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

KEY JOINERY LIMITED

HIGH EDGE COURT, HEAGE, BELPER, DERBYSHIRE, DE56 2BW,
Company Registration Number
01852884
Private Limited Company
Active

Company Overview

About Key Joinery Ltd
KEY JOINERY LIMITED was founded on 1984-10-05 and has its registered office in Belper. The organisation's status is listed as "Active". Key Joinery Limited is a Private Limited Company registered in 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
KEY JOINERY LIMITED
 
Legal Registered Office
HIGH EDGE COURT
HEAGE
BELPER
DERBYSHIRE
DE56 2BW
Other companies in DE56
 
Telephone01332 331457
 
Filing Information
Company Number 01852884
Company ID Number 01852884
Date formed 1984-10-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-06 06:57:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEY JOINERY 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 KEY JOINERY LIMITED

Current Directors
Officer Role Date Appointed
CAROL HASLAM
Company Secretary 1991-06-06
MICHELLE ANN MUCKLESTONE
Director 2015-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
MELVIN STUART SHELDON
Director 1991-06-06 2015-03-31
DAVID HITCHCOCK
Director 1999-04-01 2013-10-31
JASON PETER STORR
Director 2005-08-01 2012-10-05
ROBERT JOHN BOWMER
Director 1998-04-01 2010-03-31
PAUL WILLIAM BEET
Director 1994-05-03 2009-05-01
EDGAR ALAN SMITH
Director 1999-04-01 2005-10-03
STEPHEN MICHAEL JEPSON
Director 1994-05-03 2004-08-31
PATRICK JOSEPH SPENCER
Director 1991-06-06 1993-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROL HASLAM B & K STRUCTURES LIMITED Company Secretary 1991-06-06 CURRENT 1974-07-01 Active
MICHELLE ANN MUCKLESTONE SYSTEMAGE LIMITED Director 2016-12-23 CURRENT 1993-10-06 Active
MICHELLE ANN MUCKLESTONE URBO (WEST BAR) LIMITED Director 2016-06-22 CURRENT 2015-03-16 Active
MICHELLE ANN MUCKLESTONE PANOPTECH LIMITED Director 2016-01-11 CURRENT 2002-01-21 Active
MICHELLE ANN MUCKLESTONE FOUNT SOLUTIONS LTD. Director 2016-01-11 CURRENT 2000-02-11 Liquidation
MICHELLE ANN MUCKLESTONE TRANS VISUAL MEDIA LIMITED Director 2016-01-11 CURRENT 2003-07-04 Liquidation
MICHELLE ANN MUCKLESTONE PEVERIL SECURITIES (KSR) EDINBURGH LTD. Director 2015-09-28 CURRENT 2015-09-28 Active
MICHELLE ANN MUCKLESTONE PEVERIL SECURITIES LONG LANE LIMITED Director 2015-01-29 CURRENT 2014-12-10 Active
MICHELLE ANN MUCKLESTONE HOUGHTON LE SPRING REAL ESTATE LTD Director 2014-12-15 CURRENT 2014-12-15 Liquidation
MICHELLE ANN MUCKLESTONE PEVERIL SECURITIES YEOVIL LIMITED Director 2014-09-01 CURRENT 2013-09-03 Active
MICHELLE ANN MUCKLESTONE CEDAR HOUSE (INFINITY PARK) LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active
MICHELLE ANN MUCKLESTONE PEVERIL SECURITIES (DALTON PARK RETAIL) LIMITED Director 2013-07-30 CURRENT 2010-08-25 Active
MICHELLE ANN MUCKLESTONE KEY BEMO LIMITED Director 2013-04-05 CURRENT 1987-11-06 Active
MICHELLE ANN MUCKLESTONE BOWMER AND KIRKLAND LIMITED Director 2012-10-03 CURRENT 1961-08-30 Active
MICHELLE ANN MUCKLESTONE KB STEEL HOLDINGS LIMITED Director 2012-08-29 CURRENT 1967-11-15 Active
MICHELLE ANN MUCKLESTONE K B REINFORCEMENTS (NORTHERN) LIMITED Director 2012-08-29 CURRENT 1980-06-20 Active
MICHELLE ANN MUCKLESTONE ING RED UK (CHIPPENHAM) LIMITED Director 2011-12-21 CURRENT 2011-04-07 Liquidation
MICHELLE ANN MUCKLESTONE BO'NESS RETAIL DEVELOPMENT LIMITED Director 2011-07-01 CURRENT 2011-07-01 Active
MICHELLE ANN MUCKLESTONE HEATON PARK DEVELOPMENTS LIMITED Director 2009-07-10 CURRENT 2009-04-01 Liquidation
MICHELLE ANN MUCKLESTONE DERBY CITY HOMES REGENERATION LIMITED Director 1997-07-09 CURRENT 1996-10-22 Liquidation

