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

KEYSTONE BIDCO LIMITED

THE WATERFRONT, LAKESIDE BOULEVARD, DONCASTER, SOUTH YORKSHIRE, DN4 5PL,
Company Registration Number
09069403
Private Limited Company
Active

Company Overview

About Keystone Bidco Ltd
KEYSTONE BIDCO LIMITED was founded on 2014-06-03 and has its registered office in Doncaster. The organisation's status is listed as "Active". Keystone Bidco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
KEYSTONE BIDCO LIMITED
 
Legal Registered Office
THE WATERFRONT
LAKESIDE BOULEVARD
DONCASTER
SOUTH YORKSHIRE
DN4 5PL
Other companies in LS1
 
Previous Names
SOULTEMPTATION LIMITED18/08/2014
Filing Information
Company Number 09069403
Company ID Number 09069403
Date formed 2014-06-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 03/06/2016
Return next due 01/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-09-05 06:31:17
Primary Source:Companies House
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 KEYSTONE BIDCO LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY MARK BEALE
Director 2018-03-22
MARK ANDREW BUDD
Director 2014-08-15
EDWARD JONATHAN CAMERON HAWKES
Director 2014-08-15
MARK RICHARD PRIEST
Director 2018-03-22
STEPHEN JAMES ROBERTSON
Director 2014-08-15
JAMES MICHAEL DOUGLAS THOMSON
Director 2015-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANTHONY SHERIDAN
Director 2015-01-05 2017-04-30
JONATHON CHARLES ROUND
Director 2014-06-03 2014-08-15

