• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Kelvin Hughes LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Enfield
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Kelvin Hughes LTD
  • Address
    ******************
  • SIC Codes
    27900, 33190
  • SIC Description
    Manufacture of other electrical equipment, Repair of other equipment
  • Company Number
    01030135
  • Listing UID
    126540
Google Advert
Location
  • 1 Mollison Ave, Waltham Cross, Enfield EN3 7XQ, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.679761
  • Longitude
    -0.029468
  • Easting
    536334.0
  • Northing
    199726.0
  • Opportunities
    13
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL66678
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Thursday, September 17, 2015
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    ANDERSON, Ruth Louise
    Appointed On: December 2, 2025
    Occupation: N/A
    Role: secretary
    Address: Voltage, Mollison Avenue, Enfield, Middlesex, EN3 7XQ
    NEWTON, Toby Patrick William
    Appointed On: February 1, 2025
    Occupation: N/A
    Role: director
    Address: Voltage, Mollison Avenue, Enfield, Middlesex, EN3 7XQ
    PILBEAM, Adrian
    Appointed On: June 13, 2024
    Occupation: N/A
    Role: director
    Address: Voltage, Mollison Avenue, Enfield, Middlesex, EN3 7XQ
    BURDETT, Neil Robert
    Appointed On: December 11, 2000
    Occupation: N/A
    Role: secretary
    Address: 765 Finchley Road, London, NW11 8DS
    Resigned On: November 8, 2007
    CORRIS, Clive Jonathan
    Appointed On: June 1, 2022
    Occupation: N/A
    Role: secretary
    Address: Voltage, Mollison Avenue, Enfield, Middlesex, EN3 7XQ
    Resigned On: December 18, 2024
    COTTERILL, Michael David
    Appointed On: November 8, 2007
    Occupation: N/A
    Role: secretary
    Address: 70 Tabors Avenue, Great Baddow, Chelmsford, Essex, CM2 7EJ
    Resigned On: February 27, 2008
    EASTEAL, Christopher James
    Appointed On: November 2, 2010
    Occupation: N/A
    Role: secretary
    Address: Voltage, Mollison Avenue, Enfield, Middlesex, EN3 7XQ, United Kingdom
    Resigned On: September 28, 2018
    GRIFFITH-JONES, Peter Laugharne
    Appointed On: February 27, 2008
    Occupation: N/A
    Role: secretary
    Address: Lockeridge House, Lockeridge, Marlborough, Wiltshire, SN8 4EL
    Resigned On: November 1, 2010
    MILLARD, David John
    Appointed On: September 28, 2018
    Occupation: N/A
    Role: secretary
    Address: Voltage, Mollison Avenue, Enfield, Middlesex, EN3 7XQ
    Resigned On: January 29, 2021
    NEWTON, Toby Patrick William
    Appointed On: December 18, 2024
    Occupation: N/A
    Role: secretary
    Address: Voltage, Mollison Avenue, Enfield, Middlesex, EN3 7XQ
    Resigned On: December 2, 2025
    PINDER, Nicola
    Appointed On: January 29, 2021
    Occupation: N/A
    Role: secretary
    Address: Voltage, Mollison Avenue, Enfield, Middlesex, EN3 7XQ
    Resigned On: June 1, 2022
    SMITH, Alan
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 37 Pattison Road, London, NW2 2HL
    Resigned On: December 11, 2000
    BARBER, Norman Victor
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Greylands 17 Merrow Croft, Merrow, Guildford, Surrey, GU1 2XH
    Resigned On: July 31, 2000
    COOKE, David Howard
    Appointed On: June 17, 2009
    Occupation: N/A
    Role: director
    Address: 12 Poppylands, Bicester, Oxfordshire, OX26 3ZP
    Resigned On: October 29, 2010
    CORRIS, Clive Jonathan
    Appointed On: June 1, 2022
    Occupation: N/A
    Role: director
    Address: Voltage, Mollison Avenue, Enfield, Middlesex, EN3 7XQ
    Resigned On: December 31, 2024
    CORRIS, Clive Jonathan
    Appointed On: August 5, 1996
    Occupation: N/A
    Role: director
    Address: 20 Stone Yard, Western Road, Brentwood, Essex, CM14 4PQ
    Resigned On: November 7, 2007
    COTTERILL, Michael David
    Appointed On: March 11, 2002
    Occupation: N/A
    Role: director
    Address: 70 Tabors Avenue, Great Baddow, Chelmsford, Essex, CM2 7EJ
    Resigned On: February 27, 2008
    DILLON, Peter David
    Appointed On: June 1, 2022
    Occupation: N/A
    Role: director
    Address: Voltage, Mollison Avenue, Enfield, Middlesex, EN3 7XQ
    Resigned On: June 14, 2024
    EASTEAL, Christopher James
    Appointed On: November 2, 2010
    Occupation: N/A
    Role: director
    Address: Voltage, Mollison Avenue, Enfield, Middlesex, EN3 7XQ, United Kingdom
    Resigned On: September 28, 2018
    GOULD, Russell Charles
    Appointed On: July 24, 2007
    Occupation: N/A
    Role: director
    Address: Voltage, Mollison Avenue, Enfield, Middlesex, EN3 7XQ, United Kingdom
    Resigned On: April 30, 2025
    GREEN, Michael Sydney
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Thalassa, Southview Road Danbury, Chelmsford, Essex, CM3 4DX
    Resigned On: December 31, 2000
    GRIFFITH-JONES, Peter Laugharne
    Appointed On: February 27, 2008
    Occupation: N/A
    Role: director
    Address: Lockeridge House, Lockeridge, Marlborough, Wiltshire, SN8 4EL
    Resigned On: November 1, 2010
    HUGHES, Simon Patrick Martin
    Appointed On: July 18, 2008
    Occupation: N/A
    Role: director
    Address: Voltage, Mollison Avenue, Enfield, Middlesex, EN3 7XQ, United Kingdom
    Resigned On: September 28, 2017
    JONES, Keith Blomer
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 36 Beaumont Park, Danbury, Essex, CM3 4DE
    Resigned On: December 31, 1995
    JONES, Martin Hartley, Dr
    Appointed On: May 19, 2000
    Occupation: N/A
    Role: director
    Address: 5 Wingate Close, Trumpington, Cambridgeshire, CB2 2HW
    Resigned On: March 11, 2002
    JONES, Martin Hartley, Dr
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 5 Wingate Close, Trumpington, Cambridgeshire, CB2 2HW
    Resigned On: February 1, 1995
    MILLARD, David John
    Appointed On: September 28, 2018
    Occupation: N/A
    Role: director
    Address: Voltage, Mollison Avenue, Enfield, Middlesex, EN3 7XQ
    Resigned On: May 31, 2022
    NAILER, Ronald George
    Appointed On: March 11, 2002
    Occupation: N/A
    Role: director
    Address: Yew Tree House, Yarnton Road, Cassington, Oxfordshire, OX29 4DY
    Resigned On: July 24, 2007
    NORRIS, Andrew Peter, Dr
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 12 Chandlers Quay, Maldon, Essex, CM9 4LF
    Resigned On: May 31, 2003
    PARSELLE, David John
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 2 Iberian Way, Camberley, Surrey, GU15 1LU
    Resigned On: January 19, 1994
    PICKLES, David Julian
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 5 Hill House Mews, Hill House Park, Maldon, Essex, CM9 4FH
    Resigned On: February 28, 2002
    PINDER, Nicola
    Appointed On: January 29, 2021
    Occupation: N/A
    Role: director
    Address: Voltage, Mollison Avenue, Enfield, Middlesex, EN3 7XQ
    Resigned On: June 1, 2022
    SHEPPARD, David
    Appointed On: February 14, 1995
    Occupation: N/A
    Role: director
    Address: Landon Park, 73 Cromwell Road, Hove, East Sussex, BN3 3EG
    Resigned On: May 19, 2000
    SMITH, Geoffrey Richard
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 15 The Summit, Baldwins Hill, Loughton, Essex, IG10 1SW
    Resigned On: May 31, 2001
    TAYLOR, Martin Stuart
    Appointed On: July 18, 2008
    Occupation: N/A
    Role: director
    Address: Voltage, Mollison Avenue, Enfield, Middlesex, EN3 7XQ, United Kingdom
    Resigned On: June 1, 2016
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    KELVIN HUGHES LIMITED
    Company Number
    01030135
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    October 5, 2025
    Next Due
    October 19, 2026
    Next Made Up To
    October 5, 2026
    Overdue
    No
    Date Of Creation
    November 8, 1971
    ETag
    cdb4b016a179e2f5b867d164d3237bf1b9f23327
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    October 5, 2015
    Previous Company Names
    Ceased On
    November 18, 1983
    Effective From
    December 31, 1980
    Name
    SMITH INDUSTRIES (TRAINING) LIMITED
    Ceased On
    December 31, 1980
    Effective From
    November 8, 1971
    Name
    MARINE AUDIO VISUAL INSTRUCTIONAL SYSTEMS LIMITED
    Registered Office Address
    Address Line 1
    Voltage
    Address Line 2
    Mollison Avenue
    Locality
    Enfield
    Post Code
    EN3 7XQ
    Region
    Middlesex
    Type
    ltd

