Get an alert when KELTRUCK LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-10-06 (in 5mo)

Last made up 2025-09-22

Watchouts

1 item

Cash

£20M

+12.4% vs 2023

Net assets

£22M

-29.8% vs 2023

Employees

454

+2.3% vs 2023

Profit before tax

£8M

-35.7% vs 2023

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 2 times since incorporation

  1. KELTRUCK LIMITED 1998-01-02 → present
  2. DANESCOURT INVESTMENTS LIMITED 1994-06-27 → 1998-01-02
  3. INGLEBY (725) LIMITED 1993-12-14 → 1994-06-27

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £232,926,000£257,860,000
Operating profit £14,963,000£11,456,000
Profit before tax £12,834,000£8,255,000
Net profit £9,970,000£6,243,000
Cash £17,633,000£19,825,000
Total assets less current liabilities £33,306,000£23,659,000
Net assets £31,836,000£22,362,000
Equity £31,836,000£22,362,000
Average employees 444454
Wages £19,752,000£19,774,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin 6.4%4.4%
Net margin 4.3%2.4%
Return on capital employed 44.9%48.4%
Current ratio 1.38x1.18x
Interest cover 6.81x3.43x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
RSM UK Audit LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The business has adequate financial headroom, funded by its cash reserves and overdraft facility. The overdraft is renewable on an annual basis with the next renewal due July 2025. There is no foreseeable reason why this would not be renewed if required. The adoption of new vehicle stock is supported by a manufacturer floor plan facility.”

Group structure

  1. KELTRUCK LIMITED · parent
    1. Telford Trucks Limited 100% · England

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

9 active · 25 resigned

Name Role Appointed Born Nationality
KOKINIS, Alec Alexandros Secretary 2005-06-20 Greek,Cypriot
FLETCHER, Stephen Christopher Director 2024-10-28 Oct 1980 British
JOYNES, Tracey Ann Director 2008-12-08 Aug 1967 British
KELLY, Christopher Dimitri Director 2015-04-24 Jun 1978 British
LATHAM, Ian Director 2025-05-01 Oct 1963 British
MORGAN, David Simon Director 2009-07-15 Oct 1965 British
SMEED, Anthony John Director 2026-01-01 Jul 1980 British
WARNER, Russell Michael Director 2009-12-04 Oct 1970 British
WATSON, Rebecca Marie Director 2024-10-28 Oct 1985 British
Show 25 resigned officers
Name Role Appointed Resigned
BENHAM, Roderick Peter Secretary 1997-01-31 1998-05-12
CROWE, Stuart Secretary 2000-03-28 2001-03-30
HOBSON, Simon Eric Secretary 2001-04-02 2005-06-20
KOKINIS, Alec Alexandros Secretary 1994-01-07 1997-01-31
STOKES, Karen Elizabeth Secretary 1998-09-01 2000-03-28
INGLEBY NOMINEES LIMITED Corporate Nominee Secretary 1993-12-14 1994-01-07
ADAMS, Timothy Lawrence Director 1998-01-01 2014-05-31
BENHAM, Roderick Peter Director 1998-01-01 1998-05-12
BIGGIN, John Antony William Director 1998-01-01 2007-03-08
CROWE, Stuart Director 2000-03-28 2001-03-30
DYKES, Simon Grant Director 2014-05-22 2014-12-17
HOBSON, Simon Eric Director 2003-07-23 2007-03-08
JAMIESON, Andrew Ross Director 2007-12-01 2015-08-31
KELLY, Christopher Dimitri, Member Of Parliament Director 2004-06-14 2013-04-05
KELLY, Christopher Joseph Director 1994-01-07 2012-03-14
KELLY, Michael Stephen Director 1998-01-01 2022-01-13
KELLY, Sonia Mirianthe Director 1997-01-31 2012-03-14
KOKINIS, Alec Alexandros Director 1994-01-07 1997-01-31
LEEMING, John Michael Andrew Director 1998-01-01 1998-10-31
NICHOLLS, Antony Director 2019-01-03 2021-07-19
SIMS, Philip Director 2012-03-14 2014-05-31
SIMS, Philip Director 2008-12-01 2009-10-30
TAYLOR, Kevin Peter Director 1998-01-01 2003-04-17
WARD, Andrew Ian Director 1998-09-01 1999-12-01
INGLEBY HOLDINGS LIMITED Corporate Nominee Director 1993-12-14 1994-01-07

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Blyton Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors, significant-influence-or-control-as-firm 2016-11-21 Active
Mr Christopher Joseph Kelly Individual Shares 75–100% 2016-04-06 Ceased 2024-10-28

Filing timeline

Last 20 of 170 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-11-29 MA Memorandum articles
  • 2024-11-20 RESOLUTIONS Resolution
Date Type Category Description
2026-01-02 AP01 officers Appoint person director company with name date PDF
2025-09-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-05-27 AA accounts Accounts with accounts type full
2025-05-15 AP01 officers Appoint person director company with name date PDF
2024-11-29 MA incorporation Memorandum articles
2024-11-20 RESOLUTIONS resolution Resolution
2024-11-08 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-11-08 AP01 officers Appoint person director company with name date PDF
2024-11-08 AP01 officers Appoint person director company with name date PDF
2024-09-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-05-17 AA accounts Accounts with accounts type full
2023-09-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-05-24 AA accounts Accounts with accounts type full
2022-11-01 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2022-10-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-05-10 AA accounts Accounts with accounts type full
2022-01-27 TM01 officers Termination director company with name termination date PDF
2021-09-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-07-26 TM01 officers Termination director company with name termination date PDF
2021-06-02 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page