About

Registered Number: 00408759
Date of Incorporation: 18/04/1946 (78 years ago)
Company Status: Active
Registered Address: Clewer Hill Road, Windsor, Berkshire, SL4 4AA

 

Keeler Ltd was registered on 18 April 1946 with its registered office in Berkshire, it's status in the Companies House registry is set to "Active". The company has 34 directors listed at Companies House. We don't know the number of employees at Keeler Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARLEY, Maya 08 May 2018 - 1
HALLAM, Matthew 16 November 2017 - 1
HIRSH, Jonathan Richard 01 November 2019 - 1
JAPP, Christopher Norman 20 May 2019 - 1
KOSANOVIC, Eva Kristina 15 June 2015 - 1
STOJKOVIC, Darko 02 April 2018 - 1
STOLTENBERG, Laura 20 May 2019 - 1
ADCOCK, Desmond Charles N/A 29 February 1992 1
BARKER, Roberta Louise 01 May 2018 29 February 2020 1
BEASLEY, Adrian Carl 07 January 2008 13 June 2016 1
BUXTON-HOARE, Martyn 01 August 1996 10 August 2001 1
CHILVERS, David Charles, Dr 01 September 1997 07 October 1998 1
DUNNE, John 30 June 2018 20 May 2019 1
HAM, Michael Robert 16 March 1995 30 November 1997 1
HEALEY, Peter David 05 April 2011 02 December 2011 1
HOOKER, John Gilbert 01 December 2008 16 July 2012 1
IRELAND, Robert N/A 06 June 1995 1
KEELER, David James 13 July 2000 30 June 2015 1
KEELER, David James N/A 01 April 1996 1
LANG, Alexander Campbell 01 December 2015 22 June 2017 1
LITTLE, Mervyn Aubrey 24 October 1991 05 June 2001 1
MAYALL, Richard Simon 01 August 2005 27 June 2008 1
MEINERS, Louise Frances 01 January 1999 31 December 2002 1
NORRIS, Mark Gerard 06 October 2003 22 September 2010 1
POLLARD, Richard Alan 05 November 2001 30 November 2004 1
READ, Keith Michael 21 January 2013 10 January 2018 1
SOTOUDEH, Abbas, Dr 09 June 2003 20 May 2019 1
TETT, Peter Alfred 01 April 1996 30 April 2000 1
VEGA, Joelle Carol 03 October 2015 30 June 2018 1
WATSON, Keith Ellis 20 April 2012 21 February 2014 1
WILLIAMS, Andrew John 01 May 2002 13 December 2004 1
WILSON, John Barry 16 March 1995 08 October 2015 1
Secretary Name Appointed Resigned Total Appointments
HALLAM, Matthew 16 November 2017 - 1
LANG, Alexander Campbell 01 December 2015 22 June 2017 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
TM01 - Termination of appointment of director 04 March 2020
AA - Annual Accounts 26 November 2019
AP01 - Appointment of director 07 November 2019
CS01 - N/A 19 August 2019
PSC01 - N/A 29 May 2019
TM01 - Termination of appointment of director 29 May 2019
AP01 - Appointment of director 20 May 2019
AP01 - Appointment of director 20 May 2019
TM01 - Termination of appointment of director 20 May 2019
PSC07 - N/A 20 May 2019
CS01 - N/A 02 August 2018
AA - Annual Accounts 31 July 2018
AP01 - Appointment of director 03 July 2018
TM01 - Termination of appointment of director 03 July 2018
TM01 - Termination of appointment of director 03 July 2018
AP01 - Appointment of director 28 June 2018
AP01 - Appointment of director 28 June 2018
AP01 - Appointment of director 28 June 2018
TM01 - Termination of appointment of director 10 January 2018
AP03 - Appointment of secretary 20 November 2017
AP01 - Appointment of director 20 November 2017
AA - Annual Accounts 03 October 2017
TM01 - Termination of appointment of director 17 July 2017
TM02 - Termination of appointment of secretary 17 July 2017
CS01 - N/A 14 July 2017
AA - Annual Accounts 18 December 2016
CS01 - N/A 26 August 2016
TM01 - Termination of appointment of director 26 August 2016
AP01 - Appointment of director 24 May 2016
TM01 - Termination of appointment of director 23 May 2016
TM01 - Termination of appointment of director 02 December 2015
AP03 - Appointment of secretary 02 December 2015
AP01 - Appointment of director 02 December 2015
TM02 - Termination of appointment of secretary 02 December 2015
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 27 July 2015
TM01 - Termination of appointment of director 03 July 2015
AP01 - Appointment of director 26 June 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 25 July 2014
AP01 - Appointment of director 07 April 2014
TM01 - Termination of appointment of director 04 March 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 09 July 2013
AD04 - Change of location of company records to the registered office 09 July 2013
AP01 - Appointment of director 07 March 2013
TM01 - Termination of appointment of director 07 March 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 09 July 2012
AP01 - Appointment of director 20 April 2012
CH03 - Change of particulars for secretary 20 April 2012
TM01 - Termination of appointment of director 14 December 2011
AR01 - Annual Return 09 August 2011
CH01 - Change of particulars for director 08 August 2011
AA - Annual Accounts 08 August 2011
AP01 - Appointment of director 06 June 2011
AA - Annual Accounts 04 November 2010
TM01 - Termination of appointment of director 27 September 2010
AR01 - Annual Return 12 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 06 July 2009
288a - Notice of appointment of directors or secretaries 09 December 2008
AA - Annual Accounts 02 December 2008
363a - Annual Return 15 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
AA - Annual Accounts 17 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
363a - Annual Return 02 August 2007
288b - Notice of resignation of directors or secretaries 02 August 2007
AA - Annual Accounts 28 December 2006
363a - Annual Return 05 July 2006
288c - Notice of change of directors or secretaries or in their particulars 05 July 2006
