Company NameKeoghs Acquisition Limited
Company StatusActive
Company Number07950517
CategoryPrivate Limited Company
Incorporation Date15 February 2012(12 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Antonio Debiase
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2020(8 years after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMr Daniel Mark Saulter
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2020(8 years after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMs Allison Jane Carr
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2021(9 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMr John William Whittle
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 The Parklands
Bolton
Lancashire
BL6 4SE
Director NameMr Edward John Armitage
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2012(8 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 01 December 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 The Parklands
Bolton
Lancashire
BL6 4SE
Director NameMr Asim Butt
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2012(8 months, 4 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 06 March 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 The Parklands
Bolton
Lancashire
BL6 4SE
Director NameMr Roger Donald Clarke
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2012(8 months, 4 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 06 March 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 The Parklands
Bolton
Lancashire
BL6 4SE
Director NameMr Gary Eugene Fitzpatrick
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2012(8 months, 4 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 06 March 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 The Parklands
Bolton
Lancashire
BL6 4SE
Director NameMr James Kenneth Heath
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2012(8 months, 4 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 06 March 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 The Parklands
Bolton
Lancashire
BL6 4SE
Director NameAndrew Richard Underwood
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2012(8 months, 4 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 06 March 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 The Parklands
Bolton
Lancashire
BL6 4SE
Director NameMr Mark Andrew Whalley
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2012(8 months, 4 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 06 March 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 The Parklands
Bolton
Lancashire
BL6 4SE
Director NameMr Julian David Maslen
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(1 year, 9 months after company formation)
Appointment Duration1 year (resigned 01 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Parklands
Bolton
Lancashire
BL6 4SE
Director NameMr Alex Peter Hodgson
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(5 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 March 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 The Parklands
Bolton
Lancashire
BL6 4SE

Contact

Telephone01204 677000
Telephone regionBolton

Location

Registered Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1.000k at £0.01Keoghs Midco LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£44,417,741

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return15 February 2024 (1 month, 1 week ago)
Next Return Due1 March 2025 (11 months from now)

Charges

1 November 2021Delivered on: 5 November 2021
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
3 April 2020Delivered on: 7 April 2020
Persons entitled: Intermediate Capital Group PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
14 July 2016Delivered on: 21 July 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
14 July 2016Delivered on: 21 July 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
23 April 2013Delivered on: 24 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: N /a.
Outstanding
9 November 2012Delivered on: 22 November 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Legal charge over member interests in keoghs LLP
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge the member interests see image for full details.
Outstanding
9 November 2012Delivered on: 14 November 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
9 November 2012Delivered on: 14 November 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Outstanding
9 December 2022Delivered on: 14 December 2022
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
9 November 2012Delivered on: 14 November 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Assignment and charge of contracts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charged contracts being a LLP transfer agreement and the contract proceeds see image for full details.
Outstanding

