Company NameKeystream Limited
Company StatusActive
Company Number06097514
CategoryPrivate Limited Company
Incorporation Date12 February 2007(17 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr Philip Edward Marr
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2007(4 months, 1 week after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 18 Langthwaite Business Park Langthwaite Road
South Kirkby
Pontefract
WF9 3AP
Director NameMrs Annabelle Amy Tyson
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(5 years, 2 months after company formation)
Appointment Duration11 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJoseph Marr House Units 18/20 Langthwaite Business
South Kirkby
West Yorkshire
WF9 3AP
Director NameMrs Polly Anna Metcalfe
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(5 years, 2 months after company formation)
Appointment Duration11 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 18 Langthwaite Business Park Langthwaite Road
South Kirkby
Pontefract
WF9 3AP
Director NameMr Christopher John Williamson
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2020(13 years, 1 month after company formation)
Appointment Duration4 years
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 18 Langthwaite Business Park Langthwaite Road
South Kirkby
Pontefract
WF9 3AP
Director NameMr Simon Andrew Keane
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(1 month after company formation)
Appointment Duration5 years, 10 months (resigned 25 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRusset Lodge
North End
Goxhill
North Lincolnshire
DN19 7JN
Director NameMr John Peter Kelly
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(1 month after company formation)
Appointment Duration5 years, 10 months (resigned 25 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Bond Lane
Appleton Roebuck
York
YO23 7EF
Director NameMr Charles Roger Marr
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(1 month after company formation)
Appointment Duration3 years (resigned 23 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farm House
High Wold
Market Weighton
East Yorkshire
YO43 4ND
Secretary NameMr Simon Andrew Keane
NationalityBritish
StatusResigned
Appointed15 March 2007(1 month after company formation)
Appointment Duration6 years, 8 months (resigned 22 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJoseph Marr House Units 18 Langthwaite Business Pa
South Kirkby
West Yorkshire
WF9 3AP
Secretary NameMr John Peter Kelly
StatusResigned
Appointed22 November 2013(6 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2015)
RoleCompany Director
Correspondence AddressJoseph Marr House Units 18 Langthwaite Business Pa
South Kirkby
West Yorkshire
WF9 3AP
Director NameMr Nicholas Giles Wharton
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2014(7 years, 2 months after company formation)
Appointment Duration4 years, 12 months (resigned 24 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJoseph Marr House Units 18 Langthwaite Business Pa
South Kirkby
West Yorkshire
WF9 3AP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 February 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitej-marr.co.uk
Email address[email protected]
Telephone01977 655888
Telephone regionPontefract

Location

Registered AddressUnit 18 Langthwaite Business Park Langthwaite Road
South Kirkby
Pontefract
WF9 3AP
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishSouth Kirkby and Moorthorpe
WardSouth Elmsall and South Kirkby
Built Up AreaSouth Elmsall/South Kirkby
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1J Marr LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,710,868
Cash£492,678
Current Liabilities£715,814

Accounts

Latest Accounts1 January 2023 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months from now)

