Company NameKeenfisher Limited
DirectorDavid William Pethick
Company StatusActive
Company Number00983524
CategoryPrivate Limited Company
Incorporation Date2 July 1970(53 years, 10 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David William Pethick
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2002(32 years, 1 month after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarr Lodge Main Street
North Dalton
Driffield
East Yorkshire
YO25 9XA
Secretary NameMr David William Pethick
NationalityBritish
StatusCurrent
Appointed14 August 2002(32 years, 1 month after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarr Lodge Main Street
North Dalton
Driffield
East Yorkshire
YO25 9XA
Director NameDerek Vincent Greaves
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1992(22 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 09 October 2001)
RoleCompany Director
Correspondence AddressGrove Spring Nightingales Lane
Chalfont St Giles
Buckinghamshire
HP8 4SG
Director NameKenneth Richard Heywood
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1992(22 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 14 August 2002)
RoleCompany Director
Correspondence AddressCedar House The Orchard
Steeple Grange Wirksworth
Matlock
Derbyshire
DE4 4FS
Director NameMrs Doreen Alma Pollington
Date of BirthJanuary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1992(22 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 14 August 2002)
RoleCompany Director
Correspondence Address17 Roseacre Close
Ealing
London
W13 8DG
Secretary NameDerek Vincent Greaves
NationalityBritish
StatusResigned
Appointed27 December 1992(22 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 09 October 2001)
RoleCompany Director
Correspondence AddressGrove Spring Nightingales Lane
Chalfont St Giles
Buckinghamshire
HP8 4SG
Director NameMichael Geoffrey Greaves
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2001(31 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 14 August 2002)
RoleCompany Director
Correspondence AddressOchre House Chiltern Hill
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9TU
Secretary NameMichael Geoffrey Greaves
NationalityBritish
StatusResigned
Appointed09 October 2001(31 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 14 August 2002)
RoleCompany Director
Correspondence AddressOchre House Chiltern Hill
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9TU
Director NameMr David Moor
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(32 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 31 October 2014)
RoleCompany Director
Correspondence AddressWoodale House Ellerker Road
Brantingham
Brough
East Yorkshire
HU15 1QF
Director NameJohn Emmett
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(32 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 12 July 2010)
RoleCompany Director
Correspondence AddressArden House
6 High Street
Tutbury
Staffordshire
DE13 9LP

Contact

Websiteaeromatix.com

Location

Registered Address4-6 Swaby's Yard
Walkergate
Beverley
East Yorkshire
HU17 9BZ
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1William David Pethick
99.00%
Ordinary
1 at £1Greaves & Greaves LTD
1.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Charges

14 August 2002Delivered on: 17 August 2002
Satisfied on: 30 December 2009
Persons entitled: Hsbc 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 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
5 July 1982Delivered on: 9 July 1982
Satisfied on: 22 August 2002
Persons entitled: Williams & Glyns Bank Limited

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge all the book debts and other debts of the company.
Fully Satisfied
1 November 1977Delivered on: 14 November 1977
Satisfied on: 22 August 2002
Persons entitled: Williams & Glyns Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed & floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital (see doc M21).
Fully Satisfied

