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

KELLAWAY BUILDING SUPPLIES LIMITED

OLYMPUS HOUSE BRITANNIA ROAD, PATCHWAY, BRISTOL, BS34 5TA,
Company Registration Number
02118777
Private Limited Company
Active

Company Overview

About Kellaway Building Supplies Ltd
KELLAWAY BUILDING SUPPLIES LIMITED was founded on 1987-04-02 and has its registered office in Bristol. The organisation's status is listed as "Active". Kellaway Building Supplies Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
KELLAWAY BUILDING SUPPLIES LIMITED
 
Legal Registered Office
OLYMPUS HOUSE BRITANNIA ROAD
PATCHWAY
BRISTOL
BS34 5TA
Other companies in BS34
 
Filing Information
Company Number 02118777
Company ID Number 02118777
Date formed 1987-04-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB357921723  
Last Datalog update: 2024-03-06 23:00:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KELLAWAY BUILDING SUPPLIES 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 KELLAWAY BUILDING SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
JULIAN ERNEST MILLIGAN
Company Secretary 2006-08-31
BOB DENIS FLEETWOOD
Director 2007-09-01
ERNEST MILLIGAN
Director 2002-07-01
JULIAN ERNEST MILLIGAN
Director 1995-07-28
SEAN MORGAN
Director 2007-09-01
MARK NICHOLAS TURNER
Director 2007-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
JILL CAROL GALVIN
Director 2004-01-01 2010-04-29
RUPERT MICHAEL DAVID ILLESLEY
Company Secretary 2004-01-01 2006-08-31
RUPERT MICHAEL DAVID ILLESLEY
Director 2004-01-01 2006-08-31
JAMES ROBERT BENNETT
Director 2001-04-25 2004-11-10
JAMES ROBERT BENNETT
Company Secretary 2000-04-15 2004-01-01
JULIAN ERNEST MILLIGAN
Company Secretary 1995-07-28 2000-04-15
ERNEST MILLIGAN
Director 1991-05-31 2000-04-15
BARBARA JEAN FLETCHER
Company Secretary 1991-05-31 1995-07-28
BARBARA JEAN FLETCHER
Director 1991-05-31 1995-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN ERNEST MILLIGAN MPH MERCHANT (SOUTH COAST) LIMITED Company Secretary 2009-03-23 CURRENT 2008-10-14 Active
JULIAN ERNEST MILLIGAN AVONSIDE INSULATION SUPPLIES LIMITED Company Secretary 2006-08-31 CURRENT 1983-07-20 Active
JULIAN ERNEST MILLIGAN TAMWOOD PROPERTY SERVICES LIMITED Company Secretary 2006-08-31 CURRENT 1966-11-08 Active
JULIAN ERNEST MILLIGAN TAMWOOD BUILDERS SUPPLIES LIMITED Company Secretary 2006-08-31 CURRENT 1981-12-16 Active
JULIAN ERNEST MILLIGAN MARLBOROUGH BUILDING SUPPLIES LIMITED Director 2016-12-23 CURRENT 2003-03-24 Active
JULIAN ERNEST MILLIGAN UK PLUMBING LIMITED Director 2016-09-01 CURRENT 2002-12-09 Active
JULIAN ERNEST MILLIGAN JOOLS PROPERTIES LTD Director 2015-08-20 CURRENT 2015-08-20 Active
JULIAN ERNEST MILLIGAN JOSEPH GRIGGS AND COMPANY LIMITED Director 2013-07-19 CURRENT 1915-10-05 Active
JULIAN ERNEST MILLIGAN 168 UN LIMITED Director 2013-06-20 CURRENT 2013-06-20 Active
JULIAN ERNEST MILLIGAN BRISTOL TILE COMPANY LIMITED Director 2011-07-01 CURRENT 2011-07-01 Active
JULIAN ERNEST MILLIGAN AVONSIDE INSULATION SUPPLIES (ST) LIMITED Director 2009-08-07 CURRENT 2009-07-20 Active
JULIAN ERNEST MILLIGAN MPH MERCHANT (HOME COUNTIES) LIMITED Director 2008-10-17 CURRENT 2008-10-17 Active
JULIAN ERNEST MILLIGAN MPH MERCHANT (LONDON) LIMITED Director 2008-10-17 CURRENT 2008-10-17 Active
JULIAN ERNEST MILLIGAN MPH MERCHANT (WEST MIDLANDS) LIMITED Director 2008-10-17 CURRENT 2008-10-17 Active
JULIAN ERNEST MILLIGAN MPH MERCHANT (NORTH WEST) LIMITED Director 2008-10-17 CURRENT 2008-10-17 Active
JULIAN ERNEST MILLIGAN MPH MERCHANT (NORTH EAST) LIMITED Director 2008-10-14 CURRENT 2008-10-14 Active
JULIAN ERNEST MILLIGAN MPH MERCHANT (SOUTH COAST) LIMITED Director 2008-10-14 CURRENT 2008-10-14 Active
JULIAN ERNEST MILLIGAN MPH MERCHANT (SOUTH WEST) LIMITED Director 2008-10-14 CURRENT 2008-10-14 Active
JULIAN ERNEST MILLIGAN MPH MERCHANT (WESSEX) LIMITED Director 2008-10-14 CURRENT 2008-10-14 Active
JULIAN ERNEST MILLIGAN MPH MERCHANT (SOUTH EAST) LIMITED Director 2008-10-14 CURRENT 2008-10-14 Active
JULIAN ERNEST MILLIGAN MPH MERCHANT (SOUTHERN) LIMITED Director 2008-10-14 CURRENT 2008-10-14 Active
JULIAN ERNEST MILLIGAN MPH MERCHANT LIMITED Director 2008-10-09 CURRENT 2008-10-09 Active
JULIAN ERNEST MILLIGAN NOVAHEAT LIMITED Director 2008-10-08 CURRENT 2008-10-08 Active
JULIAN ERNEST MILLIGAN GAMETRY LIMITED Director 2007-06-25 CURRENT 1995-12-14 Active
JULIAN ERNEST MILLIGAN NAILSEA BUILDERS MERCHANTS LIMITED Director 2007-06-25 CURRENT 1980-06-02 Active
JULIAN ERNEST MILLIGAN AVONSIDE INSULATION SUPPLIES LIMITED Director 2006-03-31 CURRENT 1983-07-20 Active
JULIAN ERNEST MILLIGAN TAMWOOD PROPERTY SERVICES LIMITED Director 2001-08-15 CURRENT 1966-11-08 Active
JULIAN ERNEST MILLIGAN TAMWOOD BUILDERS SUPPLIES LIMITED Director 2001-08-15 CURRENT 1981-12-16 Active
MARK NICHOLAS TURNER MPH MERCHANT LIMITED Director 2014-11-01 CURRENT 2008-10-09 Active
