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

KEELE HOMES LIMITED

17 ALVASTON BUSINESS PARK, MIDDLEWICH ROAD, NANTWICH, CW5 6PF,
Company Registration Number
08277652
Private Limited Company
Active

Company Overview

About Keele Homes Ltd
KEELE HOMES LIMITED was founded on 2012-11-01 and has its registered office in Nantwich. The organisation's status is listed as "Active". Keele Homes Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KEELE HOMES LIMITED
 
Legal Registered Office
17 ALVASTON BUSINESS PARK, MIDDLEWICH ROAD
NANTWICH
CW5 6PF
Other companies in CH1
 
Filing Information
Company Number 08277652
Company ID Number 08277652
Date formed 2012-11-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 23:01:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEELE HOMES 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 KEELE HOMES LIMITED

Current Directors
Officer Role Date Appointed
SIMON CHANTLER
Director 2012-11-01
NEIL JOHN DUNCAN LAMONT
Director 2012-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW CRAWFORD BROWN
Director 2012-11-01 2018-02-23
DAVID FRANK BELL
Director 2012-11-01 2017-05-02
MICHAEL GEORGE BELL
Director 2012-11-01 2017-05-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON CHANTLER RETAIL CAPITAL AND ADVISORY LIMITED Director 2018-04-19 CURRENT 2017-06-02 Active - Proposal to Strike off
SIMON CHANTLER ROIL FOODS LIMITED Director 2018-02-20 CURRENT 1993-05-27 Active - Proposal to Strike off
SIMON CHANTLER ROILVEST LIMITED Director 2018-02-20 CURRENT 2010-07-15 Active - Proposal to Strike off
SIMON CHANTLER STRETTON MILFORD LTD Director 2017-11-28 CURRENT 2017-11-28 Active
SIMON CHANTLER S & M CHANTLER TRADING LIMITED Director 2017-10-27 CURRENT 2017-10-27 Active
SIMON CHANTLER LUSTRUM RETAIL LIMITED Director 2017-08-16 CURRENT 2017-08-16 Active
SIMON CHANTLER S & M CHANTLER INVESTMENTS LIMITED Director 2016-12-15 CURRENT 2016-12-15 Active
SIMON CHANTLER MEADOW FOODS VINEGAR LIMITED Director 2016-09-09 CURRENT 2012-12-20 Active - Proposal to Strike off
SIMON CHANTLER GAME AND WILDLIFE CONSERVATION TRUST Director 2015-07-09 CURRENT 2005-09-30 Active
SIMON CHANTLER COMBINED DEVELOPMENT PARTNERSHIPS LIMITED Director 2015-04-01 CURRENT 2006-03-07 Active
SIMON CHANTLER CLIFTON FUNDING LIMITED Director 2013-05-24 CURRENT 2012-10-22 Dissolved 2015-09-04
SIMON CHANTLER MARBURY SCOT LIMITED Director 2013-05-24 CURRENT 2013-05-24 Dissolved 2017-09-05
SIMON CHANTLER COMBINED DEVELOPMENT PARTNERSHIPS (WINSFORD) LIMITED Director 2013-04-29 CURRENT 2013-02-26 Liquidation
SIMON CHANTLER COBCO 735 LIMITED Director 2012-06-20 CURRENT 2006-01-05 Active - Proposal to Strike off
SIMON CHANTLER GLASCOED BUSINESS PARK LIMITED Director 2009-08-10 CURRENT 2009-08-10 Liquidation
SIMON CHANTLER GLASCOED INVESTMENTS LIMITED Director 2009-08-10 CURRENT 2009-08-10 Active - Proposal to Strike off
SIMON CHANTLER INGREDIENT SOURCING LIMITED Director 2008-01-11 CURRENT 2005-03-29 Active
SIMON CHANTLER PENINA 251 LIMITED Director 2007-01-12 CURRENT 2006-12-13 Liquidation
SIMON CHANTLER TELFORD ROAD PROPERTIES (EP) LIMITED Director 2006-02-28 CURRENT 2006-02-28 Dissolved 2017-12-12
SIMON CHANTLER RHYL INVESTMENTS LIMITED Director 2006-02-16 CURRENT 2006-02-15 Active - Proposal to Strike off
SIMON CHANTLER SC WREXHAM LIMITED Director 2005-07-11 CURRENT 2005-07-11 Dissolved 2017-12-19
SIMON CHANTLER SC DEESIDE 104 LIMITED Director 2005-05-26 CURRENT 2005-05-26 Dissolved 2018-01-16
SIMON CHANTLER SC WINSFORD LIMITED Director 2005-05-25 CURRENT 2005-05-25 Dissolved 2017-12-12
SIMON CHANTLER QUANTOCK CHEESE LIMITED Director 2005-03-15 CURRENT 2005-03-15 Active
SIMON CHANTLER TILSTON HALL LIMITED Director 2004-11-16 CURRENT 2004-11-16 Active - Proposal to Strike off
SIMON CHANTLER STRETTON PALATINE (MIDDLEWICH) LIMITED Director 2004-09-21 CURRENT 2004-09-21 Active - Proposal to Strike off
SIMON CHANTLER STRETTON ESTATES DEESIDE II LIMITED Director 2004-05-10 CURRENT 2004-05-10 Dissolved 2017-05-16
SIMON CHANTLER STRETTON ESTATES LIMITED Director 2003-07-31 CURRENT 2003-07-31 Dissolved 2017-05-16
SIMON CHANTLER STRETTON ESTATES SALTNEY LIMITED Director 2003-06-18 CURRENT 2003-06-18 Active - Proposal to Strike off
SIMON CHANTLER STRETTON ESTATES QUEENSFERRY LIMITED Director 2003-01-15 CURRENT 2003-01-15 Liquidation
SIMON CHANTLER STRETTON WAKEFIELD LIMITED Director 2002-08-23 CURRENT 2002-08-23 Active
SIMON CHANTLER MEADOW FOODS PROTEINS LIMITED Director 1999-03-16 CURRENT 1999-02-23 Active - Proposal to Strike off
SIMON CHANTLER STRETTON ESTATES DEESIDE LIMITED Director 1996-06-10 CURRENT 1996-05-17 Liquidation
SIMON CHANTLER STRETTON ESTATES WAKEFIELD LIMITED Director 1996-05-02 CURRENT 1996-05-02 Active
SIMON CHANTLER MEADOW FOODS (HOLDINGS) LIMITED Director 1995-05-04 CURRENT 1995-05-04 Active
SIMON CHANTLER MEADOW FOODS LIMITED Director 1994-10-01 CURRENT 1992-06-05 Active
