Kedel Limited

DataGardener
kedel limited
live
Micro

Kedel Limited

07124652Private Limited With Share Capital

56 Bramley Lane, Hipperholme, Halifax, HX38NS
Incorporated

13/01/2010

Company Age

16 years

Directors

3

Employees

25

SIC Code

22210

Risk

very low risk

Company Overview

Registration, classification & business activity

Kedel Limited (07124652) is a private limited with share capital incorporated on 13/01/2010 (16 years old) and registered in halifax, HX38NS. The company operates under SIC code 22210 - manufacture of plastic plates, sheets, tubes and profiles.

We are a family owned business established by three brothers from bolton, and both manufacture and distribute recycled plastic wood, and recycled mixed plastic lumber, ideal to replace wood in building and construction industries.we also design and manufacture outdoor garden furniture and accessorie...

Private Limited With Share Capital
SIC: 22210
Micro
Incorporated 13/01/2010
HX38NS
25 employees

Financial Overview

Total Assets

£1.10M

Liabilities

£650.6K

Net Assets

£448.4K

Est. Turnover

£1.07M

AI Estimated
Unreported
Cash

£258.7K

Key Metrics

25

Employees

3

Directors

6

Shareholders

2

PSCs

2

CCJs

Board of Directors

2

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

56
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-03-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:03-07-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:31-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:31-05-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-02-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-03-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:09-10-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-03-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:09-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-11-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-03-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:14-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2014
Change Sail Address Company
Category:Address
Date:13-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2012
Legacy
Category:Mortgage
Date:15-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-03-2012
Change Person Director Company With Change Date
Category:Officers
Date:27-03-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-03-2012
Termination Director Company With Name
Category:Officers
Date:24-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-07-2011
Legacy
Category:Mortgage
Date:15-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-04-2011
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:29-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-02-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:05-02-2011
Incorporation Company
Category:Incorporation
Date:13-01-2010

Import / Export

Imports
12 Months1
60 Months10
Exports
12 Months3
60 Months25

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2027
Filing Date09/03/2026
Latest Accounts30/06/2025

Trading Addresses

Old Transco Depot, Oswald Street, Burnley, Lancashire, BB120BY
56 Bramley Lane, Hipperholme, Halifax, West Yorkshire, HX38NSRegistered

Contact