Warrington
Cheshire
WA4 2QL
Director Name | Mary Kate Keen |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 1991(32 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL |
Director Name | William Dyer Keen |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 1991(32 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL |
Secretary Name | Mr David George Keen |
---|---|
Status | Current |
Appointed | 31 March 2018(58 years, 9 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL |
Director Name | Deborah Margaret Keen |
---|---|
Date of Birth | February 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(32 years, 6 months after company formation) |
Appointment Duration | 19 years (resigned 19 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Sea View Road Falmouth Cornwall TR11 4EF |
Director Name | Margaret Mary Madden |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(32 years, 6 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 31 March 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS |
Secretary Name | Margaret Mary Madden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(32 years, 6 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS |
Registered Address | 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Grappenhall and Thelwall |
Ward | Lymm North and Thelwall |
Built Up Area | Warrington |
Address Matches | Over 300 other UK companies use this postal address |
10k at £1 | Trustees Of T.l. Keen 1969 Settlement 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,287,254 |
Cash | £303,252 |
Current Liabilities | £1,497,080 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 6 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 3 weeks from now) |
8 March 1982 | Delivered on: 16 March 1982 Satisfied on: 27 February 1995 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts owing to the company present and future. Fully Satisfied |
---|---|
19 November 1981 | Delivered on: 25 November 1981 Satisfied on: 27 February 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land lying to the west of camford road, heywood, rochdale, greater manchester. Title no gm 213264. Fully Satisfied |
4 February 1979 | Delivered on: 14 February 1979 Satisfied on: 27 February 1995 Persons entitled: M Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
30 November 1977 | Delivered on: 7 December 1977 Satisfied on: 27 February 1995 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from marine holidays limited to the chargee on any account whatsoever. Particulars: All such rights & interests (including any lease tenancy licence or other rights whatsoever) penabling the company to occupy to be in receipt on rents in respect of chortex mill, chorley, lancs. & flanshaw lane, wakefield, yorks. Together with all fixtures whatsoever present & future. Fully Satisfied |
16 August 1972 | Delivered on: 29 August 1972 Satisfied on: 27 February 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and/or trustees of T.L. keen NO1 deseretionary settlement to bank on any account whatsoever. Particulars: Anglo american estate oxford rd, tilchurst, reading berkshire. Fully Satisfied |
28 January 1969 | Delivered on: 18 February 1969 Satisfied on: 27 February 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Approx 12.51 acres of land at firsland farm, albourne, woodmancote, sussex. Fully Satisfied |
28 January 1969 | Delivered on: 18 February 1969 Satisfied on: 27 February 1995 Persons entitled: Barclays Bank PLC Classification: Insts of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Firsland farm house, albourne, sussex and 5 farm rd., Albourne. Fully Satisfied |
31 October 1967 | Delivered on: 14 November 1967 Satisfied on: 25 March 1995 Persons entitled: Martins Bank Ld Classification: Legal mortgage Secured details: All moneys due etc. Particulars: Land and premises at firsland farm HOUSE5 farm road, albourne, sussex and a weighboring plot of land in woodmancate sussex together with plant machinery fixtures implements and utensils. Fully Satisfied |
12 February 1960 | Delivered on: 25 February 1960 Satisfied on: 27 February 1995 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All moneys due etc. Particulars: Land and packing station in long lane, purley, berks. Fully Satisfied |
1 February 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
---|---|
26 January 2021 | Confirmation statement made on 6 December 2020 with updates (4 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
13 December 2019 | Confirmation statement made on 6 December 2019 with updates (4 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
14 December 2018 | Confirmation statement made on 6 December 2018 with updates (4 pages) |
19 April 2018 | Appointment of Mr David George Keen as a secretary on 31 March 2018 (2 pages) |
17 April 2018 | Termination of appointment of Margaret Mary Madden as a director on 31 March 2018 (1 page) |
17 April 2018 | Termination of appointment of Margaret Mary Madden as a secretary on 31 March 2018 (1 page) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
8 September 2017 | Director's details changed for William Dyer Keen on 15 February 2016 (2 pages) |
8 September 2017 | Director's details changed for Margaret Mary Madden on 15 February 2016 (2 pages) |
8 September 2017 | Secretary's details changed for Margaret Mary Madden on 15 February 2016 (1 page) |
8 September 2017 | Director's details changed for Mr David George Keen on 15 February 2016 (2 pages) |
8 September 2017 | Director's details changed for Mary Kate Keen on 15 February 2016 (2 pages) |
8 September 2017 | Director's details changed for William Dyer Keen on 15 February 2016 (2 pages) |
8 September 2017 | Director's details changed for Mr David George Keen on 15 February 2016 (2 pages) |
8 September 2017 | Secretary's details changed for Margaret Mary Madden on 15 February 2016 (1 page) |
8 September 2017 | Director's details changed for Margaret Mary Madden on 15 February 2016 (2 pages) |
8 September 2017 | Director's details changed for Mary Kate Keen on 15 February 2016 (2 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 January 2017 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
17 February 2016 | Registered office address changed from 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP to James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS on 17 February 2016 (1 page) |
17 February 2016 | Registered office address changed from 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP to James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS on 17 February 2016 (1 page) |
6 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
6 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
16 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
3 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
3 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
11 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
20 October 2014 | Director's details changed for William Dyer Keen on 15 October 2014 (2 pages) |
20 October 2014 | Director's details changed for Margaret Mary Madden on 15 October 2014 (2 pages) |
20 October 2014 | Director's details changed for William Dyer Keen on 15 October 2014 (2 pages) |
20 October 2014 | Director's details changed for Mr David George Keen on 15 October 2014 (2 pages) |
