Company NameKeytec Geomembranes Limited
DirectorsJoseph Michael Vorih and Timothy Neil Pullen
Company StatusActive
Company Number04159040
CategoryPrivate Limited Company
Incorporation Date13 February 2001(23 years, 2 months ago)
Previous NameKeytec Environmental Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Joseph Michael Vorih
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed31 March 2022(21 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
Secretary NameMs Emma Gayle Versluys
StatusCurrent
Appointed31 March 2022(21 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
Director NameMr Timothy Neil Pullen
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(22 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
Director NameGeorge William Keyworth
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2001(same day as company formation)
RoleTechnical Sales Manager
Correspondence Address5 Kew Drive
Oadby
Leicester
LE2 5TS
Secretary NameMr Barry Rivers
NationalityBritish
StatusResigned
Appointed13 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllen House Newarke Street
Leicester
Leicestershire
LE1 5SG
Director NameMr Adrian Anthony Munn
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(5 years, 8 months after company formation)
Appointment Duration15 years, 5 months (resigned 31 March 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
Director NameMr Geoffrey Ivor Williams
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(7 years, 11 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
Director NameMr Paul Anthony James
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2022(21 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 February 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitekeytec.co.uk
Email address[email protected]
Telephone01908 617269
Telephone regionMilton Keynes

Location

Registered Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Keytec Geomembranes LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£446,956
Cash£19,284
Current Liabilities£448,111

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 1 week from now)

Charges

28 May 2020Delivered on: 2 June 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
11 September 2009Delivered on: 18 September 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re keytec environmental limited business premium account account number 20259640.
Outstanding
19 October 2001Delivered on: 30 October 2001
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: 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
6 November 2007Delivered on: 10 November 2007
Satisfied on: 8 November 2011
Persons entitled: Robert Anthony Jordan

Classification: Rent deposit deed
Secured details: £4,750.00 due or to become due from the company to.
Particulars: All interest in the deposit fund.
Fully Satisfied
12 November 2004Delivered on: 24 November 2004
Satisfied on: 8 November 2011
Persons entitled: Robert Anthony Jordan

