About

Registered Number: 01662465
Date of Incorporation: 07/09/1982 (41 years and 9 months ago)
Company Status: Active
Registered Address: 9/10 The Briars, Waterberry Drive, Waterlooville, PO7 7YH,

 

Based in Waterlooville, Keiper Uk Ltd was established in 1982. Keiper Uk Ltd has 36 directors listed as Barnfield, Albert Edward, Beer, Clifford Cyril John, Bright, Keith John, Hall, Michael Roy, Mandall, Brian John, Newell, Brian Michael, Baggett, David, Carl, Michael Heinrich Friedrich Bernd, Cherdron, Philipp, Cooper, Steven John, Deegener, Elmar, Deegener, Elmar Bernhard Matthias, Esparza Herraiz, Javier, Harth, Wolfgang, Hollenbach, Werner, Holzammer, Mathias, Jensbach, Klaus George Hubertus, Jourdan, Frank, Judt, Achim, Kellinghusen, Georg, Dr, Kloss, Hubert, Herr, Kloss, Hubert, Konstantinou, Georg, Kussmaul, Markus, Malzahn, Arnim, Neumer, Thomas Ulrich, Mr Dr, Okarma, Jerome Dennis, Roeschmann, Helmut Freidrich, Schoen, Guido, Tschoepke, Ernst Michael, Turner, Michael John, Volkner, Gerhart, Voss, Heinz, Dr, Williams, David George, Wolf, Theodor, Wolfhugel, Gilbert at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAGGETT, David 01 August 2002 30 September 2003 1
CARL, Michael Heinrich Friedrich Bernd N/A 24 April 1992 1
CHERDRON, Philipp 01 October 1999 31 January 2003 1
COOPER, Steven John 01 July 2005 09 December 2008 1
DEEGENER, Elmar 17 March 2010 18 November 2011 1
DEEGENER, Elmar Bernhard Matthias 15 May 2001 04 May 2004 1
ESPARZA HERRAIZ, Javier 24 May 2012 19 December 2012 1
HARTH, Wolfgang N/A 31 December 1993 1
HOLLENBACH, Werner 17 March 1997 04 May 2004 1
HOLZAMMER, Mathias 17 March 2010 01 April 2012 1
JENSBACH, Klaus George Hubertus N/A 29 March 1996 1
JOURDAN, Frank 04 August 2009 17 November 2009 1
JUDT, Achim 12 January 1998 29 October 1999 1
KELLINGHUSEN, Georg, Dr 17 March 2010 18 November 2011 1
KLOSS, Hubert, Herr 03 August 2009 17 November 2009 1
KLOSS, Hubert 11 April 2002 20 April 2005 1
KONSTANTINOU, Georg N/A 17 March 1997 1
KUSSMAUL, Markus 01 May 2006 31 January 2009 1
MALZAHN, Arnim 17 March 1997 23 May 1997 1
NEUMER, Thomas Ulrich, Mr Dr 14 May 2004 03 August 2009 1
OKARMA, Jerome Dennis 18 November 2011 01 October 2014 1
ROESCHMANN, Helmut Freidrich 14 November 1997 11 April 2002 1
SCHOEN, Guido 29 March 1996 04 May 2004 1
TSCHOEPKE, Ernst Michael 20 April 2005 03 August 2009 1
TURNER, Michael John 01 February 2009 31 December 2012 1
VOLKNER, Gerhart N/A 31 December 1992 1
VOSS, Heinz, Dr 04 October 2005 03 August 2009 1
WILLIAMS, David George N/A 31 December 1998 1
WOLF, Theodor 01 July 1995 30 January 2006 1
WOLFHUGEL, Gilbert 01 January 1994 31 December 1996 1
Secretary Name Appointed Resigned Total Appointments
BARNFIELD, Albert Edward 01 October 2003 27 October 2006 1
BEER, Clifford Cyril John 01 September 1999 30 September 2003 1
BRIGHT, Keith John N/A 03 April 1998 1
HALL, Michael Roy N/A 24 April 1992 1
MANDALL, Brian John 27 October 2006 09 May 2013 1
NEWELL, Brian Michael 03 April 1998 26 June 1998 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 19 March 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 18 July 2018
SH10 - Notice of particulars of variation of rights attached to shares 12 July 2018
SH10 - Notice of particulars of variation of rights attached to shares 12 July 2018
RESOLUTIONS - N/A 10 July 2018
RESOLUTIONS - N/A 06 July 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 April 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 March 2018
CS01 - N/A 16 March 2018
PSC07 - N/A 19 September 2017
PSC02 - N/A 19 September 2017
AA - Annual Accounts 19 June 2017
CS01 - N/A 12 March 2017
TM01 - Termination of appointment of director 26 January 2017
AD01 - Change of registered office address 26 January 2017
AD01 - Change of registered office address 26 January 2017
AP01 - Appointment of director 16 September 2016
TM01 - Termination of appointment of director 16 September 2016
TM01 - Termination of appointment of director 16 September 2016
AA - Annual Accounts 05 July 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 June 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 09 April 2015