Filing History

1 August 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (54 pages)
11 July 2023Audit exemption subsidiary accounts made up to 30 June 2022 (15 pages)
11 July 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (54 pages)
4 July 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (54 pages)
30 March 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (2 pages)
30 March 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
21 March 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
9 February 2023Notification of Davies Group Limited as a person with significant control on 31 January 2023 (2 pages)
9 February 2023Cessation of Keoghs Midco Limited as a person with significant control on 31 January 2023 (1 page)
14 December 2022Registration of charge 079505170010, created on 9 December 2022 (62 pages)
25 November 2022Registered office address changed from 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England to 5th Floor 20 Gracechurch Street London EC3V 0BG on 25 November 2022 (1 page)
11 March 2022Full accounts made up to 30 June 2021 (20 pages)
3 March 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
5 November 2021Registration of charge 079505170009, created on 1 November 2021 (63 pages)
28 September 2021Satisfaction of charge 079505170008 in full (1 page)
19 May 2021Full accounts made up to 30 June 2020 (19 pages)
11 April 2021Appointment of Ms Allison Jane Carr as a director on 9 April 2021 (2 pages)
11 April 2021Termination of appointment of John William Whittle as a director on 9 April 2021 (1 page)
22 March 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
7 April 2020Registration of charge 079505170008, created on 3 April 2020 (12 pages)
20 March 2020Resolutions
  • RES13 ‐ Proposed of the company for approval by you as a member of the company/ 06/03/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
18 March 2020Current accounting period extended from 31 May 2020 to 30 June 2020 (1 page)
17 March 2020Satisfaction of charge 079505170006 in full (1 page)
17 March 2020Satisfaction of charge 079505170007 in full (1 page)
16 March 2020Termination of appointment of Asim Butt as a director on 6 March 2020 (1 page)
16 March 2020Termination of appointment of Mark Andrew Whalley as a director on 6 March 2020 (1 page)
16 March 2020Appointment of Mr Antonio Debiase as a director on 6 March 2020 (2 pages)
16 March 2020Termination of appointment of Roger Donald Clarke as a director on 6 March 2020 (1 page)
16 March 2020Termination of appointment of James Kenneth Heath as a director on 6 March 2020 (1 page)
16 March 2020Registered office address changed from 2 the Parklands Bolton Lancashire BL6 4SE to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 16 March 2020 (1 page)
16 March 2020Termination of appointment of Andrew Richard Underwood as a director on 6 March 2020 (1 page)
16 March 2020Termination of appointment of Alex Peter Hodgson as a director on 6 March 2020 (1 page)
16 March 2020Termination of appointment of Gary Eugene Fitzpatrick as a director on 6 March 2020 (1 page)
16 March 2020Appointment of Mr Daniel Mark Saulter as a director on 6 March 2020 (2 pages)
27 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
4 January 2020Full accounts made up to 31 May 2019 (17 pages)
26 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
5 January 2019Full accounts made up to 31 May 2018 (17 pages)
9 March 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
1 February 2018Full accounts made up to 31 May 2017 (17 pages)
3 May 2017Appointment of Mr Alex Peter Hodgson as a director on 1 May 2017 (2 pages)
3 May 2017Appointment of Mr Alex Peter Hodgson as a director on 1 May 2017 (2 pages)
23 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
15 December 2016Full accounts made up to 31 May 2016 (18 pages)
15 December 2016Full accounts made up to 31 May 2016 (18 pages)
22 August 2016Satisfaction of charge 2 in full (4 pages)
22 August 2016Satisfaction of charge 3 in full (4 pages)
22 August 2016Satisfaction of charge 2 in full (4 pages)
22 August 2016Satisfaction of charge 3 in full (4 pages)
22 August 2016Satisfaction of charge 4 in full (4 pages)
22 August 2016Satisfaction of charge 1 in full (4 pages)
22 August 2016Satisfaction of charge 4 in full (4 pages)
22 August 2016Satisfaction of charge 079505170005 in full (4 pages)
22 August 2016Satisfaction of charge 1 in full (4 pages)
22 August 2016Satisfaction of charge 079505170005 in full (4 pages)
21 July 2016Registration of charge 079505170006, created on 14 July 2016 (18 pages)
21 July 2016Registration of charge 079505170007, created on 14 July 2016 (8 pages)
21 July 2016Registration of charge 079505170007, created on 14 July 2016 (8 pages)
