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

KEEPMOAT SITE SERVICES LIMITED

KEEPMOAT THE WATERFRONT, LAKESIDE BOULEVARD, DONCASTER, SOUTH YORKSHIRE, DN4 5PL,
Company Registration Number
01833164
Private Limited Company
Active

Company Overview

About Keepmoat Site Services Ltd
KEEPMOAT SITE SERVICES LIMITED was founded on 1984-07-16 and has its registered office in Doncaster. The organisation's status is listed as "Active". Keepmoat Site Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
KEEPMOAT SITE SERVICES LIMITED
 
Legal Registered Office
KEEPMOAT THE WATERFRONT
LAKESIDE BOULEVARD
DONCASTER
SOUTH YORKSHIRE
DN4 5PL
Other companies in DN4
 
Previous Names
CHEVRON SITE SERVICES LIMITED04/09/2008
Filing Information
Company Number 01833164
Company ID Number 01833164
Date formed 1984-07-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-07-05 13:28:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEEPMOAT SITE SERVICES 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 KEEPMOAT SITE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MARK RICHARD PRIEST
Director 2018-03-19
JAMES MICHAEL DOUGLAS THOMSON
Director 2012-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID SHERIDAN
Director 2012-09-03 2017-04-30
JOHN DEREK THIRLWALL
Director 2007-08-16 2012-10-22
RICHARD HAROLD JOHN BRANDON
Company Secretary 1996-03-26 2012-07-23
DAVID BLUNT
Director 1998-03-30 2012-03-12
RICHARD WATSON
Director 1998-03-30 2007-08-16
TERENCE GEORGE BRAMALL
Director 1991-07-16 1998-03-31
DAVID BLUNT
Company Secretary 1992-06-10 1996-03-26
DAVID BLUNT
Director 1994-07-25 1994-07-31
DAVID JOHN STANLEY
Director 1991-07-16 1994-07-29
BARRY STEPHEN WILLS
Company Secretary 1991-07-16 1992-06-10
BARRY STEPHEN WILLS
Director 1991-07-16 1992-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK RICHARD PRIEST LAKESIDE 1 LIMITED Director 2018-03-22 CURRENT 2007-08-09 Active
MARK RICHARD PRIEST KEYSTONE MIDCO LIMITED Director 2018-03-22 CURRENT 2014-05-21 Active
MARK RICHARD PRIEST KEYSTONE BIDCO LIMITED Director 2018-03-22 CURRENT 2014-06-03 Active
MARK RICHARD PRIEST KEEPMOAT PROPERTY LIMITED Director 2018-03-22 CURRENT 1970-11-16 Active
MARK RICHARD PRIEST APOLLO SUPPORT SERVICES GROUP LIMITED Director 2018-03-19 CURRENT 2005-11-08 Active
MARK RICHARD PRIEST TOUCAN HOLDINGS LIMITED Director 2018-03-19 CURRENT 1997-03-03 Active
MARK RICHARD PRIEST THE APOLLO CHARITABLE TRUST Director 2018-03-19 CURRENT 2006-11-30 Active
MARK RICHARD PRIEST CASTLE 1 LIMITED Director 2018-03-19 CURRENT 2007-08-09 Active
MARK RICHARD PRIEST K&A MERGER LIMITED Director 2018-03-19 CURRENT 2012-01-11 Active
MARK RICHARD PRIEST KEYSTONE FINANCING PLC Director 2018-03-19 CURRENT 2014-06-03 Active
MARK RICHARD PRIEST KEEPMOAT HOMES LIMITED Director 2018-03-19 CURRENT 1987-12-22 Active
MARK RICHARD PRIEST KEEPMOAT LIMITED Director 2018-03-19 CURRENT 1986-03-12 Active
MARK RICHARD PRIEST GOLDHALL ELECTRICAL LIMITED Director 2018-03-19 CURRENT 1999-10-18 Active
MARK RICHARD PRIEST APOLLO HOLDCO LIMITED Director 2018-03-19 CURRENT 2001-07-16 Active
MARK RICHARD PRIEST FORCE SOLUTIONS LIMITED Director 2018-03-19 CURRENT 2007-03-07 Active
MARK RICHARD PRIEST CONQUEST BIDCO LIMITED Director 2018-03-19 CURRENT 2007-06-28 Active
JAMES MICHAEL DOUGLAS THOMSON THE APOLLO CHARITABLE TRUST Director 2012-12-04 CURRENT 2006-11-30 Active
JAMES MICHAEL DOUGLAS THOMSON EVOLVE BUILT FOR LIFE LIMITED Director 2012-12-04 CURRENT 2010-09-02 Active
JAMES MICHAEL DOUGLAS THOMSON OWN SPACE LIMITED Director 2012-09-03 CURRENT 2001-01-08 Active - Proposal to Strike off
JAMES MICHAEL DOUGLAS THOMSON WARMER HOME FINANCE LIMITED Director 2012-09-03 CURRENT 2007-07-24 Dissolved 2017-11-07
JAMES MICHAEL DOUGLAS THOMSON APOLLO EDUCATION LIMITED Director 2012-09-03 CURRENT 2001-01-08 Dissolved 2017-10-31
JAMES MICHAEL DOUGLAS THOMSON APOLLO HOUSING LIMITED Director 2012-09-03 CURRENT 2005-03-08 Dissolved 2017-10-31
JAMES MICHAEL DOUGLAS THOMSON APOLLO MAINTAIN LIMITED Director 2012-09-03 CURRENT 2006-11-21 Dissolved 2017-10-31
