Company NameKeeton,Sons & Co.,Limited
DirectorSimon Frazer Doyle
Company StatusActive
Company Number00201233
CategoryPrivate Limited Company
Incorporation Date24 October 1924(99 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Simon Frazer Doyle
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1991(66 years, 4 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director And Secretary
Country of ResidenceEngland
Correspondence Address10 High Street
Dore
Sheffield
South Yorkshire
S17 3GU
Secretary NameMr Simon Frazer Doyle
NationalityBritish
StatusCurrent
Appointed01 March 1991(66 years, 4 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 High Street
Dore
Sheffield
South Yorkshire
S17 3GU
Director NameJohnathon Craig Doyle
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(66 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 June 2000)
RoleCompany Director
Correspondence Address47 Ulley View
Aughton
Sheffield
South Yorkshire
S31 0XX
Director NameJeffrey Price
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(66 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 December 1995)
RoleAccountant/Company Director
Correspondence Address34 Crowland Road
Sheffield
South Yorkshire
S5 7UD
Director NameEileen Whiteley Doyle
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(66 years, 4 months after company formation)
Appointment Duration25 years, 5 months (resigned 31 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Queensway
Rotherham
South Yorkshire
S60 3EE
Director NameJohn Barry Doyle
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(66 years, 4 months after company formation)
Appointment Duration30 years, 6 months (resigned 19 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Queensway
Rotherham
South Yorkshire
S60 3EE
Director NameJonathan Craig Doyle
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(78 years, 11 months after company formation)
Appointment Duration1 year (resigned 25 October 2004)
RoleEngineer
Correspondence Address47 Ulley View
Sheffield
South Yorkshire
S26 3XX

Contact

Websitewww.keetonsbusinesspark.co.uk
Email address[email protected]
Telephone0114 2449541
Telephone regionSheffield

Location

Registered AddressCedar House
63 Napier Street
Sheffield
South Yorkshire
S11 8HA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

4.2k at £1Rostend LTD
49.99%
Ordinary
4.2k at £1Rostend LTD
49.41%
Deferred
50 at £1Simon Frazer Doyle
0.59%
Deferred
1 at £1Simon Frazer Doyle
0.01%
Ordinary

Financials

Year2014
Net Worth£2,151,214
Cash£200,543
Current Liabilities£27,759

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 March 2024 (2 months, 1 week ago)
Next Return Due15 March 2025 (10 months, 1 week from now)

Charges

15 August 2003Delivered on: 20 August 2003
Persons entitled: Land Transformation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H land at greenland road, sheffield t/no syk 325579.
Outstanding
5 October 1983Delivered on: 7 October 1983
Satisfied on: 16 March 2000
Persons entitled: Investors in Industry PLC