21 July 2016Registration of charge 079505170006, created on 14 July 2016 (18 pages)
9 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 10,000
(9 pages)
9 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 10,000
(9 pages)
11 November 2015Full accounts made up to 31 May 2015 (13 pages)
11 November 2015Full accounts made up to 31 May 2015 (13 pages)
5 March 2015Full accounts made up to 31 May 2014 (13 pages)
5 March 2015Full accounts made up to 31 May 2014 (13 pages)
25 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 10,000
(9 pages)
25 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 10,000
(9 pages)
16 December 2014Termination of appointment of Julian David Maslen as a director on 1 December 2014 (1 page)
16 December 2014Termination of appointment of Julian David Maslen as a director on 1 December 2014 (1 page)
16 December 2014Termination of appointment of Julian David Maslen as a director on 1 December 2014 (1 page)
25 April 2014Memorandum and Articles of Association (39 pages)
25 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 11/04/2014
(3 pages)
25 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 11/04/2014
(3 pages)
25 April 2014Memorandum and Articles of Association (39 pages)
10 March 2014Annual return made up to 15 February 2014 no member list
Statement of capital on 2014-03-10
  • GBP 10,000
(20 pages)
10 March 2014Annual return made up to 15 February 2014 no member list
Statement of capital on 2014-03-10
  • GBP 10,000
(20 pages)
16 December 2013Appointment of Mr Julian David Maslen as a director (3 pages)
16 December 2013Appointment of Mr Julian David Maslen as a director (3 pages)
16 December 2013Termination of appointment of Edward Armitage as a director (2 pages)
16 December 2013Termination of appointment of Edward Armitage as a director (2 pages)
12 December 2013Full accounts made up to 31 May 2013 (13 pages)
12 December 2013Full accounts made up to 31 May 2013 (13 pages)
24 April 2013Registration of charge 079505170005 (13 pages)
24 April 2013Registration of charge 079505170005 (13 pages)
16 April 2013Current accounting period extended from 28 February 2013 to 31 May 2013 (3 pages)
16 April 2013Current accounting period extended from 28 February 2013 to 31 May 2013 (3 pages)
18 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (20 pages)
18 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (20 pages)
14 January 2013Appointment of Andrew Richard Underwood as a director (3 pages)
14 January 2013Appointment of James Kenneth Heath as a director (3 pages)
14 January 2013Appointment of Gary Eugene Fitzpatrick as a director (3 pages)
14 January 2013Appointment of Asim Butt as a director (3 pages)
14 January 2013Appointment of James Kenneth Heath as a director (3 pages)
14 January 2013Appointment of Mark Andrew Whalley as a director (3 pages)
14 January 2013Appointment of Edward John Armitage as a director (3 pages)
14 January 2013Appointment of Mark Andrew Whalley as a director (3 pages)
14 January 2013Appointment of Gary Eugene Fitzpatrick as a director (3 pages)
14 January 2013Appointment of Andrew Richard Underwood as a director (3 pages)
14 January 2013Appointment of Edward John Armitage as a director (3 pages)
14 January 2013Appointment of Asim Butt as a director (3 pages)
19 December 2012Appointment of Roger Donald Clarke as a director (3 pages)
19 December 2012Appointment of Roger Donald Clarke as a director (3 pages)
22 November 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
22 November 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
20 November 2012Statement of capital following an allotment of shares on 8 November 2012
  • GBP 7,750.00
(4 pages)
20 November 2012Statement of capital following an allotment of shares on 9 November 2012
  • GBP 10,000.00
(4 pages)
20 November 2012Statement of capital following an allotment of shares on 9 November 2012
  • GBP 10,000.00
(4 pages)
20 November 2012Resolutions
  • RES13 ‐ The facility agreement accession deed 09/11/2012
(5 pages)
20 November 2012Statement of capital following an allotment of shares on 8 November 2012
  • GBP 7,750.00
(4 pages)
20 November 2012Statement of capital following an allotment of shares on 9 November 2012
  • GBP 10,000.00
(4 pages)
20 November 2012Statement of capital following an allotment of shares on 8 November 2012
  • GBP 7,750.00
(4 pages)
20 November 2012Resolutions
  • RES13 ‐ The facility agreement accession deed 09/11/2012
(5 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 1 (12 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 1 (12 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
15 February 2012Incorporation (49 pages)
15 February 2012Incorporation (49 pages)