Holbeck
Leeds
LS11 5AE
Secretary Name | Ms Emma Gayle Versluys |
---|---|
Status | Current |
Appointed | 31 March 2022(21 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
Director Name | Mr Timothy Neil Pullen |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(22 years, 8 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
Director Name | George William Keyworth |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(same day as company formation) |
Role | Technical Sales Manager |
Correspondence Address | 5 Kew Drive Oadby Leicester LE2 5TS |
Secretary Name | Mr Barry Rivers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Allen House Newarke Street Leicester Leicestershire LE1 5SG |
Director Name | Mr Adrian Anthony Munn |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(5 years, 8 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 March 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
Director Name | Mr Geoffrey Ivor Williams |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(7 years, 11 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
Director Name | Mr Paul Anthony James |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2022(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | keytec.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01908 617269 |
Telephone region | Milton Keynes |
Registered Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Keytec Geomembranes LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £446,956 |
Cash | £19,284 |
Current Liabilities | £448,111 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 1 week from now) |
28 May 2020 | Delivered on: 2 June 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
11 September 2009 | Delivered 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 2001 | Delivered 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 2007 | Delivered 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 2004 | Delivered 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 |
26 June 2023 | Change of details for Keytec Geomembranes Holding Company Limited as a person with significant control on 26 June 2023 (2 pages) |
---|---|
26 June 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
28 February 2023 | Accounts for a small company made up to 31 May 2022 (14 pages) |
22 June 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
16 June 2022 | Current accounting period shortened from 31 May 2023 to 31 December 2022 (1 page) |
5 April 2022 | Appointment of Mr Joseph Michael Vorih as a director on 31 March 2022 (2 pages) |
5 April 2022 | Appointment of Ms Emma Gayle Versluys as a secretary on 31 March 2022 (2 pages) |
5 April 2022 | Termination of appointment of Geoffrey Ivor Williams as a director on 31 March 2022 (1 page) |
5 April 2022 | Appointment of Mr Paul Anthony James as a director on 31 March 2022 (2 pages) |
5 April 2022 | Registered 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 2022 | Termination of appointment of Adrian Anthony Munn as a director on 31 March 2022 (1 page) |
15 February 2022 | Satisfaction of charge 041590400006 in full (1 page) |
26 July 2021 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
8 July 2021 | Confirmation statement made on 18 June 2021 with updates (5 pages) |
8 September 2020 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
18 June 2020 | Confirmation statement made on 18 June 2020 with updates (5 pages) |
17 June 2020 | Cessation of Keytec Environmental Limited as a person with significant control on 20 October 2017 (1 page) |
17 June 2020 | Notification of Keytec Geomembranes Holding Company Limited as a person with significant control on 20 October 2017 (2 pages) |
2 June 2020 | Registration of charge 041590400006, created on 28 May 2020 (41 pages) |
24 February 2020 | Confirmation statement made on 13 February 2020 with updates (4 pages) |
18 September 2019 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
2 July 2019 | Satisfaction of charge 5 in full (2 pages) |
2 July 2019 | Satisfaction of charge 1 in full (1 page) |
20 February 2019 | Confirmation statement made on 13 February 2019 with updates (4 pages) |
28 September 2018 | Amended total exemption full accounts made up to 31 May 2018 (11 pages) |
16 August 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
23 March 2018 | Confirmation statement made on 13 February 2018 with updates (4 pages) |
31 October 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
31 October 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
3 March 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
1 July 2016 | Register(s) moved to registered inspection location Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR (1 page) |
1 July 2016 | Register(s) moved to registered inspection location Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR (1 page) |
30 June 2016 | Register inspection address has been changed to Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR (1 page) |
30 June 2016 | Register inspection address has been changed to Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR (1 page) |
6 June 2016 | Resolutions
|
6 June 2016 | Change of name notice (2 pages) |
6 June 2016 | Resolutions
|
6 June 2016 | Change of name notice (2 pages) |
25 May 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
30 September 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
10 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
4 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
18 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
