KEEPMOAT LIMITED
DONCASTER KEEPMOAT HOLDINGS PLC

Hellopages » South Yorkshire » Doncaster » DN4 5PL
Company number 01998780
Status Active
Incorporation Date 12 March 1986
Company Type Private Limited Company
Address KEEPMOAT THE WATERFRONT, LAKESIDE BOULEVARD, DONCASTER, SOUTH YORKSHIRE, DN4 5PL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and ninety-two events have happened. The last three records are Appointment of Mr William Roland Taylor as a director on 12 December 2016; Group of companies' accounts made up to 31 March 2016; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 312,840 . The most likely internet sites of KEEPMOAT LIMITED are www.keepmoat.co.uk, and www.keepmoat.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. Keepmoat Limited is a Private Limited Company. The company registration number is 01998780. Keepmoat Limited has been working since 12 March 1986. The present status of the company is Active. The registered address of Keepmoat Limited is Keepmoat The Waterfront Lakeside Boulevard Doncaster South Yorkshire Dn4 5pl. . HINDLEY, Peter is a Director of the company. SHERIDAN, David is a Director of the company. TAYLOR, William Roland is a Director of the company. THOMSON, James Michael Douglas is a Director of the company. Secretary BLUNT, David has been resigned. Secretary BLUNT, David has been resigned. Secretary BRANDON, Richard Harold John has been resigned. Director ALLISON, Thomas Eardley has been resigned. Director ASH, Nicholas Peter has been resigned. Director BLUNT, David has been resigned. Director BOVIS, Christopher has been resigned. Director BRAMALL, Terence George has been resigned. Director BRIDGES, David has been resigned. Director COWIE, David Eric has been resigned. Director CUTLER, Mark Lloyd has been resigned. Director HARDING, David John has been resigned. Director HICKLING, Allen has been resigned. Director JARUGA, Eugien Mieczyslaw has been resigned. Director SUTCLIFFE, Ian Calvert has been resigned. Director THIRWALL, John Derek has been resigned. Director WARD, Roger Howard has been resigned. Director WATSON, Richard has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
HINDLEY, Peter
Appointed Date: 01 July 2007
63 years old

Director
SHERIDAN, David
Appointed Date: 03 September 2012
63 years old

Director
TAYLOR, William Roland
Appointed Date: 12 December 2016
62 years old

Director
THOMSON, James Michael Douglas
Appointed Date: 03 September 2012
59 years old

Resigned Directors

Secretary
BLUNT, David
Resigned: 01 March 1996
Appointed Date: 01 March 1996

Secretary
BLUNT, David
Resigned: 01 March 1996

Secretary
BRANDON, Richard Harold John
Resigned: 23 July 2012
Appointed Date: 01 March 1996

Director
ALLISON, Thomas Eardley
Resigned: 23 March 2012
Appointed Date: 01 September 2008
77 years old

Director
ASH, Nicholas Peter
Resigned: 30 January 2015
Appointed Date: 18 March 2013
66 years old

Director
BLUNT, David
Resigned: 10 July 2012
76 years old

Director
BOVIS, Christopher
Resigned: 23 March 2012
Appointed Date: 01 August 1996
59 years old

Director
BRAMALL, Terence George
Resigned: 16 August 2007
83 years old

Director
BRIDGES, David
Resigned: 08 March 2013
Appointed Date: 03 September 2012
65 years old

Director
COWIE, David Eric
Resigned: 23 March 2012
Appointed Date: 15 March 2011
62 years old

Director
CUTLER, Mark Lloyd
Resigned: 10 February 2016
Appointed Date: 02 February 2015
57 years old

Director
HARDING, David John
Resigned: 30 June 2007
Appointed Date: 01 February 2004
77 years old

Director
HICKLING, Allen
Resigned: 23 March 2012
Appointed Date: 01 April 2008
74 years old

Director
JARUGA, Eugien Mieczyslaw
Resigned: 31 December 2007
Appointed Date: 01 February 2004
72 years old

Director
SUTCLIFFE, Ian Calvert
Resigned: 22 October 2012
Appointed Date: 12 January 2012
66 years old

Director
THIRWALL, John Derek
Resigned: 22 October 2012
Appointed Date: 31 October 2005
72 years old

Director
WARD, Roger Howard
Resigned: 30 September 2008
Appointed Date: 01 February 2004
76 years old

Director
WATSON, Richard
Resigned: 16 August 2007
84 years old

KEEPMOAT LIMITED Events

12 Dec 2016
Appointment of Mr William Roland Taylor as a director on 12 December 2016
31 Aug 2016
Group of companies' accounts made up to 31 March 2016
27 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 312,840

10 Feb 2016
Termination of appointment of Mark Lloyd Cutler as a director on 10 February 2016
20 Oct 2015
Group of companies' accounts made up to 31 March 2015
...
... and 182 more events
29 Jul 1986
Company name changed factcraft LIMITED\certificate issued on 29/07/86
07 Jul 1986
Allotment of shares
07 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Jul 1986
Registered office changed on 07/07/86 from: 84 temple chambers temple avenue london EC4Y ohp

12 Mar 1986
Incorporation

KEEPMOAT LIMITED Charges

28 November 2014
Charge code 0199 8780 0010
Delivered: 8 December 2014
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited (As Security Agent for the Secured Parties)
Description: Contains fixed charge…
23 October 2012
Debenture
Delivered: 2 November 2012
Status: Satisfied on 9 January 2015
Persons entitled: Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
23 March 2012
Debenture
Delivered: 4 April 2012
Status: Satisfied on 9 January 2015
Persons entitled: Bank of Scotland PLC, as Security Trustee for Itself and the Other Secured Parties (The "Security Agent")
Description: Fixed and floating charge over all property and assets…
4 December 2008
Composite debenture
Delivered: 6 December 2008
Status: Satisfied on 28 March 2012
Persons entitled: Bank of Scotland PLC in Its Capacity as Security Trustee for the Jsl Note Holders (The Investor Secuirty Trustee)
Description: Land on the north east side of lakeside boulevard doncaster…
4 December 2008
Composite debenture
Delivered: 6 December 2008
Status: Satisfied on 18 April 2012
Persons entitled: Mr David Blunt
Description: Fixed and floating charge over the undertaking and all…
16 August 2007
Composite debenture
Delivered: 4 September 2007
Status: Satisfied on 9 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)
Description: (For details of property charge please R. fixed and…
16 August 2007
Composite debenture
Delivered: 4 September 2007
Status: Satisfied on 28 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Trustee for Thejsl Note Holders (The Investor Security Trustee)
Description: The property being land on the north east side of lakeside…
16 August 2007
Composite debenture
Delivered: 21 August 2007
Status: Satisfied on 18 April 2012
Persons entitled: Mr David Blunt (Security Trustee)
Description: The property being land on the north east side of lakeside…
9 January 1989
Legal charge
Delivered: 17 January 1989
Status: Satisfied on 5 May 2007
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments & premises being 1 regent terrace…
17 October 1986
Fixed and floating charge
Delivered: 22 October 1986
Status: Satisfied on 23 August 2007
Persons entitled: Midland Bank PLC
Description: Fixed and floating change on the undertaking and all…