Background WavePink WaveYellow Wave

KETTLEWELL COLOURS LIMITED (05108080)

KETTLEWELL COLOURS LIMITED (05108080) is an active UK company. incorporated on 21 April 2004. with registered office in St. Columb. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. KETTLEWELL COLOURS LIMITED has been registered for 21 years. Current directors include BARNETT, Benjamin Lawrence Maxamilian, BERGS, Helgi Thor, FADEEVA, Anastasia and 6 others.

Company Number
05108080
Status
active
Type
ltd
Incorporated
21 April 2004
Age
21 years
Address
Units 2 & 2a Indian Queens Industrial Estate, St. Columb, TR9 6TF
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
BARNETT, Benjamin Lawrence Maxamilian, BERGS, Helgi Thor, FADEEVA, Anastasia, MACKENZIE, Scott Grant, NICHOLSON, Melissa Jane, SARUCAN, Tyrone, WHITWORTH, Kathryn Ann, WHITWORTH, Nicholas Richard, WILLIAMS, James
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KETTLEWELL COLOURS LIMITED

KETTLEWELL COLOURS LIMITED is an active company incorporated on 21 April 2004 with the registered office located in St. Columb. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. KETTLEWELL COLOURS LIMITED was registered 21 years ago.(SIC: 47910)

Status

active

Active since 21 years ago

Company No

05108080

LTD Company

Age

21 Years

Incorporated 21 April 2004

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 21 April 2025 (1 year ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

Units 2 & 2a Indian Queens Industrial Estate Indian Queens St. Columb, TR9 6TF,

Previous Addresses

Kettlewell Colours Ltd Unit a, Goldenhaye Industrial Estate Cricket St. Thomas Chard Somerset TA20 4BN England
From: 13 July 2022To: 23 November 2022
Unit a Goldenwood Park Cricket St. Thomas Chard TA20 4DF England
From: 1 March 2018To: 13 July 2022
5 Crewkerne Business Park Northern Way, Cropmead Crewkerne Somerset TA18 7HJ
From: 3 February 2011To: 1 March 2018
Unit 2D Walronds Park Isle Brewers, Taunton Somerset TA3 6QP
From: 21 April 2004To: 3 February 2011
Timeline

18 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Apr 04
Funding Round
Jan 20
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Loan Secured
Nov 22
Director Left
Jan 23
Loan Secured
Jan 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jan 24
Loan Cleared
Jun 25
1
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

9 Active
5 Resigned

BARNETT, Benjamin Lawrence Maxamilian

Active
Indian Queens Industrial Estate, St. ColumbTR9 6TF
Born February 1979
Director
Appointed 16 Nov 2022

BERGS, Helgi Thor

Active
Indian Queens Industrial Estate, St. ColumbTR9 6TF
Born January 1966
Director
Appointed 16 Nov 2022

FADEEVA, Anastasia

Active
66-68 Haymarket, LondonSW1Y 4RF
Born July 1984
Director
Appointed 22 May 2023

MACKENZIE, Scott Grant

Active
Indian Queens Industrial Estate, St. ColumbTR9 6TF
Born September 1989
Director
Appointed 16 Nov 2022

NICHOLSON, Melissa Jane

Active
Hollis Hill, BeaminsterDT8 3QS
Born June 1968
Director
Appointed 21 Apr 2004

SARUCAN, Tyrone

Active
Indian Queens Industrial Estate, St. ColumbTR9 6TF
Born July 1985
Director
Appointed 30 Jan 2024

WHITWORTH, Kathryn Ann

Active
Indian Queens Industrial Estate, St. ColumbTR9 6TF
Born September 1964
Director
Appointed 16 Nov 2022

WHITWORTH, Nicholas Richard

Active
Indian Queens Industrial Estate, St. ColumbTR9 6TF
Born June 1959
Director
Appointed 16 Nov 2022

WILLIAMS, James

Active
Indian Queens Industrial Estate, St. ColumbTR9 6TF
Born May 1985
Director
Appointed 16 Nov 2022

HAYBALL, Martin

Resigned
Indian Queens Industrial Estate, St. ColumbTR9 6TF
Secretary
Appointed 16 Nov 2022
Resigned 10 Nov 2023

NICHOLSON, John Samuel

Resigned
Unit A, Goldenhaye Industrial Estate, ChardTA20 4BN
Secretary
Appointed 21 Apr 2004
Resigned 16 Nov 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Apr 2004
Resigned 21 Apr 2004

HARLOW, Lee Eric

Resigned
Indian Queens Industrial Estate, St. ColumbTR9 6TF
Born November 1971
Director
Appointed 16 Nov 2022
Resigned 22 May 2023

NICHOLSON, John Samuel

Resigned
Unit A, Goldenhaye Industrial Estate, ChardTA20 4BN
Born March 1967
Director
Appointed 21 Apr 2004
Resigned 13 Jan 2023

Persons with significant control

3

1 Active
2 Ceased
Indian Queens Industrial Estate, St. ColumbTR9 6TF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2022

Mr John Samuel Nicholson

Ceased
Unit A, Goldenhaye Industrial Estate, ChardTA20 4BN
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Nov 2022

Mrs Melissa Jane Nicholson

Ceased
Unit A, Goldenhaye Industrial Estate, ChardTA20 4BN
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Nov 2022
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Full
24 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 June 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Resolution
8 April 2024
RESOLUTIONSResolutions
Memorandum Articles
8 April 2024
MAMA
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
3 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 April 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
23 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
17 January 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Memorandum Articles
28 November 2022
MAMA
Resolution
28 November 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 November 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 November 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 November 2022
AP03Appointment of Secretary
Notification Of A Person With Significant Control
22 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
19 August 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 August 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
19 August 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Capital Allotment Shares
21 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
3 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Change Person Secretary Company With Change Date
2 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 October 2009
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 August 2008
AAAnnual Accounts
Legacy
22 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 November 2007
AAAnnual Accounts
Legacy
13 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 September 2006
AAAnnual Accounts
Legacy
2 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 November 2005
AAAnnual Accounts
Legacy
12 May 2005
363sAnnual Return (shuttle)
Legacy
22 October 2004
287Change of Registered Office
Legacy
21 April 2004
288bResignation of Director or Secretary
Incorporation Company
21 April 2004
NEWINCIncorporation