London
EC3V 0BG
Director Name | Mr Daniel Mark Saulter |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2020(8 years after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
Director Name | Ms Allison Jane Carr |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2021(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr John William Whittle |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 The Parklands Bolton Lancashire BL6 4SE |
Director Name | Mr Edward John Armitage |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2012(8 months, 4 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 December 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 The Parklands Bolton Lancashire BL6 4SE |
Director Name | Mr Asim Butt |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2012(8 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 March 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 The Parklands Bolton Lancashire BL6 4SE |
Director Name | Mr Roger Donald Clarke |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2012(8 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 March 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 The Parklands Bolton Lancashire BL6 4SE |
Director Name | Mr Gary Eugene Fitzpatrick |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2012(8 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 March 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Parklands Bolton Lancashire BL6 4SE |
Director Name | Mr James Kenneth Heath |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2012(8 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 March 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Parklands Bolton Lancashire BL6 4SE |
Director Name | Andrew Richard Underwood |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2012(8 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 March 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Parklands Bolton Lancashire BL6 4SE |
Director Name | Mr Mark Andrew Whalley |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2012(8 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 March 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 The Parklands Bolton Lancashire BL6 4SE |
Director Name | Mr Julian David Maslen |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2013(1 year, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Parklands Bolton Lancashire BL6 4SE |
Director Name | Mr Alex Peter Hodgson |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 March 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 The Parklands Bolton Lancashire BL6 4SE |
Telephone | 01204 677000 |
---|---|
Telephone region | Bolton |
Registered Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1.000k at £0.01 | Keoghs Midco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £44,417,741 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 15 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (11 months from now) |
1 November 2021 | Delivered on: 5 November 2021 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
3 April 2020 | Delivered on: 7 April 2020 Persons entitled: Intermediate Capital Group PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
14 July 2016 | Delivered on: 21 July 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
14 July 2016 | Delivered on: 21 July 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
23 April 2013 | Delivered on: 24 April 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: N /a. Outstanding |
9 November 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2022 | Delivered on: 14 December 2022 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
9 November 2012 | Delivered 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 |
1 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (54 pages) |
---|---|
11 July 2023 | Audit exemption subsidiary accounts made up to 30 June 2022 (15 pages) |
11 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (54 pages) |
4 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (54 pages) |
30 March 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (2 pages) |
30 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
21 March 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
9 February 2023 | Notification of Davies Group Limited as a person with significant control on 31 January 2023 (2 pages) |
9 February 2023 | Cessation of Keoghs Midco Limited as a person with significant control on 31 January 2023 (1 page) |
14 December 2022 | Registration of charge 079505170010, created on 9 December 2022 (62 pages) |
25 November 2022 | Registered 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 2022 | Full accounts made up to 30 June 2021 (20 pages) |
3 March 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
5 November 2021 | Registration of charge 079505170009, created on 1 November 2021 (63 pages) |
28 September 2021 | Satisfaction of charge 079505170008 in full (1 page) |
19 May 2021 | Full accounts made up to 30 June 2020 (19 pages) |
11 April 2021 | Appointment of Ms Allison Jane Carr as a director on 9 April 2021 (2 pages) |
11 April 2021 | Termination of appointment of John William Whittle as a director on 9 April 2021 (1 page) |
22 March 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
7 April 2020 | Registration of charge 079505170008, created on 3 April 2020 (12 pages) |
20 March 2020 | Resolutions
|
18 March 2020 | Current accounting period extended from 31 May 2020 to 30 June 2020 (1 page) |
17 March 2020 | Satisfaction of charge 079505170006 in full (1 page) |
17 March 2020 | Satisfaction of charge 079505170007 in full (1 page) |
16 March 2020 | Termination of appointment of Asim Butt as a director on 6 March 2020 (1 page) |
16 March 2020 | Termination of appointment of Mark Andrew Whalley as a director on 6 March 2020 (1 page) |
16 March 2020 | Appointment of Mr Antonio Debiase as a director on 6 March 2020 (2 pages) |
16 March 2020 | Termination of appointment of Roger Donald Clarke as a director on 6 March 2020 (1 page) |
16 March 2020 | Termination of appointment of James Kenneth Heath as a director on 6 March 2020 (1 page) |
