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

KEELHAM FARM SHOP LIMITED

SUITE 3 REGENCY HOUSE, 91 WESTERN ROAD, BRIGHTON, BN1 2NW,
Company Registration Number
06691927
Private Limited Company
In Administration

Company Overview

About Keelham Farm Shop Ltd
KEELHAM FARM SHOP LIMITED was founded on 2008-09-09 and has its registered office in Brighton. The organisation's status is listed as "In Administration". Keelham Farm Shop Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
KEELHAM FARM SHOP LIMITED
 
Legal Registered Office
SUITE 3 REGENCY HOUSE
91 WESTERN ROAD
BRIGHTON
BN1 2NW
Other companies in BD13
 
Previous Names
KEELHAM HALL FARM SHOP LIMITED09/07/2012
KEELHAM HALL FARM LIMITED31/10/2008
Filing Information
Company Number 06691927
Company ID Number 06691927
Date formed 2008-09-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 30/01/2022
Account next due 27/01/2024
Latest return 09/09/2015
Return next due 07/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB941803823  
Last Datalog update: 2024-03-06 23:01:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEELHAM FARM SHOP LIMITED
The accountancy firm based at this address is H.O.T. ACCOUNTING 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 KEELHAM FARM SHOP LIMITED

Current Directors
Officer Role Date Appointed
VICTORIA JANE ROBERTSHAW
Company Secretary 2008-09-09
JAMES ANDREW ROBERTSHAW
Director 2008-09-09
VICTORIA JANE ROBERTSHAW
Director 2008-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
EUROLIFE DIRECTORS LIMITED
Director 2008-09-09 2008-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ANDREW ROBERTSHAW KEELHAM LIMITED Director 2010-10-20 CURRENT 2010-10-20 Active - Proposal to Strike off
JAMES ANDREW ROBERTSHAW H. AMBLER & SONS LIMITED Director 2010-10-20 CURRENT 2010-10-20 Active
VICTORIA JANE ROBERTSHAW ROBERTSHAW'S FARM SHOP LIMITED Director 2013-04-04 CURRENT 2013-04-04 Active
VICTORIA JANE ROBERTSHAW KEELHAM LIMITED Director 2010-10-20 CURRENT 2010-10-20 Active - Proposal to Strike off
VICTORIA JANE ROBERTSHAW H. AMBLER & SONS LIMITED Director 2010-10-20 CURRENT 2010-10-20 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
2024-03-27Notice of deemed approval of proposals
2024-03-14Statement of administrator's proposal
2024-03-12Liquidation statement of affairs AM02SOA/AM02SOC
2024-01-10Appointment of an administrator
2024-01-10REGISTERED OFFICE CHANGED ON 10/01/24 FROM 21 Gargrave Road Skipton BD23 1UD England
2023-09-25CONFIRMATION STATEMENT MADE ON 09/09/23, WITH UPDATES
2022-10-19AAFULL ACCOUNTS MADE UP TO 30/01/22
2022-09-29CONFIRMATION STATEMENT MADE ON 09/09/22, WITH UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 09/09/22, WITH UPDATES
2022-08-08Change of share class name or designation
2022-08-08Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2022-08-08Memorandum articles filed
2022-08-08MEM/ARTSARTICLES OF ASSOCIATION
2022-08-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2022-08-08SH08Change of share class name or designation
2022-08-05SH10Particulars of variation of rights attached to shares
2022-08-04AP01DIRECTOR APPOINTED MR JAMES ANTHONY WORRALL
2022-08-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES TIDSWELL
2022-08-03PSC05Change of details for Keelham 2020 Llp as a person with significant control on 2022-07-28
2022-08-03PSC02Notification of Wellock Family Limited as a person with significant control on 2022-07-28
2022-08-03SH0128/07/22 STATEMENT OF CAPITAL GBP 2915.988
2022-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JULIE MILLS
2021-10-11AAFULL ACCOUNTS MADE UP TO 30/01/21
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 09/09/21, WITH UPDATES
2021-02-04AAFULL ACCOUNTS MADE UP TO 30/01/20
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUGHES
2020-12-31AP01DIRECTOR APPOINTED MR PAUL JAMES TIDSWELL
2020-10-15AP01DIRECTOR APPOINTED MRS JULIE MILLS
2020-10-15TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA FOSTER
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES
2020-09-21SH0127/05/20 STATEMENT OF CAPITAL GBP 2415.99
2020-03-14TM02Termination of appointment of Paul Tiffany on 2020-03-13
2020-03-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TIFFANY
2020-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/20 FROM Gillow House Broughton Estate Skipton North Yorkshire BD23 3AN England
2020-03-05AP01DIRECTOR APPOINTED MISS VICTORIA FOSTER
2020-01-27AP01DIRECTOR APPOINTED MR MICHAEL HUGHES
2020-01-24RES12Resolution of varying share rights or name
2020-01-22PSC02Notification of Keelham 2020 Llp as a person with significant control on 2020-01-17
2020-01-21SH08Change of share class name or designation
2020-01-20SH0117/01/20 STATEMENT OF CAPITAL GBP 1484.31
2020-01-20PSC07CESSATION OF VICTORIA JANE ROBERTSHAW AS A PERSON OF SIGNIFICANT CONTROL
2019-11-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LANCASTER
2019-11-01AAFULL ACCOUNTS MADE UP TO 30/01/19
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES
2019-04-17AP03Appointment of Mr Paul Tiffany as company secretary on 2019-02-01
2019-04-12AP01DIRECTOR APPOINTED MR RICHARD LANCASTER
2019-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/19 FROM 21 Gargrave Road Skipton BD23 1UD England
2019-03-07SH03Purchase of own shares
2019-03-06SH0101/02/19 STATEMENT OF CAPITAL GBP 552.632
2019-02-27SH08Change of share class name or designation
2019-02-27SH02Sub-division of shares on 2019-02-01
2019-02-27RES12Resolution of varying share rights or name
2019-02-27SH06Cancellation of shares. Statement of capital on 2019-02-01 GBP 350.00
2019-02-27SH03Purchase of own shares
