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

THE KEEPINGS LIMITED

BIRKDALE CARE HOME STATION HILL, OAKENGATES, TELFORD, SHROPSHIRE, TF2 9AA,
Company Registration Number
03264219
Private Limited Company
Active

Company Overview

About The Keepings Ltd
THE KEEPINGS LIMITED was founded on 1996-10-16 and has its registered office in Telford. The organisation's status is listed as "Active". The Keepings Limited is a Private Limited Company registered in ENGLAND 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
THE KEEPINGS LIMITED
 
Legal Registered Office
BIRKDALE CARE HOME STATION HILL
OAKENGATES
TELFORD
SHROPSHIRE
TF2 9AA
Other companies in DY1
 
Filing Information
Company Number 03264219
Company ID Number 03264219
Date formed 1996-10-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 08:08:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE KEEPINGS 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 THE KEEPINGS LIMITED

Current Directors
Officer Role Date Appointed
GORDON NUTTALL
Company Secretary 1996-12-09
GORDON NUTTALL
Director 1996-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
SHEREE ELEANOR BLACKHAM
Director 1998-09-01 2010-09-24
GEOFFREY THOMAS HOPWOOD
Director 1996-12-09 2009-06-15
BARBARA ANNE STURGEON
Company Secretary 1996-10-16 1996-12-05
KEITH JAMES STURGEON
Director 1996-10-16 1996-12-05
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-10-16 1996-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON NUTTALL JAZZ CLUB '90 LIMITED Director 2006-01-26 CURRENT 1997-12-16 Dissolved 2015-10-20

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
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-15Compulsory strike-off action has been discontinued
2022-01-15DISS40Compulsory strike-off action has been discontinued
2022-01-14CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES
2022-01-14CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES
2022-01-04FIRST GAZETTE notice for compulsory strike-off
2022-01-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2020-04-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES
2019-09-28AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/19 FROM Priory Road Dudley West Midlands DY1 4AD
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES
2018-09-29AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH NO UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 70
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-10-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 70
2015-11-04AR0116/10/15 ANNUAL RETURN FULL LIST
2015-10-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 70
2014-11-14AR0116/10/14 ANNUAL RETURN FULL LIST
2014-11-14AD02Register inspection address changed from C/O Haines Watts Chartered Accountants Keepers Lane the Wergs Wolverhampton West Midlands WV6 8UA England to 13 Wolverhampton Road Codsall Wolverhampton West Midlands WV8 1PT
2014-10-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-15LATEST SOC15/12/13 STATEMENT OF CAPITAL;GBP 70
2013-12-15AR0116/10/13 ANNUAL RETURN FULL LIST
2013-07-09AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-25AR0116/10/12 ANNUAL RETURN FULL LIST
2012-09-25AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-09AR0116/10/11 ANNUAL RETURN FULL LIST
2011-09-19AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-21AR0116/10/10 ANNUAL RETURN FULL LIST
2010-10-21AD02Register inspection address changed from C/O C/O Haines Watts Chartered Accountants Keepers Lane the Wergs Wolverhampton West Midlands WV6 8UA England
2010-10-11SH03Purchase of own shares
2010-10-06SH06Cancellation of shares. Statement of capital on 2010-10-06 GBP 70
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR SHEREE BLACKHAM
2010-06-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-05-19AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-30AR0116/10/09 FULL LIST
2009-10-30AD02SAIL ADDRESS CREATED
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON NUTTALL / 16/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEREE ELEANOR BLACKHAM / 16/10/2009
2009-09-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-15288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY HOPWOOD
2008-12-08363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-07-24AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-29363aRETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS
2007-10-29353LOCATION OF REGISTER OF MEMBERS
2006-10-25363sRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2006-10-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-17363(287)REGISTERED OFFICE CHANGED ON 17/11/05
2005-11-17363sRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2005-05-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-08363sRETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS
2004-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-04395PARTICULARS OF MORTGAGE/CHARGE
2003-11-04395PARTICULARS OF MORTGAGE/CHARGE
2003-10-21363sRETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS
2003-09-20395PARTICULARS OF MORTGAGE/CHARGE
2003-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-10-22363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-22363sRETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS
2002-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-11-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-11-29363sRETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS
2001-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-11-17287REGISTERED OFFICE CHANGED ON 17/11/00 FROM: 57 NEW ROAD WILLENHALL WEST MIDLANDS WV13 2DA
2000-10-18363sRETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS
2000-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-10-27363sRETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS
1999-03-15288cDIRECTOR'S PARTICULARS CHANGED
1998-11-05363sRETURN MADE UP TO 16/10/98; NO CHANGE OF MEMBERS
1998-10-14288aNEW DIRECTOR APPOINTED
1998-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-11-28395PARTICULARS OF MORTGAGE/CHARGE
1997-10-13363sRETURN MADE UP TO 16/10/97; FULL LIST OF MEMBERS
1997-08-08395PARTICULARS OF MORTGAGE/CHARGE
1997-01-13288aNEW SECRETARY APPOINTED
1997-01-13288aNEW DIRECTOR APPOINTED
1997-01-13288bSECRETARY RESIGNED
1997-01-13288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to THE KEEPINGS 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 THE KEEPINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-11-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-11-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2003-09-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1997-11-19 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-08-06 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1996-12-13 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 1,150,148
Creditors Due After One Year 2011-12-31 £ 1,172,489
Creditors Due Within One Year 2012-12-31 £ 155,291
Creditors Due Within One Year 2011-12-31 £ 130,666

