Company NameKeelmine Limited
DirectorsAnthony Christopher Cross and Philip Inman
Company StatusActive
Company Number01970892
CategoryPrivate Limited Company
Incorporation Date13 December 1985(38 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Anthony Christopher Cross
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelodyne Oak Avenue
Bingley
West Yorkshire
BD16 1ES
Director NameMr Philip Inman
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Sowood Lane
Ossett
West Yorkshire
WF5 0LE
Secretary NameMr Philip Inman
NationalityBritish
StatusCurrent
Appointed30 August 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Sowood Lane
Ossett
West Yorkshire
WF5 0LE

Location

Registered Address531 Denby Dale Road West
Calder Grove
Wakefield
WF4 3ND
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £0.5Anthony Christopher Cross Discretionary Settlement
50.00%
Ordinary
1 at £0.5Mr Philip Inman
25.00%
Ordinary
1 at £0.5Philip Inman Discretionary Settlement 2014
25.00%
Ordinary

Financials

Year2014
Net Worth£587,799
Cash£48,228
Current Liabilities£124,929

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return20 August 2023 (8 months, 2 weeks ago)
Next Return Due3 September 2024 (4 months from now)

Charges

10 April 1991Delivered on: 29 April 1991
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: 20, pinderfields road, wakefield, west yorkshire. Title no: wyk 445837.
Outstanding
10 April 1991Delivered on: 29 April 1991
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: 40, junction lane, ossett, west yorkshire title no: wyk 413953.
Outstanding
27 September 1990Delivered on: 8 October 1990
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: 34, bowman st. Sandal, wakefield, west yorkshire, title no wyk 343818.
Outstanding
24 May 2000Delivered on: 10 June 2000
Persons entitled: Barclays Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 32,34,36,38 and 40 rudding street, huddersfield.
Outstanding
27 June 1996Delivered on: 16 July 1996
Persons entitled: Northern Rock Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Flat 1 83 valley drive harrogate north yorks. 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.
Outstanding
16 September 1994Delivered on: 3 October 1994
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: 93 gipton wood road leeds west yorkshire title no WYK526856.
Outstanding
16 September 1994Delivered on: 3 October 1994
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: 2 hillam street bradford west yorkshire title no WYK420894.
Outstanding
16 September 1994Delivered on: 3 October 1994
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: 564 wakefield road ossett west yorkshire title no WYK312540.
Outstanding
1 May 1986Delivered on: 15 May 1986
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Please see doc M12). 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.
Outstanding
30 January 1991Delivered on: 11 February 1991
Satisfied on: 7 April 1992
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: 22, westgate, cleckheaton, west yorkshire.
Fully Satisfied
28 September 1990Delivered on: 3 October 1990
Satisfied on: 23 May 2001
Persons entitled: Skipton Building Society.

Classification: Legal charge
Secured details: £28,000 and all other monies due or to become due from the company to the chargee.
Particulars: 26, bank street, ossett, nr wakefield west yorkshire.
Fully Satisfied
9 June 1989Delivered on: 13 June 1989
Satisfied on: 23 May 2001
Persons entitled: Skipton Building Society.

Classification: Legal charge
Secured details: £19,500 due from the company to the chargee.
Particulars: No 8 new street ossett near wakefield west yorkshire.
Fully Satisfied
14 September 1988Delivered on: 24 September 1986
Satisfied on: 23 May 2001
Persons entitled: Skipton Building Society.

Classification: Legal charge
Secured details: £15,000 and all other monies due or to become due from the company to the chargee. Under the terms of the charge.
Particulars: 3 and 7 green lane, horbury, nr. Wakefield, west yorkshire.
Fully Satisfied
12 September 1988Delivered on: 19 September 1986
Satisfied on: 23 May 2001
Persons entitled: Skipton Building Society.

Classification: Legal charge
Secured details: £28,500 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 40, college grove road, wakefield, west yorkshire.
Fully Satisfied