16 March 2020 | Registered 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 2020 | Termination of appointment of Andrew Richard Underwood as a director on 6 March 2020 (1 page) |
16 March 2020 | Termination of appointment of Alex Peter Hodgson as a director on 6 March 2020 (1 page) |
16 March 2020 | Termination of appointment of Gary Eugene Fitzpatrick as a director on 6 March 2020 (1 page) |
16 March 2020 | Appointment of Mr Daniel Mark Saulter as a director on 6 March 2020 (2 pages) |
27 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
4 January 2020 | Full accounts made up to 31 May 2019 (17 pages) |
26 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
5 January 2019 | Full accounts made up to 31 May 2018 (17 pages) |
9 March 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
1 February 2018 | Full accounts made up to 31 May 2017 (17 pages) |
3 May 2017 | Appointment of Mr Alex Peter Hodgson as a director on 1 May 2017 (2 pages) |
3 May 2017 | Appointment of Mr Alex Peter Hodgson as a director on 1 May 2017 (2 pages) |
23 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
15 December 2016 | Full accounts made up to 31 May 2016 (18 pages) |
15 December 2016 | Full accounts made up to 31 May 2016 (18 pages) |
22 August 2016 | Satisfaction of charge 2 in full (4 pages) |
22 August 2016 | Satisfaction of charge 3 in full (4 pages) |
22 August 2016 | Satisfaction of charge 2 in full (4 pages) |
22 August 2016 | Satisfaction of charge 3 in full (4 pages) |
22 August 2016 | Satisfaction of charge 4 in full (4 pages) |
22 August 2016 | Satisfaction of charge 1 in full (4 pages) |
22 August 2016 | Satisfaction of charge 4 in full (4 pages) |
22 August 2016 | Satisfaction of charge 079505170005 in full (4 pages) |
22 August 2016 | Satisfaction of charge 1 in full (4 pages) |
22 August 2016 | Satisfaction of charge 079505170005 in full (4 pages) |
21 July 2016 | Registration of charge 079505170006, created on 14 July 2016 (18 pages) |
21 July 2016 | Registration of charge 079505170007, created on 14 July 2016 (8 pages) |
21 July 2016 | Registration of charge 079505170007, created on 14 July 2016 (8 pages) |
21 July 2016 | Registration of charge 079505170006, created on 14 July 2016 (18 pages) |
9 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
11 November 2015 | Full accounts made up to 31 May 2015 (13 pages) |
11 November 2015 | Full accounts made up to 31 May 2015 (13 pages) |
5 March 2015 | Full accounts made up to 31 May 2014 (13 pages) |
5 March 2015 | Full accounts made up to 31 May 2014 (13 pages) |
25 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
16 December 2014 | Termination of appointment of Julian David Maslen as a director on 1 December 2014 (1 page) |
16 December 2014 | Termination of appointment of Julian David Maslen as a director on 1 December 2014 (1 page) |
16 December 2014 | Termination of appointment of Julian David Maslen as a director on 1 December 2014 (1 page) |
25 April 2014 | Memorandum and Articles of Association (39 pages) |
25 April 2014 | Resolutions
|
25 April 2014 | Resolutions
|
25 April 2014 | Memorandum and Articles of Association (39 pages) |
10 March 2014 | Annual return made up to 15 February 2014 no member list Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 15 February 2014 no member list Statement of capital on 2014-03-10
|
16 December 2013 | Appointment of Mr Julian David Maslen as a director (3 pages) |
16 December 2013 | Appointment of Mr Julian David Maslen as a director (3 pages) |
16 December 2013 | Termination of appointment of Edward Armitage as a director (2 pages) |
16 December 2013 | Termination of appointment of Edward Armitage as a director (2 pages) |
12 December 2013 | Full accounts made up to 31 May 2013 (13 pages) |
12 December 2013 | Full accounts made up to 31 May 2013 (13 pages) |
24 April 2013 | Registration of charge 079505170005 (13 pages) |
24 April 2013 | Registration of charge 079505170005 (13 pages) |
16 April 2013 | Current accounting period extended from 28 February 2013 to 31 May 2013 (3 pages) |
16 April 2013 | Current accounting period extended from 28 February 2013 to 31 May 2013 (3 pages) |
18 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (20 pages) |
18 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (20 pages) |
14 January 2013 | Appointment of Andrew Richard Underwood as a director (3 pages) |
14 January 2013 | Appointment of James Kenneth Heath as a director (3 pages) |
14 January 2013 | Appointment of Gary Eugene Fitzpatrick as a director (3 pages) |
14 January 2013 | Appointment of Asim Butt as a director (3 pages) |
14 January 2013 | Appointment of James Kenneth Heath as a director (3 pages) |
14 January 2013 | Appointment of Mark Andrew Whalley as a director (3 pages) |
14 January 2013 | Appointment of Edward John Armitage as a director (3 pages) |
14 January 2013 | Appointment of Mark Andrew Whalley as a director (3 pages) |
14 January 2013 | Appointment of Gary Eugene Fitzpatrick as a director (3 pages) |
14 January 2013 | Appointment of Andrew Richard Underwood as a director (3 pages) |
14 January 2013 | Appointment of Edward John Armitage as a director (3 pages) |
14 January 2013 | Appointment of Asim Butt as a director (3 pages) |
19 December 2012 | Appointment of Roger Donald Clarke as a director (3 pages) |
19 December 2012 | Appointment of Roger Donald Clarke as a director (3 pages) |
22 November 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
22 November 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
20 November 2012 | Statement of capital following an allotment of shares on 8 November 2012
|
20 November 2012 | Statement of capital following an allotment of shares on 9 November 2012
|
20 November 2012 | Statement of capital following an allotment of shares on 9 November 2012
|
20 November 2012 | Resolutions
|
20 November 2012 | Statement of capital following an allotment of shares on 8 November 2012
|
20 November 2012 | Statement of capital following an allotment of shares on 9 November 2012
|
20 November 2012 | Statement of capital following an allotment of shares on 8 November 2012
|
20 November 2012 | Resolutions
|
14 November 2012 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
15 February 2012 | Incorporation (49 pages) |
15 February 2012 | Incorporation (49 pages) |