Company NameKeystage Teacher Supply Limited
DirectorsEdward Patrick Austin and Andrew Paul Frome
Company StatusActive
Company Number04099786
CategoryPrivate Limited Company
Incorporation Date31 October 2000(23 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Edward Patrick Austin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2019(19 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Morston Claycliffe Business Park
Whaley Road
Barnsley
S75 1HQ
Director NameMr Andrew Paul Frome
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2019(19 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Morston Claycliffe Business Park
Whaley Road
Barnsley
S75 1HQ
Director NameMs Claire Marie Bailey
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(1 day after company formation)
Appointment Duration19 years, 1 month (resigned 05 December 2019)
RoleRecruitement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Stone Fold Village
Rising Bridge
Accrington
Lancashire
BB5 2DP
Director NameNick Bailey
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(1 day after company formation)
Appointment Duration19 years, 1 month (resigned 05 December 2019)
RoleRecruitement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Stone Fold Village
Accrington
Lancashire
BB5 2DP
Director NameMs Susan Jane Scott
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(1 day after company formation)
Appointment Duration19 years, 1 month (resigned 05 December 2019)
RoleRecruitement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDrinkhouse Barn
Back Drinkhouse Lane
Croston
Lancashire
PR26 9JL
Secretary NameNick Bailey
NationalityBritish
StatusResigned
Appointed01 November 2000(1 day after company formation)
Appointment Duration19 years, 1 month (resigned 05 December 2019)
RoleRecruitement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Stone Fold Village
Accrington
Lancashire
BB5 2DP
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed31 October 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed31 October 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitekeystagesupplies.co.uk

Location

Registered Address3 Morston Claycliffe Business Park
Whaley Road
Barnsley
S75 1HQ
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardDarton West
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Susan Jane Scott
50.00%
Ordinary
30 at £1Claire Marie Bailey
25.00%
Ordinary
30 at £1Nick Bailey
25.00%
Ordinary

Financials

Year2014
Net Worth£167,109
Cash£324,415
Current Liabilities£515,566

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Charges

30 June 2022Delivered on: 8 July 2022
Persons entitled: Bgf Nominees Limited (As Security Trustee)

Classification: A registered charge
Outstanding
30 June 2022Delivered on: 6 July 2022
Persons entitled: Gregory Dickens

Classification: A registered charge
Particulars: Please refer to the instrument.
Outstanding
24 November 2020Delivered on: 26 November 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
4 August 2020Delivered on: 4 August 2020
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Outstanding
4 August 2020Delivered on: 4 August 2020
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Outstanding
5 December 2019Delivered on: 12 December 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
5 December 2019Delivered on: 6 December 2019
Persons entitled: Bgf Nominees Limited

Classification: A registered charge
Outstanding
6 June 2006Delivered on: 9 June 2006
Persons entitled: National Westminster 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. See the mortgage charge document for full details.
Outstanding
30 June 2022Delivered on: 12 July 2022
Persons entitled: Gregory Dickens

Classification: A registered charge
Particulars: All estates or interests in any freehold or leasehold property belonging to the chargor along with any intellectual property or other such property specified in clause 4 of the charge instrument.
Outstanding
23 March 2001Delivered on: 24 March 2001
Satisfied on: 22 June 2006
Persons entitled: First National Invoice Finance Limited

Classification: Fixed and floating charge on book and other debts
Secured details: All monies due or to become due from the company to the chargee whether arising under the factoring agreement dated 14TH february 2001 or otherwise.
Particulars: By way of fixed charge all (a)specified debts being any book debts the ownership of which shall fail to vest absolutely and effectively in the security holder for any reason together with the related rights (b)all other debts being all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever..by way of floating charge the undertaking and all the property rights and assets of the company.
Fully Satisfied

Filing History

6 December 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
16 November 2017Confirmation statement made on 31 October 2017 with updates (5 pages)
15 February 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
21 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
20 June 2016Second filing of AR01 previously delivered to Companies House made up to 31 October 2015 (22 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 120
  • ANNOTATION Clarification a second filed AR01 was registered on 20/06/2016.
(9 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 120
(7 pages)
30 June 2015Particulars of variation of rights attached to shares (3 pages)
30 June 2015Statement of capital following an allotment of shares on 19 June 2015
  • GBP 120.00
(4 pages)
30 June 2015Resolutions
  • RES13 ‐ Dividends 19/06/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
30 June 2015Change of share class name or designation (2 pages)
18 June 2015Resolutions
  • RES13 ‐ Objects of the company be removed 22/05/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 June 2015Memorandum and Articles of Association (1 page)
4 June 2015Notice of Restriction on the Company's Articles (2 pages)
9 December 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
14 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 99
(6 pages)
24 March 2014Current accounting period shortened from 31 October 2014 to 31 July 2014 (1 page)
12 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
19 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 99
(6 pages)
8 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
5 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
9 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
6 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
16 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
9 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
27 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
27 November 2009Director's details changed for Nick Bailey on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Susan Jane Scott on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Claire Marie Bailey on 27 November 2009 (2 pages)
27 November 2009Register inspection address has been changed (1 page)
14 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
11 December 2008Return made up to 31/10/08; full list of members (4 pages)
29 May 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
6 November 2007Return made up to 31/10/07; full list of members (3 pages)
16 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
9 February 2007Director's particulars changed (1 page)
9 February 2007Return made up to 31/10/06; full list of members (3 pages)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
9 June 2006Particulars of mortgage/charge (3 pages)
27 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
28 December 2005Return made up to 31/10/05; full list of members (7 pages)
19 August 2005Return made up to 31/10/04; full list of members (7 pages)
18 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
14 May 2004Accounts for a small company made up to 31 October 2003 (6 pages)
29 March 2004Return made up to 31/10/03; full list of members
  • 363(287) ‐ Registered office changed on 29/03/04
(7 pages)
11 June 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
20 December 2002Return made up to 31/10/02; full list of members (7 pages)
8 July 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
14 January 2002Ad 05/12/00--------- £ si 97@1 (2 pages)
21 December 2001Return made up to 31/10/01; full list of members
  • 363(287) ‐ Registered office changed on 21/12/01
(7 pages)
24 March 2001Particulars of mortgage/charge (3 pages)
12 December 2000New director appointed (3 pages)
12 December 2000New secretary appointed;new director appointed (2 pages)
12 December 2000New director appointed (2 pages)
8 November 2000Director resigned (1 page)
8 November 2000Registered office changed on 08/11/00 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
8 November 2000Secretary resigned (1 page)
31 October 2000Incorporation (7 pages)