Filing History

1 September 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
5 April 2023Unaudited abridged accounts made up to 30 September 2022 (8 pages)
30 September 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
6 July 2022Change of details for Mr Philip Inman as a person with significant control on 6 April 2016 (2 pages)
6 July 2022Change of details for Mr Anthony Christopher Cross as a person with significant control on 6 April 2016 (2 pages)
16 March 2022Unaudited abridged accounts made up to 30 September 2021 (8 pages)
1 September 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
18 December 2020Unaudited abridged accounts made up to 30 September 2020 (8 pages)
24 August 2020Register inspection address has been changed from C/O Wilkinson and Partners Moors House, 11 South Hawksworth Street Ilkley West Yorkshire LS29 9DX England to 18 Sowood Lane Ossett WF5 0LE (1 page)
24 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
10 February 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
21 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
11 March 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
10 September 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
3 January 2018Satisfaction of charge 6 in full (1 page)
3 January 2018Satisfaction of charge 13 in full (1 page)
3 January 2018Satisfaction of charge 1 in full (1 page)
3 January 2018Satisfaction of charge 8 in full (1 page)
3 January 2018Satisfaction of charge 14 in full (1 page)
3 January 2018Satisfaction of charge 11 in full (1 page)
3 January 2018Satisfaction of charge 9 in full (1 page)
3 January 2018Satisfaction of charge 12 in full (1 page)
3 January 2018Satisfaction of charge 10 in full (1 page)
8 December 2017Unaudited abridged accounts made up to 30 September 2017 (8 pages)
8 December 2017Unaudited abridged accounts made up to 30 September 2017 (8 pages)
30 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
21 August 2017Registered office address changed from C/O Wilkinson and Partners Moors House,11 South Hawksworth Street Ilkley West Yorkshire LS29 9DX to 531 Denby Dale Road West Calder Grove Wakefield WF4 3nd on 21 August 2017 (1 page)
21 August 2017Registered office address changed from C/O Wilkinson and Partners Moors House,11 South Hawksworth Street Ilkley West Yorkshire LS29 9DX to 531 Denby Dale Road West Calder Grove Wakefield WF4 3nd on 21 August 2017 (1 page)
8 February 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
8 February 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
1 September 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
3 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(6 pages)
3 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(6 pages)
1 May 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
1 May 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
10 October 2014Registered office address changed from C/O Adams & Co (Ilkley) Ltd Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9DX United Kingdom to C/O Wilkinson and Partners Moors House,11 South Hawksworth Street Ilkley West Yorkshire LS29 9DX on 10 October 2014 (1 page)
10 October 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(6 pages)
10 October 2014Secretary's details changed for Mr Philip Inman on 11 June 2014 (1 page)
10 October 2014Director's details changed for Mr Philip Inman on 11 June 2014 (2 pages)
10 October 2014Registered office address changed from C/O Adams & Co (Ilkley) Ltd Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9DX United Kingdom to C/O Wilkinson and Partners Moors House,11 South Hawksworth Street Ilkley West Yorkshire LS29 9DX on 10 October 2014 (1 page)
10 October 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(6 pages)
10 October 2014Secretary's details changed for Mr Philip Inman on 11 June 2014 (1 page)
10 October 2014Register inspection address has been changed from C/O Adams & Co (Ilkley) Limited 11 South Hawksworth Street Ilkley West Yorkshire LS29 9DX England to C/O Wilkinson and Partners Moors House, 11 South Hawksworth Street Ilkley West Yorkshire LS29 9DX (1 page)
10 October 2014Director's details changed for Mr Philip Inman on 11 June 2014 (2 pages)
10 October 2014Register inspection address has been changed from C/O Adams & Co (Ilkley) Limited 11 South Hawksworth Street Ilkley West Yorkshire LS29 9DX England to C/O Wilkinson and Partners Moors House, 11 South Hawksworth Street Ilkley West Yorkshire LS29 9DX (1 page)
16 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
16 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
28 February 2014Sub-division of shares on 9 February 2014 (5 pages)
28 February 2014Sub-division of shares on 9 February 2014 (5 pages)
28 February 2014Sub-division of shares on 9 February 2014 (5 pages)
23 August 2013Register inspection address has been changed (1 page)
23 August 2013Register(s) moved to registered inspection location (1 page)
23 August 2013Register inspection address has been changed (1 page)
23 August 2013Register(s) moved to registered inspection location (1 page)
23 August 2013Annual return made up to 20 August 2013 with a full list of shareholders (6 pages)
23 August 2013Annual return made up to 20 August 2013 with a full list of shareholders (6 pages)
8 April 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
8 April 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
5 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
4 September 2012Registered office address changed from C/O Adams & Co (Ilkley) Ltd Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9EF on 4 September 2012 (1 page)
4 September 2012Registered office address changed from C/O Adams & Co (Ilkley) Ltd Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9EF on 4 September 2012 (1 page)
4 September 2012Registered office address changed from C/O Adams & Co (Ilkley) Ltd Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9EF on 4 September 2012 (1 page)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
31 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
7 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
7 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
1 September 2010Registered office address changed from Keelmine Limited Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9EF on 1 September 2010 (1 page)
1 September 2010Registered office address changed from Keelmine Limited Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9EF on 1 September 2010 (1 page)