CH01 - Change of particulars for director 09 April 2015
AD04 - Change of location of company records to the registered office 09 April 2015
AP01 - Appointment of director 07 April 2015
AP01 - Appointment of director 12 December 2014
TM01 - Termination of appointment of director 12 December 2014
TM01 - Termination of appointment of director 28 October 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 09 April 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 April 2014
CH01 - Change of particulars for director 09 April 2014
CH01 - Change of particulars for director 09 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 April 2014
TM02 - Termination of appointment of secretary 08 August 2013
AA - Annual Accounts 04 July 2013
AP01 - Appointment of director 03 May 2013
AR01 - Annual Return 16 April 2013
TM01 - Termination of appointment of director 19 February 2013
TM01 - Termination of appointment of director 19 February 2013
AP01 - Appointment of director 19 February 2013
TM01 - Termination of appointment of director 31 December 2012
AD01 - Change of registered office address 07 September 2012
AA01 - Change of accounting reference date 30 August 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 07 April 2012
AP01 - Appointment of director 02 April 2012
AP01 - Appointment of director 02 April 2012
TM01 - Termination of appointment of director 18 November 2011
TM01 - Termination of appointment of director 18 November 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 28 March 2011
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AP01 - Appointment of director 17 March 2010
AP01 - Appointment of director 17 March 2010
AP01 - Appointment of director 17 March 2010
TM01 - Termination of appointment of director 17 November 2009
TM01 - Termination of appointment of director 17 November 2009
AA - Annual Accounts 05 November 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
288a - Notice of appointment of directors or secretaries 04 August 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
363a - Annual Return 17 March 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
RESOLUTIONS - N/A 18 February 2009
288b - Notice of resignation of directors or secretaries 09 December 2008
AA - Annual Accounts 04 November 2008
363a - Annual Return 18 June 2008
AA - Annual Accounts 12 July 2007
363s - Annual Return 06 July 2007
AA - Annual Accounts 05 December 2006
288b - Notice of resignation of directors or secretaries 23 November 2006
288a - Notice of appointment of directors or secretaries 14 November 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
363s - Annual Return 27 March 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
288a - Notice of appointment of directors or secretaries 11 November 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
AA - Annual Accounts 07 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 2005
123 - Notice of increase in nominal capital 03 June 2005
123 - Notice of increase in nominal capital 19 May 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
RESOLUTIONS - N/A 10 May 2005
288a - Notice of appointment of directors or secretaries 05 May 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 14 June 2004
288b - Notice of resignation of directors or secretaries 28 May 2004
288b - Notice of resignation of directors or secretaries 28 May 2004
288b - Notice of resignation of directors or secretaries 28 May 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
363s - Annual Return 08 April 2004
123 - Notice of increase in nominal capital 29 March 2004
RESOLUTIONS - N/A 13 March 2004
MEM/ARTS - N/A 13 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2004
288a - Notice of appointment of directors or secretaries 06 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
AA - Annual Accounts 12 June 2003
363s - Annual Return 19 March 2003
288b - Notice of resignation of directors or secretaries 06 February 2003
288a - Notice of appointment of directors or secretaries 02 September 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
AA - Annual Accounts 29 April 2002
288b - Notice of resignation of directors or secretaries 22 April 2002
363s - Annual Return 27 March 2002