2019-02-27RES01ADOPT ARTICLES 27/02/19
2019-02-26SH08Change of share class name or designation
2019-02-26SH02Sub-division of shares on 2019-02-01
2019-02-26RES13Resolutions passed:
  • Sub-div shares 01/02/2019
  • Resolution of varying share rights or name
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • ADOPT ARTICLES
2019-02-26SH06Cancellation of shares. Statement of capital on 2019-02-01 GBP 350
2019-02-26RES01ADOPT ARTICLES 26/02/19
2019-02-06AP01DIRECTOR APPOINTED MR GERARD SCOT DOWNES
2019-02-06TM02Termination of appointment of Victoria Jane Robertshaw on 2019-02-01
2019-02-06PSC04Change of details for Ms Victoria Jane Robertshaw as a person with significant control on 2019-02-01
2019-02-06PSC07CESSATION OF JAMES ANDREW ROBERTSHAW AS A PERSON OF SIGNIFICANT CONTROL
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANDREW ROBERTSHAW
2019-02-05SH0101/02/19 STATEMENT OF CAPITAL GBP 700
2019-02-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066919270006
2019-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 066919270007
2018-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066919270005
2018-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/18 FROM Keelham Hall Farm Thornton Bradford West Yorkshire BD13 3SS
2018-10-16AAFULL ACCOUNTS MADE UP TO 30/01/18
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 09/09/18, WITH NO UPDATES
2017-11-03AAFULL ACCOUNTS MADE UP TO 30/01/17
2017-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 066919270006
2017-09-12LATEST SOC12/09/17 STATEMENT OF CAPITAL;GBP 600
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES
2016-11-07AAFULL ACCOUNTS MADE UP TO 30/01/16
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 600
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-05-04CH01Director's details changed for Ms Victoria Jane Robertshaw on 2016-05-04
2016-05-04CH03SECRETARY'S DETAILS CHNAGED FOR MS VICTORIA JANE ROBERTSHAW on 2016-05-04
2016-01-07AAFULL ACCOUNTS MADE UP TO 30/01/15
2015-10-29AA01Previous accounting period shortened from 31/01/15 TO 30/01/15
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 600
2015-10-01AR0109/09/15 ANNUAL RETURN FULL LIST
2015-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 066919270005
2014-11-12CH03SECRETARY'S DETAILS CHNAGED FOR MS VICTORIA JANE ROBERTSHAW on 2014-11-12
2014-11-12CH01Director's details changed for Ms Victoria Jane Robertshaw on 2014-11-12
2014-11-06AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 600
2014-10-07AR0109/09/14 ANNUAL RETURN FULL LIST
2014-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 066919270004
2013-10-31AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-10-03AR0109/09/13 ANNUAL RETURN FULL LIST
2013-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 066919270003
2013-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/13 FROM York House Cottingley Business Park Bradford BD16 1PF Uk
2012-10-31AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-10-09AR0109/09/12 FULL LIST
2012-07-09RES15CHANGE OF NAME 28/06/2012
2012-07-09CERTNMCOMPANY NAME CHANGED KEELHAM HALL FARM SHOP LIMITED CERTIFICATE ISSUED ON 09/07/12
2012-07-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-11-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2011-10-10AR0109/09/11 FULL LIST
2011-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW ROBERTSHAW / 01/09/2011
2010-10-0188(2)CAPITALS NOT ROLLED UP
2010-09-23AR0109/09/10 FULL LIST
2010-06-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/10
2009-09-24225CURREXT FROM 30/09/2009 TO 31/01/2010
2009-09-21363aRETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS
2008-10-30CERTNMCOMPANY NAME CHANGED KEELHAM HALL FARM LIMITED CERTIFICATE ISSUED ON 31/10/08
2008-10-0288(2)AD 09/09/08-09/09/08 GBP SI 99@1=99 GBP IC 1/100
2008-09-29288aDIRECTOR APPOINTED JAMES ANDREW ROBERTSHAW
2008-09-29288aDIRECTOR AND SECRETARY APPOINTED VICTORIA JANE ROBERTSHAW
2008-09-26288bAPPOINTMENT TERMINATED DIRECTOR EUROLIFE DIRECTORS LIMITED
2008-09-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating




Licences & Regulatory approval
We could not find any licences issued to KEELHAM FARM SHOP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2024-01-10
Fines / Sanctions
No fines or sanctions have been issued against KEELHAM FARM SHOP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-27 Outstanding AMBLER PROPERTIES LIMITED
2015-05-18 Outstanding LOMBARD NORTH CENTRAL PLC
2014-05-10 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-06-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-12-13 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2011-11-22 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2022-01-30

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 KEELHAM FARM SHOP LIMITED

Intangible Assets
Patents
We have not found any records of KEELHAM FARM SHOP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KEELHAM FARM SHOP LIMITED
Trademarks
We have not found any records of KEELHAM FARM SHOP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with KEELHAM FARM SHOP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
The Borough of Calderdale 0000-00-00 GBP £ Catering Clothing And Uniforms
The Borough of Calderdale 0000-00-00 GBP £ Equipment Furniture And Materials (Cont)

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.

Outgoings
Business Rates/Property Tax
No properties were found where KEELHAM FARM SHOP 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 KEELHAM FARM SHOP 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 KEELHAM FARM SHOP 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.