KEIGAR HOMES LIMITED
BARTON-UPON-HUMBER

Hellopages » Lincolnshire » North Lincolnshire » DN18 5GR

Company number 01410178
Status Active
Incorporation Date 18 January 1979
Company Type Private Limited Company
Address KEIGAR LODGE, CANBERRA VIEW, BARTON-UPON-HUMBER, NORTH LINCOLNSHIRE, DN18 5GR
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and seventy-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Appointment of Bradley Warren Whall as a director on 5 December 2016; Appointment of Mr Nathan William Whall as a director on 5 December 2016. The most likely internet sites of KEIGAR HOMES LIMITED are www.keigarhomes.co.uk, and www.keigar-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and ten months. The distance to to Barrow Haven Rail Station is 1.7 miles; to Hessle Rail Station is 2.4 miles; to Ferriby Rail Station is 4.1 miles; to Barnetby Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Keigar Homes Limited is a Private Limited Company. The company registration number is 01410178. Keigar Homes Limited has been working since 18 January 1979. The present status of the company is Active. The registered address of Keigar Homes Limited is Keigar Lodge Canberra View Barton Upon Humber North Lincolnshire Dn18 5gr. . WHALL, Garry William is a Secretary of the company. WHALL, Bradley Warren is a Director of the company. WHALL, Garry William is a Director of the company. WHALL, Nathan William is a Director of the company. WHALL, Patricia Wendy is a Director of the company. Director WHALL, Amanda has been resigned. Director WHALL, Keith Graham has been resigned. The company operates in "Construction of domestic buildings".


Current Directors


Director
WHALL, Bradley Warren
Appointed Date: 05 December 2016
38 years old

Director
WHALL, Garry William

65 years old

Director
WHALL, Nathan William
Appointed Date: 05 December 2016
41 years old

Director
WHALL, Patricia Wendy
Appointed Date: 07 May 1998
65 years old

Resigned Directors

Director
WHALL, Amanda
Resigned: 24 May 2010
Appointed Date: 07 May 1998
67 years old

Director
WHALL, Keith Graham
Resigned: 24 May 2010
71 years old

Persons With Significant Control

Mr Garry William Whall
Notified on: 1 July 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Patricia Wendy Whall
Notified on: 1 July 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KEIGAR HOMES LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
03 Jan 2017
Appointment of Bradley Warren Whall as a director on 5 December 2016
03 Jan 2017
Appointment of Mr Nathan William Whall as a director on 5 December 2016
14 Oct 2016
Accounts for a medium company made up to 31 March 2016
07 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 7,500,004

...
... and 166 more events
11 Mar 1987
Return made up to 14/09/86; full list of members