JAMES MICHAEL DOUGLAS THOMSON APOLLO RESPONSE LIMITED Director 2012-09-03 CURRENT 2002-07-22 Dissolved 2017-10-31
JAMES MICHAEL DOUGLAS THOMSON APOLLO SUPPORT SERVICES GROUP LIMITED Director 2012-09-03 CURRENT 2005-11-08 Active
JAMES MICHAEL DOUGLAS THOMSON TOUCAN HOLDINGS LIMITED Director 2012-09-03 CURRENT 1997-03-03 Active
JAMES MICHAEL DOUGLAS THOMSON CASTLE 1 LIMITED Director 2012-09-03 CURRENT 2007-08-09 Active
JAMES MICHAEL DOUGLAS THOMSON K&A MERGER LIMITED Director 2012-09-03 CURRENT 2012-01-11 Active
JAMES MICHAEL DOUGLAS THOMSON KEEPMOAT PROPERTY LIMITED Director 2012-09-03 CURRENT 1970-11-16 Active
JAMES MICHAEL DOUGLAS THOMSON KEEPMOAT LIMITED Director 2012-09-03 CURRENT 1986-03-12 Active
JAMES MICHAEL DOUGLAS THOMSON GOLDHALL ELECTRICAL LIMITED Director 2012-09-03 CURRENT 1999-10-18 Active
JAMES MICHAEL DOUGLAS THOMSON APOLLO HOLDCO LIMITED Director 2012-09-03 CURRENT 2001-07-16 Active
JAMES MICHAEL DOUGLAS THOMSON FORCE SOLUTIONS LIMITED Director 2012-09-03 CURRENT 2007-03-07 Active
JAMES MICHAEL DOUGLAS THOMSON CONQUEST BIDCO LIMITED Director 2012-09-03 CURRENT 2007-06-28 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
2023-06-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/22
2023-05-22CONFIRMATION STATEMENT MADE ON 20/05/23, WITH NO UPDATES
2022-07-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES
2021-10-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018331640010
2021-05-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES
2020-11-17AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 018331640010
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH NO UPDATES
2019-04-17AP01DIRECTOR APPOINTED MR TIMOTHY MARK BEALE
2019-04-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL DOUGLAS THOMSON
2019-03-26AAFULL ACCOUNTS MADE UP TO 31/10/18
2018-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 018331640009
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-24AA01Current accounting period shortened from 31/03/19 TO 31/10/18
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES
2018-03-29AP01DIRECTOR APPOINTED MR MARK RICHARD PRIEST
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-06-28PSC02Notification of Keepmoat Limited as a person with significant control on 2016-04-06
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHERIDAN
2016-08-31AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-15AR0120/05/16 ANNUAL RETURN FULL LIST
2015-10-20AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-17AR0120/05/15 ANNUAL RETURN FULL LIST
2015-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-12-16RES01ADOPT ARTICLES 16/12/14
2014-11-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-17AR0120/05/14 ANNUAL RETURN FULL LIST
2013-09-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-05AR0120/05/13 ANNUAL RETURN FULL LIST
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN THIRLWALL
2012-11-02MG01Particulars of a mortgage or charge / charge no: 8
2012-09-05AP01DIRECTOR APPOINTED DAVID SHERIDAN
2012-09-05AP01DIRECTOR APPOINTED MR JAMES MICHAEL DOUGLAS THOMSON
2012-07-31TM02APPOINTMENT TERMINATED, SECRETARY RICHARD BRANDON
2012-06-12AR0120/05/12 FULL LIST
2012-04-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-04-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-04-11RES13RESTATEMENT INTERCREDITOR DEBENTURE AGREEMENTS DIRS AUTHORIYT CONFLICT OF INTEREST 23/02/2012
2012-04-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-04-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-03-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BLUNT
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-24AR0120/05/11 FULL LIST
2010-09-17AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-26AR0120/05/10 FULL LIST
2009-11-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-28363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2009-01-06288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID BLUNT / 19/12/2008
2008-12-10395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6
2008-12-10395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6
2008-12-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-12-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-09-02CERTNMCOMPANY NAME CHANGED CHEVRON SITE SERVICES LIMITED CERTIFICATE ISSUED ON 04/09/08
2008-08-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-22363aRETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2008-05-22287REGISTERED OFFICE CHANGED ON 22/05/2008 FROM C/O KEEPMOAT PLC THE WATERFRONT LAKESIDE BOULEVARD DONCASTER SOUTH YORKSHIRE DN4 5PL
2008-05-22353LOCATION OF REGISTER OF MEMBERS
2008-05-22190LOCATION OF DEBENTURE REGISTER
2007-09-24288aNEW DIRECTOR APPOINTED
2007-09-04395PARTICULARS OF MORTGAGE/CHARGE
2007-09-04395PARTICULARS OF MORTGAGE/CHARGE
2007-08-30288bDIRECTOR RESIGNED
2007-08-29155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-29RES13DOCUMENTS 16/08/07
2007-08-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-21395PARTICULARS OF MORTGAGE/CHARGE
2007-08-20AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-02363sRETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS
2007-03-21288cSECRETARY'S PARTICULARS CHANGED
2006-10-26287REGISTERED OFFICE CHANGED ON 26/10/06 FROM: KEEPMOAT PLC HEAVENS WALK DONCASTER DN4 5HZ
2006-08-21AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-23363(288)SECRETARY'S PARTICULARS CHANGED
2006-06-23363sRETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2006-05-18287REGISTERED OFFICE CHANGED ON 18/05/06 FROM: HEAVENS WALK DONCASTER SOUTH YORKSHIRE DN4 5HZ
2006-05-18288cSECRETARY'S PARTICULARS CHANGED
2005-07-27AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-31363sRETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS
2004-07-14AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-15363(288)SECRETARY'S PARTICULARS CHANGED
2004-06-15363sRETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS
2003-07-08AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-27363sRETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS
2002-09-11AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-06-20363sRETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS
2001-08-31363sRETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS
2001-08-16AAFULL ACCOUNTS MADE UP TO 31/03/01
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77320 - Renting and leasing of construction and civil engineering machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to KEEPMOAT SITE SERVICES 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 KEEPMOAT SITE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-11-02 Satisfied BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (THE SECURITY AGENT)
DEBENTURE 2012-04-04 Satisfied BANK OF SCOTLAND PLC, AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (THE "SECURITY AGENT")
COMPOSITE DEBENTURE 2008-12-04 Satisfied MR DAVID BLUNT
COMPOSITE DEBENTURE 2008-12-04 Satisfied BANK OF SCOTLAND PLC IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE JSL NOTE HOLDERS (THE INVESTOR SECURITY TRUSTEE)
COMPOSITE DEBENTURE 2007-09-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE SECURITY TRUSTEE)
COMPOSITE DEBENTURE 2007-08-16 Satisfied MR DAVID BLUNT (SECURITY TRUSTEE)
COMPOSITE DEBENTURE 2007-08-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND IN ITS CAPACITY AS SECURITY TRUSTEE FOR THEJSL NOTE HOLDERS (THE INVESTOR SECURITY TRUSTEE)
CHARGE 1985-05-07 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 KEEPMOAT SITE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of KEEPMOAT SITE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KEEPMOAT SITE SERVICES LIMITED
Trademarks
We have not found any records of KEEPMOAT SITE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KEEPMOAT SITE SERVICES 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 (77320 - Renting and leasing of construction and civil engineering machinery and equipment) as KEEPMOAT SITE SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KEEPMOAT SITE SERVICES 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 KEEPMOAT SITE SERVICES 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 KEEPMOAT SITE SERVICES 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.