CERTNM - Change of name certificate 06 November 2001
288a - Notice of appointment of directors or secretaries 31 October 2001
AA - Annual Accounts 17 May 2001
363s - Annual Return 09 April 2001
288c - Notice of change of directors or secretaries or in their particulars 22 November 2000
AA - Annual Accounts 04 September 2000
395 - Particulars of a mortgage or charge 30 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2000
363s - Annual Return 03 May 2000
288a - Notice of appointment of directors or secretaries 29 October 1999
288b - Notice of resignation of directors or secretaries 29 October 1999
AA - Annual Accounts 17 September 1999
288a - Notice of appointment of directors or secretaries 07 September 1999
288b - Notice of resignation of directors or secretaries 07 September 1999
363s - Annual Return 25 March 1999
288b - Notice of resignation of directors or secretaries 15 January 1999
AA - Annual Accounts 29 July 1998
288b - Notice of resignation of directors or secretaries 01 July 1998
288a - Notice of appointment of directors or secretaries 01 July 1998
RESOLUTIONS - N/A 04 June 1998
363s - Annual Return 16 April 1998
288a - Notice of appointment of directors or secretaries 15 April 1998
288b - Notice of resignation of directors or secretaries 15 April 1998
288a - Notice of appointment of directors or secretaries 16 January 1998
288a - Notice of appointment of directors or secretaries 11 December 1997
288b - Notice of resignation of directors or secretaries 13 July 1997
AA - Annual Accounts 17 April 1997
363s - Annual Return 17 April 1997
CERTNM - Change of name certificate 01 April 1997
288b - Notice of resignation of directors or secretaries 21 March 1997
288a - Notice of appointment of directors or secretaries 21 March 1997
288a - Notice of appointment of directors or secretaries 21 March 1997
288b - Notice of resignation of directors or secretaries 26 February 1997
AA - Annual Accounts 19 June 1996
395 - Particulars of a mortgage or charge 12 June 1996
288 - N/A 17 April 1996
288 - N/A 17 April 1996
363s - Annual Return 08 March 1996
288 - N/A 27 July 1995
AA - Annual Accounts 03 May 1995
363s - Annual Return 30 April 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 30 March 1994
363a - Annual Return 21 March 1994
288 - N/A 26 January 1994
288 - N/A 26 January 1994
RESOLUTIONS - N/A 10 December 1993
RESOLUTIONS - N/A 10 December 1993
363s - Annual Return 10 December 1993
123 - Notice of increase in nominal capital 10 December 1993
123 - Notice of increase in nominal capital 10 December 1993
123 - Notice of increase in nominal capital 10 December 1993
AA - Annual Accounts 06 May 1993
288 - N/A 06 May 1993
363a - Annual Return 06 May 1993
RESOLUTIONS - N/A 14 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 1993
288 - N/A 07 September 1992
363b - Annual Return 07 September 1992
288 - N/A 28 July 1992
363a - Annual Return 23 July 1992
287 - Change in situation or address of Registered Office 23 July 1992
AA - Annual Accounts 23 June 1992
395 - Particulars of a mortgage or charge 23 December 1991
395 - Particulars of a mortgage or charge 23 December 1991
AA - Annual Accounts 24 October 1991
288 - N/A 11 October 1991
AA - Annual Accounts 22 March 1991
363a - Annual Return 22 March 1991
288 - N/A 29 January 1991
288 - N/A 29 January 1991
288 - N/A 19 December 1990
395 - Particulars of a mortgage or charge 26 November 1990
AA - Annual Accounts 26 October 1989
363 - Annual Return 26 October 1989
RESOLUTIONS - N/A 12 September 1989
123 - Notice of increase in nominal capital 12 September 1989
CERTNM - Change of name certificate 11 September 1989
363 - Annual Return 03 May 1989
AA - Annual Accounts 12 April 1989
AA - Annual Accounts 17 November 1987
363 - Annual Return 17 November 1987
AA - Annual Accounts 23 July 1986
363 - Annual Return 23 July 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 August 2000 Outstanding

N/A

Supplemental deed 06 June 1996 Fully Satisfied

N/A

Legal charge 17 December 1991 Fully Satisfied

N/A

Legal charge 17 December 1991 Fully Satisfied

N/A

Letter of charge 15 November 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.