KEYCLAD LIMITED
BELPER

Hellopages » Derbyshire » Amber Valley » DE56 2BW
Company number 02427712
Status Active
Incorporation Date 29 September 1989
Company Type Private Limited Company
Address HIGH EDGE COURT, HEAGE, BELPER, DERBYSHIRE, DE56 2BW
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Full accounts made up to 31 August 2015; Annual return made up to 29 September 2015 with full list of shareholders Statement of capital on 2015-10-06 GBP 10,000 . The most likely internet sites of KEYCLAD LIMITED are www.keyclad.co.uk, and www.keyclad.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. The distance to to Langley Mill Rail Station is 5.5 miles; to Matlock Bath Rail Station is 6.5 miles; to Matlock Rail Station is 7.4 miles; to Derby Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Keyclad Limited is a Private Limited Company. The company registration number is 02427712. Keyclad Limited has been working since 29 September 1989. The present status of the company is Active. The registered address of Keyclad Limited is High Edge Court Heage Belper Derbyshire De56 2bw. . MUCKLESTONE, Michelle Ann is a Secretary of the company. EVANS, James Anthony is a Director of the company. LAZELL, Jonathan Mark is a Director of the company. Secretary SHELDON, Melvin Stuart has been resigned. Director CHARLTON, John Kevin has been resigned. Director CRAIG, Matthew Brown has been resigned. Director GALLIMORE, Anthony has been resigned. Director PARKIN, Howard has been resigned. Director SHELDON, Melvin Stuart has been resigned. Director SQUIRES, Stephen Andrew has been resigned. The company operates in "Roofing activities".


Current Directors

Secretary
MUCKLESTONE, Michelle Ann
Appointed Date: 25 June 2013

Director
EVANS, James Anthony
Appointed Date: 01 April 2011
51 years old

Director
LAZELL, Jonathan Mark
Appointed Date: 01 April 2003
63 years old

Resigned Directors

Secretary
SHELDON, Melvin Stuart
Resigned: 31 August 2012

Director
CHARLTON, John Kevin
Resigned: 06 April 2013
Appointed Date: 25 January 2010
65 years old

Director
CRAIG, Matthew Brown
Resigned: 24 December 2009
Appointed Date: 19 December 1997
82 years old

Director
GALLIMORE, Anthony
Resigned: 16 June 1998
79 years old

Director
PARKIN, Howard
Resigned: 31 December 2000
Appointed Date: 08 May 1996
85 years old

Director
SHELDON, Melvin Stuart
Resigned: 31 July 2012
68 years old

Director
SQUIRES, Stephen Andrew
Resigned: 31 May 2005
Appointed Date: 01 April 2000
70 years old

Persons With Significant Control

Mrs Michelle Ann Mucklestone
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Mr Jonathan Mark Lazell
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Mr James Anthony Evans
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

KEYCLAD LIMITED Events

05 Oct 2016
Confirmation statement made on 29 September 2016 with updates
06 Jun 2016
Full accounts made up to 31 August 2015
06 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 10,000

04 Jun 2015
Full accounts made up to 31 August 2014
06 Oct 2014
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 10,000

...
... and 82 more events
30 Oct 1989
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

30 Oct 1989
£ nc 1000/10000 06/10/89
27 Oct 1989
Company name changed stirtime LIMITED\certificate issued on 30/10/89

24 Oct 1989
Accounting reference date notified as 31/08

29 Sep 1989
Incorporation

KEYCLAD LIMITED Charges

18 December 2008
Deed of admission to an omnibus letter of set-off dated 27/02/2003
Delivered: 31 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
1 August 2006
A deed of admission to an omnibus guarantee and set-off agreement dated 27TH february 2003
Delivered: 14 August 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
27 February 2003
Omnibus letter of set-off
Delivered: 10 March 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
26 July 1990
Single debenture
Delivered: 8 February 1990
Status: Satisfied on 3 March 1998
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…