KEIGHLEY KEY BUILDERS LIMITED
CULLINGWORTH BRADFORD

Hellopages » West Yorkshire » Bradford » BD13 5AH

Company number 01433869
Status Active
Incorporation Date 29 June 1979
Company Type Private Limited Company
Address DELL SIDE HOUSE, DELLSIDE FOLD, CULLINGWORTH BRADFORD, WEST YORKSHIRE, BD13 5AH
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 10,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of KEIGHLEY KEY BUILDERS LIMITED are www.keighleykeybuilders.co.uk, and www.keighley-key-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. The distance to to Crossflatts Rail Station is 2.9 miles; to Bradford Forster Square Rail Station is 6.2 miles; to Bradford Interchange Rail Station is 6.4 miles; to Burley-in-Wharfedale Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Keighley Key Builders Limited is a Private Limited Company. The company registration number is 01433869. Keighley Key Builders Limited has been working since 29 June 1979. The present status of the company is Active. The registered address of Keighley Key Builders Limited is Dell Side House Dellside Fold Cullingworth Bradford West Yorkshire Bd13 5ah. . SMALLWOOD, Andrew John is a Secretary of the company. SMALLWOOD, Andrew John is a Director of the company. SMALLWOOD, Susan Lynn is a Director of the company. Secretary SMALLWOOD, Mollie has been resigned. Secretary SMALLWOOD, Susan Lynn has been resigned. Director SMALLWOOD, John North has been resigned. Director SMALLWOOD, Mollie has been resigned. Director SMITH, Nora has been resigned. The company operates in "Construction of domestic buildings".


keighley key builders Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors


Director

Director
SMALLWOOD, Susan Lynn
Appointed Date: 10 June 2002
60 years old

Resigned Directors

Secretary
SMALLWOOD, Mollie
Resigned: 08 August 1991

Secretary
SMALLWOOD, Susan Lynn
Resigned: 10 June 2002
Appointed Date: 22 January 2002

Director
SMALLWOOD, John North
Resigned: 22 January 2002
110 years old

Director
SMALLWOOD, Mollie
Resigned: 08 August 1991
104 years old

Director
SMITH, Nora
Resigned: 04 January 1994
118 years old

KEIGHLEY KEY BUILDERS LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Jun 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 10,000

14 Sep 2015
Total exemption small company accounts made up to 31 March 2015
08 Apr 2015
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 10,000

19 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 93 more events
25 Feb 1988
Accounts for a small company made up to 31 October 1987

08 Oct 1987
Registered office changed on 08/10/87 from: lower hill top farm west lane aden sutton-in-craven north yorkshire

14 Apr 1987
Declaration of satisfaction of mortgage/charge

18 Feb 1987
Accounts for a small company made up to 31 October 1986

18 Feb 1987
Return made up to 05/02/87; full list of members

KEIGHLEY KEY BUILDERS LIMITED Charges

24 March 2011
Mortgage
Delivered: 29 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 1 aire view sandbeds keighley west yorkshire t/no…
24 March 2011
Mortgage
Delivered: 29 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 12 wells walk ilkley west yorkshire t/no…
16 December 2004
Legal mortgage
Delivered: 18 December 2004
Status: Satisfied on 19 March 2011
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a hillside wells walk ilkley. With the…
15 November 2004
Debenture
Delivered: 16 November 2004
Status: Satisfied on 19 March 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 November 2003
Legal mortgage
Delivered: 14 November 2003
Status: Satisfied on 18 May 2006
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 51 prospect road burley in…
24 February 2003
Legal mortgage
Delivered: 27 February 2003
Status: Satisfied on 19 March 2011
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 1 aireview swine lane, sandbeds. With…
29 November 2002
Legal mortgage
Delivered: 10 December 2002
Status: Satisfied on 10 January 2004
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as land off farr road burley in…
10 April 2002
Legal mortgage
Delivered: 12 April 2002
Status: Satisfied on 19 March 2011
Persons entitled: Hsbc Bank PLC
Description: Granley ripon t/n NYK261618. With the benefit of all rights…
7 September 2001
Legal mortgage
Delivered: 11 September 2001
Status: Satisfied on 18 January 2002
Persons entitled: Hsbc Bank PLC
Description: Land adjacent to long close ladderbanks lane baildon t/no:…
3 March 2000
Legal mortgage
Delivered: 11 March 2000
Status: Satisfied on 19 March 2011
Persons entitled: Hsbc Bank PLC
Description: Property at southfield road burley west yorkshire. With the…
25 March 1999
Legal mortgage
Delivered: 1 April 1999
Status: Satisfied on 19 March 2011
Persons entitled: Midland Bank PLC
Description: Land at clayton hall farm crosshils north yorkshire.. With…
18 August 1992
Legal charge
Delivered: 7 September 1992
Status: Satisfied on 6 January 2000
Persons entitled: Barclays Bank PLC
Description: 1 aireview,swine lane,sandbeds,keighley west yorkshire t/no…
17 April 1991
Legal charge
Delivered: 26 April 1991
Status: Satisfied on 19 March 2011
Persons entitled: Barclays Bank PLC
Description: Buckleys barn, buckleys farm, stanbury, near keighley, west…
14 August 1990
Floating charge
Delivered: 24 August 1990
Status: Satisfied on 11 February 2003
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets.
6 May 1988
Legal charge
Delivered: 9 May 1988
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Yew tree cottage, 1 middle road bells yew green, frant…
16 July 1984
Legal charge
Delivered: 27 July 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H property k/a plot of land adjoining back lane hetton…
31 March 1983
Legal charge
Delivered: 8 April 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land at stoney bank road, earby, lancs.
31 March 1983
Legal charge
Delivered: 8 April 1983
Status: Satisfied on 19 March 2011
Persons entitled: Barclays Bank PLC
Description: F/H land at ripley street riddlesden, keighley, west…
14 October 1982
Memo of deposit
Delivered: 19 October 1982
Status: Satisfied
Persons entitled: National Westminster Bank Limited
Description: Property comprised in a conveyance dated 1ST june 1982.
28 September 1982
Memo of deposit
Delivered: 19 October 1982
Status: Satisfied
Persons entitled: National Westminster Bank Limited
Description: Property comprised in a transfer dated 28/9/82.
11 January 1982
Memo of deposit
Delivered: 14 January 1982
Status: Satisfied
Persons entitled: National Westminster Bank Limited
Description: Property comprised in a conveyance dated 31.3.81 made…
23 June 1980
Memo of deposit
Delivered: 25 June 1980
Status: Satisfied
Persons entitled: National Westminster Bank Limited
Description: Plot of land at langford lane, burley-in-wharfdale, ilkley…