AA - Annual Accounts 11 August 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
363s - Annual Return 05 July 2005
AA - Annual Accounts 20 January 2005
288b - Notice of resignation of directors or secretaries 24 December 2004
288b - Notice of resignation of directors or secretaries 24 December 2004
288a - Notice of appointment of directors or secretaries 24 December 2004
363s - Annual Return 09 July 2004
AA - Annual Accounts 09 January 2004
288a - Notice of appointment of directors or secretaries 14 October 2003
363s - Annual Return 15 July 2003
288a - Notice of appointment of directors or secretaries 27 June 2003
AUD - Auditor's letter of resignation 07 April 2003
AA - Annual Accounts 08 January 2003
288b - Notice of resignation of directors or secretaries 08 January 2003
288c - Notice of change of directors or secretaries or in their particulars 04 September 2002
363s - Annual Return 12 July 2002
288a - Notice of appointment of directors or secretaries 28 June 2002
288b - Notice of resignation of directors or secretaries 28 June 2002
AA - Annual Accounts 25 January 2002
288a - Notice of appointment of directors or secretaries 20 November 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
288c - Notice of change of directors or secretaries or in their particulars 18 September 2001
363s - Annual Return 12 September 2001
288b - Notice of resignation of directors or secretaries 16 August 2001
288b - Notice of resignation of directors or secretaries 21 June 2001
288c - Notice of change of directors or secretaries or in their particulars 05 March 2001
AA - Annual Accounts 23 January 2001
288a - Notice of appointment of directors or secretaries 18 July 2000
363s - Annual Return 10 July 2000
288b - Notice of resignation of directors or secretaries 06 June 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
AA - Annual Accounts 24 January 2000
288c - Notice of change of directors or secretaries or in their particulars 15 September 1999
363s - Annual Return 12 July 1999
AA - Annual Accounts 18 February 1999
288a - Notice of appointment of directors or secretaries 15 January 1999
288b - Notice of resignation of directors or secretaries 06 November 1998
AUD - Auditor's letter of resignation 09 September 1998
363s - Annual Return 16 July 1998
AA - Annual Accounts 27 January 1998
288b - Notice of resignation of directors or secretaries 09 January 1998
288b - Notice of resignation of directors or secretaries 12 October 1997
288a - Notice of appointment of directors or secretaries 10 September 1997
363s - Annual Return 14 July 1997
288 - N/A 15 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 1996
363s - Annual Return 23 July 1996
AA - Annual Accounts 21 July 1996
AUD - Auditor's letter of resignation 12 April 1996
RESOLUTIONS - N/A 11 April 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 1996
123 - Notice of increase in nominal capital 11 April 1996
RESOLUTIONS - N/A 10 April 1996
RESOLUTIONS - N/A 10 April 1996
RESOLUTIONS - N/A 10 April 1996
MEM/ARTS - N/A 10 April 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 April 1996
287 - Change in situation or address of Registered Office 10 April 1996
288 - N/A 10 April 1996
288 - N/A 10 April 1996
288 - N/A 10 April 1996
288 - N/A 22 December 1995
288 - N/A 08 December 1995
288 - N/A 28 November 1995
AA - Annual Accounts 25 September 1995
363s - Annual Return 01 August 1995
288 - N/A 19 April 1995
288 - N/A 09 April 1995
288 - N/A 09 April 1995
395 - Particulars of a mortgage or charge 06 April 1995
AUD - Auditor's letter of resignation 24 February 1995
288 - N/A 04 November 1994
AUD - Auditor's letter of resignation 29 July 1994
363s - Annual Return 29 July 1994
AA - Annual Accounts 28 June 1994
288 - N/A 21 January 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 October 1993
363s - Annual Return 27 July 1993
288 - N/A 16 July 1993
AA - Annual Accounts 10 June 1993
288 - N/A 15 October 1992
363s - Annual Return 30 July 1992
AA - Annual Accounts 16 June 1992
288 - N/A 19 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 1991
288 - N/A 02 December 1991
288 - N/A 25 November 1991
RESOLUTIONS - N/A 31 July 1991
RESOLUTIONS - N/A 31 July 1991
RESOLUTIONS - N/A 31 July 1991
363x - Annual Return 31 July 1991
288 - N/A 18 April 1991
AA - Annual Accounts 08 March 1991
363 - Annual Return 31 July 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 July 1990
AA - Annual Accounts 08 May 1990
363 - Annual Return 29 August 1989
288 - N/A 08 March 1989
AA - Annual Accounts 06 March 1989
363 - Annual Return 23 September 1988
288 - N/A 26 August 1988
AA - Annual Accounts 28 July 1988
363 - Annual Return 20 September 1987
288 - N/A 30 June 1987
AA - Annual Accounts 19 May 1987
288 - N/A 23 April 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 March 1987
288 - N/A 27 January 1987
287 - Change in situation or address of Registered Office 10 December 1986
AA - Annual Accounts 26 September 1986
363 - Annual Return 26 September 1986
288 - N/A 03 September 1986
CERTNM - Change of name certificate 12 December 1983
NEWINC - New incorporation documents 18 April 1946

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 27 March 1995 Fully Satisfied

N/A

Debenture 09 September 1985 Fully Satisfied

N/A

Charge 09 August 1985 Fully Satisfied

N/A

Deed of hypothecation 28 October 1981 Fully Satisfied

N/A

Gurantee & debenture 09 March 1981 Fully Satisfied

N/A

Guarantee & debenture 09 March 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.