SIMON CHANTLER MEADOW FOODS (CHESTER) LIMITED Director 1993-11-04 CURRENT 1971-09-10 Active
SIMON CHANTLER DOXEY ROAD LIMITED Director 1993-10-22 CURRENT 1919-04-30 Active - Proposal to Strike off
NEIL JOHN DUNCAN LAMONT COMBINED DEVELOPMENT PARTNERSHIPS (WINSFORD) LIMITED Director 2014-03-10 CURRENT 2013-02-26 Liquidation
NEIL JOHN DUNCAN LAMONT PENINA 251 LIMITED Director 2014-03-10 CURRENT 2006-12-13 Liquidation
NEIL JOHN DUNCAN LAMONT GLASCOED BUSINESS PARK LIMITED Director 2013-06-26 CURRENT 2009-08-10 Liquidation
NEIL JOHN DUNCAN LAMONT CLIFTON FUNDING LIMITED Director 2013-05-24 CURRENT 2012-10-22 Dissolved 2015-09-04
NEIL JOHN DUNCAN LAMONT SIGNET (OVERTON) LIMITED Director 2006-11-30 CURRENT 2006-11-23 Dissolved 2014-07-01
NEIL JOHN DUNCAN LAMONT SIGNET PROPERTIES LIMITED Director 2005-01-25 CURRENT 2000-05-04 Dissolved 2016-08-16
NEIL JOHN DUNCAN LAMONT BARKER COMMERCIAL LIMITED Director 2004-11-16 CURRENT 2004-11-16 Active - Proposal to Strike off
NEIL JOHN DUNCAN LAMONT LAMONT LIMITED Director 1994-08-03 CURRENT 1988-12-19 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
2023-06-09CONFIRMATION STATEMENT MADE ON 04/06/23, WITH UPDATES
2023-02-2731/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-29AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-26AA01Current accounting period shortened from 30/11/21 TO 31/05/21
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 04/06/22, WITH UPDATES
2021-07-07AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH UPDATES
2021-05-13PSC05Change of details for S & M Chantler Trading Limited as a person with significant control on 2021-03-01
2021-05-13PSC07CESSATION OF NEIL JOHN DUNCAN LAMONT AS A PERSON OF SIGNIFICANT CONTROL
2021-05-12PSC04Change of details for Mr Simon Chantler as a person with significant control on 2021-02-23
2021-05-12PSC07CESSATION OF SIMON CHANTLER AS A PERSON OF SIGNIFICANT CONTROL
2021-05-12PSC02Notification of S & M Chantler Trading Limited as a person with significant control on 2021-02-26
2021-04-01RES10Resolutions passed:
  • Resolution of allotment of securities
  • Share for share exchange 26/02/2021
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES
2020-06-02AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082776520001
2019-08-12AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES
2018-08-22AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CRAWFORD BROWN
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH NO UPDATES
2017-08-17AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/17 FROM C/O Bell Developments Limited 8 Mollington Grange Parkgate Road Mollington Chester CH1 6NP
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BELL
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BELL
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BELL
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BELL
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-08-30AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-25AR0101/11/15 ANNUAL RETURN FULL LIST
2015-08-13AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-07AR0101/11/14 ANNUAL RETURN FULL LIST
2014-11-07CH01Director's details changed for Mr David Frank Bell on 2014-11-07
2014-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 082776520001
2014-03-17AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-15AR0101/11/13 ANNUAL RETURN FULL LIST
2013-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/13 FROM Dtm Legal Llp Archway House Station Road Chester Cheshire CH1 3DR United Kingdom
2013-05-09SH0108/04/13 STATEMENT OF CAPITAL GBP 100
2012-11-09AP01DIRECTOR APPOINTED MR SIMON CHANTLER
2012-11-09AP01DIRECTOR APPOINTED MR NEIL JOHN DUNCAN LAMONT
2012-11-05AP01DIRECTOR APPOINTED MR ANDREW CRAWFORD BROWN
2012-11-05AP01DIRECTOR APPOINTED MR MICHAEL GEORGE BELL
2012-11-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to KEELE HOMES 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 KEELE HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-17 Outstanding DAVID RILEY
Creditors
Creditors Due After One Year 2013-11-30 £ 98,031
Creditors Due Within One Year 2013-11-30 £ 80,426

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-05-31

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 KEELE HOMES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-11-30 £ 0
Cash Bank In Hand 2013-11-30 £ 4,969
Current Assets 2013-11-30 £ 174,764
Debtors 2013-11-30 £ 5,716
Stocks Inventory 2013-11-30 £ 164,079

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KEELE HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KEELE HOMES LIMITED
Trademarks
We have not found any records of KEELE HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KEELE HOMES 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 (41100 - Development of building projects) as KEELE HOMES LIMITED are:

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