Company NameKeylex Limited
Company StatusActive
Company Number01872325
CategoryPrivate Limited Company
Incorporation Date17 December 1984(39 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameMr Edward Francis Clarke
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16-18 Upton Road, Claughton
Village, Birkenhead
Wirral
CH41 0DF
Wales
Secretary NameMrs Jean Clarke
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16-18 Upton Road, Claughton
Village, Birkenhead
Wirral
CH41 0DF
Wales
Director NameMrs Jean Clarke
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(29 years, 10 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16-18 Upton Road, Claughton
Village, Birkenhead
Wirral
CH41 0DF
Wales
Director NameMr James Edward Clarke
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(34 years, 4 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16-18 Upton Road, Claughton
Village, Birkenhead
Wirral
CH41 0DF
Wales
Secretary NameDavid James Laird
NationalityBritish
StatusResigned
Appointed12 November 1993(8 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 February 1995)
RoleCompany Director
Correspondence Address19 Armadale Road
Woking
Surrey
GU21 3LB

Contact

Websitehurstsbakery.co.uk
Email address[email protected]
Telephone0151 6522143
Telephone regionLiverpool

Location

Registered Address16-18 Upton Road, Claughton
Village, Birkenhead
Wirral
CH41 0DF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardClaughton
Built Up AreaBirkenhead

Shareholders

60 at £1Edward Francis Clarke
60.00%
Ordinary
40 at £1Jean Clarke
40.00%
Ordinary

Financials

Year2014
Net Worth£1,349,903
Cash£43,120
Current Liabilities£427,731

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

6 July 2016Delivered on: 25 July 2016
Persons entitled: Edward Francis Clarke, Jean Clarke and James Edward Clarke as Trustees of the Keylex LTD (1999) Ssas

Classification: A registered charge
Particulars: 14, 16 and 18 upton road, claughton, birkenhead CH41 0DF.
Outstanding
23 June 2015Delivered on: 26 June 2015
Persons entitled: Keylex LTD (1999) Ssas

Classification: A registered charge
Particulars: The freehold land known as 88 bebington road, birkenhead, CH42 6PY and registered at the land registry under title number CH54660.
Outstanding
23 June 2015Delivered on: 24 June 2015
Persons entitled: Keylex LTD (1999) Ssas

Classification: A registered charge
Particulars: The leasehold land known as 58A upton road, birkenhead, CH41 0DH and registered at the land registry under title number MS520220.
Outstanding
23 June 2015Delivered on: 24 June 2015
Persons entitled: Keylex LTD (1999) Ssas

Classification: A registered charge
Particulars: The freehold land known as 220 bebington road, birkenhead, CH42 4QF registered under title number MS77188.
Outstanding
16 March 1985Delivered on: 28 March 1985
Satisfied on: 21 July 1999
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: Fixed & floating charge undertaking and all property and assets present and future including book debts & uncalled capital.
Fully Satisfied

Filing History

29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 July 2016Registration of charge 018723250005, created on 6 July 2016 (4 pages)
2 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
20 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 June 2015Registration of charge 018723250004, created on 23 June 2015 (5 pages)
24 June 2015Registration of charge 018723250002, created on 23 June 2015 (5 pages)
24 June 2015Registration of charge 018723250003, created on 23 June 2015 (5 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(4 pages)
24 November 2014Appointment of Mrs Jean Clarke as a director on 1 November 2014 (2 pages)
24 November 2014Appointment of Mrs Jean Clarke as a director on 1 November 2014 (2 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 February 2011Director's details changed for Edward Francis Clarke on 31 December 2010 (2 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 February 2010Secretary's details changed for Jean Clarke on 12 February 2010 (1 page)
14 February 2010Register inspection address has been changed (1 page)
22 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 February 2009Return made up to 31/12/08; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
20 February 2008Location of debenture register (1 page)
20 February 2008Location of register of members (1 page)
20 February 2008Registered office changed on 20/02/08 from: 16-18 upton road, claughton village, birkenhead wirral CH41 odf (1 page)
20 February 2008Return made up to 31/12/07; full list of members (2 pages)
5 November 2007Registered office changed on 05/11/07 from: 16 - 18 upton road claughton village wirral CH41 0DS (1 page)
9 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 October 2007Registered office changed on 03/10/07 from: 116 claughton road birkenhead merseyside CH41 6ES (1 page)
9 March 2007Registered office changed on 09/03/07 from: 116 claughton road birkenhead merseyside L41 6ES (1 page)
9 March 2007Return made up to 31/12/06; full list of members (2 pages)
9 March 2007Location of register of members (1 page)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 February 2006Secretary's particulars changed (1 page)
23 February 2006Director's particulars changed (1 page)
23 February 2006Return made up to 31/12/05; full list of members (2 pages)
6 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
28 January 2005Return made up to 31/12/04; full list of members (6 pages)
7 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
16 January 2004Return made up to 31/12/03; full list of members (6 pages)
23 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
26 January 2003Return made up to 31/12/02; full list of members (6 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
12 March 2002Return made up to 31/12/01; full list of members (6 pages)
25 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
19 February 2001Return made up to 31/12/00; full list of members (6 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 December 1999Return made up to 31/12/99; full list of members (6 pages)
11 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
21 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
25 January 1999Return made up to 31/12/98; full list of members (6 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
23 February 1998Return made up to 31/12/97; no change of members (4 pages)
17 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
2 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
27 February 1996Return made up to 31/12/95; full list of members (6 pages)
19 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
19 October 1995Registered office changed on 19/10/95 from: "summerville" 65,daisy bank road, victoria park, manchester. M14 5QL (1 page)