    You May Also Be Interested In

    Altus Property Maintenance Limited Verified listing

    • Manor Farm Barn, Tangley, Andover, SP11 0SH
    • Test Valley
    • Repair of other equipment, Other building completion and finishing, Other specialised construction activities n.e.c.
    • Carrier, Broker, Dealer

    Heating And Cooling Services (oxford) Limited Verified listing

    • Oddington Grange, Weston-on-the-green, Bicester, OX25 3QW
    • Cherwell
    • Repair of other equipment, Plumbing, heat and air-conditioning installation
    • Carrier, Dealer

    Axis Elevators Limited Verified listing

    • Axis Elevators, Unit 27, Focus 303 Business Centre, Focus Way, Andover, SP10 5NY
    • Test Valley
    • Repair of other equipment
    • Carrier, Dealer

    Turun UK LTD Verified listing

    • Turun (UK) LTD, Bedford House 69-79, Fulham High Street, London, SW6 3JW
    • Hammersmith and Fulham
    • Manufacture of other electrical equipment
    • Carrier, Broker, Dealer

    Greenteck Global Limited Verified listing

    • 2 Moses Winter Way, Wallingford, Oxfordshire, OX109FE
    • South Oxfordshire
    • Manufacture of other electrical equipment
    • Carrier, Broker, Dealer

    AEO Plumbing,heating & Electrical LTD Verified listing

    • 41, Hurrs Road, Skipton, BD23 2JX
    • North Yorkshire
    • Repair of other equipment
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link