Company NameUltimate Kelmscott Limited
DirectorsMalcolm Kenneth Acors and Thomas William Malcolm Acors
Company StatusActive
Company Number03521023
CategoryPrivate Limited Company
Incorporation Date3 March 1998(26 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Malcolm Kenneth Acors
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1998(same day as company formation)
RolePrinter
Country of ResidenceEngland
Correspondence Address3 Molineaux Court Radford Way
Billericay
Essex
CM12 0BT
Director NameMr Thomas William Malcolm Acors
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(17 years, 4 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director (Printer)
Country of ResidenceEngland
Correspondence Address3 Molineaux Court
Radford Way
Billericay
Essex
CM12 0BT
Secretary NameMr Malcolm Acors
StatusCurrent
Appointed16 July 2020(22 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence Address203 London Road
Hadleigh
Benfleet
Essex
SS7 2RD
Secretary NameMrs Susan Jane Acors
NationalityBritish
StatusResigned
Appointed03 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Molineaux Court Radford Way
Billericay
Essex
CM12 0BT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 March 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.ultkelmscott.co.uk
Email address[email protected]
Telephone01277 650303
Telephone regionBrentwood

Location

Registered Address203 London Road
Hadleigh
Benfleet
Essex
SS7 2RD
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,932
Cash£515
Current Liabilities£2,952

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 March 2024 (3 weeks, 4 days ago)
Next Return Due17 March 2025 (11 months, 3 weeks from now)

Filing History

24 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
20 July 2020Termination of appointment of Susan Jane Acors as a secretary on 16 July 2020 (1 page)
20 July 2020Notification of Thomas Acors as a person with significant control on 16 July 2020 (2 pages)
20 July 2020Appointment of Mr Malcolm Acors as a secretary on 16 July 2020 (2 pages)
20 July 2020Cessation of Susan Jane Acors as a person with significant control on 16 July 2020 (1 page)
9 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
15 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
14 March 2018Director's details changed for Mr Thomas William Malcolm Acors on 1 March 2018 (2 pages)
13 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 December 2017Registered office address changed from C/O Parlane Purkis & Co 177 London Road Southend on Sea Essex SS1 1PW to 203 London Road Hadleigh Benfleet Essex SS7 2rd on 5 December 2017 (1 page)
5 December 2017Registered office address changed from C/O Parlane Purkis & Co 177 London Road Southend on Sea Essex SS1 1PW to 203 London Road Hadleigh Benfleet Essex SS7 2rd on 5 December 2017 (1 page)
17 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000
(5 pages)
23 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000
(5 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 July 2015Appointment of Mr Thomas William Malcolm Acors as a director on 1 July 2015 (2 pages)
10 July 2015Appointment of Mr Thomas William Malcolm Acors as a director on 1 July 2015 (2 pages)
10 July 2015Appointment of Mr Thomas William Malcolm Acors as a director on 1 July 2015 (2 pages)
13 March 2015Secretary's details changed for Susan Jane Acors on 1 March 2015 (1 page)
13 March 2015Director's details changed for Malcolm Kenneth Acors on 1 March 2015 (2 pages)
13 March 2015Director's details changed for Malcolm Kenneth Acors on 1 March 2015 (2 pages)
13 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
(4 pages)
13 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
(4 pages)
13 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
(4 pages)
13 March 2015Secretary's details changed for Susan Jane Acors on 1 March 2015 (1 page)
13 March 2015Director's details changed for Malcolm Kenneth Acors on 1 March 2015 (2 pages)
13 March 2015Secretary's details changed for Susan Jane Acors on 1 March 2015 (1 page)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,000
(4 pages)
14 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,000
(4 pages)
14 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,000
(4 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
26 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
17 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Malcolm Kenneth Acors on 1 October 2009 (2 pages)
17 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Malcolm Kenneth Acors on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Malcolm Kenneth Acors on 1 October 2009 (2 pages)
2 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 March 2009Return made up to 03/03/09; full list of members (3 pages)
10 March 2009Return made up to 03/03/09; full list of members (3 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 March 2008Return made up to 03/03/08; full list of members (3 pages)
12 March 2008Return made up to 03/03/08; full list of members (3 pages)
5 October 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
5 October 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
9 March 2007Director's particulars changed (1 page)
9 March 2007Secretary's particulars changed (1 page)
9 March 2007Return made up to 03/03/07; full list of members (3 pages)
9 March 2007Director's particulars changed (1 page)
9 March 2007Secretary's particulars changed (1 page)
9 March 2007Return made up to 03/03/07; full list of members (3 pages)
19 June 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
19 June 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
9 March 2006Return made up to 03/03/06; full list of members (2 pages)
9 March 2006Return made up to 03/03/06; full list of members (2 pages)
18 August 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
18 August 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
15 March 2005Return made up to 03/03/05; full list of members
  • 363(287) ‐ Registered office changed on 15/03/05
(3 pages)
15 March 2005Return made up to 03/03/05; full list of members
  • 363(287) ‐ Registered office changed on 15/03/05
(3 pages)
10 June 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
10 June 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
16 March 2004Return made up to 03/03/04; full list of members (6 pages)
16 March 2004Return made up to 03/03/04; full list of members (6 pages)
17 June 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
17 June 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
17 March 2003Return made up to 03/03/03; full list of members (6 pages)
17 March 2003Return made up to 03/03/03; full list of members (6 pages)
21 May 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
21 May 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
13 March 2002Return made up to 03/03/02; full list of members (6 pages)
13 March 2002Return made up to 03/03/02; full list of members (6 pages)
12 June 2001Full accounts made up to 31 March 2001 (5 pages)
12 June 2001Full accounts made up to 31 March 2001 (5 pages)
31 May 2001Return made up to 03/03/01; full list of members (6 pages)
31 May 2001Return made up to 03/03/01; full list of members (6 pages)
3 August 2000Full accounts made up to 31 March 2000 (5 pages)
3 August 2000Full accounts made up to 31 March 2000 (5 pages)
20 June 2000Return made up to 03/03/00; full list of members (6 pages)
20 June 2000Return made up to 03/03/00; full list of members (6 pages)
26 November 1999Full accounts made up to 31 March 1999 (5 pages)
26 November 1999Full accounts made up to 31 March 1999 (5 pages)
15 March 1999Return made up to 03/03/99; full list of members (6 pages)
15 March 1999Return made up to 03/03/99; full list of members (6 pages)
23 March 1998Ad 16/03/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 March 1998Ad 16/03/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 March 1998New secretary appointed (2 pages)
9 March 1998New secretary appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998Director resigned (1 page)
9 March 1998Secretary resigned (1 page)
9 March 1998Secretary resigned (1 page)
9 March 1998Director resigned (1 page)
9 March 1998New director appointed (2 pages)
3 March 1998Incorporation (20 pages)
3 March 1998Incorporation (20 pages)