MARK NICHOLAS TURNER MPH MERCHANT (SOUTH COAST) LIMITED Director 2014-11-01 CURRENT 2008-10-14 Active
MARK NICHOLAS TURNER JOSEPH GRIGGS AND COMPANY LIMITED Director 2014-11-01 CURRENT 1915-10-05 Active
MARK NICHOLAS TURNER BRISTOL TILE COMPANY LIMITED Director 2014-11-01 CURRENT 2011-07-01 Active
MARK NICHOLAS TURNER AVONSIDE INSULATION SUPPLIES LIMITED Director 2007-07-02 CURRENT 1983-07-20 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
2024-02-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/23
2024-01-26REGISTRATION OF A CHARGE / CHARGE CODE 021187770014
2023-05-31CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-02-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2022-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 021187770013
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-02-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-03-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-04-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2018-06-18SH08Change of share class name or designation
2018-06-05LATEST SOC05/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2017-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-08AR0131/05/16 ANNUAL RETURN FULL LIST
2016-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2016-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 021187770012
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-02AR0131/05/15 ANNUAL RETURN FULL LIST
2015-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-04AR0131/05/14 ANNUAL RETURN FULL LIST
2014-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ERNEST MILLIGAN / 31/05/2014
2014-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN MORGAN / 31/05/2014
2014-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK NICHOLAS TURNER / 31/05/2014
2014-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERNEST MILLIGAN / 31/05/2014
2014-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BOB DENIS FLEETWOOD / 31/05/2014
2014-06-04CH03SECRETARY'S DETAILS CHNAGED FOR MR JULIAN ERNEST MILLIGAN on 2014-05-31
2014-05-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2013-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 021187770011
2013-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-07-12AR0131/05/13 FULL LIST
2013-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK NICHOLAS TURNER / 14/06/2013
2013-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 021187770009
2013-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 021187770010
2013-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 021187770008
2013-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
2012-06-13AR0131/05/12 FULL LIST
2011-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11
2011-06-07AR0131/05/11 FULL LIST
2011-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN MORGAN / 01/06/2011
2011-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10
2011-03-04RES13SECTION 175 23/08/2010
2010-06-17AR0131/05/10 FULL LIST
2010-06-17TM01APPOINTMENT TERMINATED, DIRECTOR JILL GALVIN
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN MORGAN / 27/05/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BOB DENIS FLEETWOOD / 27/05/2010
2010-06-16TM01APPOINTMENT TERMINATED, DIRECTOR JILL GALVIN
2010-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09
2010-04-23RES01ADOPT ARTICLES 31/03/2010
2010-04-23RES12VARYING SHARE RIGHTS AND NAMES
2010-04-23SH0131/03/10 STATEMENT OF CAPITAL GBP 100
2010-04-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-01-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK NICHOLAS TURNER / 14/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK NICHOLAS TURNER / 14/01/2010
2009-06-03363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-02-19287REGISTERED OFFICE CHANGED ON 19/02/2009 FROM 176-180 KELLAWAY AVENUE HORFIELD BRISTOL AVON BS6 7YL
2008-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08
2008-06-03363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-04-22395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6
2008-04-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-04-08AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07
2008-02-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07
2007-11-22288aNEW DIRECTOR APPOINTED
2007-11-22288aNEW DIRECTOR APPOINTED
2007-07-10288aNEW DIRECTOR APPOINTED
2007-05-31363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/06
2006-11-02395PARTICULARS OF MORTGAGE/CHARGE
2006-10-06288aNEW SECRETARY APPOINTED
2006-09-28288bDIRECTOR RESIGNED
2006-09-28288bSECRETARY RESIGNED
2006-08-14363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/05
2006-04-24MEM/ARTSARTICLES OF ASSOCIATION
2006-04-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-08395PARTICULARS OF MORTGAGE/CHARGE
2005-10-19363aRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46130 - Agents involved in the sale of timber and building materials




