Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Kettlewell Colours Limited
Kettlewell Colours Limited is an active company incorporated on 21 April 2004 with the registered office located in St. Columb, Cornwall. Kettlewell Colours Limited was registered 21 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05108080
Private limited company
Age
21 years
Incorporated
21 April 2004
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
21 April 2025
(6 months ago)
Next confirmation dated
21 April 2026
Due by
5 May 2026
(6 months remaining)
Last change occurred
2 years 6 months ago
Accounts
Due Soon
For period
1 Feb
⟶
31 Jan 2024
(12 months)
Accounts type is
Full
Next accounts for period
31 January 2025
Due by
31 October 2025
(8 days remaining)
Learn more about Kettlewell Colours Limited
Contact
Update Details
Address
Units 2 & 2a Indian Queens Industrial Estate
Indian Queens
St. Columb
TR9 6TF
England
Address changed on
23 Nov 2022
(2 years 11 months ago)
Previous address was
Kettlewell Colours Ltd Unit a, Goldenhaye Industrial Estate Cricket St. Thomas Chard Somerset TA20 4BN England
Companies in TR9 6TF
Telephone
01460279800
Email
Unreported
Website
Kettlewellcolours.co.uk
See All Contacts
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Benjamin Lawrence Maxamilian Barnett
Director • British • Lives in England • Born in Feb 1979
Scott Grant Mackenzie
Director • British • Lives in Scotland • Born in Sep 1989
Ms Anastasia Fadeeva
Director • British • Lives in England • Born in Jul 1984
Melissa Jane Nicholson
Director • British • Lives in England • Born in Jun 1968
Kathryn ANN Whitworth
Director • British • Lives in England • Born in Sep 1964
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Refined Brands Limited
Helgi Thor Bergs, Nicholas Richard Whitworth, and 7 more are mutual people.
Active
Turtle Doves ( Not Just Gloves ) Limited
Scott Grant Mackenzie, Helgi Thor Bergs, and 6 more are mutual people.
Active
Turtle Doves Holdings Limited
Scott Grant Mackenzie, Helgi Thor Bergs, and 6 more are mutual people.
Active
Celtic Sheepskin & Co Ltd
Helgi Thor Bergs, Ms Anastasia Fadeeva, and 5 more are mutual people.
Active
Whitworth CS Holdings Ltd
Helgi Thor Bergs, Ms Anastasia Fadeeva, and 5 more are mutual people.
Active
Frugi Limited
Helgi Thor Bergs, Ms Anastasia Fadeeva, and 5 more are mutual people.
Active
Harper & Willow Ltd
Ms Anastasia Fadeeva and Benjamin Lawrence Maxamilian Barnett are mutual people.
Active
CPM Cornwall Ltd
Nicholas Richard Whitworth and Kathryn ANN Whitworth are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Jan 2023
For period
1 May
⟶
31 Jan 2023
Traded for
9 months
Cash in Bank
£1.05M
Decreased by £4.54M (-81%)
Turnover
£6.23M
Increased by £6.23M (%)
Employees
35
Increased by 1 (+3%)
Total Assets
£7.9M
Increased by £319.94K (+4%)
Total Liabilities
-£966.16K
Decreased by £368K (-28%)
Net Assets
£6.93M
Increased by £687.94K (+11%)
Debt Ratio (%)
12%
Decreased by 5.37% (-31%)
See 10 Year Full Financials
Latest Activity
Charge Satisfied
4 Months Ago on 20 Jun 2025
Confirmation Submitted
6 Months Ago on 21 Apr 2025
Full Accounts Submitted
11 Months Ago on 29 Oct 2024
Confirmation Submitted
1 Year 4 Months Ago on 7 Jun 2024
Mr Tyrone Sarucan Appointed
1 Year 8 Months Ago on 30 Jan 2024
Martin Hayball Resigned
1 Year 11 Months Ago on 10 Nov 2023
Small Accounts Submitted
1 Year 11 Months Ago on 3 Nov 2023
Lee Eric Harlow Resigned
2 Years 5 Months Ago on 22 May 2023
Ms Anastasia Fadeeva Appointed
2 Years 5 Months Ago on 22 May 2023
Confirmation Submitted
2 Years 6 Months Ago on 21 Apr 2023
Get Alerts
Get Credit Report
Discover Kettlewell Colours Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Satisfaction of charge 051080800001 in full
Submitted on 20 Jun 2025
Confirmation statement made on 21 April 2025 with no updates
Submitted on 21 Apr 2025
Full accounts made up to 31 January 2024
Submitted on 29 Oct 2024
Confirmation statement made on 21 April 2024 with no updates
Submitted on 7 Jun 2024
Memorandum and Articles of Association
Submitted on 8 Apr 2024
Resolutions
Submitted on 8 Apr 2024
Appointment of Mr Tyrone Sarucan as a director on 30 January 2024
Submitted on 30 Jan 2024
Termination of appointment of Martin Hayball as a secretary on 10 November 2023
Submitted on 10 Nov 2023
Accounts for a small company made up to 31 January 2023
Submitted on 3 Nov 2023
Appointment of Ms Anastasia Fadeeva as a director on 22 May 2023
Submitted on 6 Jun 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs