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

KEEPMOAT LIMITED

Keepmoat The Waterfront, Lakeside Boulevard, Doncaster, SOUTH YORKSHIRE, DN4 5PL,
Company Registration Number
01998780
Private Limited Company
Active

Company Overview

About Keepmoat Ltd
KEEPMOAT LIMITED was founded on 1986-03-12 and has its registered office in Doncaster. The organisation's status is listed as "Active". Keepmoat Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
KEEPMOAT LIMITED
 
Legal Registered Office
Keepmoat The Waterfront
Lakeside Boulevard
Doncaster
SOUTH YORKSHIRE
DN4 5PL
Other companies in DN4
 
Filing Information
Company Number 01998780
Company ID Number 01998780
Date formed 1986-03-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-10-31
Account next due 2025-07-31
Latest return 2023-05-23
Return next due 2024-06-06
Type of accounts GROUP
VAT Number /Sales tax ID GB915771313  
Last Datalog update: 2024-04-07 16:54:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEEPMOAT 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.
Companies with same name KEEPMOAT LIMITED
The following companies were found which have the same name as KEEPMOAT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KEEPMOAT HOMES LIMITED Keepmoat The Waterfront Lakeside Boulevard Doncaster SOUTH YORKSHIRE DN4 5PL Active Company formed on the 1987-12-22
KEEPMOAT LIMITED OFFICE 1 THE ANCHORAGE CHARLOTTE QUAY DUBLIN 4 DUBLIN 4, DUBLIN, D04Y191, IRELAND D04Y191 Active Company formed on the 2009-10-13
KEEPMOAT PROPERTY LIMITED KEEPMOAT LIMITED THE WATERFRONT LAKESIDE BOULEVARD DONCASTER SOUTH YORKSHIRE DN4 5PL Active Company formed on the 1970-11-16
KEEPMOAT SITE SERVICES LIMITED KEEPMOAT THE WATERFRONT LAKESIDE BOULEVARD DONCASTER SOUTH YORKSHIRE DN4 5PL Active Company formed on the 1984-07-16

Company Officers of KEEPMOAT LIMITED

Current Directors
Officer Role Date Appointed
LYN MICHELLE CHARTERS
Company Secretary 2017-04-30
TIMOTHY MARK BEALE
Director 2018-03-19
MARK RICHARD PRIEST
Director 2018-03-19
JAMES MICHAEL DOUGLAS THOMSON
Director 2012-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
PETER HINDLEY
Director 2007-07-01 2018-02-05
DAVID SHERIDAN
Director 2012-09-03 2017-04-30
WILLIAM ROLAND TAYLOR
Director 2016-12-12 2017-04-30
MARK LLOYD CUTLER
Director 2015-02-02 2016-02-10
NICHOLAS PETER ASH
Director 2013-03-18 2015-01-30
DAVID BRIDGES
Director 2012-09-03 2013-03-08
IAN CALVERT SUTCLIFFE
Director 2012-01-12 2012-10-22
JOHN DEREK THIRWALL
Director 2005-10-31 2012-10-22
RICHARD HAROLD JOHN BRANDON
Company Secretary 1996-03-01 2012-07-23
DAVID BLUNT
Director 1991-06-20 2012-07-10
THOMAS EARDLEY ALLISON
Director 2008-09-01 2012-03-23
CHRISTOPHER BOVIS
Director 1996-08-01 2012-03-23
DAVID ERIC COWIE
Director 2011-03-15 2012-03-23
ALLEN HICKLING
Director 2008-04-01 2012-03-23
ROGER HOWARD WARD
Director 2004-02-01 2008-09-30
EUGIEN MIECZYSLAW JARUGA
Director 2004-02-01 2007-12-31
TERENCE GEORGE BRAMALL
Director 1991-06-20 2007-08-16
RICHARD WATSON
Director 1991-06-20 2007-08-16
DAVID JOHN HARDING
Director 2004-02-01 2007-06-30
DAVID BLUNT
Company Secretary 1996-03-01 1996-03-01
DAVID BLUNT
Company Secretary 1991-06-20 1996-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY MARK BEALE M.C.I. DEVELOPMENTS LIMITED Director 2018-03-27 CURRENT 2011-02-25 Active
TIMOTHY MARK BEALE LAKESIDE 1 LIMITED Director 2018-03-22 CURRENT 2007-08-09 Active
TIMOTHY MARK BEALE KEYSTONE MIDCO LIMITED Director 2018-03-22 CURRENT 2014-05-21 Active
TIMOTHY MARK BEALE KEYSTONE TOPCO LIMITED Director 2018-03-22 CURRENT 2014-05-21 Active
TIMOTHY MARK BEALE KEYSTONE BIDCO LIMITED Director 2018-03-22 CURRENT 2014-06-03 Active
TIMOTHY MARK BEALE KEEPMOAT PROPERTY LIMITED Director 2018-03-22 CURRENT 1970-11-16 Active
TIMOTHY MARK BEALE CASTLE 1 LIMITED Director 2018-03-19 CURRENT 2007-08-09 Active
TIMOTHY MARK BEALE K&A MERGER LIMITED Director 2018-03-19 CURRENT 2012-01-11 Active
TIMOTHY MARK BEALE KEYSTONE FINANCING PLC Director 2018-03-19 CURRENT 2014-06-03 Active
TIMOTHY MARK BEALE KEEPMOAT HOMES LIMITED Director 2018-03-19 CURRENT 1987-12-22 Active
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 SITE SERVICES LIMITED Director 2018-03-19 CURRENT 1984-07-16 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 SITE SERVICES LIMITED Director 2012-09-03 CURRENT 1984-07-16 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
2024-04-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/23
2023-08-01Appointment of Louise Marie Casey as company secretary on 2023-07-31
2023-08-01Termination of appointment of Mark Richard Priest on 2023-07-31
2023-06-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/22
2023-05-24CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES
2022-09-09Appointment of Mr Mark Richard Priest as company secretary on 2022-08-30
2022-09-09Termination of appointment of Lyn Michelle Charters on 2022-08-26
2022-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/21
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2022-02-01REGISTRATION OF A CHARGE / CHARGE CODE 019987800016
2022-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 019987800016
2021-10-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019987800015
2021-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/20
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH UPDATES
2020-11-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19
2020-06-30SH0117/06/20 STATEMENT OF CAPITAL GBP 313842
2020-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 019987800015
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES
2019-04-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL DOUGLAS THOMSON
2019-03-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18
2018-12-28SH0111/12/18 STATEMENT OF CAPITAL GBP 313841
2018-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 019987800014
2018-12-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019987800012
2018-09-27AAGROUP OF COMPANIES' 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 23/05/18, NO UPDATES
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES
2018-03-29AP01DIRECTOR APPOINTED MR MARK RICHARD PRIEST
2018-03-29AP01DIRECTOR APPOINTED MR TIMOTHY MARK BEALE
2018-02-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER HINDLEY
2017-12-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019987800013
2017-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 019987800013
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-05-28LATEST SOC28/05/17 STATEMENT OF CAPITAL;GBP 313840
2017-05-28SH0111/05/17 STATEMENT OF CAPITAL GBP 313840
2017-05-28LATEST SOC28/05/17 STATEMENT OF CAPITAL;GBP 313840
2017-05-11SH20Statement by Directors
2017-05-11SH19Statement of capital on 2017-05-11 GBP 313,840
2017-05-11RES13Resolutions passed:
  • Share premium account reduced to 0 11/05/2017
2017-05-11CAP-SSSolvency Statement dated 11/05/17
2017-05-08MR02Registration of a mortgage charge with deed. Charge number 019987800012. Property acquired on 2017-03-27
2017-05-04AP03Appointment of Ms Lyn Michelle Charters as company secretary on 2017-04-30
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM TAYLOR
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHERIDAN
2017-04-05MR02Registration of a mortgage charge with deed. Charge number 019987800011. Property acquired on 2017-03-27
2016-12-12AP01DIRECTOR APPOINTED MR WILLIAM ROLAND TAYLOR
2016-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 312840
2016-06-27AR0123/05/16 FULL LIST
2016-02-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK CUTLER
2015-10-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 312840
2015-06-24AR0123/05/15 FULL LIST
2015-05-12ANNOTATIONClarification
2015-05-12RP04SECOND FILING FOR FORM TM01
2015-02-11AP01DIRECTOR APPOINTED MR MARK LLOYD CUTLER
2015-02-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ASH
2015-02-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ASH
2015-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-12-16RES01ADOPT ARTICLES 28/11/2014
2014-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 019987800010
2014-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 312840
2014-06-20AR0123/05/14 FULL LIST
2014-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HINDLEY / 17/06/2014
2013-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-07-05AR0123/05/13 FULL LIST
2013-03-18AP01DIRECTOR APPOINTED MR NICHOLAS PETER ASH
2013-03-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRIDGES
2013-01-29SH1929/01/13 STATEMENT OF CAPITAL GBP 312840
2013-01-23SH20STATEMENT BY DIRECTORS
2013-01-23RES13CANCEL £74444648 FROM SHARE PREM A/C 21/12/2012
2013-01-23CAP-SSSOLVENCY STATEMENT DATED 21/12/12
2012-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN THIRWALL
2012-11-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN SUTCLIFFE
2012-09-05AP01DIRECTOR APPOINTED DAVID SHERIDAN
2012-09-05AP01DIRECTOR APPOINTED DAVID BRIDGES
2012-09-05AP01DIRECTOR APPOINTED MR JAMES MICHAEL DOUGLAS THOMSON
2012-07-31TM02APPOINTMENT TERMINATED, SECRETARY RICHARD BRANDON
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BLUNT
2012-06-12AR0123/05/12 FULL LIST
2012-04-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-04-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-04-19SH0123/03/12 STATEMENT OF CAPITAL GBP 312840
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ALLEN HICKLING
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COWIE
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BOVIS
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ALLISON
2012-04-11RES13RESTATEMENT INTERCREDITOR DEBENTURE AGREEEMENTS DIRECTORS AUTHORITY CONFLICT OF INTEREST 23/03/2012
2012-04-10RES13CREATE 2 NEW ORDINARY SHARES OF £1 EACH 23/03/2012
2012-04-10RES01ADOPT ARTICLES 23/03/2012
2012-04-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-04-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-01-18AP01DIRECTOR APPOINTED MR IAN CALVERT SUTCLIFFE
2011-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-05-24AR0123/05/11 FULL LIST
2011-03-30AP01DIRECTOR APPOINTED MR DAVID ERIC COWIE
2010-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-05-24AR0123/05/10 FULL LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DEREK THIRWALL / 23/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BLUNT / 23/05/2010
2009-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-05-28363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-05-28190LOCATION OF DEBENTURE REGISTER
2009-05-28287REGISTERED OFFICE CHANGED ON 28/05/2009 FROM THE WATERFRONT LAKESIDE BOULEVARD DONCASTER SOUTH YORKSHIRE DN4 5PL
2009-05-28353LOCATION OF REGISTER OF MEMBERS
2009-01-06288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID BLUNT / 19/12/2008
2008-12-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-12-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-10-01288bAPPOINTMENT TERMINATED DIRECTOR ROGER WARD
2008-09-25288aDIRECTOR APPOINTED THOMAS EARDLEY ALLISON
2008-08-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-05-30363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2008-04-21288aDIRECTOR APPOINTED ALLEN HICKLING
2008-01-11288bDIRECTOR RESIGNED
2007-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-09-04395PARTICULARS OF MORTGAGE/CHARGE
2007-09-04395PARTICULARS OF MORTGAGE/CHARGE
2007-08-30288bDIRECTOR RESIGNED
2007-08-30288bDIRECTOR RESIGNED
2007-08-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to KEEPMOAT 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 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-07 Satisfied HOMES AND COMMUNITIES AGENCY
2014-12-08 Outstanding U.S. BANK TRUSTEES LIMITED (AS SECURITY AGENT FOR THE SECURED PARTIES)
2014-11-28 Outstanding U.S. BANK TRUSTEES LIMITED AS SECURITY AGENT FOR THE SECURED PARTIES.
2014-11-28 Outstanding U.S. BANK TRUSTEES LIMITED AS SECURITY AGENT FOR THE SECURED PARTIES.
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 SECUIRTY 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)
LEGAL CHARGE 1989-01-09 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1986-10-17 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of KEEPMOAT LIMITED registering or being granted any patents
Domain Names

KEEPMOAT LIMITED owns 2 domain names.

doncaster-offices.co.uk   estuaryofficestolet.co.uk  

Trademarks

Trademark applications by KEEPMOAT LIMITED

KEEPMOAT LIMITED is the Original Applicant for the trademark Image for mark UK00003080640 Keepmoat ™ (UK00003080640) through the UKIPO on the 2014-11-07
Trademark classes: Provision of business management services; provision of business management expertise; business management assistance services; business project management services; logistical management and business support services; marketing services; preparation of marketing and promotional materials; computerised data storage; compilation of information into a computer database; sourcing and procurement, on behalf of third parties, of materials, goods and services; supervision and management of sub contractors; all of the aforesaid services relating to building, renovation, civil engineering, refurbishment, demolition and/or construction; business facilities management relating to the coordination of space, infrastructure, people and organisation of offices, arenas, schools and shops; consultancy and advisory services relating to the aforesaid services. Real estate services; financial services; financial forecasting; financial reporting; budgeting; fund raising; charitable fund raising; arranging vehicle insurance; leasing of land; leasing and rental of real estate; consultancy and advisory services relating to the aforesaid services. Construction services; house building services; maintenance services; repair services; refurbishment services; residential development; commercial development; civil engineering services; construction engineering services; demolition services; land regeneration services; project management services; facilities management services; building project management; onsite building project management; construction management services; decorating services; electrical installation services; electrical wiring services; plumbing services; installation, repair and maintenance of pipe systems for conducting of gas; installation, repair and maintenance of gas apparatus; real estate development; rental of construction machinery; cleaning of buildings, land, plant and machinery; site supervision services; project preparation and studies; hire and maintenance of tools; plant hire; hire of plant vehicles; site services; site management services; fence construction and dismantling services; preparation of reports and provision of information all relating to all the aforesaid; consultancy and advisory services relating to the aforesaid services. Arranging hire of vehicles; transportation services; arranging hire of forklift trucks; consultancy and advisory services relating to the aforesaid services. Engineering consultancy and design services; civil engineering consultancy, design and/or planning services; engineering and construction research services; project management services; project preparation and studies; design services; design services relating to residential property; planning of residential communities; feasibility studies; land surveying; building surveying; environmental surveys; environmental consultancy services; energy audits; quality audits; safety testing services; safety inspection services; vehicle inspection services; software design services; website design and development services; preparation of reports and provision of information, all relating to all the aforesaid; consultancy and advisory services relating to the aforesaid services. Arranging of temporary accommodation; arranging of site accommodation; rental of portable holdings; consultancy and advisory services relating to the aforesaid services. Resident liaison services, allowing Residential liaison services to allow residents of property to communicate with landlords, building owners and building managers; accident management services, namely, accident investigation, health and safety services for the purposes of accident avoidance; consultancy relating to health and safety; health and safety management and co-ordination; provision of advice to others relating to health and safety; consultancy and advisory services relating to the aforesaid services.
Income
Government Income

