Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KEEDAY LEISURE EQUIPMENT LIMITED
Company Information for

KEEDAY LEISURE EQUIPMENT LIMITED

147 WATERWORKS ROAD, COALVILLE, LEICESTER, LEICS, LE67 4HZ,
Company Registration Number
00675544
Private Limited Company
Active

Company Overview

About Keeday Leisure Equipment Ltd
KEEDAY LEISURE EQUIPMENT LIMITED was founded on 1960-11-18 and has its registered office in Leicester. The organisation's status is listed as "Active". Keeday Leisure Equipment Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
KEEDAY LEISURE EQUIPMENT LIMITED
 
Legal Registered Office
147 WATERWORKS ROAD
COALVILLE
LEICESTER
LEICS
LE67 4HZ
Other companies in LE67
 
Filing Information
Company Number 00675544
Company ID Number 00675544
Date formed 1960-11-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB115255692  
Last Datalog update: 2024-09-08 22:26:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEEDAY LEISURE EQUIPMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KEEDAY LEISURE EQUIPMENT LIMITED

Current Directors
Officer Role Date Appointed
NORMAN KEITH BAKER
Company Secretary 1991-09-01
CHARLES HAMILTON BAKER
Director 2003-05-01
NIGEL HAMILTON BAKER
Director 2003-05-01
NORMAN KEITH BAKER
Director 1991-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WYKES BAKER
Director 1991-09-01 2006-09-01
GRAHAM THOMAS SMITH
Director 1991-09-01 2003-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES HAMILTON BAKER KEEDAY LEISURE LIMITED Director 2015-03-31 CURRENT 2015-03-31 Active
NIGEL HAMILTON BAKER KEEDAY LEISURE LIMITED Director 2015-03-31 CURRENT 2015-03-31 Active
NORMAN KEITH BAKER WHOMEDIA PUBLICATIONS LIMITED Director 2016-01-13 CURRENT 2016-01-13 Dissolved 2018-02-27
NORMAN KEITH BAKER NAMECO (NO.235) LIMITED Director 2015-06-18 CURRENT 1998-09-24 Active
NORMAN KEITH BAKER KEEDAY LEISURE LIMITED Director 2015-03-31 CURRENT 2015-03-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-06CONFIRMATION STATEMENT MADE ON 01/09/24, WITH NO UPDATES
2024-09-06CS01CONFIRMATION STATEMENT MADE ON 01/09/24, WITH NO UPDATES
2024-07-17Unaudited abridged accounts made up to 2024-04-30
2023-09-05CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-09-05CS01CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2022-09-01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-01-31Unaudited abridged accounts made up to 2021-04-30
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-08-06CH03SECRETARY'S DETAILS CHNAGED FOR MR NORMAN KEITH BAKER on 2021-08-06
2021-08-06CH01Director's details changed for Mr Charles Hamilton Baker on 2021-08-06
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2020-03-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2018-09-08CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2017-11-30CH01Director's details changed for Mr Charles Hamilton Baker on 2017-11-30
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2017-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 006755440006
2017-01-28AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-02MR05All of the property or undertaking has been released from charge for charge number 2
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-01-26AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-02AR0101/09/15 ANNUAL RETURN FULL LIST
2015-01-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-03AR0101/09/14 ANNUAL RETURN FULL LIST
2013-11-25AR0101/09/13 ANNUAL RETURN FULL LIST
2013-11-25CH01Director's details changed for Nigel Hamilton Baker on 2013-09-01
2013-09-23AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-05MG01Particulars of a mortgage or charge / charge no: 5
2012-12-11AR0101/09/12 ANNUAL RETURN FULL LIST
2012-10-11AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/12 FROM Unit 6 Ravenstone Industrial Estate Ravenstone Coalville Leicester Leicestershire LE673NB
2011-10-11AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-27AR0101/09/11 ANNUAL RETURN FULL LIST
2011-09-26CH01Director's details changed for Nigel Hamilton Baker on 2011-03-30
2011-08-13MG01Particulars of a mortgage or charge / charge no: 4
2011-07-16MG01Particulars of a mortgage or charge / charge no: 3
2010-10-19AA30/04/10 TOTAL EXEMPTION SMALL
2010-10-13AR0101/09/10 FULL LIST
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN KEITH BAKER / 01/09/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HAMILTON BAKER / 01/09/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HAMILTON BAKER / 01/09/2010
2009-10-30AA30/04/09 TOTAL EXEMPTION SMALL
2009-10-20AR0101/09/09 FULL LIST
2008-12-05363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-12-05288cDIRECTOR'S CHANGE OF PARTICULARS / CHARLES BAKER / 31/08/2008
2008-10-14AA30/04/08 TOTAL EXEMPTION SMALL
2007-12-05363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2006-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-09-19363aRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-09-19288bDIRECTOR RESIGNED
2005-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-10-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-14363sRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2004-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-09-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-10363sRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2003-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-10-23363sRETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2003-08-07287REGISTERED OFFICE CHANGED ON 07/08/03 FROM: 78 HUMBERSTONE GATE LEICESTER LE1 3PG
2003-06-04288aNEW DIRECTOR APPOINTED
2003-06-04288aNEW DIRECTOR APPOINTED
2003-03-23288bDIRECTOR RESIGNED
2002-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-10-22363sRETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS
2001-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-10-23363sRETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS
2001-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-10-25363sRETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS
1999-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-10-15363sRETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS
1998-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-10-08363sRETURN MADE UP TO 01/09/98; NO CHANGE OF MEMBERS
1997-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-09-22363sRETURN MADE UP TO 01/09/97; NO CHANGE OF MEMBERS
1997-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-09-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-09-17363sRETURN MADE UP TO 01/09/96; FULL LIST OF MEMBERS
1995-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-12-20363sRETURN MADE UP TO 01/09/95; NO CHANGE OF MEMBERS
1995-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-10-06363sRETURN MADE UP TO 01/09/94; NO CHANGE OF MEMBERS
1993-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-10-05363sRETURN MADE UP TO 01/09/93; FULL LIST OF MEMBERS
1992-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1992-11-03363sRETURN MADE UP TO 01/09/92; NO CHANGE OF MEMBERS
1992-11-03363(287)REGISTERED OFFICE CHANGED ON 03/11/92
1992-11-03363(288)DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KEEDAY LEISURE EQUIPMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KEEDAY LEISURE EQUIPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-28 Outstanding HSBC BANK PLC
CHATTEL MORTGAGE 2013-02-05 Outstanding ALDERMORE BANK PLC
LEGAL MORTGAGE 2011-08-13 Outstanding HSBC BANK PLC
DEBENTURE 2011-07-16 Outstanding HSBC BANK PLC
LEGAL CHARGE 1988-03-31 ALL of the property or undertaking has been released from charge MIDLAND BANK PLC
MASTER AGREEMENT & CHARGE 1981-05-15 Satisfied FORWARDER TRUST LTD
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KEEDAY LEISURE EQUIPMENT LIMITED

Intangible Assets
Patents
We have not found any records of KEEDAY LEISURE EQUIPMENT LIMITED registering or being granted any patents
Domain Names

KEEDAY LEISURE EQUIPMENT LIMITED owns 1 domain names.

keeplay.co.uk  

Trademarks
We have not found any records of KEEDAY LEISURE EQUIPMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KEEDAY LEISURE EQUIPMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as KEEDAY LEISURE EQUIPMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KEEDAY LEISURE EQUIPMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KEEDAY LEISURE EQUIPMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KEEDAY LEISURE EQUIPMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.