Classification: Collateral debenture
Secured details: All monies due or to become due from rostend limited to the chargee on any account whatsoever.
Particulars: (See doc m 129). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
7 March 2023Confirmation statement made on 1 March 2023 with updates (4 pages)
25 July 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
23 March 2022Confirmation statement made on 1 March 2022 with updates (4 pages)
9 December 2021Termination of appointment of John Barry Doyle as a director on 19 September 2021 (1 page)
22 July 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
8 March 2021Confirmation statement made on 1 March 2021 with updates (4 pages)
9 November 2020Audit exemption subsidiary accounts made up to 31 March 2020 (9 pages)
10 March 2020Confirmation statement made on 1 March 2020 with updates (5 pages)
11 February 2020Secretary's details changed for Mr Simon Frazer Doyle on 23 January 2020 (1 page)
11 February 2020Director's details changed for Mr Simon Frazer Doyle on 11 February 2020 (2 pages)
24 January 2020Change of details for Mr Simon Frazer Doyle as a person with significant control on 23 January 2020 (2 pages)
24 January 2020Director's details changed for Mr Simon Frazer Doyle on 23 January 2020 (2 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 September 2019Change of share class name or designation (2 pages)
16 September 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
27 August 2019Registered office address changed from Keetona House Acres Hill Lane Sheffield South Yorkshire S9 4LR to Cedar House 63 Napier Street Sheffield South Yorkshire S11 8HA on 27 August 2019 (1 page)
8 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
26 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
6 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (14 pages)
13 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
23 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 October 2016Termination of appointment of Eileen Whiteley Doyle as a director on 31 July 2016 (1 page)
7 October 2016Termination of appointment of Eileen Whiteley Doyle as a director on 31 July 2016 (1 page)
5 May 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 8,480
(7 pages)
5 May 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 8,480
(7 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 8,480
(7 pages)
9 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 8,480
(7 pages)
9 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 8,480
(7 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 8,480
(7 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 8,480
(7 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 8,480
(7 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
12 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
12 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
8 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
8 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
8 March 2010Director's details changed for John Barry Doyle on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Eileen Whiteley Doyle on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
8 March 2010Director's details changed for John Barry Doyle on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
8 March 2010Director's details changed for John Barry Doyle on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Eileen Whiteley Doyle on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Eileen Whiteley Doyle on 8 March 2010 (2 pages)
20 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 March 2009Return made up to 01/03/09; full list of members (4 pages)
6 March 2009Return made up to 01/03/09; full list of members (4 pages)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 March 2008Return made up to 01/03/08; full list of members (5 pages)
14 March 2008Return made up to 01/03/08; full list of members (5 pages)
9 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 March 2007Return made up to 01/03/07; full list of members (7 pages)
24 March 2007Return made up to 01/03/07; full list of members (7 pages)
17 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 March 2006Return made up to 01/03/06; full list of members (7 pages)
30 March 2006Return made up to 01/03/06; full list of members (7 pages)
15 February 2006Secretary's particulars changed;director's particulars changed (1 page)
15 February 2006Secretary's particulars changed;director's particulars changed (1 page)
22 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 April 2005Return made up to 01/03/05; full list of members (7 pages)
27 April 2005Return made up to 01/03/05; full list of members (7 pages)
2 November 2004Director resigned (1 page)
2 November 2004Director resigned (1 page)
1 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 August 2004Registered office changed on 12/08/04 from: parkway one acres hill lane sheffield S9 4LR (1 page)
12 August 2004Registered office changed on 12/08/04 from: parkway one acres hill lane sheffield S9 4LR (1 page)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
29 April 2004Return made up to 01/03/04; full list of members
  • 363(287) ‐ Registered office changed on 29/04/04
(8 pages)
29 April 2004Return made up to 01/03/04; full list of members
  • 363(287) ‐ Registered office changed on 29/04/04
(8 pages)
29 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
29 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
26 September 2003New director appointed (1 page)
26 September 2003New director appointed (1 page)
31 August 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
31 August 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
20 August 2003Particulars of mortgage/charge (3 pages)
20 August 2003Particulars of mortgage/charge (3 pages)
6 March 2003Return made up to 01/03/03; full list of members (7 pages)
6 March 2003Return made up to 01/03/03; full list of members (7 pages)
29 August 2002Accounts for a small company made up to 31 December 2001 (8 pages)
29 August 2002Accounts for a small company made up to 31 December 2001 (8 pages)
5 March 2002Return made up to 01/03/02; full list of members (7 pages)
5 March 2002Return made up to 01/03/02; full list of members (7 pages)
2 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
2 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
28 March 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
16 March 2000Declaration of satisfaction of mortgage/charge (1 page)
16 March 2000Declaration of satisfaction of mortgage/charge (1 page)
9 March 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 March 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
1 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
11 March 1999Return made up to 01/03/99; no change of members (4 pages)
11 March 1999Return made up to 01/03/99; no change of members (4 pages)
20 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
20 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
27 April 1998Return made up to 01/03/98; full list of members (6 pages)
27 April 1998Return made up to 01/03/98; full list of members (6 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
30 May 1997Return made up to 01/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 May 1997Return made up to 01/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
27 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
2 June 1996Director resigned (1 page)
2 June 1996Director resigned (1 page)
15 May 1996Return made up to 01/03/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
15 May 1996Return made up to 01/03/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
12 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
12 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (63 pages)
27 November 1975Memorandum and Articles of Association (10 pages)