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
2024-05-0531/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-09REGISTRATION OF A CHARGE / CHARGE CODE 018528840010
2024-01-09REGISTRATION OF A CHARGE / CHARGE CODE 018528840011
2023-06-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-06-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-06-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-06-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-06-0831/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-06CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES
2023-04-24REGISTRATION OF A CHARGE / CHARGE CODE 018528840009
2023-04-14REGISTRATION OF A CHARGE / CHARGE CODE 018528840008
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2022-05-17AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 018528840007
2021-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 018528840006
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES
2021-06-03AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-01TM02Termination of appointment of Carol Haslam on 2021-05-31
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2020-06-01AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-01CH01Director's details changed for Mrs Michelle Ann Mucklestone on 2019-06-26
2019-08-01PSC04Change of details for Mrs Michelle Ann Mucklestone as a person with significant control on 2019-06-26
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2019-02-07AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES
2018-05-15AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 10000
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 10000
2016-06-13AR0106/06/16 ANNUAL RETURN FULL LIST
2016-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 10000
2015-06-08AR0106/06/15 ANNUAL RETURN FULL LIST
2015-06-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2015-04-02AP01DIRECTOR APPOINTED MRS MICHELLE ANN MUCKLESTONE
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR MELVIN STUART SHELDON
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 10000
2014-06-23AR0106/06/14 ANNUAL RETURN FULL LIST
2014-05-22AUDAUDITOR'S RESIGNATION
2014-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/13
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HITCHCOCK
2013-06-07AR0106/06/13 ANNUAL RETURN FULL LIST
2013-05-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/12
2012-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JASON STORR
2012-06-11AR0106/06/12 ANNUAL RETURN FULL LIST
2012-03-22AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-06-07AR0106/06/11 ANNUAL RETURN FULL LIST
2011-03-22AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-06-10AR0106/06/10 ANNUAL RETURN FULL LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON PETER STORR / 04/06/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HITCHCOCK / 04/06/2010
2010-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BOWMER
2010-03-26AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MELVIN STUART SHELDON / 21/10/2009
2009-06-23AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-06-10363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR PAUL BEET
2008-12-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-06-11363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2008-03-20AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-06-19363aRETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS
2007-05-11AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-08-14395PARTICULARS OF MORTGAGE/CHARGE
2006-06-20AUDAUDITOR'S RESIGNATION
2006-06-08363aRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2006-03-22AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-12-07288aNEW DIRECTOR APPOINTED
2005-12-07288bDIRECTOR RESIGNED
2005-06-08288cDIRECTOR'S PARTICULARS CHANGED
2005-06-08363sRETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2005-03-16AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-12-08288bDIRECTOR RESIGNED
2004-06-14363sRETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS
2004-04-05AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-02-11288cDIRECTOR'S PARTICULARS CHANGED
2003-06-16363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-16363sRETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS
2003-04-02AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-03-10395PARTICULARS OF MORTGAGE/CHARGE
2002-06-14363sRETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS
2002-03-21AAFULL ACCOUNTS MADE UP TO 31/08/01
2002-02-25288cSECRETARY'S PARTICULARS CHANGED
2001-06-14363sRETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS
2001-03-27AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-06-12363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-12363sRETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS
2000-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-06-28288aNEW DIRECTOR APPOINTED
1999-06-18288aNEW DIRECTOR APPOINTED
1999-06-18363sRETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS
1999-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-06-19363(287)REGISTERED OFFICE CHANGED ON 19/06/98
1998-06-19363sRETURN MADE UP TO 06/06/98; NO CHANGE OF MEMBERS
1998-05-08288aNEW DIRECTOR APPOINTED
1998-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-03-04288cDIRECTOR'S PARTICULARS CHANGED
1998-03-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-06-12363sRETURN MADE UP TO 06/06/97; FULL LIST OF MEMBERS
1997-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-06-13363sRETURN MADE UP TO 06/06/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43320 - Joinery installation




