Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KELCAMP STEEL FENCING LIMITED
Company Information for

KELCAMP STEEL FENCING LIMITED

Florida Close Hot Lane Industrial Estate, Burslem, Stoke On Trent, ST6 2DJ,
Company Registration Number
01819225
Private Limited Company
Active

Company Overview

About Kelcamp Steel Fencing Ltd
KELCAMP STEEL FENCING LIMITED was founded on 1984-05-24 and has its registered office in Stoke On Trent. The organisation's status is listed as "Active". Kelcamp Steel Fencing Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
KELCAMP STEEL FENCING LIMITED
 
Legal Registered Office
Florida Close Hot Lane Industrial Estate
Burslem
Stoke On Trent
ST6 2DJ
Other companies in ST6
 
Filing Information
Company Number 01819225
Company ID Number 01819225
Date formed 1984-05-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-12-31
Return next due 2025-01-14
Type of accounts FULL
VAT Number /Sales tax ID GB404184285  
Last Datalog update: 2024-05-07 15:00:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KELCAMP STEEL FENCING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KELCAMP STEEL FENCING LIMITED

Current Directors
Officer Role Date Appointed
NEIL GORDON GARRATT
Company Secretary 2004-01-14
ANTHONY DUNCAN SMITH
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT EDWARD DEWBERRY
Director 1991-12-31 2017-11-24
JOHN HUMPHRIES
Company Secretary 1991-12-31 2004-01-14
JOHN HUMPHRIES
Director 1991-12-31 2004-01-14
HAROLD DENNIS WHITE
Director 1991-12-31 1997-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL GORDON GARRATT AJR HOLDINGS LIMITED Company Secretary 2004-01-14 CURRENT 2000-07-20 Active
NEIL GORDON GARRATT ASPECT POWDER COATINGS LIMITED Company Secretary 2004-01-14 CURRENT 1993-09-08 Active
NEIL GORDON GARRATT STOKE GALVANISING LIMITED Company Secretary 2004-01-14 CURRENT 1988-11-04 Active
NEIL GORDON GARRATT WIDNES GALVANISING LIMITED Company Secretary 2004-01-14 CURRENT 1987-12-17 Active
ANTHONY DUNCAN SMITH AJR HOLDINGS LIMITED Director 2000-08-02 CURRENT 2000-07-20 Active
ANTHONY DUNCAN SMITH ASPECT POWDER COATINGS LIMITED Director 1994-02-10 CURRENT 1993-09-08 Active
ANTHONY DUNCAN SMITH STOKE GALVANISING LIMITED Director 1992-06-30 CURRENT 1988-11-04 Active
ANTHONY DUNCAN SMITH WIDNES GALVANISING LIMITED Director 1992-03-31 CURRENT 1987-12-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-07REGISTERED OFFICE CHANGED ON 07/05/24 FROM C/O Stoke Galvanising Ltd Nevada Lane Burslem Stoke on Trent ST6 2BN United Kingdom
2024-04-30Notification of Bellator Holdings Limited as a person with significant control on 2024-04-30
2024-04-30CESSATION OF ANTHONY DUNCAN SMITH AS A PERSON OF SIGNIFICANT CONTROL
2024-04-30DIRECTOR APPOINTED MR PAUL ANTHONY COLLINS
2024-04-30APPOINTMENT TERMINATED, DIRECTOR ANTHONY DUNCAN SMITH
2024-04-30APPOINTMENT TERMINATED, DIRECTOR JAMES DUNCAN SMITH
2024-04-30REGISTRATION OF A CHARGE / CHARGE CODE 018192250007
2024-01-09CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-10-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-19CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-19CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-11CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-02-08APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE HARDING
2022-02-08TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE HARDING
2021-10-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-17TM02Termination of appointment of Neil Gordon Garratt on 2021-03-31
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2021-01-12CH01Director's details changed for Mr Anthony Duncan Smith on 2020-12-31
2021-01-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-11AUDAUDITOR'S RESIGNATION
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-11-15AP01DIRECTOR APPOINTED MR JAMES DUNCAN SMITH
2019-10-30PSC04Change of details for Mr Anthony Duncan Smith as a person with significant control on 2019-10-30
2019-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/19 FROM C/O Stoke Galvanising Ltd Nevada Lane Burslem Stoke on Trent ST6 2BN
2019-09-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-09-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-07MEM/ARTSARTICLES OF ASSOCIATION
2018-02-07MEM/ARTSARTICLES OF ASSOCIATION
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-01-12PSC07CESSATION OF ROBERT EDWARD DEWBERRY AS A PERSON OF SIGNIFICANT CONTROL
2018-01-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY DUNCAN SMITH
2017-12-19SH03Purchase of own shares
2017-12-08LATEST SOC08/12/17 STATEMENT OF CAPITAL;GBP 1000
2017-12-08SH0624/11/17 STATEMENT OF CAPITAL GBP 1000
2017-12-08RES01ADOPT ARTICLES 08/12/17
2017-12-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-12-08SH0624/11/17 STATEMENT OF CAPITAL GBP 1000
2017-12-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DEWBERRY
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DEWBERRY
2017-08-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 2000
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 2000
2016-01-06AR0131/12/15 ANNUAL RETURN FULL LIST
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 2000
2015-01-28AR0131/12/14 ANNUAL RETURN FULL LIST
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 2000
2014-01-27AR0131/12/13 ANNUAL RETURN FULL LIST
2013-01-29AR0131/12/12 FULL LIST
2012-08-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-02-08AR0131/12/11 FULL LIST
2011-05-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-01-12AR0131/12/10 FULL LIST
2010-05-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-01-28AR0131/12/09 FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DUNCAN SMITH / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD DEWBERRY / 28/01/2010
2009-10-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-01-28363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-02-19363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-02-19288cSECRETARY'S PARTICULARS CHANGED
2007-10-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-01-18363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-06-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-03363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-10363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-02-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-02-06288aNEW SECRETARY APPOINTED
2004-01-26RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2004-01-21395PARTICULARS OF MORTGAGE/CHARGE
2004-01-10363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-09-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-01-10363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-14AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-08363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-08-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2001-01-05363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-09-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
2000-02-15363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-09-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98
1999-02-23363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-10-26AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-02-18363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-10-23AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-10-06SRES08AUTH. TO PURCHASE SHARES OUT OF CAPITAL 01/10/97
1997-10-06288bDIRECTOR RESIGNED
1997-02-26363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-08-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95
1996-03-11363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-06-19AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-03-01363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-03-29363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-10-28395PARTICULARS OF MORTGAGE/CHARGE
1993-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-09-09363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1992-09-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
255 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy
25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy




Licences & Regulatory approval
We could not find any licences issued to KELCAMP STEEL FENCING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KELCAMP STEEL FENCING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-01-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-10-19 Satisfied BARCLAYS BANK PLC
DEBENTURE 1992-09-16 Outstanding BARCLAYS BANK PLC
CORPORATE MORTGAGE 1990-11-21 Satisfied BARCLAYS BANK PLC
MORTGAGE 1986-03-12 Satisfied BARCLAYS BANK PLC
DEBENTURE 1984-08-29 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KELCAMP STEEL FENCING LIMITED

Intangible Assets
Patents
We have not found any records of KELCAMP STEEL FENCING LIMITED registering or being granted any patents
Domain Names

KELCAMP STEEL FENCING LIMITED owns 8 domain names.

meshsecurityfence.co.uk   ultimatepalisade.co.uk   paramountnews.co.uk   paramountsteel.co.uk   paramesh.co.uk   paramountaccess.co.uk   honeywellaccess.co.uk   prisonfence.co.uk  

Trademarks
We have not found any records of KELCAMP STEEL FENCING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KELCAMP STEEL FENCING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy) as KELCAMP STEEL FENCING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KELCAMP STEEL FENCING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by KELCAMP STEEL FENCING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-03-0185011010Synchronous motors of an output <= 18 W
2013-11-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2012-01-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-06-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2010-04-0185429000Parts of electronic integrated circuits, n.e.s.
2010-04-0186080030

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party KELCAMP STEEL FENCING LTDEvent TypePetitions to Wind Up (Companies)
Defending partyJAGMOST LTDEvent Date2011-11-25
In the High Court of Justice (Chancery Division) case number 10301 A Petition to wind up the above named company whose registered office is situated at Yew Tree House, Broad Lane, Essington, Wolverhampton WV11 2RG presented on 25 November 2011 by KELCAMP STEEL FENCING LTD KELCAMP STEEL FENCING LTD t/a Tri-Fen Engineering whose registered office is at Unit 28, Power Station Road, Rugeley, Staffordshire WS15 2YR claiming to be a creditor of the company will be heard at the Royal Courts of Justice, The Strand, London WC2A 2LL on 23 January 2012 at 1030 hours . Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 20 January 2012 . The Petitioners Solicitor is Lovetts Plc Solicitors , Bramley House, The Guildway, Old Portsmouth Road, Guildford GU3 1LR , telephone 01483 457500 , fax 01483 457700, email debt@lovetts.co.uk . (Ref X235001/1.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KELCAMP STEEL FENCING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KELCAMP STEEL FENCING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.