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 KEEPMOAT PROPERTY LIMITED Director 2018-03-22 CURRENT 1970-11-16 Active
TIMOTHY MARK BEALE KEEPMOAT LIMITED Director 2018-03-19 CURRENT 1986-03-12 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 ANDREW BUDD KEYSTONE PIK HOLDINGS LIMITED Director 2015-09-07 CURRENT 2015-09-07 Dissolved 2016-12-06
MARK ANDREW BUDD LAKESIDE 1 LIMITED Director 2014-11-28 CURRENT 2007-08-09 Active
MARK ANDREW BUDD KEYSTONE MIDCO LIMITED Director 2014-08-15 CURRENT 2014-05-21 Active
MARK ANDREW BUDD KEYSTONE JVCO LIMITED Director 2014-08-15 CURRENT 2014-04-08 Active
MARK ANDREW BUDD KEYSTONE TOPCO LIMITED Director 2014-08-15 CURRENT 2014-05-21 Active
MARK ANDREW BUDD AMS UK HOLDCO LIMITED Director 2013-10-03 CURRENT 2013-10-03 Dissolved 2017-04-03
EDWARD JONATHAN CAMERON HAWKES KM MODULAR HOUSING LIMITED Director 2017-10-12 CURRENT 2017-10-04 Active
EDWARD JONATHAN CAMERON HAWKES SUNCAP LIMITED Director 2017-07-12 CURRENT 2014-02-25 Active
EDWARD JONATHAN CAMERON HAWKES M.C.I. DEVELOPMENTS LIMITED Director 2017-01-10 CURRENT 2011-02-25 Active
EDWARD JONATHAN CAMERON HAWKES OVERWEY HOLDINGS LIMITED Director 2016-11-25 CURRENT 2014-03-31 Active
EDWARD JONATHAN CAMERON HAWKES KEYSTONE PIK HOLDINGS LIMITED Director 2015-09-07 CURRENT 2015-09-07 Dissolved 2016-12-06
EDWARD JONATHAN CAMERON HAWKES LAKESIDE 1 LIMITED Director 2014-11-28 CURRENT 2007-08-09 Active
EDWARD JONATHAN CAMERON HAWKES SUN CAPITAL SHARED VALUE LIMITED Director 2014-10-31 CURRENT 2002-08-20 Active
EDWARD JONATHAN CAMERON HAWKES KEYSTONE MIDCO LIMITED Director 2014-08-15 CURRENT 2014-05-21 Active
EDWARD JONATHAN CAMERON HAWKES KEYSTONE JVCO LIMITED Director 2014-08-15 CURRENT 2014-04-08 Active
EDWARD JONATHAN CAMERON HAWKES KEYSTONE TOPCO LIMITED Director 2014-08-15 CURRENT 2014-05-21 Active
EDWARD JONATHAN CAMERON HAWKES KM BAKER STREET LIMITED Director 2014-08-11 CURRENT 2014-07-08 Liquidation
EDWARD JONATHAN CAMERON HAWKES RESIDENTIAL DEVELOPMENT FUNDING LIMITED Director 2013-12-11 CURRENT 2013-12-06 Dissolved 2016-10-13
EDWARD JONATHAN CAMERON HAWKES HILLGATE LOANS LIMITED Director 2012-12-05 CURRENT 2012-12-05 Active
EDWARD JONATHAN CAMERON HAWKES OVERWEY CAPITAL LIMITED Director 2010-06-04 CURRENT 2010-06-04 Active
EDWARD JONATHAN CAMERON HAWKES BROADSTONE ACQUISITION LTD Director 2010-04-15 CURRENT 2010-04-15 Dissolved 2016-09-20
EDWARD JONATHAN CAMERON HAWKES OLI-TEC LIMITED Director 2010-03-18 CURRENT 2005-02-17 Active
EDWARD JONATHAN CAMERON HAWKES XERCISE MIDCO LIMITED Director 2009-09-16 CURRENT 2008-07-25 Dissolved 2014-01-03
EDWARD JONATHAN CAMERON HAWKES XERCISE LIMITED Director 2008-04-11 CURRENT 1995-11-17 Dissolved 2016-12-14
EDWARD JONATHAN CAMERON HAWKES PIMCO 2001 LIMITED Director 2007-10-05 CURRENT 2001-05-24 Liquidation
EDWARD JONATHAN CAMERON HAWKES O-RE HOLDINGS UK LIMITED Director 2007-03-09 CURRENT 2006-11-14 Active
EDWARD JONATHAN CAMERON HAWKES CTTS LIMITED Director 2004-01-22 CURRENT 2001-06-08 Dissolved 2015-12-22
EDWARD JONATHAN CAMERON HAWKES BIZY INVESTMENTS LIMITED Director 1998-11-11 CURRENT 1987-03-19 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 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 KEEPMOAT LIMITED Director 2018-03-19 CURRENT 1986-03-12 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
STEPHEN JAMES ROBERTSON ILKE HOMES HOLDINGS LIMITED Director 2017-10-24 CURRENT 2017-08-09 In Administration
STEPHEN JAMES ROBERTSON ILKE HOMES LIMITED Director 2017-10-24 CURRENT 2017-08-10 Liquidation
STEPHEN JAMES ROBERTSON KEYSTONE PIK HOLDINGS LIMITED Director 2015-09-07 CURRENT 2015-09-07 Dissolved 2016-12-06
STEPHEN JAMES ROBERTSON LAKESIDE 1 LIMITED Director 2014-11-28 CURRENT 2007-08-09 Active
STEPHEN JAMES ROBERTSON AMS UK HOLDCO LIMITED Director 2014-09-29 CURRENT 2013-10-03 Dissolved 2017-04-03
STEPHEN JAMES ROBERTSON KEYSTONE MIDCO LIMITED Director 2014-08-15 CURRENT 2014-05-21 Active
STEPHEN JAMES ROBERTSON KEYSTONE JVCO LIMITED Director 2014-08-15 CURRENT 2014-04-08 Active
STEPHEN JAMES ROBERTSON KEYSTONE TOPCO LIMITED Director 2014-08-15 CURRENT 2014-05-21 Active
STEPHEN JAMES ROBERTSON CARPENTER HOLDCO LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active
STEPHEN JAMES ROBERTSON VPS ACQUISITIONS LIMITED Director 2008-12-12 CURRENT 2008-12-12 Dissolved 2017-03-05
STEPHEN JAMES ROBERTSON REDMETER LIMITED Director 2006-08-14 CURRENT 2006-07-27 Dissolved 2016-01-26
STEPHEN JAMES ROBERTSON JAMBRIGHT LIMITED Director 2004-12-03 CURRENT 2004-11-10 Dissolved 2016-07-29
STEPHEN JAMES ROBERTSON PANDORAEXPRESS 2A LIMITED Director 2003-12-09 CURRENT 2003-05-21 Liquidation
STEPHEN JAMES ROBERTSON CAFE PASTA LIMITED Director 2003-11-27 CURRENT 1987-01-20 Liquidation
JAMES MICHAEL DOUGLAS THOMSON ILKE HOMES HOLDINGS LIMITED Director 2017-10-24 CURRENT 2017-08-09 In Administration
JAMES MICHAEL DOUGLAS THOMSON ILKE HOMES LIMITED Director 2017-10-24 CURRENT 2017-08-10 Liquidation
JAMES MICHAEL DOUGLAS THOMSON M.C.I. HOMES LIMITED Director 2017-01-10 CURRENT 2013-09-12 Dissolved 2017-10-31
JAMES MICHAEL DOUGLAS THOMSON M.C.I. DEVELOPMENTS LIMITED Director 2017-01-10 CURRENT 2011-02-25 Active
JAMES MICHAEL DOUGLAS THOMSON HOUSING & FINANCE INSTITUTE LIMITED Director 2015-12-07 CURRENT 2015-06-24 Active
