Company NameKelvinwell Ltd
DirectorsErez Haim Bar-Ilan and Vivake Bhatia
Company StatusActive
Company Number03876477
CategoryPrivate Limited Company
Incorporation Date12 November 1999(24 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Erez Haim Bar-Ilan
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1999(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address6 Ringley Park
Whitefield
Manchester
Lancashire
M45 7NT
Director NameMr Vivake Bhatia
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2013(13 years, 5 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Crown Point South Industrial Estate
Denton
Manchester
M34 6PF
Secretary NameRonnie Richard Bar-Ilan
NationalityBritish
StatusResigned
Appointed12 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 Standmoor Road
Whitefield
Manchester
Lancashire
M45 7PN
Director NameSigal Bar Ilan
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(6 years after company formation)
Appointment Duration7 years, 5 months (resigned 30 April 2013)
RolePharmacy Dispenser
Country of ResidenceUnited Kingdom
Correspondence Address6 Ringley Park
Whitefield
Manchester
Lancashire
M45 7NT
Secretary NameSigal Bar Ilan
NationalityBritish
StatusResigned
Appointed01 December 2005(6 years after company formation)
Appointment Duration7 years, 5 months (resigned 30 April 2013)
RolePharmacy Dispenser
Country of ResidenceUnited Kingdom
Correspondence Address6 Ringley Park
Whitefield
Manchester
Lancashire
M45 7NT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 November 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 November 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressUnit 5 Crown Point South Industrial Park
King Street
Denton
Manchester
M34 6PF
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton North East
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60 at £1Newbridge (Healthcare) Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£1,548,984
Cash£20,465
Current Liabilities£19,348

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

1 December 2003Delivered on: 13 December 2003
Persons entitled: National Westminster 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: Ground floor shop situate at and known as 6 vernon road greenmount bury. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 March 2000Delivered on: 9 March 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
1 March 2000Delivered on: 9 March 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: L/H property k/a 285 rochdale road oldham lancashire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