Licences & Regulatory approval
We could not find any licences issued to KEY JOINERY 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 KEY JOINERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 27/02/2003 2008-12-31 Outstanding LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 27TH FEBRUARY 2003 2006-08-14 Outstanding LLOYDS TSB BANK PLC
OMNIBUS LETTER OF SET-OFF 2003-03-10 Outstanding LLOYDS TSB BANK PLC
INTER COMPANY LETTER OF SET OFF 1986-07-09 Outstanding LLOYDS BANK PLC
DEBENTURE 1986-05-28 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31

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 KEY JOINERY LIMITED

Intangible Assets
Patents
We have not found any records of KEY JOINERY LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

KEY JOINERY LIMITED owns 1 domain names.

key-joinery.co.uk  

Trademarks
We have not found any records of KEY JOINERY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KEY JOINERY 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 (43320 - Joinery installation) as KEY JOINERY LIMITED are:

BLUE SQUARE BUILDING LIMITED £ 254,790
KEITH PHILLIPS AND SONS LIMITED £ 159,233
C3S PROJECTS LIMITED £ 156,899
TOTAL INSTALLATIONS LIMITED £ 101,756
OPENING THE BOOK LIMITED £ 64,616
RICHMOND JOINERS AND BUILDERS LIMITED £ 61,881
BELL GROUP LTD £ 61,809
ITS PROJECTS LIMITED £ 48,910
R & G SMITH (SOUTHERN) LIMITED £ 40,698
JOHN SMETHURST & SON (CONSTRUCTION) LTD £ 26,492
BELL GROUP LTD £ 8,758,780
RUDDY JOINERY LIMITED £ 2,808,768
TANWOOD CONSTRUCTION LIMITED £ 1,881,504
J.K. BUILD LIMITED £ 1,488,058
OPENING THE BOOK LIMITED £ 1,482,361
BECK INTERIORS LIMITED £ 1,463,838
DEAN BUTCHER CARPENTRY SERVICES LIMITED £ 1,272,555
SPENCER MONACO LIMITED £ 1,044,541
Y & S CONSTRUCTION LIMITED £ 956,995
A. D. (SOUTHERN) LIMITED £ 765,048
BELL GROUP LTD £ 8,758,780
RUDDY JOINERY LIMITED £ 2,808,768
TANWOOD CONSTRUCTION LIMITED £ 1,881,504
J.K. BUILD LIMITED £ 1,488,058
OPENING THE BOOK LIMITED £ 1,482,361
BECK INTERIORS LIMITED £ 1,463,838
DEAN BUTCHER CARPENTRY SERVICES LIMITED £ 1,272,555
SPENCER MONACO LIMITED £ 1,044,541
Y & S CONSTRUCTION LIMITED £ 956,995
A. D. (SOUTHERN) LIMITED £ 765,048
BELL GROUP LTD £ 8,758,780
RUDDY JOINERY LIMITED £ 2,808,768
TANWOOD CONSTRUCTION LIMITED £ 1,881,504
J.K. BUILD LIMITED £ 1,488,058
OPENING THE BOOK LIMITED £ 1,482,361
BECK INTERIORS LIMITED £ 1,463,838
DEAN BUTCHER CARPENTRY SERVICES LIMITED £ 1,272,555
SPENCER MONACO LIMITED £ 1,044,541
Y & S CONSTRUCTION LIMITED £ 956,995
A. D. (SOUTHERN) LIMITED £ 765,048
Outgoings
Business Rates/Property Tax
No properties were found where KEY JOINERY 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 KEY JOINERY 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 KEY JOINERY 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.