to 19/05/96; full list of members (6 pages)
13 June 1996Return made up to 19/05/96; full list of members (6 pages)
19 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 March 1996Accounts for a dormant company made up to 31 May 1995 (1 page)
19 March 1996Accounts for a dormant company made up to 31 May 1995 (1 page)
19 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 May 1995Return made up to 19/05/95; full list of members (6 pages)
23 May 1995Return made up to 19/05/95; full list of members (6 pages)
19 May 1994Incorporation (10 pages)
19 May 1994Incorporation (10 pages)