About

Registered Number: 01858776
Date of Incorporation: 26/10/1984 (39 years and 6 months ago)
Company Status: Active
Registered Address: Unit 1 Hamansfield, Wing Road, Stewkley, LU7 0JB,

 

Having been setup in 1984, Kehoe Contractors Ltd has its registered office in Stewkley, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Kehoe, Fiona, Kehoe, Fiona, Kehoe, Michael Edward, Macbeth, Susan, Kehoe, Dora Frances, Kehoe, Robin, Macbeth, Keith.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEHOE, Fiona 01 June 2015 - 1
KEHOE, Michael Edward 23 December 1998 - 1
KEHOE, Dora Frances N/A 15 April 1998 1
KEHOE, Robin N/A 19 August 1999 1
MACBETH, Keith N/A 26 May 2015 1
Secretary Name Appointed Resigned Total Appointments
KEHOE, Fiona 26 May 2015 - 1
MACBETH, Susan 15 April 1998 26 May 2015 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 30 July 2019
PSC04 - N/A 16 July 2019
CH01 - Change of particulars for director 16 July 2019
CH01 - Change of particulars for director 16 July 2019
PSC04 - N/A 16 July 2019
MR01 - N/A 25 June 2019
MR01 - N/A 05 February 2019
AA - Annual Accounts 05 December 2018
MR04 - N/A 10 October 2018
PSC04 - N/A 31 July 2018
CS01 - N/A 30 July 2018
CH01 - Change of particulars for director 30 July 2018
CH03 - Change of particulars for secretary 30 July 2018
CH01 - Change of particulars for director 30 July 2018
PSC04 - N/A 30 July 2018
AD01 - Change of registered office address 30 July 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 28 July 2017
AD01 - Change of registered office address 30 November 2016
AA - Annual Accounts 11 November 2016
CS01 - N/A 05 August 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 28 July 2015
SH06 - Notice of cancellation of shares 01 July 2015
SH03 - Return of purchase of own shares 01 July 2015
AP01 - Appointment of director 15 June 2015
AP03 - Appointment of secretary 05 June 2015
TM01 - Termination of appointment of director 04 June 2015
TM02 - Termination of appointment of secretary 04 June 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 29 July 2014
MR04 - N/A 14 February 2014
MR04 - N/A 14 February 2014
MR04 - N/A 14 February 2014
MR04 - N/A 14 February 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 07 September 2010
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH03 - Change of particulars for secretary 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 11 August 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 11 August 2008
AA - Annual Accounts 06 November 2007
363a - Annual Return 15 August 2007
287 - Change in situation or address of Registered Office 12 June 2007
363a - Annual Return 30 October 2006
AA - Annual Accounts 02 October 2006
AA - Annual Accounts 02 September 2005
363a - Annual Return 16 August 2005
AA - Annual Accounts 01 October 2004
363s - Annual Return 09 August 2004
AA - Annual Accounts 19 September 2003
363s - Annual Return 15 August 2003
AA - Annual Accounts 18 October 2002
363s - Annual Return 05 August 2002
AA - Annual Accounts 19 October 2001
363s - Annual Return 07 August 2001
AA - Annual Accounts 10 October 2000
363s - Annual Return 17 August 2000
395 - Particulars of a mortgage or charge 20 October 1999
363s - Annual Return 07 September 1999
AA - Annual Accounts 06 September 1999
288b - Notice of resignation of directors or secretaries 03 September 1999
RESOLUTIONS - N/A 14 July 1999
RESOLUTIONS - N/A 17 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1999
169 - Return by a company purchasing its own shares 17 March 1999
288a - Notice of appointment of directors or secretaries 04 January 1999
AA - Annual Accounts 26 October 1998
169 - Return by a company purchasing its own shares 09 September 1998
SA - Shares agreement 14 August 1998
88(2)P - N/A 14 August 1998
363s - Annual Return 05 August 1998
288b - Notice of resignation of directors or secretaries 22 April 1998
288a - Notice of appointment of directors or secretaries 22 April 1998
RESOLUTIONS - N/A 07 April 1998
AA - Annual Accounts 28 August 1997
363s - Annual Return 30 July 1997
AA - Annual Accounts 17 September 1996
363s - Annual Return 16 September 1996
AA - Annual Accounts 28 September 1995
363s - Annual Return 27 July 1995
363s - Annual Return 02 August 1994
AA - Annual Accounts 11 July 1994
363s - Annual Return 27 July 1993
AA - Annual Accounts 13 July 1993
287 - Change in situation or address of Registered Office 04 June 1993
AA - Annual Accounts 07 October 1992
363s - Annual Return 02 September 1992
RESOLUTIONS - N/A 23 October 1991
AA - Annual Accounts 23 October 1991
363a - Annual Return 23 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 1991
AA - Annual Accounts 19 March 1991
363 - Annual Return 22 January 1991
395 - Particulars of a mortgage or charge 12 December 1989
AA - Annual Accounts 16 August 1989
363 - Annual Return 16 August 1989
AA - Annual Accounts 04 March 1989
288 - N/A 04 March 1989
363 - Annual Return 04 March 1989
395 - Particulars of a mortgage or charge 04 October 1988
363 - Annual Return 22 September 1987
AA - Annual Accounts 22 September 1987
395 - Particulars of a mortgage or charge 10 September 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 September 1986
AA - Annual Accounts 08 August 1986
363 - Annual Return 05 July 1986
395 - Particulars of a mortgage or charge 11 April 1986
NEWINC - New incorporation documents 26 October 1984

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 June 2019 Outstanding

N/A

A registered charge 31 January 2019 Outstanding

N/A

Debenture 14 October 1999 Fully Satisfied

N/A

Legal charge 08 December 1989 Fully Satisfied

N/A

Legal charge 03 October 1988 Fully Satisfied

N/A

Legal charge 01 September 1987 Fully Satisfied

N/A

Fixed and floating charge 04 April 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.