11 Mar 1987
Return made up to 14/09/86; full list of members

11 Mar 1987
Return made up to 14/06/85; full list of members

11 Mar 1987
Return made up to 14/06/85; full list of members

18 Jan 1979
Incorporation

KEIGAR HOMES LIMITED Charges

4 November 2010
Legal mortgage
Delivered: 13 November 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and premises off littlefield lane grimsby north east…
4 November 2010
Legal mortgage
Delivered: 13 November 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land at meldans old yard dam road barton upon humber t/no…
1 March 2010
Legal mortgage
Delivered: 4 March 2010
Status: Satisfied on 8 February 2012
Persons entitled: Hsbc Bank PLC
Description: Property k/a 67 dam road barton upon humber (formerly plot…
30 November 2007
Legal mortgage
Delivered: 14 December 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 13 acres of land on falkland way barton…
20 December 2006
Legal charge
Delivered: 6 January 2007
Status: Outstanding
Persons entitled: Christopher Robin Denton and Simon Peter Denton
Description: Willow farm yard, east street, hibaldstow, brigg.
6 October 2006
Charge of part
Delivered: 12 October 2006
Status: Outstanding
Persons entitled: The Right Honourable Kenneth Peter Lyle Fourth Earl of Inchcape,Rupert Anthony Samuel Montaguand Sir Francis George Windham Brooke Baronet
Description: Land at spruce lane ulceby north lincolnshire.
5 April 2005
Legal mortgage
Delivered: 7 April 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land k/a land lying to east of staindale road ashby…
18 November 2004
Debenture
Delivered: 19 November 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 September 2004
Legal charge
Delivered: 24 September 2004
Status: Outstanding
Persons entitled: John William Stephenson & Adrian Stephenson
Description: Land on the north of barrow lane barton upon humber north…
20 May 2003
Legal mortgage
Delivered: 21 May 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h land on the south side of dam road barton upon…
29 November 2002
Legal charge
Delivered: 6 December 2002
Status: Outstanding
Persons entitled: Christine Vera Parker and Martin Warwick Fish
Description: Land having a frontage on the north to dam road and on the…
31 August 2000
Legal charge
Delivered: 20 September 2000
Status: Outstanding
Persons entitled: Hawthorne Gardens (Goxhill) Limited
Description: Land at horsegate field road goxhill north lincolnshire.
18 February 2000
Legal mortgage
Delivered: 19 February 2000
Status: Satisfied on 8 February 2012
Persons entitled: Hsbc Bank PLC
Description: Land on the south side of summerdale barton upon humber…
9 November 1999
Legal mortgage
Delivered: 10 November 1999
Status: Satisfied on 8 February 2012
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a st barnabas road barnetby north…
27 January 1999
Legal mortgage
Delivered: 28 January 1999
Status: Satisfied on 8 February 2012
Persons entitled: Midland Bank PLC
Description: Property k/a option land at st barnabas road barnetby. With…
21 December 1998
Legal mortgage
Delivered: 29 December 1998
Status: Satisfied on 8 February 2012
Persons entitled: Midland Bank PLC
Description: The property at land at dale park avenue winterton.. With…
1 December 1998
Legal mortgage
Delivered: 2 December 1998
Status: Satisfied on 8 February 2012
Persons entitled: Midland Bank PLC
Description: Land rear of ribstone house high street barrow on humber…
12 October 1998
Legal mortgage
Delivered: 16 October 1998
Status: Satisfied on 8 February 2012
Persons entitled: Midland Bank PLC
Description: Land at goxhill chapel street. With the benefit of all…
22 July 1998
Legal mortgage
Delivered: 29 July 1998
Status: Satisfied on 8 February 2012
Persons entitled: Midland Bank PLC
Description: Land at rear of woodlands high st,barrow on humber,north…
18 May 1998
Legal mortgage
Delivered: 20 May 1998
Status: Satisfied on 8 February 2012
Persons entitled: Midland Bank PLC
Description: Land at st barnabas road barnetby. With the benefit of all…
12 May 1998
Legal mortgage
Delivered: 12 May 1998
Status: Satisfied on 8 February 2012
Persons entitled: Midland Bank PLC
Description: Land at wintringham ferry lane (k/a the old abattoir site)…
30 April 1998
Legal mortgage
Delivered: 6 May 1998
Status: Satisfied on 8 February 2012
Persons entitled: Midland Bank PLC
Description: Land on the west side of high street barrow on humber. With…
30 April 1998
Legal mortgage
Delivered: 6 May 1998
Status: Satisfied on 8 February 2012
Persons entitled: Midland Bank PLC
Description: Land at rear of glenholme high street barrow on humber…
29 August 1997
Legal mortgage
Delivered: 2 September 1997
Status: Satisfied on 8 February 2012
Persons entitled: Midland Bank PLC
Description: Land off keddington road louth. With the benefit of all…
15 November 1996
Legal mortgage
Delivered: 16 November 1996
Status: Satisfied on 8 February 2012
Persons entitled: Midland Bank PLC
Description: Land on east side of ferry rd,barrow on humber with all…
19 April 1996
Legal charge
Delivered: 20 April 1996
Status: Satisfied on 8 February 2012
Persons entitled: Midland Bank PLC
Description: Land adjacent to mount royale front street ulceby south…
22 December 1995
Legal mortgage
Delivered: 29 December 1995
Status: Satisfied on 8 February 2012
Persons entitled: Midland Bank PLC
Description: "Old manor site" station road stallingborough with the…
22 December 1995
Legal mortgage
Delivered: 29 December 1995
Status: Satisfied on 8 February 2012
Persons entitled: Midland Bank PLC
Description: Property at west street north kelsey and the benefit of all…
2 August 1995
Legal charge
Delivered: 11 August 1995
Status: Satisfied on 8 February 2012
Persons entitled: Midland Bank PLC
Description: Land off westminds gardens winterton south humberside…
21 April 1995
Legal charge
Delivered: 27 April 1995
Status: Satisfied on 8 February 2012
Persons entitled: Midland Bank PLC,
Description: Land of high street, barrow on humber , south humberside…
5 April 1995
Legal charge
Delivered: 13 April 1995
Status: Satisfied on 8 February 2012
Persons entitled: Midland Bank PLC
Description: Land on the north side of water lane winterton scunthorpe…
5 April 1995
Legal charge
Delivered: 13 April 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land and buildings on the south side of littlefield lane…
5 April 1995
Legal charge
Delivered: 13 April 1995
Status: Satisfied on 8 February 2012
Persons entitled: Midland Bank PLC
Description: Land at rowan farm, ferry road, barrow on humber south…
5 April 1995
Legal charge
Delivered: 13 April 1995
Status: Satisfied on 8 February 2012
Persons entitled: Midland Bank PLC
Description: Land to the south of barnoldby road waltham grimsby t/no…
7 December 1994
Legal charge
Delivered: 10 December 1994
Status: Satisfied on 8 February 2012
Persons entitled: Midland Bank PLC
Description: 31 abbey park road grimsby south humberside. Together with…
13 January 1989
Fixed and floating charge
Delivered: 19 January 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over undertaking and all property…