Company NameDon Keeley Limited
DirectorsValerie Edith Price and Stephen Donald Price
Company StatusActive
Company Number00430459
CategoryPrivate Limited Company
Incorporation Date1 March 1947(77 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMrs Valerie Edith Price
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1991(44 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleHousewife
Correspondence AddressGrasmere 22 Linthorpe Road
Buckley
Clwyd
CH7 3HG
Wales
Director NameMr Stephen Donald Price
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1992(45 years, 3 months after company formation)
Appointment Duration31 years, 10 months
RoleMotor Body Repairer
Correspondence AddressThe Gables
Burntwood Road Drury
Buckley
Clwyd
CH7 3EL
Wales
Director NameMr Donald Price
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(44 years, 2 months after company formation)
Appointment Duration27 years (resigned 31 May 2018)
RoleClerk
Correspondence AddressGrasmere 22 Linthorpe Road
Buckley
Flintshire
CH7 3HG
Wales
Secretary NameMr Donald Price
NationalityBritish
StatusResigned
Appointed16 May 1991(44 years, 2 months after company formation)
Appointment Duration27 years (resigned 31 May 2018)
RoleCompany Director
Correspondence AddressGrasmere 22 Linthorpe Road
Buckley
Flintshire
CH7 3HG
Wales

Contact

Websitedonkeeleyltd.co.uk
Telephone01244 546057
Telephone regionChester

Location

Registered AddressCross Coach Works
Mill Lane
Buckley
Flintshire
CH7 3HB
Wales
ConstituencyAlyn and Deeside
ParishBuckley
WardBuckley Pentrobin
Built Up AreaBuckley

Shareholders

1000 at £1Mr Steven Donald Price
9.52%
Ordinary B
4k at £1Mr Steven Donald Price
38.10%
Ordinary
3.5k at £1Mr Donald Price
33.33%
Ordinary
2k at £1Valerie Price
19.05%
Ordinary

Financials

Year2014
Net Worth£44,895
Cash£47,291
Current Liabilities£71,098

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return16 May 2023 (10 months, 2 weeks ago)
Next Return Due30 May 2024 (2 months from now)

Charges

22 October 1973Delivered on: 29 October 1973
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H adjoining 20 & 20A mill lane and 15 parkside buckley with all fixtures.
Outstanding
7 April 1971Delivered on: 20 April 1971
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 & 18 mill lane, buckley flintshire with all fixtures.
Outstanding

