Company NameKeyes Limited
DirectorsJudy Routledge and James Sweeney
Company StatusActive
Company Number04424188
CategoryPrivate Limited Company
Incorporation Date25 April 2002(22 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Judy Routledge
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2002(same day as company formation)
RoleProperty Manager
Country of ResidenceC.I.
Correspondence AddressWhite Stones Blanches Pierres Lane
St. Martin
Guernsey
Channel Isles
GY4 6SA
Director NameMr James Sweeney
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2002(same day as company formation)
RoleProperty Developer
Country of ResidenceC.I.
Correspondence AddressWhite Stones Blanches Pierres Lane
St. Martin
Guernsey
Channel Isles
GY4 6SA
Secretary NameMs Judy Routledge
NationalityBritish
StatusCurrent
Appointed27 October 2005(3 years, 6 months after company formation)
Appointment Duration18 years, 6 months
RoleProperty Manager
Country of ResidenceC.I.
Correspondence AddressWhite Stones Blanches Pierres Lane
St. Martin
Guernsey
Channel Isles
GY4 6SA
Secretary NameJudy Routledge
NationalityBritish
StatusResigned
Appointed25 April 2002(same day as company formation)
RoleProperty Developer
Correspondence Address18 Towers Avenue
Newcastle Upon Tyne
Tyne & Wear
NE2 3QE
Director NameLinda Boakes
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(7 months, 1 week after company formation)
Appointment Duration8 years, 10 months (resigned 29 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Runnymede Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9HL
Director NameRussell Boakes
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(7 months, 1 week after company formation)
Appointment Duration8 years, 10 months (resigned 29 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Runnymede Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9HL
Secretary NameMr Stephen Jackson
NationalityBritish
StatusResigned
Appointed15 June 2004(2 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 27 October 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address39 Highside Drive
Humbledon Hill
Sunderland
Tyne & Wear
SR3 1UL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Telephone01582 450004
Telephone regionLuton

Location

Registered Address17 Queens Lane
Newcastle Upon Tyne
Tyne And Wear
NE1 1RN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4 at £1Judy Routledge
50.00%
Ordinary C
2 at £1Mr James Sweeney
25.00%
Ordinary D
1 at £1Mr Russell Boakes
12.50%
Ordinary B
1 at £1Ms Linda Boakes
12.50%
Ordinary A

Financials

Year2014
Net Worth£176,791
Cash£27,289
Current Liabilities£675,929

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 April 2024 (3 days ago)
Next Return Due9 May 2025 (1 year from now)

Charges

15 April 2005Delivered on: 28 April 2005
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the property being land on the south side of the close newcastle upon tyne also known as swing bridge house bridge court quayside newcastle upon tyne t/no TY295464 together with all its fixtures and fittings by way of fixed charge the equipment and goods by way of floating charge all moveable plany machinery. See the mortgage charge document for full details.
Outstanding
21 February 2003Delivered on: 5 March 2003
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises at princess square newcastle upon tyne. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
21 January 2003Delivered on: 1 February 2003
Persons entitled: Yorkshire 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

28 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
9 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
20 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 8
(7 pages)
20 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 8
(7 pages)
18 March 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 October 2014All of the property or undertaking has been released and no longer forms part of charge 3 (7 pages)
8 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 8
(7 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
7 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (7 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (7 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 November 2011Termination of appointment of Russell Boakes as a director (1 page)
25 November 2011Termination of appointment of Linda Boakes as a director (1 page)
23 September 2011Director's details changed for Russell Boakes on 23 September 2011 (2 pages)
23 September 2011Director's details changed for Linda Boakes on 23 September 2011 (2 pages)
23 September 2011Director's details changed for Russell Boakes on 23 September 2011 (2 pages)
23 September 2011Director's details changed for Linda Boakes on 23 September 2011 (2 pages)
8 September 2011Statement of capital following an allotment of shares on 20 August 2011
  • GBP 8
(4 pages)
24 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (9 pages)
4 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 June 2010Director's details changed for Linda Boakes on 25 April 2010 (2 pages)
4 June 2010Director's details changed for Russell Boakes on 25 April 2010 (2 pages)
4 June 2010Director's details changed for James Sweeney on 25 April 2010 (2 pages)
4 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (7 pages)
4 June 2010Director's details changed for Judy Routledge on 25 April 2010 (2 pages)
2 June 2010Annual return made up to 25 April 2008 with a full list of shareholders (10 pages)
2 June 2010Annual return made up to 25 April 2009 with a full list of shareholders (7 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 June 2009Return made up to 25/04/09; full list of members (5 pages)
29 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
6 June 2008Return made up to 25/04/08; full list of members (5 pages)
4 February 2008Registered office changed on 04/02/08 from: 18 towers avenue newcastle upon tyne NE2 3QE (1 page)
24 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
7 November 2007Director's particulars changed (1 page)
7 November 2007Secretary's particulars changed;director's particulars changed (1 page)
12 September 2007Return made up to 25/04/07; no change of members (8 pages)
21 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
26 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
10 May 2006Return made up to 25/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 April 2006Partial exemption accounts made up to 31 March 2005 (10 pages)
14 November 2005Secretary resigned (1 page)
14 November 2005New secretary appointed (2 pages)
26 October 2005Registered office changed on 26/10/05 from: office 1 first floor 8 silksworth lane sunderland tyne & wear SR3 1LL (1 page)
23 May 2005Return made up to 25/04/05; full list of members (9 pages)
28 April 2005Particulars of mortgage/charge (7 pages)
8 February 2005Partial exemption accounts made up to 31 March 2004 (10 pages)
15 July 2004Secretary resigned (1 page)
15 July 2004New secretary appointed (2 pages)
23 June 2004Return made up to 25/04/04; full list of members (9 pages)
23 June 2004Registered office changed on 23/06/04 from: 103 station road ashington northumberland NE63 8RS (1 page)
13 February 2004Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
13 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
21 July 2003Return made up to 25/04/03; full list of members (8 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
1 February 2003Particulars of mortgage/charge (4 pages)
18 December 2002New director appointed (2 pages)
18 December 2002Ad 02/12/02--------- £ si 4@1=4 £ ic 2/6 (2 pages)
18 December 2002New director appointed (2 pages)
20 June 2002Ad 25/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 June 2002New director appointed (2 pages)
20 June 2002New secretary appointed;new director appointed (2 pages)
29 April 2002Secretary resigned (1 page)
29 April 2002Director resigned (1 page)
25 April 2002Incorporation (9 pages)