About

Registered Number: 01886508
Date of Incorporation: 15/02/1985 (39 years and 2 months ago)
Company Status: Active
Registered Address: Earles Road, Hull, East Yorkshire, HU9 1UD

 

Having been setup in 1985, Keystore Ltd has its registered office in East Yorkshire, it's status at Companies House is "Active". We don't know the number of employees at the company. There are 4 directors listed as Brooks, Beverley Ann, Smith, Susan Claire, Los, Patricia Roslyn Nancy, Shaw, Janet Dale for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Susan Claire 01 January 2005 - 1
Secretary Name Appointed Resigned Total Appointments
BROOKS, Beverley Ann 18 March 2008 - 1
LOS, Patricia Roslyn Nancy N/A 21 May 1993 1
SHAW, Janet Dale 21 May 1993 18 March 2008 1

Filing History

Document Type Date
AA - Annual Accounts 10 July 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 08 April 2019
CH01 - Change of particulars for director 10 January 2019
CH01 - Change of particulars for director 10 January 2019
CS01 - N/A 08 January 2019
MR04 - N/A 24 October 2018
MR04 - N/A 24 October 2018
AA - Annual Accounts 10 July 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 19 July 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 18 January 2011
MG01 - Particulars of a mortgage or charge 27 July 2010
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 22 June 2009
363a - Annual Return 20 January 2009
395 - Particulars of a mortgage or charge 30 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2008
AA - Annual Accounts 30 April 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 26 June 2007
363a - Annual Return 08 February 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 February 2007
287 - Change in situation or address of Registered Office 01 September 2006
AA - Annual Accounts 31 August 2006
169 - Return by a company purchasing its own shares 16 August 2006
287 - Change in situation or address of Registered Office 16 August 2006
RESOLUTIONS - N/A 16 June 2006
RESOLUTIONS - N/A 16 June 2006
173 - Declaration in relation to the redemption or purchase of shares out of capital 16 June 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
363a - Annual Return 16 January 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 26 January 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
AA - Annual Accounts 08 June 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 31 July 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 14 June 2002
363s - Annual Return 09 January 2002
395 - Particulars of a mortgage or charge 09 November 2001
AA - Annual Accounts 04 September 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 25 September 2000
363s - Annual Return 14 January 2000
AA - Annual Accounts 22 June 1999
395 - Particulars of a mortgage or charge 13 March 1999
363s - Annual Return 12 January 1999
AA - Annual Accounts 05 May 1998
363s - Annual Return 20 January 1998
AA - Annual Accounts 23 April 1997
363s - Annual Return 26 January 1997
AA - Annual Accounts 05 June 1996
363s - Annual Return 22 January 1996
AA - Annual Accounts 22 May 1995
395 - Particulars of a mortgage or charge 14 February 1995
363s - Annual Return 23 January 1995
RESOLUTIONS - N/A 21 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 1994
123 - Notice of increase in nominal capital 21 December 1994
395 - Particulars of a mortgage or charge 03 August 1994
AA - Annual Accounts 23 May 1994
395 - Particulars of a mortgage or charge 04 March 1994
363s - Annual Return 24 January 1994
AA - Annual Accounts 24 September 1993
RESOLUTIONS - N/A 29 June 1993
RESOLUTIONS - N/A 29 June 1993
RESOLUTIONS - N/A 29 June 1993
RESOLUTIONS - N/A 29 June 1993
RESOLUTIONS - N/A 29 June 1993
123 - Notice of increase in nominal capital 02 June 1993
288 - N/A 02 June 1993
288 - N/A 02 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 1993
363a - Annual Return 26 April 1993
395 - Particulars of a mortgage or charge 05 November 1992
AA - Annual Accounts 18 October 1992
363b - Annual Return 16 March 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 December 1991
AA - Annual Accounts 06 December 1991
AA - Annual Accounts 06 August 1991
363a - Annual Return 03 June 1991
363 - Annual Return 10 September 1990
AA - Annual Accounts 04 October 1989
AA - Annual Accounts 20 July 1989
363 - Annual Return 01 September 1988
288 - N/A 30 June 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 1988
395 - Particulars of a mortgage or charge 30 December 1987
AA - Annual Accounts 07 October 1987
363 - Annual Return 10 August 1987
AA - Annual Accounts 10 August 1987
288 - N/A 06 August 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 July 1987
287 - Change in situation or address of Registered Office 24 June 1987
288 - N/A 11 June 1987
AA - Annual Accounts 21 June 1986
363 - Annual Return 16 May 1986
NEWINC - New incorporation documents 15 February 1985
MISC - Miscellaneous document 15 February 1985

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 26 July 2010 Fully Satisfied

N/A

Legal mortgage 23 December 2008 Outstanding

N/A

Debenture 02 November 2001 Outstanding

N/A

Legal mortgage 10 March 1999 Fully Satisfied

N/A

Legal charge 09 February 1995 Fully Satisfied

N/A

Legal charge 01 August 1994 Fully Satisfied

N/A

Legal charge 28 February 1994 Fully Satisfied

N/A

Fixed and floating charge 04 November 1992 Fully Satisfied

N/A

Debenture 17 December 1987 Fully Satisfied

N/A

Fixed and floating charge 01 May 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.