Filing History

11 January 2024Accounts for a dormant company made up to 31 December 2023 (7 pages)
21 December 2023Confirmation statement made on 14 December 2023 with updates (5 pages)
9 January 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
14 December 2022Confirmation statement made on 14 December 2022 with updates (5 pages)
21 February 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
15 December 2021Confirmation statement made on 14 December 2021 with updates (5 pages)
18 March 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
4 January 2021Confirmation statement made on 14 December 2020 with updates (4 pages)
3 March 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
18 December 2019Confirmation statement made on 14 December 2019 with updates (4 pages)
14 January 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
17 December 2018Confirmation statement made on 14 December 2018 with updates (4 pages)
11 January 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
20 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
20 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
5 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
5 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
19 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
2 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
11 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
30 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
17 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
12 November 2014Termination of appointment of David Moor as a director on 31 October 2014 (1 page)
12 November 2014Termination of appointment of David Moor as a director on 31 October 2014 (1 page)
2 September 2014Registered office address changed from 4-6 Swabys Yard, Walkergate Beverley East Yorkshire HU17 9BZ to 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 4-6 Swabys Yard, Walkergate Beverley East Yorkshire HU17 9BZ to 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 4-6 Swabys Yard, Walkergate Beverley East Yorkshire HU17 9BZ to 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ on 2 September 2014 (1 page)
24 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(5 pages)
10 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(5 pages)
26 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
26 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
10 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
26 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
19 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 September 2010Termination of appointment of John Emmett as a director (1 page)
10 September 2010Termination of appointment of John Emmett as a director (1 page)
26 May 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
26 May 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
27 January 2010Company name changed aeromatic - barter LIMITED\certificate issued on 27/01/10
  • RES15 ‐ Change company name resolution on 2010-01-15
(1 page)
27 January 2010Change of name notice (3 pages)
27 January 2010Change of name notice (3 pages)
27 January 2010Company name changed aeromatic - barter LIMITED\certificate issued on 27/01/10
  • RES15 ‐ Change company name resolution on 2010-01-15
(1 page)
13 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
9 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-17
(1 page)
31 December 2009Change of name notice (2 pages)
31 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-17
(1 page)
31 December 2009Change of name notice (2 pages)
2 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
2 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
17 December 2008Return made up to 15/12/08; full list of members (4 pages)
17 December 2008Return made up to 15/12/08; full list of members (4 pages)
1 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
1 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
19 December 2007Return made up to 15/12/07; full list of members (3 pages)
19 December 2007Return made up to 15/12/07; full list of members (3 pages)
30 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
30 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
2 January 2007Location of register of members (non legible) (1 page)
2 January 2007Return made up to 15/12/06; full list of members (3 pages)
2 January 2007Location of register of members (non legible) (1 page)
2 January 2007Return made up to 15/12/06; full list of members (3 pages)
29 June 2006Full accounts made up to 30 September 2005 (8 pages)
29 June 2006Full accounts made up to 30 September 2005 (8 pages)
13 January 2006Return made up to 15/12/05; no change of members (2 pages)
13 January 2006Return made up to 15/12/05; no change of members (2 pages)
12 January 2006Registered office changed on 12/01/06 from: swabys yard walkergate beverley east yorkshire HU17 9BZ (1 page)
12 January 2006Registered office changed on 12/01/06 from: swabys yard walkergate beverley east yorkshire HU17 9BZ (1 page)
25 July 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
25 July 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
4 January 2005Return made up to 15/12/04; full list of members (7 pages)
4 January 2005Return made up to 15/12/04; full list of members (7 pages)
23 August 2004Accounts for a medium company made up to 30 September 2003 (14 pages)
23 August 2004Accounts for a medium company made up to 30 September 2003 (14 pages)
23 January 2004Return made up to 15/12/03; full list of members (7 pages)
23 January 2004Return made up to 15/12/03; full list of members (7 pages)
6 August 2003Accounts for a small company made up to 30 September 2002 (8 pages)
6 August 2003Accounts for a small company made up to 30 September 2002 (8 pages)
3 January 2003Return made up to 15/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 2003Full accounts made up to 31 March 2002 (15 pages)
3 January 2003Full accounts made up to 31 March 2002 (15 pages)
3 January 2003Return made up to 15/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2002Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page)
5 December 2002Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page)
28 August 2002Director resigned (1 page)
28 August 2002New director appointed (2 pages)
28 August 2002Director resigned (1 page)
28 August 2002New director appointed (2 pages)
28 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
28 August 2002Director resigned (1 page)
28 August 2002New director appointed (2 pages)
28 August 2002Secretary resigned;director resigned (1 page)
28 August 2002New secretary appointed;new director appointed (2 pages)
28 August 2002New secretary appointed;new director appointed (2 pages)
28 August 2002Secretary resigned;director resigned (1 page)
28 August 2002Registered office changed on 28/08/02 from: denby works ripley derbyshire (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Registered office changed on 28/08/02 from: denby works ripley derbyshire (1 page)
28 August 2002Declaration of assistance for shares acquisition (7 pages)
28 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
28 August 2002New director appointed (2 pages)
28 August 2002Declaration of assistance for shares acquisition (7 pages)
22 August 2002Declaration of satisfaction of mortgage/charge (1 page)
22 August 2002Declaration of satisfaction of mortgage/charge (1 page)
22 August 2002Declaration of satisfaction of mortgage/charge (1 page)
22 August 2002Declaration of satisfaction of mortgage/charge (1 page)
17 August 2002Particulars of mortgage/charge (3 pages)
17 August 2002Particulars of mortgage/charge (3 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
23 January 2002Secretary resigned;director resigned (1 page)
23 January 2002Return made up to 15/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 January 2002Return made up to 15/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 January 2002New secretary appointed;new director appointed (2 pages)
23 January 2002New secretary appointed;new director appointed (2 pages)
23 January 2002Secretary resigned;director resigned (1 page)
11 January 2001Return made up to 15/12/00; full list of members (7 pages)
11 January 2001Return made up to 15/12/00; full list of members (7 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
31 January 2000Return made up to 15/12/99; full list of members (8 pages)
31 January 2000Return made up to 15/12/99; full list of members (8 pages)
21 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
21 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
21 January 1999Return made up to 15/12/98; no change of members (5 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (14 pages)
21 January 1999Return made up to 15/12/98; no change of members (5 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (14 pages)
18 February 1998Director's particulars changed (1 page)
18 February 1998Director's particulars changed (1 page)
16 January 1998Accounts for a medium company made up to 31 March 1997 (16 pages)
16 January 1998Accounts for a medium company made up to 31 March 1997 (16 pages)
16 January 1998Return made up to 15/12/97; no change of members (5 pages)
16 January 1998Return made up to 15/12/97; no change of members (5 pages)
22 January 1997Return made up to 15/12/96; full list of members (7 pages)
22 January 1997Return made up to 15/12/96; full list of members (7 pages)
22 January 1997Accounts for a medium company made up to 31 March 1996 (14 pages)
22 January 1997Accounts for a medium company made up to 31 March 1996 (14 pages)
22 December 1995Accounts for a medium company made up to 31 March 1995 (15 pages)
22 December 1995Accounts for a medium company made up to 31 March 1995 (15 pages)
22 December 1995Return made up to 15/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 December 1995Return made up to 15/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
2 September 1986Company name changed aeromatic industrial LIMITED\certificate issued on 02/09/86 (2 pages)
2 September 1986Company name changed aeromatic industrial LIMITED\certificate issued on 02/09/86 (2 pages)
24 May 1977Memorandum and Articles of Association (15 pages)
24 May 1977Memorandum and Articles of Association (15 pages)
2 July 1970Certificate of incorporation (1 page)
2 July 1970Certificate of incorporation (1 page)