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0203734 Active Licenced property: ROMNEY AVENUE SWEB TRADING ESTATE BRISTOL GB BS7 9ST;176-180 KELLAWAY AVENUE BRISTOL GB BS6 7YL;RYEFORD IND ESTATE THE OLD RYFORD SAW MILLS RYEFORD STONEHOUSE RYEFORD GB GL10 3HE;BARHAMS MILL UNIT 1 BARHAM CLOSE BRIDGWATER BARHAM CLOSE GB TA6 4DS;ALLERTON ROAD UNIT C-D BRIDGWATER GB TA6 4DN;BRISTOL ROAD GLOUCESTER GB GL1 5TD; 12 VALE LANE BRISTOL GB BS3 5RU;BLENHEIM ROAD THE NEW YARD MARLBOROUGH GB SN8 4AP;BLACKFRIARS ROAD WEST END TRADING ESTATE NAILSEA BRISTOL NAILSEA GB BS48 4DJ;Trading Estate 3a Lawrence Hill Wincanton GB BA9 9RT;LOWER BRISTOL ROAD TURNPIKE YARD BATH GB BA2 9EU;Kembrey Park 4 Larch Close , KEMBREY STREET Swindon SWINDON Swindon GB SN2 8YS;YATE 10-12 NORTH ROAD BRISTOL GB BS37 7PA. Correspondance address: BRITANNIA ROAD OLYMPUS HOUSE PATCHWAY BRISTOL PATCHWAY GB BS34 5TA
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD2000440 Active Licenced property: TROW WAY UNITS 1 2 DIGLIS TRADING ESTATE WORCESTER DIGLIS TRADING ESTATE GB WR5 3BX. Correspondance address: BRITANNIA ROAD OLYMPUS HOUSE PATCHWAY BRISTOL PATCHWAY GB BS34 5TA

