Background WavePink WaveYellow Wave

KELLANDS (BRISTOL) LIMITED (04038310)

KELLANDS (BRISTOL) LIMITED (04038310) is an active UK company. incorporated on 21 July 2000. with registered office in Portishead. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. KELLANDS (BRISTOL) LIMITED has been registered for 25 years. Current directors include DYMOTT, Edward, KELLAND, Guy William Anthony, KELLAND, Stephen Mark Christopher and 1 others.

Company Number
04038310
Status
active
Type
ltd
Incorporated
21 July 2000
Age
25 years
Address
Quays Office Park, Portishead, BS20 7LZ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DYMOTT, Edward, KELLAND, Guy William Anthony, KELLAND, Stephen Mark Christopher, ROWLEY, Carole-Ann Helen
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KELLANDS (BRISTOL) LIMITED

KELLANDS (BRISTOL) LIMITED is an active company incorporated on 21 July 2000 with the registered office located in Portishead. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. KELLANDS (BRISTOL) LIMITED was registered 25 years ago.(SIC: 64999)

Status

active

Active since 25 years ago

Company No

04038310

LTD Company

Age

25 Years

Incorporated 21 July 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

QUAYSHELFCO 787 LIMITED
From: 21 July 2000To: 20 September 2000
Contact
Address

Quays Office Park Conference Avenue Portishead, BS20 7LZ,

Timeline

17 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Jul 00
Share Buyback
Oct 17
Capital Reduction
Oct 17
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Dec 19
Director Left
Feb 20
Director Joined
Apr 20
Director Joined
Jan 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 22
2
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

BISHOP, Helen Louise

Active
Quays Office Park, PortisheadBS20 7LZ
Secretary
Appointed 11 Jul 2019

DYMOTT, Edward

Active
Quays Office Park, PortisheadBS20 7LZ
Born January 1979
Director
Appointed 12 Jul 2021

KELLAND, Guy William Anthony

Active
Quays Office Park, PortisheadBS20 7LZ
Born September 1966
Director
Appointed 16 Dec 2019

KELLAND, Stephen Mark Christopher

Active
North Road, BristolBS8 3PP
Born October 1955
Director
Appointed 16 Nov 2000

ROWLEY, Carole-Ann Helen

Active
North Road, BristolBS8 3PP
Born May 1961
Director
Appointed 31 May 2019

BALL, Peter Charles

Resigned
Moorend Hambrook, BristolBS16 1SR
Secretary
Appointed 27 May 2015
Resigned 28 Nov 2016

FOSTER, Judy

Resigned
14 Manor Road, BristolBS31 1RG
Secretary
Appointed 16 Nov 2000
Resigned 24 Jan 2001

JACOBS, Myles Haydn

Resigned
Quays Office Park, PortisheadBS20 7LZ
Secretary
Appointed 28 Nov 2016
Resigned 11 Sept 2017

JACOBS, Myles Haydn

Resigned
76 Marjoram Way Portishead, BristolBS20 7JS
Secretary
Appointed 01 Aug 2001
Resigned 27 May 2015

OLIVE, Simon

Resigned
2 Thurney Drive, SwindonSN5 6EP
Secretary
Appointed 24 Jan 2001
Resigned 29 Jun 2001

ROWLEY, Carole-Ann

Resigned
Quays Office Park, PortisheadBS20 7LZ
Secretary
Appointed 11 Sept 2017
Resigned 11 Jul 2019

NQH (CO SEC) LIMITED

Resigned
Narrow Quay House, BristolBS1 4AH
Corporate nominee secretary
Appointed 21 Jul 2000
Resigned 16 Nov 2000

BALL, Peter Charles

Resigned
Camp Cottage, BristolBS16 1SR
Born September 1954
Director
Appointed 01 Apr 2002
Resigned 09 Mar 2009

BRYANT, Paul

Resigned
Conference Avenue, BristolBS20 7LZ
Born July 1962
Director
Appointed 04 Jan 2021
Resigned 01 Aug 2022

GREENSTED HEWITT, Robin John

Resigned
Quays Office Park, PortisheadBS20 7LZ
Born June 1974
Director
Appointed 09 Aug 2019
Resigned 27 Feb 2020

HARE, Keith Samuel

Resigned
Quays Office Park, PortisheadBS20 7LZ
Born May 1968
Director
Appointed 03 Apr 2020
Resigned 12 Jul 2021

HOWCROFT, Matthew John

Resigned
St Michaels Cottage, Flax BourtonBS48 3QE
Born February 1965
Director
Appointed 01 Apr 2002
Resigned 01 Dec 2002

JACOBS, Myles Haydn

Resigned
76 Marjoram Way Portishead, BristolBS20 7JS
Born April 1964
Director
Appointed 01 Aug 2001
Resigned 31 May 2019

OLIVE, Simon

Resigned
2 Thurney Drive, SwindonSN5 6EP
Born September 1964
Director
Appointed 07 Dec 2000
Resigned 29 Jun 2001

STOAKLEY, Robin Edward

Resigned
Quays Office Park, PortisheadBS20 7LZ
Born June 1962
Director
Appointed 02 Feb 2018
Resigned 09 Aug 2019

STOAKLEY, Robin Edward

Resigned
Quays Office Park, PortisheadBS20 7LZ
Born June 1962
Director
Appointed 02 Feb 2017
Resigned 02 Feb 2017

NQH LIMITED

Resigned
Narrow Quay House, BristolBS1 4AH
Corporate nominee director
Appointed 21 Jul 2000
Resigned 16 Nov 2000

Persons with significant control

2

Benchmark Capital Limited

Active
Langhurstwood Road, HorshamRH12 4QP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 May 2019

Mr Stephen Mark Christopher Kelland

Active
Quays Office Park, PortisheadBS20 7LZ
Born October 1955

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
12 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
12 June 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
11 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2022
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
26 July 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
10 March 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Confirmation Statement With Updates
9 August 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 July 2019
TM02Termination of Secretary
Resolution
17 June 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Capital Name Of Class Of Shares
15 January 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
11 January 2018
RESOLUTIONSResolutions
Capital Cancellation Shares
1 November 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 October 2017
SH03Return of Purchase of Own Shares
Appoint Person Secretary Company With Name Date
12 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 September 2017
TM02Termination of Secretary
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 June 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 April 2016
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
12 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 April 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 May 2010
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Legacy
24 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 August 2008
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 October 2007
AAAnnual Accounts
Legacy
27 July 2007
363aAnnual Return
Legacy
15 November 2006
288cChange of Particulars
Legacy
21 July 2006
363aAnnual Return
Legacy
21 July 2006
288cChange of Particulars
Accounts With Accounts Type Full
7 July 2006
AAAnnual Accounts
Memorandum Articles
16 November 2005
MEM/ARTSMEM/ARTS
Resolution
16 November 2005
RESOLUTIONSResolutions
Legacy
8 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
8 August 2005
363aAnnual Return
Legacy
8 August 2005
288cChange of Particulars
Legacy
14 December 2004
287Change of Registered Office
Accounts With Accounts Type Full
5 October 2004
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
17 May 2004
AUDAUD
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
18 July 2003
363sAnnual Return (shuttle)
Legacy
11 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 October 2002
AAAnnual Accounts
Legacy
27 August 2002
363sAnnual Return (shuttle)
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
225Change of Accounting Reference Date
Legacy
21 August 2001
288aAppointment of Director or Secretary
Legacy
27 July 2001
363sAnnual Return (shuttle)
Legacy
2 February 2001
288aAppointment of Director or Secretary
Legacy
2 February 2001
288bResignation of Director or Secretary
Legacy
20 December 2000
288aAppointment of Director or Secretary
Legacy
30 November 2000
287Change of Registered Office
Legacy
30 November 2000
288aAppointment of Director or Secretary
Legacy
30 November 2000
288aAppointment of Director or Secretary
Legacy
30 November 2000
288bResignation of Director or Secretary
Legacy
30 November 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 September 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 July 2000
NEWINCIncorporation