Filing History

17 June 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
16 May 2023Confirmation statement made on 16 May 2023 with updates (4 pages)
31 May 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
18 May 2022Confirmation statement made on 16 May 2022 with updates (4 pages)
18 May 2021Confirmation statement made on 16 May 2021 with updates (4 pages)
27 April 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
23 July 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
18 May 2020Confirmation statement made on 16 May 2020 with updates (4 pages)
23 May 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
21 May 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
10 May 2019Termination of appointment of Donald Price as a director on 31 May 2018 (1 page)
10 May 2019Termination of appointment of Donald Price as a secretary on 31 May 2018 (1 page)
20 June 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
21 May 2018Confirmation statement made on 16 May 2018 with updates (4 pages)
28 June 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
28 June 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
22 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
17 June 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
17 June 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
19 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 10,500
(7 pages)
19 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 10,500
(7 pages)
27 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 10,500
(7 pages)
27 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 10,500
(7 pages)
18 May 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
18 May 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
17 June 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
17 June 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
28 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 10,500
(7 pages)
28 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 10,500
(7 pages)
24 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
24 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
7 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (7 pages)
7 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (7 pages)
19 June 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
19 June 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
29 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (7 pages)
29 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (7 pages)
7 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
7 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
24 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (7 pages)
24 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (7 pages)
28 June 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
28 June 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
16 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
16 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
8 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
8 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
8 June 2009Return made up to 16/05/09; full list of members (4 pages)
8 June 2009Return made up to 16/05/09; full list of members (4 pages)
17 June 2008Return made up to 16/05/08; full list of members (4 pages)
17 June 2008Return made up to 16/05/08; full list of members (4 pages)
12 June 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
12 June 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
26 June 2007Return made up to 16/05/07; full list of members (3 pages)
26 June 2007Return made up to 16/05/07; full list of members (3 pages)
21 June 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
21 June 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
25 April 2007Registered office changed on 25/04/07 from: 56 hamilton square birkenhead wirral CH41 5AS (1 page)
25 April 2007Registered office changed on 25/04/07 from: 56 hamilton square birkenhead wirral CH41 5AS (1 page)
19 June 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
19 June 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
16 May 2006Return made up to 16/05/06; full list of members (3 pages)
16 May 2006Return made up to 16/05/06; full list of members (3 pages)
19 May 2005Return made up to 16/05/05; full list of members (4 pages)
19 May 2005Return made up to 16/05/05; full list of members (4 pages)
19 May 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
19 May 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
18 June 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
18 June 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
27 May 2004Return made up to 16/05/04; full list of members (8 pages)
27 May 2004Return made up to 16/05/04; full list of members (8 pages)
2 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 September 2003Nc inc already adjusted 19/08/03 (1 page)
2 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 September 2003Nc inc already adjusted 19/08/03 (1 page)
2 September 2003Ad 19/08/03--------- £ si 1000@1=1000 £ ic 9550/10550 (2 pages)
2 September 2003Ad 19/08/03--------- £ si 1000@1=1000 £ ic 9550/10550 (2 pages)
8 June 2003Ad 18/02/03--------- £ si 8550@1 (2 pages)
8 June 2003Ad 18/02/03--------- £ si 8550@1 (2 pages)
29 May 2003Return made up to 16/05/03; full list of members (7 pages)
29 May 2003Return made up to 16/05/03; full list of members (7 pages)
21 May 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
21 May 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
24 January 2003Nc inc already adjusted 02/01/03 (1 page)
24 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 January 2003Nc inc already adjusted 02/01/03 (1 page)
24 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 July 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
12 July 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
13 June 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 June 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 July 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
16 July 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
23 May 2001Return made up to 16/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 May 2001Return made up to 16/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 July 2000Accounts for a small company made up to 28 February 2000 (6 pages)
25 July 2000Accounts for a small company made up to 28 February 2000 (6 pages)
24 May 2000Return made up to 16/05/00; full list of members
  • 363(287) ‐ Registered office changed on 24/05/00
(8 pages)
24 May 2000Return made up to 16/05/00; full list of members
  • 363(287) ‐ Registered office changed on 24/05/00
(8 pages)
16 July 1999Accounts for a small company made up to 28 February 1999 (8 pages)
16 July 1999Accounts for a small company made up to 28 February 1999 (8 pages)
25 May 1999Return made up to 16/05/99; no change of members (4 pages)
25 May 1999Return made up to 16/05/99; no change of members (4 pages)
25 August 1998Secretary's particulars changed;director's particulars changed (1 page)
25 August 1998Director's particulars changed (1 page)
25 August 1998Secretary's particulars changed;director's particulars changed (1 page)
25 August 1998Director's particulars changed (1 page)
14 July 1998Accounts for a small company made up to 28 February 1998 (5 pages)
14 July 1998Accounts for a small company made up to 28 February 1998 (5 pages)
13 July 1997Registered office changed on 13/07/97 from: the cross coach works, mill lane, buckley, chester CH7 3HB (1 page)
13 July 1997Registered office changed on 13/07/97 from: the cross coach works, mill lane, buckley, chester CH7 3HB (1 page)
11 June 1997Accounts for a small company made up to 28 February 1997 (5 pages)
11 June 1997Accounts for a small company made up to 28 February 1997 (5 pages)
29 May 1997Return made up to 16/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 May 1997Return made up to 16/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 July 1996Accounts for a small company made up to 28 February 1996 (5 pages)
15 July 1996Accounts for a small company made up to 28 February 1996 (5 pages)
25 May 1996Return made up to 16/05/96; full list of members (6 pages)
25 May 1996Return made up to 16/05/96; full list of members (6 pages)
14 June 1995Accounts for a small company made up to 28 February 1995 (7 pages)
14 June 1995Accounts for a small company made up to 28 February 1995 (7 pages)
24 May 1995Return made up to 16/05/95; full list of members (6 pages)
24 May 1995Return made up to 16/05/95; full list of members (6 pages)