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 KELLAWAY BUILDING SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-29 Outstanding HSBC BANK PLC
2013-12-27 Outstanding HSBC BANK PLC
2013-06-27 Outstanding HSBC INVOICE FINANCE (UK)LTD
2013-06-27 Outstanding HSBC INVOICE FINANCE (UK) LTD
2013-06-12 Outstanding HSBC BANK PLC
GUARANTEE & DEBENTURE 2010-01-12 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2008-04-02 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2006-10-26 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2006-03-31 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2001-08-15 Satisfied BARCLAYS BANK PLC
DEBENTURE 2000-09-20 Satisfied BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 1995-04-20 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2020-08-31

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 KELLAWAY BUILDING SUPPLIES LIMITED

Intangible Assets
Patents
We have not found any records of KELLAWAY BUILDING SUPPLIES LIMITED registering or being granted any patents
Domain Names

KELLAWAY BUILDING SUPPLIES LIMITED owns 2 domain names.

bristoltile.co.uk   kellawaybathrooms.co.uk  

Trademarks
We have not found any records of KELLAWAY BUILDING SUPPLIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE DOWNEND BUILDERS (BRISTOL) LIMITED 2008-10-24 Outstanding

We have found 1 mortgage charges which are owed to KELLAWAY BUILDING SUPPLIES LIMITED

Income
Government Income

Government spend with KELLAWAY BUILDING SUPPLIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bristol City Council 2013-02-08 GBP £995
Bristol City Council 2012-07-17 GBP £502 GREENER PLACES
Bristol City Council 2011-09-30 GBP £586 C L L LOCKLEAZE ADVENTURE PLAY GROUND
Bristol City Council 2011-06-07 GBP £2,191 054 ST JOHN'S PRIMARY
Bristol City Council 2011-04-28 GBP £597 C L L LOCKLEAZE ADVENTURE PLAY GROUND
Bristol City Council 2011-01-10 GBP £806 ADULT LEARNING 2010/11 (ACAD YR 09/10)

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where KELLAWAY BUILDING SUPPLIES 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.
Legal Notices/Action
Initiating party KELLAWAY BUILDING SUPPLIES LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partySWINDON BUILDING & MAINTENANCE LIMITEDEvent Date2013-05-08
SolicitorLester Aldridge LLP
In the High Court of Justice (Chancery Division) Bristol District Registry case number 312 A Petition to wind up the above named company having its Registered Office at Victoria Chambers, 120 Victoria Road, Old Town, Swindon SN1 3BH , presented on 8 May 2013 , by KELLAWAY BUILDING SUPPLIES LIMITED , Olympus House, Britannia Road, Patchway, Bristol BS34 5TA , claiming to be a creditor of the company, will be heard at Bristol District Registry, Bristol Civil Justice Centre, 2 Redcliff Street, Bristol BS1 6GR , on 27 June 2013 at 1000 hours (or as soon thereafter as the Petition can be heard). 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 4.00 pm on 26 June 2013 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KELLAWAY BUILDING SUPPLIES 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 KELLAWAY BUILDING SUPPLIES 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.