JAMES MICHAEL DOUGLAS THOMSON KEYSTONE PIK HOLDINGS LIMITED Director 2015-09-07 CURRENT 2015-09-07 Dissolved 2016-12-06
JAMES MICHAEL DOUGLAS THOMSON KEYSTONE MIDCO LIMITED Director 2015-01-05 CURRENT 2014-05-21 Active
JAMES MICHAEL DOUGLAS THOMSON KEYSTONE FINANCING PLC Director 2015-01-05 CURRENT 2014-06-03 Active
JAMES MICHAEL DOUGLAS THOMSON KEYSTONE TOPCO LIMITED Director 2014-11-28 CURRENT 2014-05-21 Active
JAMES MICHAEL DOUGLAS THOMSON HULL AND GIPSYVILLE HOUSING VENTURE LIMITED Director 2012-09-03 CURRENT 1995-11-14 Active
JAMES MICHAEL DOUGLAS THOMSON CASELLA LIMITED Director 2000-09-04 CURRENT 2000-09-04 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
2023-08-18Consolidated accounts of parent company for subsidiary company period ending 31/10/22
2023-08-18Audit exemption subsidiary accounts made up to 2022-10-31
2023-08-03Notice of agreement to exemption from audit of accounts for period ending 31/10/22
2023-06-26Audit exemption statement of guarantee by parent company for period ending 31/10/22
2023-06-14CONFIRMATION STATEMENT MADE ON 03/06/23, WITH NO UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 03/06/23, WITH NO UPDATES
2023-04-18Audit exemption statement of guarantee by parent company for period ending 31/10/22
2022-06-08AAFULL ACCOUNTS MADE UP TO 31/10/21
2022-06-06CONFIRMATION STATEMENT MADE ON 03/06/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 03/06/22, WITH NO UPDATES
2021-11-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES ROBERTSON
2021-10-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090694030002
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH UPDATES
2021-05-25AAFULL ACCOUNTS MADE UP TO 31/10/20
2020-11-17AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-06-30SH0117/06/20 STATEMENT OF CAPITAL GBP 1036.7
2020-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 090694030003
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES
2020-04-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW BUDD
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH NO UPDATES
2019-04-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL DOUGLAS THOMSON
2019-03-25AAFULL ACCOUNTS MADE UP TO 31/10/18
2018-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 090694030002
2018-12-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090694030001
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-24AA01Current accounting period shortened from 31/03/19 TO 31/10/18
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH NO UPDATES
2018-03-29AP01DIRECTOR APPOINTED MR MARK RICHARD PRIEST
2018-03-29AP01DIRECTOR APPOINTED MR TIMOTHY MARK BEALE
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-27RES13Resolutions passed:
  • Reduce share premium account 11/05/2017
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-05-28LATEST SOC28/05/17 STATEMENT OF CAPITAL;GBP 1035.7
2017-05-28SH0111/05/17 STATEMENT OF CAPITAL GBP 1035.7
2017-05-11SH19Statement of capital on 2017-05-11 GBP 1,035.70
2017-05-11SH20Statement by Directors
2017-05-11CAP-SSSolvency Statement dated 11/05/17
2017-05-11RES13Resolutions passed:
  • Share premium account reduced to 0 11/05/2017
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY SHERIDAN
2016-08-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 35.7
2016-06-30AR0103/06/16 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 35.7
2015-07-01AR0103/06/15 ANNUAL RETURN FULL LIST
2015-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/15 FROM 1 Park Row Leeds West Yorkshire LS1 5AB United Kingdom
2015-05-05AA01Previous accounting period shortened from 30/06/15 TO 31/03/15
2015-01-20AP01DIRECTOR APPOINTED MR DAVID ANTHONY SHERIDAN
2015-01-20AP01DIRECTOR APPOINTED MR JAMES MICHAEL DOUGLAS THOMSON
2014-12-17SH0128/11/14 STATEMENT OF CAPITAL GBP 35.70
2014-12-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-12-17RES01ADOPT ARTICLES 27/11/2014
2014-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 090694030001
2014-09-03RES01ADOPT ARTICLES 18/08/2014
2014-08-18RES15CHANGE OF NAME 18/08/2014
2014-08-18CERTNMCOMPANY NAME CHANGED SOULTEMPTATION LIMITED CERTIFICATE ISSUED ON 18/08/14
2014-08-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND
2014-08-18AP01DIRECTOR APPOINTED MR STEPHEN JAMES ROBERTSON
2014-08-18AP01DIRECTOR APPOINTED MR EDWARD JONATHAN CAMERON HAWKES
2014-08-18AP01DIRECTOR APPOINTED MR MARK ANDREW BUDD
2014-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2014 FROM 1ST FLOOR ELIZABETH HOUSE 13-19 QUEEN STREET LEEDS WEST YORKSHIRE LS1 2TW UNITED KINGDOM
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-06-03MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
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 KEYSTONE BIDCO 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 KEYSTONE BIDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of KEYSTONE BIDCO LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of KEYSTONE BIDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KEYSTONE BIDCO LIMITED
Trademarks
We have not found any records of KEYSTONE BIDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KEYSTONE BIDCO 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 (70100 - Activities of head offices) as KEYSTONE BIDCO LIMITED are:

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