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

KEY BEMO LIMITED

HIGH EDGE COURT CHURCH STREET, HEAGE, DERBY, DERBYSHIRE, DE56 2BW,
Company Registration Number
02189890
Private Limited Company
Active

Company Overview

About Key Bemo Ltd
KEY BEMO LIMITED was founded on 1987-11-06 and has its registered office in Derby. The organisation's status is listed as "Active". Key Bemo 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 BEMO LIMITED
 
Legal Registered Office
HIGH EDGE COURT CHURCH STREET
HEAGE
DERBY
DERBYSHIRE
DE56 2BW
Other companies in DE56
 
Filing Information
Company Number 02189890
Company ID Number 02189890
Date formed 1987-11-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-06 06:57:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEY BEMO 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 BEMO LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE ANN MUCKLESTONE
Director 2013-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN KEVIN CHARLTON
Director 2010-01-25 2013-04-06
MELVIN STUART SHELDON
Company Secretary 1999-02-02 2012-08-31
MATTHEW BROWN CRAIG
Director 1999-02-02 2010-01-25
MELVIN STUART SHELDON
Director 1999-02-01 2009-08-21
JONATHAN MARK LAZELL
Director 2006-01-01 2007-09-01
HOWARD PARKIN
Director 1999-02-02 2000-12-31
PAUL WILLIAM BEET
Director 1991-12-31 1999-02-02
STEPHEN MICHAEL JEPSON
Director 1991-12-31 1999-02-02
CAROL HASLAM
Company Secretary 1991-12-31 1999-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 KEY JOINERY LIMITED Director 2015-04-01 CURRENT 1984-10-05 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 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
2024-01-09CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2024-01-09REGISTRATION OF A CHARGE / CHARGE CODE 021898900009
2024-01-09REGISTRATION OF A CHARGE / CHARGE CODE 021898900010
2023-06-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-06-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-06-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-06-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-06-0831/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-24REGISTRATION OF A CHARGE / CHARGE CODE 021898900008
2023-04-14REGISTRATION OF A CHARGE / CHARGE CODE 021898900007
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-05-16AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 021898900006
2021-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 021898900005
2021-06-03AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-21DISS40Compulsory strike-off action has been discontinued
2021-04-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-06-01AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
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
2019-02-15AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-05-15AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16
2017-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-05AR0131/12/15 ANNUAL RETURN FULL LIST
2015-06-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2014-05-22AUDAUDITOR'S RESIGNATION
2014-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/13
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-07AR0131/12/13 ANNUAL RETURN FULL LIST
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLTON
2013-07-09AP01DIRECTOR APPOINTED MICHELLE ANN MUCKLESTONE
2013-05-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/12
2013-01-07AR0131/12/12 ANNUAL RETURN FULL LIST
2012-09-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY MELVIN SHELDON
2012-03-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/11
2012-01-04AR0131/12/11 ANNUAL RETURN FULL LIST
2011-03-22AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-01-05AR0131/12/10 ANNUAL RETURN FULL LIST
2010-03-26AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-02-25AP01DIRECTOR APPOINTED JOHN KEVIN CHARLTON
2010-02-25TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CRAIG
2010-01-15AR0131/12/09 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BROWN CRAIG / 14/01/2010
2010-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MELVIN SHELDON
2009-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / MELVIN STUART SHELDON / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MELVIN STUART SHELDON / 19/10/2009
2009-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2009-01-15363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-15287REGISTERED OFFICE CHANGED ON 15/01/2009 FROM CHURCH STREET HEAGE DERBY DERBYSHIRE, DE56 2BW
2008-12-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-03-25RES01ADOPT MEM AND ARTS 03/03/2008
2008-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-01-16363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-09-20288bDIRECTOR RESIGNED
2007-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-01-05363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-08-14395PARTICULARS OF MORTGAGE/CHARGE
2006-06-20AUDAUDITOR'S RESIGNATION
2006-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2006-02-13288aNEW DIRECTOR APPOINTED
2006-01-05363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2005-01-11363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-04-05AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-01-09363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-03-10395PARTICULARS OF MORTGAGE/CHARGE
2003-01-07363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-01-15363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-01-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-01-10363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-05288bDIRECTOR RESIGNED
2000-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-01-07363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-03-05288aNEW DIRECTOR APPOINTED
1999-03-05288aNEW DIRECTOR APPOINTED
1999-03-05288aNEW SECRETARY APPOINTED
1999-02-26CERTNMCOMPANY NAME CHANGED SITE JOINERY SERVICES (MIDLANDS) LIMITED CERTIFICATE ISSUED ON 01/03/99
1999-02-24288bDIRECTOR RESIGNED
1999-02-24288aNEW DIRECTOR APPOINTED
1999-02-24288bDIRECTOR RESIGNED
1999-02-24288bSECRETARY RESIGNED
1999-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-01-06363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43910 - Roofing activities