Government spend with KEEPMOAT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wigan Council 2015-3 GBP £174,073 Capital Expenditure
Wigan Council 2015-2 GBP £167,412 Capital Expenditure
Wigan Council 2015-1 GBP £214,787 Capital Expenditure
Wigan Council 2014-12 GBP £101,870 Capital Expenditure
Wigan Council 2014-11 GBP £169,785 Capital Expenditure
Wigan Council 2014-10 GBP £155,020 Capital Expenditure
Wigan Council 2014-9 GBP £223,676 Capital Expenditure
Wigan Council 2014-8 GBP £244,873 Capital Expenditure
Thurrock Council 2014-8 GBP £170,482
Thurrock Council 2014-7 GBP £1,050,667
Wigan Council 2014-7 GBP £258,056 Capital Expenditure
Thurrock Council 2014-6 GBP £748,260
Wigan Council 2014-6 GBP £211,601 Capital Expenditure
Wigan Council 2014-5 GBP £141,615 Capital Expenditure
Thurrock Council 2014-5 GBP £1,157,842
Wigan Council 2014-4 GBP £200,222 Capital Expenditure
Thurrock Council 2014-3 GBP £1,225,071
Wigan Council 2014-3 GBP £413,751 Capital Expenditure
Thurrock Council 2014-1 GBP £1,275,551
Cannock Chase Council 2013-12 GBP £366,919
Thurrock Council 2013-11 GBP £483,023
Thurrock Council 2013-10 GBP £266,493
Cannock Chase Council 2013-10 GBP £447,095
Cannock Chase Council 2013-9 GBP £353,049
Cannock Chase Council 2013-8 GBP £306,381
Cannock Chase Council 2013-7 GBP £413,859
Cannock Chase Council 2013-6 GBP £211,787
Leeds City Council 2013-5 GBP £40,224 Construction
Cannock Chase Council 2013-5 GBP £128,189
Cannock Chase Council 2013-4 GBP £101,982
Leeds City Council 2013-3 GBP £57,138 Construction
Leeds City Council 2013-2 GBP £445 Construction
Rotherham Metropolitan Borough Council 2011-1 GBP £3,500

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Birmingham City Council building construction work 2012/04/17

Birmingham City Council currently deliver their new housing programme through the Birmingham Municipal Housing Trust (BMHT) vehicle. This Framework will apply to this delivery and may also apply to other delivery vehicles which Birmingham City Council may utilise, including, but not limited to, partnerships, joint venture agreements and the like, with other Local Authorities, Registered Social Landlords and other organisations or bodies.

A2Dominion Housing Group Ltd Construction work for subsidised residential accommodation 2013/03/13

A2Dominion Group and its subsidiaries are inviting expressions of interest from suitably experienced and qualified Main Contractors to enter into a long term (4 year) Framework Agreement to provide Works as detailed below. The Framework Agreement will be divided in to three (3) lots. The lots are set out in Annex B of this Notice. Candidates may apply for one or two lots, but NOT all three.

Byker Community Trust Construction work 2014/03/04 GBP 7,172,916

Refurbishment and improvement works comprising of but not limited to renewal of windows, doors and the roof, installation of aerials, external wall and structural repairs, repainting and asbestos removal /disposal/replacement and subject to a favourable outcome from a cost-benefit analysis, the installation of a solar panel electricity system to around 396 flats and maisonettes within the Grade II listed Byker Estate in Newcastle.

Grwp Gwalia Cyf Construction work

The Authority (comprising of five Registered Social Landlords operating in the South & Mid Wales area) intends to establish a Framework Agreement with qualified and experienced organisations for its main contractor construction services for a period of 3 years, with the option to extend the Framework Agreement for an additional period of 12 months.

Cambridge City Council development of residential real estate 2011/10/08 GBP

Development of residential real estate. Construction work for houses. Housing services. Development of non-residential real estate. Administrative housing services. Sheltered housing construction work. Architectural design services. The overall objective of the procurement project is to permit Cambridge City Council to facilitate and secure the development of sites owned by the Council for affordable housing schemes in the city of Cambridge which may or may not be subsidised by the development of a proportion of market housing in a manner which is both efficient of resources, and which fosters strong and productive partnership working between the Council and its selected construction and development partners. For the procurement project and the resultant framework arrangements, the requirement will comprise three ‘lots’, as outlined here and described in more detail in Annex B. Note that although the schemes procured under these arrangements will be predominantly residential housing, individual schemes may include the construction and / or provision of other community facilities where these are integral to the scheme.

Coast and Country Housing Limited Houses construction work 2012/08/17 GBP 9,737,662

A contract for the redevelopment and regeneration of the Closes Estate, Redcar as further detailed in the Contract Notice for the project dated 5.4.2012.

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