Charges

24 November 2021Delivered on: 25 November 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

23 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
29 November 2022Registered office address changed from Joseph Marr House Units 18 Langthwaite Business Park South Kirkby West Yorkshire WF9 3AP to Unit 18 Langthwaite Business Park Langthwaite Road South Kirkby Pontefract WF9 3AP on 29 November 2022 (1 page)
10 October 2022Full accounts made up to 2 January 2022 (22 pages)
23 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
25 November 2021Registration of charge 060975140001, created on 24 November 2021 (34 pages)
1 October 2021Accounts for a small company made up to 27 December 2020 (9 pages)
3 March 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
14 December 2020Accounts for a small company made up to 29 December 2019 (9 pages)
8 June 2020Appointment of Mr Christopher John Williamson as a director on 30 March 2020 (2 pages)
12 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
1 October 2019Accounts for a small company made up to 30 December 2018 (9 pages)
2 May 2019Termination of appointment of Nicholas Giles Wharton as a director on 24 April 2019 (1 page)
18 March 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
1 October 2018Accounts for a small company made up to 31 December 2017 (9 pages)
2 March 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
4 October 2017Accounts for a small company made up to 1 January 2017 (8 pages)
4 October 2017Accounts for a small company made up to 1 January 2017 (8 pages)
2 October 2017Notification of J Marr Limited as a person with significant control on 6 April 2016 (1 page)
2 October 2017Withdrawal of a person with significant control statement on 2 October 2017 (2 pages)
2 October 2017Withdrawal of a person with significant control statement on 2 October 2017 (2 pages)
2 October 2017Notification of J Marr Limited as a person with significant control on 6 April 2016 (1 page)
17 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
23 December 2016Director's details changed for Miss Polly Anna Marr on 10 December 2016 (2 pages)
23 December 2016Director's details changed for Miss Polly Anna Marr on 10 December 2016 (2 pages)
13 October 2016Accounts for a small company made up to 27 December 2015 (6 pages)
13 October 2016Accounts for a small company made up to 27 December 2015 (6 pages)
29 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(5 pages)
29 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(5 pages)
29 February 2016Director's details changed for Mr Nicholas Giles Wharton on 1 February 2016 (2 pages)
29 February 2016Director's details changed for Mr Nicholas Giles Wharton on 1 February 2016 (2 pages)
9 October 2015Accounts for a small company made up to 28 December 2014 (6 pages)
9 October 2015Accounts for a small company made up to 28 December 2014 (6 pages)
8 July 2015Director's details changed for Mr Giles Wharton on 1 January 2015 (2 pages)
8 July 2015Termination of appointment of John Peter Kelly as a secretary on 31 May 2015 (1 page)
8 July 2015Director's details changed for Mr Giles Wharton on 1 January 2015 (2 pages)
8 July 2015Director's details changed for Mr Giles Wharton on 1 January 2015 (2 pages)
8 July 2015Termination of appointment of John Peter Kelly as a secretary on 31 May 2015 (1 page)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(6 pages)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(6 pages)
27 November 2014Section 519 (1 page)
27 November 2014Section 519 (1 page)
13 November 2014Section 519 (1 page)
13 November 2014Section 519 (1 page)
3 September 2014Director's details changed for Miss Polly Anna Marr on 1 September 2014 (2 pages)
3 September 2014Director's details changed for Miss Polly Anna Marr on 1 September 2014 (2 pages)
3 September 2014Director's details changed for Miss Polly Anna Marr on 1 September 2014 (2 pages)
15 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
15 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
6 June 2014Appointment of Mr Giles Wharton as a director (2 pages)
6 June 2014Appointment of Mr Giles Wharton as a director (2 pages)
6 March 2014Director's details changed for Mrs Annabelle Amy Tyson on 15 February 2013 (2 pages)
6 March 2014Director's details changed for Mrs Annabelle Amy Tyson on 15 February 2013 (2 pages)
6 March 2014Director's details changed for Mr Philip Edward Marr on 1 October 2013 (2 pages)
6 March 2014Director's details changed for Mr Philip Edward Marr on 1 October 2013 (2 pages)
6 March 2014Director's details changed for Mr Philip Edward Marr on 1 October 2013 (2 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(5 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(5 pages)
4 December 2013Appointment of Mr John Peter Kelly as a secretary (1 page)
4 December 2013Appointment of Mr John Peter Kelly as a secretary (1 page)
3 December 2013Termination of appointment of Simon Keane as a secretary (1 page)
3 December 2013Termination of appointment of Simon Keane as a secretary (1 page)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
19 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
19 February 2013Director's details changed for Mrs Annabelle Amy Tyson on 18 February 2013 (2 pages)
19 February 2013Director's details changed for Mrs Annabelle Amy Tyson on 18 February 2013 (2 pages)
14 February 2013Director's details changed for Miss Polly Anna Marr on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Miss Polly Anna Marr on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Mr Philip Edward Marr on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Miss Polly Anna Marr on 14 February 2013 (3 pages)
14 February 2013Director's details changed for Miss Polly Anna Marr on 14 February 2013 (3 pages)
14 February 2013Director's details changed for Mr Philip Edward Marr on 14 February 2013 (2 pages)
12 February 2013Secretary's details changed for Mr Simon Andrew Keane on 12 February 2013 (1 page)
12 February 2013Secretary's details changed for Mr Simon Andrew Keane on 12 February 2013 (1 page)
30 January 2013Termination of appointment of Simon Keane as a director (1 page)
30 January 2013Termination of appointment of John Kelly as a director (1 page)
30 January 2013Termination of appointment of John Kelly as a director (1 page)
30 January 2013Termination of appointment of Simon Keane as a director (1 page)
19 December 2012Registered office address changed from Throstle Nest Cranswick Driffield East Yorkshire YO25 9RE on 19 December 2012 (1 page)
19 December 2012Registered office address changed from Throstle Nest Cranswick Driffield East Yorkshire YO25 9RE on 19 December 2012 (1 page)
5 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
16 May 2012Appointment of Miss Polly Anna Marr as a director (2 pages)
16 May 2012Appointment of Mrs Annabelle Amy Tyson as a director (2 pages)
16 May 2012Appointment of Miss Polly Anna Marr as a director (2 pages)
16 May 2012Appointment of Mrs Annabelle Amy Tyson as a director (2 pages)
14 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (6 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
23 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (6 pages)
23 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (6 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
1 April 2010Termination of appointment of Charles Marr as a director (1 page)
1 April 2010Termination of appointment of Charles Marr as a director (1 page)
1 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
1 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
22 June 2009Director's change of particulars / philip marr / 15/06/2009 (2 pages)
22 June 2009Director's change of particulars / philip marr / 15/06/2009 (2 pages)
3 March 2009Return made up to 12/02/09; full list of members (4 pages)
3 March 2009Return made up to 12/02/09; full list of members (4 pages)
11 February 2009Director's change of particulars / john kelly / 09/02/2009 (1 page)
11 February 2009Director's change of particulars / john kelly / 09/02/2009 (1 page)
26 November 2008Director's change of particulars / philip marr / 15/11/2008 (1 page)
26 November 2008Director's change of particulars / philip marr / 15/11/2008 (1 page)
30 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
30 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
18 June 2008Return made up to 12/02/08; full list of members (4 pages)
18 June 2008Return made up to 12/02/08; full list of members (4 pages)
10 January 2008Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
10 January 2008Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
19 December 2007Director's particulars changed (1 page)
19 December 2007Director's particulars changed (1 page)
3 July 2007New director appointed (2 pages)
3 July 2007New director appointed (2 pages)
28 April 2007New director appointed (3 pages)
28 April 2007New director appointed (3 pages)
19 April 2007Secretary resigned (1 page)
19 April 2007Secretary resigned (1 page)
19 April 2007New secretary appointed;new director appointed (3 pages)
19 April 2007New secretary appointed;new director appointed (3 pages)
19 April 2007Director resigned (1 page)
19 April 2007New director appointed (2 pages)
19 April 2007New director appointed (2 pages)
19 April 2007Director resigned (1 page)
30 March 2007Registered office changed on 30/03/07 from: 6-8 underwood street london N1 7JQ (1 page)
30 March 2007Registered office changed on 30/03/07 from: 6-8 underwood street london N1 7JQ (1 page)
12 February 2007Incorporation (18 pages)
12 February 2007Incorporation (18 pages)