1 September 2010Registered office address changed from Keelmine Limited Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9EF on 1 September 2010 (1 page)
1 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for Anthony Christopher Cross on 1 October 2009 (2 pages)
31 August 2010Secretary's details changed for Philip Inman on 1 October 2009 (1 page)
31 August 2010Director's details changed for Mr Philip Inman on 1 October 2009 (2 pages)
31 August 2010Secretary's details changed for Philip Inman on 1 October 2009 (1 page)
31 August 2010Director's details changed for Anthony Christopher Cross on 1 October 2009 (2 pages)
31 August 2010Secretary's details changed for Philip Inman on 1 October 2009 (1 page)
31 August 2010Director's details changed for Mr Philip Inman on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Anthony Christopher Cross on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Mr Philip Inman on 1 October 2009 (2 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
18 May 2010Registered office address changed from Thorpe House 61 Richardshaw Lane Pudsey LS28 7EL on 18 May 2010 (2 pages)
18 May 2010Registered office address changed from Thorpe House 61 Richardshaw Lane Pudsey LS28 7EL on 18 May 2010 (2 pages)
28 August 2009Return made up to 20/08/09; full list of members (5 pages)
28 August 2009Return made up to 20/08/09; full list of members (5 pages)
26 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
26 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
2 October 2008Return made up to 20/08/08; no change of members (7 pages)
2 October 2008Return made up to 20/08/08; no change of members (7 pages)
28 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
28 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
7 September 2007Return made up to 20/08/07; no change of members (7 pages)
7 September 2007Return made up to 20/08/07; no change of members (7 pages)
21 June 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
21 June 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
8 September 2006Return made up to 20/08/06; full list of members (7 pages)
8 September 2006Return made up to 20/08/06; full list of members (7 pages)
6 June 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
6 June 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
6 September 2005Return made up to 20/08/05; full list of members (7 pages)
6 September 2005Return made up to 20/08/05; full list of members (7 pages)
16 May 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
16 May 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
10 September 2004Return made up to 20/08/04; full list of members (7 pages)
10 September 2004Return made up to 20/08/04; full list of members (7 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
30 August 2003Return made up to 20/08/03; full list of members (7 pages)
30 August 2003Return made up to 20/08/03; full list of members (7 pages)
22 April 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
22 April 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
27 January 2003Registered office changed on 27/01/03 from: 6B new street ossett wakefield west yorkshire WF5 0SF (1 page)
27 January 2003Registered office changed on 27/01/03 from: 6B new street ossett wakefield west yorkshire WF5 0SF (1 page)
30 August 2002Return made up to 20/08/02; full list of members (7 pages)
30 August 2002Return made up to 20/08/02; full list of members (7 pages)
10 May 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
10 May 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
24 August 2001Return made up to 20/08/01; no change of members (6 pages)
24 August 2001Return made up to 20/08/01; no change of members (6 pages)
23 May 2001Declaration of satisfaction of mortgage/charge (1 page)
23 May 2001Declaration of satisfaction of mortgage/charge (1 page)
23 May 2001Declaration of satisfaction of mortgage/charge (1 page)
23 May 2001Declaration of satisfaction of mortgage/charge (1 page)
23 May 2001Declaration of satisfaction of mortgage/charge (1 page)
23 May 2001Declaration of satisfaction of mortgage/charge (1 page)
23 May 2001Declaration of satisfaction of mortgage/charge (1 page)
23 May 2001Declaration of satisfaction of mortgage/charge (1 page)
2 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
2 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
22 August 2000Return made up to 20/08/00; no change of members (6 pages)
22 August 2000Return made up to 20/08/00; no change of members (6 pages)
10 June 2000Particulars of mortgage/charge (3 pages)
10 June 2000Particulars of mortgage/charge (3 pages)
26 January 2000Accounts for a small company made up to 30 September 1999 (6 pages)
26 January 2000Accounts for a small company made up to 30 September 1999 (6 pages)
10 September 1999Return made up to 20/08/99; full list of members (6 pages)
10 September 1999Return made up to 20/08/99; full list of members (6 pages)
14 March 1999Accounts for a small company made up to 30 September 1998 (5 pages)
14 March 1999Accounts for a small company made up to 30 September 1998 (5 pages)
26 August 1998Return made up to 20/08/98; full list of members (6 pages)
26 August 1998Return made up to 20/08/98; full list of members (6 pages)
20 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
20 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
30 September 1997Return made up to 20/08/97; full list of members (6 pages)
30 September 1997Return made up to 20/08/97; full list of members (6 pages)
6 March 1997Accounts for a small company made up to 30 September 1996 (7 pages)
6 March 1997Accounts for a small company made up to 30 September 1996 (7 pages)
29 August 1996Return made up to 20/08/96; full list of members (6 pages)
29 August 1996Return made up to 20/08/96; full list of members (6 pages)
16 July 1996Particulars of mortgage/charge (4 pages)
16 July 1996Particulars of mortgage/charge (4 pages)
14 April 1996Accounts for a small company made up to 30 September 1995 (6 pages)
14 April 1996Accounts for a small company made up to 30 September 1995 (6 pages)
21 August 1995Return made up to 20/08/95; full list of members (6 pages)
21 August 1995Return made up to 20/08/95; full list of members (6 pages)
1 June 1995Registered office changed on 01/06/95 from: 64 bradford road east ardsley wakefield WF3 2EY (1 page)
1 June 1995Registered office changed on 01/06/95 from: 64 bradford road east ardsley wakefield WF3 2EY (1 page)