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £4,750.00.
Fully Satisfied

Filing History

26 June 2023Change of details for Keytec Geomembranes Holding Company Limited as a person with significant control on 26 June 2023 (2 pages)
26 June 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
28 February 2023Accounts for a small company made up to 31 May 2022 (14 pages)
22 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
16 June 2022Current accounting period shortened from 31 May 2023 to 31 December 2022 (1 page)
5 April 2022Appointment of Mr Joseph Michael Vorih as a director on 31 March 2022 (2 pages)
5 April 2022Appointment of Ms Emma Gayle Versluys as a secretary on 31 March 2022 (2 pages)
5 April 2022Termination of appointment of Geoffrey Ivor Williams as a director on 31 March 2022 (1 page)
5 April 2022Appointment of Mr Paul Anthony James as a director on 31 March 2022 (2 pages)
5 April 2022Registered office address changed from Unit 6, Plover Close Interchange Park, Newport Pagnell Milton Keynes Bucks MK16 9PS United Kingdom to 4 Victoria Place Holbeck Leeds LS11 5AE on 5 April 2022 (1 page)
5 April 2022Termination of appointment of Adrian Anthony Munn as a director on 31 March 2022 (1 page)
15 February 2022Satisfaction of charge 041590400006 in full (1 page)
26 July 2021Total exemption full accounts made up to 31 May 2021 (11 pages)
8 July 2021Confirmation statement made on 18 June 2021 with updates (5 pages)
8 September 2020Total exemption full accounts made up to 31 May 2020 (11 pages)
18 June 2020Confirmation statement made on 18 June 2020 with updates (5 pages)
17 June 2020Cessation of Keytec Environmental Limited as a person with significant control on 20 October 2017 (1 page)
17 June 2020Notification of Keytec Geomembranes Holding Company Limited as a person with significant control on 20 October 2017 (2 pages)
2 June 2020Registration of charge 041590400006, created on 28 May 2020 (41 pages)
24 February 2020Confirmation statement made on 13 February 2020 with updates (4 pages)
18 September 2019Total exemption full accounts made up to 31 May 2019 (11 pages)
2 July 2019Satisfaction of charge 5 in full (2 pages)
2 July 2019Satisfaction of charge 1 in full (1 page)
20 February 2019Confirmation statement made on 13 February 2019 with updates (4 pages)
28 September 2018Amended total exemption full accounts made up to 31 May 2018 (11 pages)
16 August 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
23 March 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
31 October 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
31 October 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
3 March 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
3 November 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
3 November 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
1 July 2016Register(s) moved to registered inspection location Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR (1 page)
1 July 2016Register(s) moved to registered inspection location Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR (1 page)
30 June 2016Register inspection address has been changed to Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR (1 page)
30 June 2016Register inspection address has been changed to Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR (1 page)
6 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-01
(2 pages)
6 June 2016Change of name notice (2 pages)
6 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-01
(2 pages)
6 June 2016Change of name notice (2 pages)
25 May 2016Registered office address changed from C/O Grant Thornton Uk Llp Regent House 80 Regent Road Leicester LE1 7NH to Unit 6, Plover Close Interchange Park, Newport Pagnell Milton Keynes Bucks MK16 9PS on 25 May 2016 (1 page)
25 May 2016Registered office address changed from C/O Grant Thornton Uk Llp Regent House 80 Regent Road Leicester LE1 7NH to Unit 6, Plover Close Interchange Park, Newport Pagnell Milton Keynes Bucks MK16 9PS on 25 May 2016 (1 page)
24 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000
(3 pages)
24 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
10 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000
(3 pages)
10 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000
(3 pages)
4 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
4 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
18 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(3 pages)
18 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(3 pages)
8 August 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
8 August 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
15 March 2013Change of share class name or designation (1 page)
15 March 2013Change of share class name or designation (1 page)
1 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
20 November 2012Registered office address changed from Allen House Newarke Street Leicester Leicestershire LE1 5SG on 20 November 2012 (1 page)
20 November 2012Registered office address changed from Allen House Newarke Street Leicester Leicestershire LE1 5SG on 20 November 2012 (1 page)
23 August 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
23 August 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
7 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
21 February 2012Termination of appointment of Barry Rivers as a secretary (1 page)
21 February 2012Termination of appointment of Barry Rivers as a secretary (1 page)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
8 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
10 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
10 March 2011Director's details changed for Adrian Anthony Munn on 13 February 2011 (2 pages)
10 March 2011Director's details changed for Geoffrey Ivor Williams on 13 February 2011 (2 pages)
10 March 2011Secretary's details changed for Barry Rivers on 13 February 2011 (2 pages)
10 March 2011Director's details changed for Geoffrey Ivor Williams on 13 February 2011 (2 pages)
10 March 2011Director's details changed for Adrian Anthony Munn on 13 February 2011 (2 pages)
10 March 2011Secretary's details changed for Barry Rivers on 13 February 2011 (2 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
23 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Adrian Anthony Munn on 13 February 2010 (2 pages)
23 February 2010Director's details changed for Geoffrey Ivor Williams on 13 February 2010 (2 pages)
23 February 2010Director's details changed for Adrian Anthony Munn on 13 February 2010 (2 pages)
23 February 2010Director's details changed for Geoffrey Ivor Williams on 13 February 2010 (2 pages)
23 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
18 September 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
18 September 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
17 August 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
17 August 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
21 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 March 2009Director's change of particulars / geoffrey williams / 13/02/2009 (1 page)
25 March 2009Return made up to 13/02/09; full list of members (4 pages)
25 March 2009Return made up to 13/02/09; full list of members (4 pages)
25 March 2009Director's change of particulars / geoffrey williams / 13/02/2009 (1 page)
31 January 2009Director appointed geoffrey ivor williams (1 page)
31 January 2009Appointment terminated director george keyworth (1 page)
31 January 2009Director appointed geoffrey ivor williams (1 page)
31 January 2009Appointment terminated director george keyworth (1 page)
3 September 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
3 September 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
31 July 2008Return made up to 13/02/08; full list of members (4 pages)
31 July 2008Return made up to 13/02/08; full list of members (4 pages)
10 November 2007Particulars of mortgage/charge (3 pages)
10 November 2007Particulars of mortgage/charge (3 pages)
11 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
11 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
1 April 2007Return made up to 13/02/07; full list of members (7 pages)
1 April 2007Return made up to 13/02/07; full list of members (7 pages)
26 October 2006New director appointed (1 page)
26 October 2006New director appointed (1 page)
3 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
3 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
2 March 2006Return made up to 13/02/06; full list of members (6 pages)
2 March 2006Return made up to 13/02/06; full list of members (6 pages)
4 November 2005Accounts for a small company made up to 31 May 2005 (6 pages)
4 November 2005Accounts for a small company made up to 31 May 2005 (6 pages)
14 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 March 2005Return made up to 13/02/05; full list of members (6 pages)
11 March 2005Return made up to 13/02/05; full list of members (6 pages)
24 November 2004Particulars of mortgage/charge (3 pages)
24 November 2004Particulars of mortgage/charge (3 pages)
9 November 2004Accounts for a small company made up to 31 May 2004 (6 pages)
9 November 2004Accounts for a small company made up to 31 May 2004 (6 pages)
19 March 2004Return made up to 13/02/04; full list of members (6 pages)
19 March 2004Return made up to 13/02/04; full list of members (6 pages)
25 February 2004Accounts for a small company made up to 31 May 2003 (6 pages)
25 February 2004Accounts for a small company made up to 31 May 2003 (6 pages)
6 April 2003Return made up to 13/02/03; full list of members (6 pages)
6 April 2003Return made up to 13/02/03; full list of members (6 pages)
25 November 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
25 November 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
15 April 2002Return made up to 13/02/02; full list of members (6 pages)
15 April 2002Ad 07/01/02--------- £ si 999@1 (2 pages)
15 April 2002Return made up to 13/02/02; full list of members (6 pages)
15 April 2002Ad 07/01/02--------- £ si 999@1 (2 pages)
29 January 2002Accounting reference date extended from 28/02/02 to 31/05/02 (1 page)
29 January 2002Accounting reference date extended from 28/02/02 to 31/05/02 (1 page)
30 October 2001Particulars of mortgage/charge (4 pages)
30 October 2001Particulars of mortgage/charge (4 pages)
15 February 2001Secretary resigned (1 page)
15 February 2001Secretary resigned (1 page)
13 February 2001Incorporation (15 pages)
13 February 2001Incorporation (15 pages)