About

Registered Number: 05564452
Date of Incorporation: 15/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: 1 Tudor Rose Court, 53 Hollands Road, Haverhill, Suffolk, CB9 8PJ

 

Keronite Group Ltd was founded on 15 September 2005 and has its registered office in Haverhill in Suffolk, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANCIS, Robin James, Dr 27 March 2017 - 1
HAMBLIN, Matthew Roger 23 October 2013 - 1
TILBROOK, John 19 February 2019 - 1
CAMPBELL, Ian 09 May 2013 12 June 2020 1
DENYER, Peter Brian, Professor 26 October 2006 01 November 2008 1
GIBSON, Stewart Raymond 09 July 2012 16 April 2013 1
HALLE, John Charles 21 April 2008 30 August 2011 1
HOPKES, Olivier Patrick 19 January 2006 15 August 2006 1
HUTCHINS, James Donald, Dr 23 July 2013 27 March 2017 1
HUTCHINS, Stephen Mark, Dr 01 July 2006 08 November 2018 1
KVENSSBERG, Nicholas Christopher 15 September 2005 19 January 2006 1
LEWIS, David Hywel 19 January 2011 18 April 2012 1
MURPHY, Stephen Patrick 03 November 2008 14 February 2011 1
OLRIK, Lars 15 September 2005 12 September 2008 1
SHASHKOV, Pavel, Dr 15 September 2005 28 March 2007 1
THORNEYCROFT, Amanda Cecile 15 September 2005 31 January 2009 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
TM01 - Termination of appointment of director 15 June 2020
AA - Annual Accounts 03 April 2020
TM01 - Termination of appointment of director 27 January 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 21 March 2019
AP01 - Appointment of director 20 February 2019
TM01 - Termination of appointment of director 08 November 2018
RESOLUTIONS - N/A 02 November 2018
CS01 - N/A 17 September 2018
AA - Annual Accounts 20 April 2018
CS01 - N/A 15 September 2017
AA - Annual Accounts 07 July 2017
AP01 - Appointment of director 30 March 2017
TM01 - Termination of appointment of director 30 March 2017
CS01 - N/A 19 September 2016
AUD - Auditor's letter of resignation 08 July 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 15 September 2015
CH01 - Change of particulars for director 15 September 2015
CH01 - Change of particulars for director 15 September 2015
CH01 - Change of particulars for director 15 September 2015
AA - Annual Accounts 17 April 2015
RESOLUTIONS - N/A 09 March 2015
SH01 - Return of Allotment of shares 05 March 2015
SH01 - Return of Allotment of shares 20 October 2014
RESOLUTIONS - N/A 02 October 2014
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 07 May 2014
TM01 - Termination of appointment of director 08 April 2014
MR04 - N/A 24 February 2014
MR04 - N/A 19 February 2014
TM01 - Termination of appointment of director 22 January 2014
RESOLUTIONS - N/A 03 January 2014
RESOLUTIONS - N/A 03 January 2014
SH06 - Notice of cancellation of shares 03 January 2014
SH01 - Return of Allotment of shares 03 January 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 January 2014
SH01 - Return of Allotment of shares 03 January 2014
SH03 - Return of purchase of own shares 03 January 2014
RESOLUTIONS - N/A 11 December 2013
RESOLUTIONS - N/A 11 December 2013
RESOLUTIONS - N/A 11 December 2013
AP01 - Appointment of director 25 October 2013
AR01 - Annual Return 16 September 2013
AP01 - Appointment of director 25 July 2013
AD01 - Change of registered office address 15 July 2013
AD01 - Change of registered office address 15 July 2013
AP01 - Appointment of director 09 May 2013
AA - Annual Accounts 30 April 2013
TM01 - Termination of appointment of director 18 April 2013
CH01 - Change of particulars for director 28 March 2013
AP01 - Appointment of director 21 December 2012
AR01 - Annual Return 02 November 2012
AP01 - Appointment of director 23 July 2012
AP01 - Appointment of director 06 July 2012
AD01 - Change of registered office address 30 May 2012
TM01 - Termination of appointment of director 20 April 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 19 September 2011
TM01 - Termination of appointment of director 31 August 2011
MG01 - Particulars of a mortgage or charge 10 August 2011
AA - Annual Accounts 04 April 2011
TM01 - Termination of appointment of director 28 February 2011
AP01 - Appointment of director 31 January 2011
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 13 October 2010
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 24 November 2009
MG01 - Particulars of a mortgage or charge 02 November 2009
