Company NameSylvester Keal Holdings Limited
DirectorsMartyn John Keal and Irene Keal
Company StatusActive
Company Number08255627
CategoryPrivate Limited Company
Incorporation Date16 October 2012(11 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Martyn John Keal
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
Director NameMrs Irene Keal
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2020(7 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressUnits 7, 8 & 9 Westside Bus Park Estate Road 2
Sth Humberside, Ind Est
Grimsby
North East Lincolns
DN31 2TG

Location

Registered Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Martyn John Keal
100.00%
Ordinary

Financials

Year2014
Net Worth£300,000
Current Liabilities£88,447

Accounts

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

Returns

Latest Return29 June 2023 (9 months, 4 weeks ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

18 July 2013Delivered on: 19 July 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
21 May 2013Delivered on: 22 May 2013
Persons entitled: Derek Cook Keal

Classification: A registered charge
Particulars: The company has charged to the lender by way of fixed charge all properties which may be acquired by the company, all present and future interests of the company in, or over, any freehold or leasehold property together with the intellectual property of the company present and future.. Notification of addition to or amendment of charge.
Outstanding

Filing History

17 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
14 July 2023Satisfaction of charge 082556270001 in full (1 page)
31 March 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
5 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
8 June 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
9 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
8 July 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
8 July 2020Appointment of Mrs Irene Keal as a director on 6 July 2020 (2 pages)
3 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
29 June 2020Confirmation statement made on 29 June 2020 with updates (5 pages)
28 October 2019Confirmation statement made on 16 October 2019 with updates (5 pages)
3 May 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
19 October 2018Confirmation statement made on 16 October 2018 with updates (5 pages)
5 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
30 October 2017Confirmation statement made on 16 October 2017 with updates (5 pages)
30 October 2017Confirmation statement made on 16 October 2017 with updates (5 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
15 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(3 pages)
26 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(3 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 October 2014Director's details changed for Mr Martyn John Keal on 25 September 2014 (2 pages)
20 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
20 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
20 October 2014Director's details changed for Mr Martyn John Keal on 25 September 2014 (2 pages)
31 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(3 pages)
28 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(3 pages)
17 October 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
17 October 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
19 July 2013Registration of charge 082556270002 (18 pages)
19 July 2013Registration of charge 082556270002 (18 pages)
3 June 2013Resolutions
  • RES13 ‐ Share purchase agreement 21/05/2013
(2 pages)
3 June 2013Statement of capital following an allotment of shares on 21 May 2013
  • GBP 300,000.00
(4 pages)
3 June 2013Resolutions
  • RES13 ‐ Share purchase agreement 21/05/2013
(2 pages)
3 June 2013Statement of capital following an allotment of shares on 21 May 2013
  • GBP 300,000.00
(4 pages)
22 May 2013Registration of charge 082556270001 (27 pages)
22 May 2013Registration of charge 082556270001 (27 pages)
16 October 2012Incorporation (34 pages)
16 October 2012Incorporation (34 pages)