Company NameKeenan Processing Limited
DirectorAndrew Keenan
Company StatusActive
Company Number03045992
CategoryPrivate Limited Company
Incorporation Date13 April 1995(29 years ago)

Business Activity

Section CManufacturing
SIC 1531Processing & preserve potatoes
SIC 10310Processing and preserving of potatoes

Directors

Director NameMr Andrew Keenan
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1995(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFrankland Mount
Frankland Drive Monkseaton
Whitley Bay
Tyne & Wear
NE25 9DS
Secretary NameHelen Keenan
NationalityBritish
StatusResigned
Appointed13 April 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFrankland Mount
Frankland Drive Monkseaton
Whitley Bay
Tyne & Wear
NE25 9DS
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed13 April 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed13 April 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Telephone0191 2686599
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address29 Howard Street
North Shields
Tyne And Wear
NE30 1AR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Andrew Keenan
100.00%
Ordinary

Financials

Year2014
Net Worth£194,667
Cash£136,435
Current Liabilities£167,579

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Charges

2 January 2013Delivered on: 22 January 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
20 September 2012Delivered on: 26 September 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
17 December 2003Delivered on: 24 December 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
27 February 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
3 August 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
25 February 2022Confirmation statement made on 25 February 2022 with updates (5 pages)
2 October 2021Amended total exemption full accounts made up to 31 March 2021 (7 pages)
29 September 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
16 September 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
24 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
25 October 2020Satisfaction of charge 2 in full (1 page)
25 October 2020Satisfaction of charge 3 in full (1 page)
25 October 2020Satisfaction of charge 1 in full (1 page)
2 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
4 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
4 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
4 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
2 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
2 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 September 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
20 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
20 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(3 pages)
19 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(3 pages)
2 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(3 pages)
2 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 April 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
22 January 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 January 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
19 April 2012Termination of appointment of Helen Keenan as a secretary (1 page)
19 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
19 April 2012Termination of appointment of Helen Keenan as a secretary (1 page)
21 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 February 2012Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
21 February 2012Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
13 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
11 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Andrew Keenan on 1 March 2010 (2 pages)
11 May 2010Director's details changed for Andrew Keenan on 1 March 2010 (2 pages)
11 May 2010Director's details changed for Andrew Keenan on 1 March 2010 (2 pages)
16 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
16 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
29 June 2009Return made up to 13/04/09; full list of members (3 pages)
29 June 2009Location of register of members (1 page)
29 June 2009Return made up to 13/04/09; full list of members (3 pages)
29 June 2009Location of debenture register (1 page)
29 June 2009Location of debenture register (1 page)
29 June 2009Registered office changed on 29/06/2009 from 29 howard street north shields tyne & wear NE30 1AR (1 page)
29 June 2009Registered office changed on 29/06/2009 from 29 howard street north shields tyne & wear NE30 1AR (1 page)
29 June 2009Location of register of members (1 page)
16 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
16 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
31 July 2008Return made up to 13/04/08; full list of members (3 pages)
31 July 2008Return made up to 13/04/08; full list of members (3 pages)
26 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
26 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
26 June 2007Return made up to 13/04/07; full list of members (2 pages)
26 June 2007Return made up to 13/04/07; full list of members (2 pages)
21 December 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
21 December 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
11 August 2006Return made up to 13/04/06; full list of members; amend (6 pages)
11 August 2006Return made up to 13/04/06; full list of members; amend (6 pages)
6 June 2006Return made up to 13/04/06; full list of members (6 pages)
6 June 2006Return made up to 13/04/06; full list of members (6 pages)
3 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
3 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
13 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
13 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
5 May 2005Return made up to 13/04/05; full list of members (6 pages)
5 May 2005Return made up to 13/04/05; full list of members (6 pages)
1 July 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
1 July 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
23 April 2004Return made up to 13/04/04; full list of members (6 pages)
23 April 2004Return made up to 13/04/04; full list of members (6 pages)
24 December 2003Particulars of mortgage/charge (9 pages)
24 December 2003Particulars of mortgage/charge (9 pages)
28 November 2003Ad 20/11/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 November 2003Ad 20/11/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 July 2003Total exemption full accounts made up to 30 September 2002 (5 pages)
20 July 2003Total exemption full accounts made up to 30 September 2002 (5 pages)
9 May 2003Return made up to 13/04/03; full list of members (6 pages)
9 May 2003Return made up to 13/04/03; full list of members (6 pages)
20 January 2003Director's particulars changed (1 page)
20 January 2003Director's particulars changed (1 page)
20 January 2003Secretary's particulars changed (1 page)
20 January 2003Secretary's particulars changed (1 page)
3 October 2002Return made up to 13/04/02; full list of members (6 pages)
3 October 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
3 October 2002Return made up to 13/04/02; full list of members (6 pages)
3 October 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
12 June 2001Return made up to 13/04/01; full list of members
  • 363(287) ‐ Registered office changed on 12/06/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 June 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
12 June 2001Return made up to 13/04/01; full list of members
  • 363(287) ‐ Registered office changed on 12/06/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 June 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
13 June 2000Return made up to 13/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 June 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
13 June 2000Return made up to 13/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 June 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
9 May 1999Full accounts made up to 30 September 1998 (5 pages)
9 May 1999Full accounts made up to 30 September 1998 (5 pages)
9 May 1999Registered office changed on 09/05/99 from: essell accountants 17 northumberland square north shields tyne & wear NE30 1PX (1 page)
9 May 1999Registered office changed on 09/05/99 from: essell accountants 17 northumberland square north shields tyne & wear NE30 1PX (1 page)
2 May 1999Return made up to 13/04/99; full list of members (6 pages)
2 May 1999Return made up to 13/04/99; full list of members (6 pages)
6 August 1998Registered office changed on 06/08/98 from: 7 lansdowne terrace gosforth newcastle upon tyne NE3 1HN (1 page)
6 August 1998Registered office changed on 06/08/98 from: 7 lansdowne terrace gosforth newcastle upon tyne NE3 1HN (1 page)
18 May 1998Return made up to 13/04/98; no change of members (4 pages)
18 May 1998Return made up to 13/04/98; no change of members (4 pages)
31 December 1997Accounts for a dormant company made up to 30 September 1997 (1 page)
31 December 1997Accounts for a dormant company made up to 30 September 1997 (1 page)
5 June 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
5 June 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
21 May 1997Return made up to 13/04/97; no change of members (4 pages)
21 May 1997Return made up to 13/04/97; no change of members (4 pages)
29 October 1996Registered office changed on 29/10/96 from: ecclesway backworth business park backworth newcastle upon tyne NE26 0BN (1 page)
29 October 1996Registered office changed on 29/10/96 from: ecclesway backworth business park backworth newcastle upon tyne NE26 0BN (1 page)
29 October 1996Return made up to 13/04/96; full list of members (6 pages)
29 October 1996Return made up to 13/04/96; full list of members (6 pages)
12 December 1995Accounting reference date notified as 30/09 (1 page)
12 December 1995Accounting reference date notified as 30/09 (1 page)
26 May 1995Registered office changed on 26/05/95 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
26 May 1995Director resigned;new director appointed (2 pages)
26 May 1995Secretary resigned;new secretary appointed (2 pages)
26 May 1995Director resigned;new director appointed (2 pages)
26 May 1995Secretary resigned;new secretary appointed (2 pages)
26 May 1995Registered office changed on 26/05/95 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
13 April 1995Incorporation (14 pages)
13 April 1995Incorporation (14 pages)