20 October 2014 | Director's details changed for Margaret Mary Madden on 15 October 2014 (2 pages) |
20 October 2014 | Secretary's details changed for Margaret Mary Madden on 15 October 2014 (1 page) |
20 October 2014 | Director's details changed for Mary Kate Keen on 15 October 2014 (2 pages) |
20 October 2014 | Director's details changed for Mary Kate Keen on 15 October 2014 (2 pages) |
20 October 2014 | Secretary's details changed for Margaret Mary Madden on 15 October 2014 (1 page) |
20 October 2014 | Director's details changed for Mr David George Keen on 15 October 2014 (2 pages) |
30 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
30 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
12 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
3 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
10 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (7 pages) |
10 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (7 pages) |
10 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (7 pages) |
3 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
3 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
14 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (7 pages) |
14 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (7 pages) |
14 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (7 pages) |
19 January 2011 | Termination of appointment of Deborah Keen as a director (1 page) |
19 January 2011 | Termination of appointment of Deborah Keen as a director (1 page) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
13 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (8 pages) |
13 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (8 pages) |
13 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (8 pages) |
4 February 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
4 February 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
11 December 2009 | Director's details changed for David George Keen on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Deborah Margaret Keen on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for William Dyer Keen on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Margaret Mary Madden on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for William Dyer Keen on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for David George Keen on 1 October 2009 (2 pages) |
11 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (6 pages) |
11 December 2009 | Director's details changed for Deborah Margaret Keen on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for David George Keen on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for William Dyer Keen on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Margaret Mary Madden on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Mary Kate Keen on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Mary Kate Keen on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Mary Kate Keen on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Deborah Margaret Keen on 1 October 2009 (2 pages) |
11 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (6 pages) |
11 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (6 pages) |
11 December 2009 | Director's details changed for Margaret Mary Madden on 1 October 2009 (2 pages) |
29 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
29 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
16 December 2008 | Return made up to 06/12/08; full list of members (5 pages) |
16 December 2008 | Return made up to 06/12/08; full list of members (5 pages) |
22 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
22 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
3 January 2008 | Return made up to 06/12/07; no change of members (8 pages) |
3 January 2008 | Return made up to 06/12/07; no change of members (8 pages) |
16 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
16 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
12 January 2007 | Return made up to 06/12/06; full list of members (8 pages) |
12 January 2007 | Return made up to 06/12/06; full list of members (8 pages) |
9 February 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
9 February 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
3 January 2006 | Return made up to 06/12/05; full list of members (8 pages) |
3 January 2006 | Return made up to 06/12/05; full list of members (8 pages) |
28 January 2005 | Accounts for a small company made up to 31 March 2004 (9 pages) |
28 January 2005 | Accounts for a small company made up to 31 March 2004 (9 pages) |
5 January 2005 | Return made up to 06/12/04; full list of members (8 pages) |
5 January 2005 | Return made up to 06/12/04; full list of members (8 pages) |
29 January 2004 | Accounts for a small company made up to 31 March 2003 (9 pages) |
29 January 2004 | Accounts for a small company made up to 31 March 2003 (9 pages) |
19 January 2004 | Return made up to 06/12/03; full list of members (8 pages) |
19 January 2004 | Return made up to 06/12/03; full list of members (8 pages) |
13 January 2003 | Accounts for a small company made up to 31 March 2002 (9 pages) |
13 January 2003 | Accounts for a small company made up to 31 March 2002 (9 pages) |
9 December 2002 | Return made up to 06/12/02; full list of members (8 pages) |
9 December 2002 | Return made up to 06/12/02; full list of members (8 pages) |
2 January 2002 | Return made up to 06/12/01; full list of members (7 pages) |
2 January 2002 | Return made up to 06/12/01; full list of members (7 pages) |
21 December 2001 | Accounts for a small company made up to 31 March 2001 (9 pages) |
21 December 2001 | Accounts for a small company made up to 31 March 2001 (9 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (9 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (9 pages) |
17 January 2001 | Return made up to 06/12/00; full list of members
|
17 January 2001 | Return made up to 06/12/00; full list of members
|
14 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
14 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
11 January 2000 | Return made up to 06/12/99; full list of members (8 pages) |
11 January 2000 | Return made up to 06/12/99; full list of members (8 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
17 December 1998 | Return made up to 06/12/98; no change of members (9 pages) |
17 December 1998 | Return made up to 06/12/98; no change of members (9 pages) |
3 February 1998 | Return made up to 06/12/97; full list of members
|
3 February 1998 | Return made up to 06/12/97; full list of members
|
26 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (11 pages) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (11 pages) |
3 January 1997 | Return made up to 06/12/96; no change of members (7 pages) |
3 January 1997 | Return made up to 06/12/96; no change of members (7 pages) |
6 February 1996 | Return made up to 06/12/95; no change of members (8 pages) |
6 February 1996 | Return made up to 06/12/95; no change of members (8 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
25 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
25 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
17 October 1977 | Memorandum and Articles of Association (11 pages) |
17 October 1977 | Memorandum and Articles of Association (11 pages) |