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 THE KEEPINGS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-12-31 £ 4,537
Current Assets 2012-12-31 £ 134,481
Current Assets 2011-12-31 £ 123,143
Debtors 2012-12-31 £ 133,627
Debtors 2011-12-31 £ 118,606
Secured Debts 2012-12-31 £ 1,229,864
Secured Debts 2011-12-31 £ 1,237,697
Shareholder Funds 2012-12-31 £ 655,363
Shareholder Funds 2011-12-31 £ 675,202
Tangible Fixed Assets 2012-12-31 £ 1,826,321
Tangible Fixed Assets 2011-12-31 £ 1,855,214

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE KEEPINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE KEEPINGS LIMITED
Trademarks
We have not found any records of THE KEEPINGS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THE KEEPINGS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Dudley Borough Council 2014-11 GBP £14,635
Dudley Borough Council 2014-10 GBP £14,635
Dudley Borough Council 2014-9 GBP £20,159
Dudley Borough Council 2014-8 GBP £13,040
Dudley Borough Council 2014-7 GBP £53,834
Dudley Borough Council 2014-6 GBP £29,272
Dudley Borough Council 2014-5 GBP £25,568
Dudley Borough Council 2014-4 GBP £31,824
St Helens Council 2014-4 GBP £1,606
St Helens Council 2014-3 GBP £1,046
Dudley Borough Council 2014-3 GBP £26,168
St Helens Council 2014-2 GBP £1,046
Dudley Borough Council 2014-2 GBP £35,399
St Helens Council 2014-1 GBP £1,046
Dudley Borough Council 2014-1 GBP £49,922
Dudley Borough Council 2013-12 GBP £17,748
St Helens Council 2013-12 GBP £1,046
St Helens Council 2013-11 GBP £1,046
Dudley Borough Council 2013-11 GBP £19,312
Dudley Borough Council 2013-10 GBP £25,303
St Helens Council 2013-10 GBP £1,046
St Helens Council 2013-9 GBP £1,046
Dudley Borough Council 2013-9 GBP £23,881
Dudley Borough Council 2013-8 GBP £31,978
St Helens Council 2013-8 GBP £2,092
Dudley Borough Council 2013-7 GBP £23,393
St Helens Council 2013-7 GBP £1,046
Dudley Borough Council 2013-6 GBP £15,452
St Helens Council 2013-6 GBP £1,046
St Helens Council 2013-5 GBP £789
Dudley Borough Council 2013-5 GBP £16,710
St Helens Council 2013-4 GBP £1,583
Dudley Borough Council 2013-4 GBP £16,124
St Helens Council 2013-3 GBP £1,055
St Helens Council 2013-2 GBP £1,055
St Helens Council 2013-1 GBP £1,055
St Helens Council 2012-12 GBP £1,055
St Helens Council 2012-11 GBP £1,055
St Helens Council 2012-10 GBP £1,055
St Helens Council 2012-9 GBP £2,110
St Helens Council 2012-8 GBP £1,531
St Helens Council 2012-7 GBP £694
St Helens Council 2012-6 GBP £957
St Helens Council 2012-4 GBP £531
St Helens Council 2012-3 GBP £1,451
Dudley Borough Council 2012-3 GBP £17,744
St Helens Council 2012-2 GBP £991
Dudley Borough Council 2012-2 GBP £19,396
St Helens Council 2012-1 GBP £5,027
Dudley Borough Council 2012-1 GBP £19,396
St Helens Council 2011-12 GBP £991
Dudley Borough Council 2011-12 GBP £28,348
St Helens Council 2011-11 GBP £1,008
Dudley Borough Council 2011-11 GBP £22,380
St Helens Council 2011-10 GBP £2,015
Dudley Borough Council 2011-10 GBP £37,087
Dudley Borough Council 2011-9 GBP £27,122
St Helens Council 2011-8 GBP £1,008
Dudley Borough Council 2011-8 GBP £14,099
Dudley Borough Council 2011-7 GBP £20,888
St Helens Council 2011-6 GBP £1,008
Dudley Borough Council 2011-6 GBP £20,888
St Helens Council 2011-5 GBP £1,008
Dudley Borough Council 2011-5 GBP £26,856
Dudley Borough Council 2011-4 GBP £16,412
Dudley Borough Council 2011-3 GBP £23,126
Dudley Borough Council 2011-2 GBP £25,844
Dudley Borough Council 2011-1 GBP £19,396
Dudley Metropolitan Council 2010-5 GBP £28,348
Dudley Metropolitan Council 2010-4 GBP £11,936
Dudley Metropolitan Council 0-0 GBP £547,009

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE KEEPINGS 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 THE KEEPINGS 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 THE KEEPINGS 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.
    Other companies at postcode TF2 9AA