ROBERT KEYTE SILKS LIMITED
CRANBROOK

Hellopages » Kent » Tunbridge Wells » TN18 4AJ

Company number 03682452
Status Active
Incorporation Date 11 December 1998
Company Type Private Limited Company
Address VINE HOUSE THEOBALDS, HAWKHURST, CRANBROOK, KENT, TN18 4AJ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 11 December 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 5,000 . The most likely internet sites of ROBERT KEYTE SILKS LIMITED are www.robertkeytesilks.co.uk, and www.robert-keyte-silks.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-six years and ten months. The distance to to Robertsbridge Rail Station is 4.6 miles; to Battle Rail Station is 9.3 miles; to Doleham Rail Station is 10 miles; to Three Oaks Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Robert Keyte Silks Limited is a Private Limited Company. The company registration number is 03682452. Robert Keyte Silks Limited has been working since 11 December 1998. The present status of the company is Active. The registered address of Robert Keyte Silks Limited is Vine House Theobalds Hawkhurst Cranbrook Kent Tn18 4aj. The company`s financial liabilities are £182.59k. It is £-103.27k against last year. The cash in hand is £1.78k. It is £0.25k against last year. And the total assets are £752.12k, which is £133.11k against last year. SMART, Ronald Armstrong is a Secretary of the company. KEYTE, Robert John is a Director of the company. SMART, Ronald Armstrong is a Director of the company. Secretary KEYTE, Susan Margaret has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director KEYTE, Susan Margaret has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


robert keyte silks Key Finiance

LIABILITIES £182.59k
-37%
CASH £1.78k
+16%
TOTAL ASSETS £752.12k
+21%
All Financial Figures

Current Directors

Secretary
SMART, Ronald Armstrong
Appointed Date: 11 July 2007

Director
KEYTE, Robert John
Appointed Date: 11 December 1998
73 years old

Director
SMART, Ronald Armstrong
Appointed Date: 11 July 2007
86 years old

Resigned Directors

Secretary
KEYTE, Susan Margaret
Resigned: 11 July 2007
Appointed Date: 11 December 1998

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 December 1998
Appointed Date: 11 December 1998

Director
KEYTE, Susan Margaret
Resigned: 11 July 2007
Appointed Date: 11 December 1998
76 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 11 December 1998
Appointed Date: 11 December 1998

Persons With Significant Control

Mr Ronald Armstrong Smart
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Mr Emanuele Bozzone
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

ROBERT KEYTE SILKS LIMITED Events

15 Dec 2016
Confirmation statement made on 11 December 2016 with updates
23 Jun 2016
Total exemption small company accounts made up to 30 September 2015
18 Dec 2015
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 5,000

09 Jun 2015
Total exemption small company accounts made up to 30 September 2014
29 Dec 2014
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 5,000

...
... and 52 more events
31 Dec 1998
Director resigned
31 Dec 1998
New secretary appointed
31 Dec 1998
New director appointed
31 Dec 1998
New director appointed
11 Dec 1998
Incorporation

ROBERT KEYTE SILKS LIMITED Charges

30 March 2006
Fixed and floating charge
Delivered: 8 April 2006
Status: Outstanding
Persons entitled: Rbs If Limited
Description: Fixed and floating charges over the undertaking and all…
17 January 2006
Debenture
Delivered: 20 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 October 2002
All assets debenture
Delivered: 12 October 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…
6 December 1999
Debenture
Delivered: 10 December 1999
Status: Satisfied on 16 February 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 February 1999
Mortgage debenture
Delivered: 16 February 1999
Status: Satisfied on 27 March 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…