18 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
11 January 2024Accounts for a dormant company made up to 30 September 2023 (6 pages)
30 June 2023Accounts for a dormant company made up to 30 September 2022 (6 pages)
16 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
30 June 2022Accounts for a dormant company made up to 30 September 2021 (7 pages)
18 January 2022Confirmation statement made on 31 December 2021 with updates (5 pages)
30 September 2021Director's details changed for Mr Vivake Bhatia on 30 September 2021 (2 pages)
15 June 2021Accounts for a dormant company made up to 30 September 2020 (6 pages)
8 February 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
18 June 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
11 March 2020Registered office address changed from Ship Canal House 98 King Street Manchester M2 4WU England to Unit 5 Crown Point South Industrial Park King Street Denton Manchester M34 6PF on 11 March 2020 (1 page)
11 March 2020Previous accounting period extended from 31 August 2019 to 30 September 2019 (1 page)
9 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
28 May 2019Accounts for a dormant company made up to 31 August 2018 (6 pages)
15 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
4 January 2019Change of details for Newbridge (Healthcare) Limited as a person with significant control on 12 June 2018 (2 pages)
12 June 2018Registered office address changed from C/O Cassons Rational House 64 Bridge Street Manchester M3 3BN United Kingdom to Ship Canal House 98 King Street Manchester M2 4WU on 12 June 2018 (1 page)
31 January 2018Total exemption full accounts made up to 31 August 2017 (5 pages)
5 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
29 March 2017Total exemption small company accounts made up to 31 August 2016 (2 pages)
29 March 2017Total exemption small company accounts made up to 31 August 2016 (2 pages)
8 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
1 February 2017Registered office address changed from Rational House Bridge Street Manchester M3 3BN to C/O Cassons Rational House 64 Bridge Street Manchester M3 3BN on 1 February 2017 (1 page)
1 February 2017Registered office address changed from Rational House Bridge Street Manchester M3 3BN to C/O Cassons Rational House 64 Bridge Street Manchester M3 3BN on 1 February 2017 (1 page)
3 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 60
(4 pages)
3 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 60
(4 pages)
1 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
1 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
19 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
19 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
18 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 60
(4 pages)
18 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 60
(4 pages)
9 February 2015Appointment of Mr Vivake Bhatia as a director on 30 April 2013 (2 pages)
9 February 2015Termination of appointment of Sigal Bar Ilan as a secretary on 30 April 2013 (1 page)
9 February 2015Termination of appointment of Sigal Bar Ilan as a director on 30 April 2013 (1 page)
9 February 2015Appointment of Mr Vivake Bhatia as a director on 30 April 2013 (2 pages)
9 February 2015Termination of appointment of Sigal Bar Ilan as a secretary on 30 April 2013 (1 page)
9 February 2015Termination of appointment of Sigal Bar Ilan as a director on 30 April 2013 (1 page)
3 February 2015Registered office address changed from C/O Everetts, 86 Bury Old Road Cheetham Village Manchester Lancashire M8 5BW to Rational House Bridge Street Manchester M3 3BN on 3 February 2015 (1 page)
3 February 2015Registered office address changed from C/O Everetts, 86 Bury Old Road Cheetham Village Manchester Lancashire M8 5BW to Rational House Bridge Street Manchester M3 3BN on 3 February 2015 (1 page)
3 February 2015Registered office address changed from C/O Everetts, 86 Bury Old Road Cheetham Village Manchester Lancashire M8 5BW to Rational House Bridge Street Manchester M3 3BN on 3 February 2015 (1 page)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 60
(5 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 60
(5 pages)
30 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
30 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
2 September 2013Previous accounting period extended from 28 February 2013 to 31 August 2013 (1 page)
2 September 2013Previous accounting period extended from 28 February 2013 to 31 August 2013 (1 page)
22 May 2013Resolutions
  • RES13 ‐ Approval to enter into proposed disposal of business 09/05/2013
(3 pages)
22 May 2013Resolutions
  • RES13 ‐ Approval to enter into proposed disposal of business 09/05/2013
(3 pages)
31 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
31 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
6 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
6 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
18 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
24 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
24 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
25 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
25 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
17 November 2009Register inspection address has been changed (1 page)
17 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
17 November 2009Register inspection address has been changed (1 page)
16 November 2009Director's details changed for Erez Haim Bar-Ilan on 1 November 2009 (2 pages)
16 November 2009Director's details changed for Sigal Bar Ilan on 1 November 2009 (2 pages)
16 November 2009Director's details changed for Sigal Bar Ilan on 1 November 2009 (2 pages)
16 November 2009Director's details changed for Erez Haim Bar-Ilan on 1 November 2009 (2 pages)
16 November 2009Director's details changed for Sigal Bar Ilan on 1 November 2009 (2 pages)
16 November 2009Director's details changed for Erez Haim Bar-Ilan on 1 November 2009 (2 pages)
17 December 2008Return made up to 12/11/08; full list of members (4 pages)
17 December 2008Return made up to 12/11/08; full list of members (4 pages)
16 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
16 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
30 June 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
30 June 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
18 February 2008Return made up to 12/11/07; full list of members (3 pages)
18 February 2008Return made up to 12/11/07; full list of members (3 pages)
25 March 2007Accounts for a small company made up to 28 February 2006 (6 pages)
25 March 2007Accounts for a small company made up to 28 February 2006 (6 pages)
9 March 2007Location of debenture register (1 page)
9 March 2007Director's particulars changed (1 page)
9 March 2007Director's particulars changed (1 page)
9 March 2007Secretary's particulars changed;director's particulars changed (1 page)
9 March 2007Location of register of members (1 page)
9 March 2007Registered office changed on 09/03/07 from: 86 bury old road cheetham village manchester lancashire M8 5BW (1 page)
9 March 2007Return made up to 12/11/06; full list of members (3 pages)
9 March 2007Secretary's particulars changed;director's particulars changed (1 page)
9 March 2007Location of register of members (1 page)
9 March 2007Return made up to 12/11/06; full list of members (3 pages)
9 March 2007Location of debenture register (1 page)
9 March 2007Registered office changed on 09/03/07 from: 86 bury old road cheetham village manchester lancashire M8 5BW (1 page)
6 January 2006Accounts for a small company made up to 28 February 2005 (8 pages)
6 January 2006Accounts for a small company made up to 28 February 2005 (8 pages)
5 January 2006Secretary resigned (1 page)
5 January 2006Secretary resigned (1 page)
5 January 2006Ad 01/12/05-01/12/05 £ si 58@1=58 £ ic 2/60 (2 pages)
5 January 2006New secretary appointed;new director appointed (2 pages)
5 January 2006New secretary appointed;new director appointed (2 pages)
5 January 2006Ad 01/12/05-01/12/05 £ si 58@1=58 £ ic 2/60 (2 pages)
6 December 2005Return made up to 12/11/05; full list of members (6 pages)
6 December 2005Return made up to 12/11/05; full list of members (6 pages)
5 January 2005Accounts for a small company made up to 28 February 2004 (5 pages)
5 January 2005Accounts for a small company made up to 28 February 2004 (5 pages)
18 November 2004Return made up to 12/11/04; full list of members (6 pages)
18 November 2004Return made up to 12/11/04; full list of members (6 pages)
6 January 2004Accounts for a small company made up to 28 February 2003 (8 pages)
6 January 2004Accounts for a small company made up to 28 February 2003 (8 pages)
13 December 2003Particulars of mortgage/charge (3 pages)
13 December 2003Particulars of mortgage/charge (3 pages)
19 November 2003Return made up to 12/11/03; full list of members (6 pages)
19 November 2003Return made up to 12/11/03; full list of members (6 pages)
17 December 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
17 December 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
7 November 2002Return made up to 12/11/02; full list of members (6 pages)
7 November 2002Return made up to 12/11/02; full list of members (6 pages)
14 November 2001Return made up to 12/11/01; full list of members (6 pages)
14 November 2001Return made up to 12/11/01; full list of members (6 pages)
22 August 2001Total exemption full accounts made up to 28 February 2001 (14 pages)
22 August 2001Total exemption full accounts made up to 28 February 2001 (14 pages)
17 November 2000Return made up to 12/11/00; full list of members (6 pages)
17 November 2000Return made up to 12/11/00; full list of members (6 pages)
18 August 2000Accounting reference date extended from 30/11/00 to 28/02/01 (1 page)
18 August 2000Accounting reference date extended from 30/11/00 to 28/02/01 (1 page)
9 March 2000Particulars of mortgage/charge (3 pages)
9 March 2000Particulars of mortgage/charge (3 pages)
9 March 2000Particulars of mortgage/charge (3 pages)
9 March 2000Particulars of mortgage/charge (3 pages)
9 February 2000New secretary appointed (2 pages)
9 February 2000New secretary appointed (2 pages)
23 December 1999Ad 12/11/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 December 1999Ad 12/11/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 December 1999Registered office changed on 23/12/99 from: 86 bury old road manchester lancashire M8 5BW (1 page)
23 December 1999Registered office changed on 23/12/99 from: 86 bury old road manchester lancashire M8 5BW (1 page)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
10 December 1999Secretary resigned (1 page)
10 December 1999Director resigned (1 page)
10 December 1999Registered office changed on 10/12/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
10 December 1999Director resigned (1 page)
10 December 1999Secretary resigned (1 page)
10 December 1999Registered office changed on 10/12/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
12 November 1999Incorporation (12 pages)
12 November 1999Incorporation (12 pages)