Licences & Regulatory approval
We could not find any licences issued to KEY BEMO 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 BEMO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 6
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
SINGLE DEBENTURE 1990-01-26 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of KEY BEMO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KEY BEMO LIMITED
Trademarks
We have not found any records of KEY BEMO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KEY BEMO 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 (43910 - Roofing activities) as KEY BEMO LIMITED are:

M & J SERVICES LTD £ 1,678,680
WILLIAMS ROOFING CONTRACTORS LIMITED £ 1,093,987
KINGSLEY ROOFING LIMITED £ 676,564
MALONE ROOFING (NEWBURY) LIMITED £ 537,590
CENTRAL ROOFING AND BUILDING SERVICES LIMITED £ 405,530
WARNER CONTRACTING LIMITED £ 386,443
ACCURATE ROOFING LTD. £ 252,272
M & J GROUP (CONSTRUCTION & ROOFING) LTD £ 180,580
A R MORRIS ROOFING & CONSTRUCTION LTD £ 138,458
BRIGGS AMASCO LIMITED £ 134,304
JOHN FLOWERS LIMITED £ 15,131,296
MITIE ROOFING LIMITED £ 7,346,432
RUSSELL TREW LIMITED £ 6,145,897
M.A.C. (ROOFING & CONTRACTING) LIMITED £ 4,738,509
M & J SERVICES LTD £ 4,604,668
SPRINGS ROOFING LIMITED £ 4,236,036
WILLIAM COOPER LIMITED £ 3,975,940
MIDLAND ROOFING SERVICES (DERBY) LIMITED £ 3,475,438
BYFORD ROOFING SERVICES LIMITED £ 3,129,528
RCS REALISATIONS LIMITED £ 3,122,903
JOHN FLOWERS LIMITED £ 15,131,296
MITIE ROOFING LIMITED £ 7,346,432
RUSSELL TREW LIMITED £ 6,145,897
M.A.C. (ROOFING & CONTRACTING) LIMITED £ 4,738,509
M & J SERVICES LTD £ 4,604,668
SPRINGS ROOFING LIMITED £ 4,236,036
WILLIAM COOPER LIMITED £ 3,975,940
MIDLAND ROOFING SERVICES (DERBY) LIMITED £ 3,475,438
BYFORD ROOFING SERVICES LIMITED £ 3,129,528
RCS REALISATIONS LIMITED £ 3,122,903
JOHN FLOWERS LIMITED £ 15,131,296
MITIE ROOFING LIMITED £ 7,346,432
RUSSELL TREW LIMITED £ 6,145,897
M.A.C. (ROOFING & CONTRACTING) LIMITED £ 4,738,509
M & J SERVICES LTD £ 4,604,668
SPRINGS ROOFING LIMITED £ 4,236,036
WILLIAM COOPER LIMITED £ 3,975,940
MIDLAND ROOFING SERVICES (DERBY) LIMITED £ 3,475,438
BYFORD ROOFING SERVICES LIMITED £ 3,129,528
RCS REALISATIONS LIMITED £ 3,122,903
Outgoings
Business Rates/Property Tax
No properties were found where KEY BEMO 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 BEMO 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 BEMO 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.