AA - Annual Accounts 27 October 2009
AA - Annual Accounts 04 April 2009
RESOLUTIONS - N/A 20 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 March 2009
MEM/ARTS - N/A 20 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 2009
288b - Notice of resignation of directors or secretaries 07 February 2009
288b - Notice of resignation of directors or secretaries 31 January 2009
RESOLUTIONS - N/A 23 December 2008
RESOLUTIONS - N/A 23 December 2008
MISC - Miscellaneous document 23 December 2008
53 - Application by a public company for re-registration as a private company 23 December 2008
MAR - Memorandum and Articles - used in re-registration 23 December 2008
363a - Annual Return 19 November 2008
RESOLUTIONS - N/A 12 November 2008
123 - Notice of increase in nominal capital 12 November 2008
288a - Notice of appointment of directors or secretaries 12 November 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
288b - Notice of resignation of directors or secretaries 16 September 2008
RESOLUTIONS - N/A 11 August 2008
MEM/ARTS - N/A 11 August 2008
288a - Notice of appointment of directors or secretaries 16 May 2008
395 - Particulars of a mortgage or charge 06 May 2008
395 - Particulars of a mortgage or charge 26 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 2008
RESOLUTIONS - N/A 29 January 2008
MEM/ARTS - N/A 29 January 2008
288a - Notice of appointment of directors or secretaries 12 December 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
363s - Annual Return 05 November 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
AA - Annual Accounts 12 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2007
363s - Annual Return 12 January 2007
AA - Annual Accounts 11 January 2007
288a - Notice of appointment of directors or secretaries 30 November 2006
225 - Change of Accounting Reference Date 30 November 2006
RESOLUTIONS - N/A 22 November 2006
MEM/ARTS - N/A 22 November 2006
288a - Notice of appointment of directors or secretaries 22 November 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
288b - Notice of resignation of directors or secretaries 15 September 2006
288b - Notice of resignation of directors or secretaries 15 September 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
SA - Shares agreement 09 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2006
MISC - Miscellaneous document 27 June 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
RESOLUTIONS - N/A 23 November 2005
RESOLUTIONS - N/A 23 November 2005
RESOLUTIONS - N/A 23 November 2005
RESOLUTIONS - N/A 23 November 2005
RESOLUTIONS - N/A 23 November 2005
RESOLUTIONS - N/A 23 November 2005
CERT7 - Re-registration of a company from private to public with a change of name 23 November 2005
AUDR - Auditor's report 23 November 2005
BS - Balance sheet 23 November 2005
AUDS - Auditor's statement 23 November 2005
MAR - Memorandum and Articles - used in re-registration 23 November 2005
43(3) - Application by a private company for re-registration as a public company 23 November 2005
43(3)e - Declaration on application by a private company for re-registration as a public company 23 November 2005
123 - Notice of increase in nominal capital 23 November 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 November 2005
395 - Particulars of a mortgage or charge 01 November 2005
288a - Notice of appointment of directors or secretaries 27 October 2005
288b - Notice of resignation of directors or secretaries 20 October 2005
288b - Notice of resignation of directors or secretaries 20 October 2005
287 - Change in situation or address of Registered Office 19 October 2005
288a - Notice of appointment of directors or secretaries 19 October 2005
288a - Notice of appointment of directors or secretaries 19 October 2005
288a - Notice of appointment of directors or secretaries 19 October 2005
288a - Notice of appointment of directors or secretaries 19 October 2005
288a - Notice of appointment of directors or secretaries 19 October 2005
NEWINC - New incorporation documents 15 September 2005

Mortgages & Charges

Description Date Status Charge by
Amendment and restatement deed relating to a debenture dated 14 october 2009 and 29 July 2011 Fully Satisfied

N/A

Debenture 14 October 2009 Fully Satisfied

N/A

Debenture 13 February 2008 Fully Satisfied

N/A

Debenture 14 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.