8 August 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
15 March 2013 | Change of share class name or designation (1 page) |
15 March 2013 | Change of share class name or designation (1 page) |
1 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
20 November 2012 | Registered office address changed from Allen House Newarke Street Leicester Leicestershire LE1 5SG on 20 November 2012 (1 page) |
20 November 2012 | Registered office address changed from Allen House Newarke Street Leicester Leicestershire LE1 5SG on 20 November 2012 (1 page) |
23 August 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
7 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Termination of appointment of Barry Rivers as a secretary (1 page) |
21 February 2012 | Termination of appointment of Barry Rivers as a secretary (1 page) |
9 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
10 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Director's details changed for Adrian Anthony Munn on 13 February 2011 (2 pages) |
10 March 2011 | Director's details changed for Geoffrey Ivor Williams on 13 February 2011 (2 pages) |
10 March 2011 | Secretary's details changed for Barry Rivers on 13 February 2011 (2 pages) |
10 March 2011 | Director's details changed for Geoffrey Ivor Williams on 13 February 2011 (2 pages) |
10 March 2011 | Director's details changed for Adrian Anthony Munn on 13 February 2011 (2 pages) |
10 March 2011 | Secretary's details changed for Barry Rivers on 13 February 2011 (2 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
23 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for Adrian Anthony Munn on 13 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Geoffrey Ivor Williams on 13 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Adrian Anthony Munn on 13 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Geoffrey Ivor Williams on 13 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
18 September 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
18 September 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
21 April 2009 | Resolutions
|
21 April 2009 | Resolutions
|
25 March 2009 | Director's change of particulars / geoffrey williams / 13/02/2009 (1 page) |
25 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
25 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
25 March 2009 | Director's change of particulars / geoffrey williams / 13/02/2009 (1 page) |
31 January 2009 | Director appointed geoffrey ivor williams (1 page) |
31 January 2009 | Appointment terminated director george keyworth (1 page) |
31 January 2009 | Director appointed geoffrey ivor williams (1 page) |
31 January 2009 | Appointment terminated director george keyworth (1 page) |
3 September 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
31 July 2008 | Return made up to 13/02/08; full list of members (4 pages) |
31 July 2008 | Return made up to 13/02/08; full list of members (4 pages) |
10 November 2007 | Particulars of mortgage/charge (3 pages) |
10 November 2007 | Particulars of mortgage/charge (3 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
1 April 2007 | Return made up to 13/02/07; full list of members (7 pages) |
1 April 2007 | Return made up to 13/02/07; full list of members (7 pages) |
26 October 2006 | New director appointed (1 page) |
26 October 2006 | New director appointed (1 page) |
3 October 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
2 March 2006 | Return made up to 13/02/06; full list of members (6 pages) |
2 March 2006 | Return made up to 13/02/06; full list of members (6 pages) |
4 November 2005 | Accounts for a small company made up to 31 May 2005 (6 pages) |
4 November 2005 | Accounts for a small company made up to 31 May 2005 (6 pages) |
14 October 2005 | Resolutions
|
14 October 2005 | Resolutions
|
11 March 2005 | Return made up to 13/02/05; full list of members (6 pages) |
11 March 2005 | Return made up to 13/02/05; full list of members (6 pages) |
24 November 2004 | Particulars of mortgage/charge (3 pages) |
24 November 2004 | Particulars of mortgage/charge (3 pages) |
9 November 2004 | Accounts for a small company made up to 31 May 2004 (6 pages) |
9 November 2004 | Accounts for a small company made up to 31 May 2004 (6 pages) |
19 March 2004 | Return made up to 13/02/04; full list of members (6 pages) |
19 March 2004 | Return made up to 13/02/04; full list of members (6 pages) |
25 February 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
25 February 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
6 April 2003 | Return made up to 13/02/03; full list of members (6 pages) |
6 April 2003 | Return made up to 13/02/03; full list of members (6 pages) |
25 November 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
25 November 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
15 April 2002 | Return made up to 13/02/02; full list of members (6 pages) |
15 April 2002 | Ad 07/01/02--------- £ si 999@1 (2 pages) |
15 April 2002 | Return made up to 13/02/02; full list of members (6 pages) |
15 April 2002 | Ad 07/01/02--------- £ si 999@1 (2 pages) |
29 January 2002 | Accounting reference date extended from 28/02/02 to 31/05/02 (1 page) |
29 January 2002 | Accounting reference date extended from 28/02/02 to 31/05/02 (1 page) |
30 October 2001 | Particulars of mortgage/charge (4 pages) |
30 October 2001 | Particulars of mortgage/charge (4 pages) |
15 February 2001 | Secretary resigned (1 page) |
15 February 2001 | Secretary resigned (1 page) |
13 February 2001 | Incorporation (15 pages) |
13 February 2001 | Incorporation (15 pages) |