About

Registered Number: 01400374
Date of Incorporation: 16/11/1978 (45 years and 5 months ago)
Company Status: Active
Registered Address: Security House, 48 The Parade, Neath, SA11 1RN

 

Having been setup in 1978, Richard Keen (Insurance Brokers) Ltd has its registered office in Neath, it's status at Companies House is "Active". The company has 8 directors listed as Rattenbury, Dawn Lorrain, Jones, Martin, Lovering-keen, Joanne, Robinson, Catherine May, Rattenbury, Dawn Lorrain, Keen, Patricia, Secretary, Keen, Richard Frederick, Managing Director, Thomas, Christopher Charles in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Martin 07 October 2011 - 1
LOVERING-KEEN, Joanne 06 August 2014 - 1
ROBINSON, Catherine May 06 August 2014 - 1
KEEN, Patricia, Secretary N/A 01 February 1999 1
KEEN, Richard Frederick, Managing Director N/A 01 February 1999 1
THOMAS, Christopher Charles 25 March 2004 01 May 2005 1
Secretary Name Appointed Resigned Total Appointments
RATTENBURY, Dawn Lorrain 07 October 2011 - 1
RATTENBURY, Dawn Lorrain 01 February 1999 11 November 2002 1

Filing History

Document Type Date
CS01 - N/A 20 January 2020
AA - Annual Accounts 19 December 2019
AA - Annual Accounts 13 February 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 01 March 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 10 July 2017
CS01 - N/A 19 January 2017
CH01 - Change of particulars for director 07 April 2016
CH01 - Change of particulars for director 07 April 2016
CH01 - Change of particulars for director 07 April 2016
CH01 - Change of particulars for director 07 April 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 16 January 2015
AP01 - Appointment of director 07 August 2014
AP01 - Appointment of director 07 August 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 12 December 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 18 January 2013
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 23 January 2012
AP01 - Appointment of director 07 October 2011
AP03 - Appointment of secretary 07 October 2011
TM02 - Termination of appointment of secretary 07 October 2011
TM01 - Termination of appointment of director 07 October 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 18 January 2011
TM01 - Termination of appointment of director 14 January 2011
TM01 - Termination of appointment of director 13 January 2011
AA - Annual Accounts 13 April 2010
AR01 - Annual Return 18 January 2010
363a - Annual Return 04 February 2009
AA - Annual Accounts 23 January 2009
AA - Annual Accounts 01 March 2008
363a - Annual Return 16 January 2008
288c - Notice of change of directors or secretaries or in their particulars 16 January 2008
AA - Annual Accounts 10 August 2007
363s - Annual Return 24 January 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
AA - Annual Accounts 03 February 2006
363s - Annual Return 20 January 2006
288a - Notice of appointment of directors or secretaries 15 December 2005
288b - Notice of resignation of directors or secretaries 15 December 2005
288b - Notice of resignation of directors or secretaries 15 December 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 08 February 2005
288a - Notice of appointment of directors or secretaries 01 April 2004
363s - Annual Return 17 February 2004
RESOLUTIONS - N/A 03 February 2004
RESOLUTIONS - N/A 03 February 2004
AA - Annual Accounts 03 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 2004
123 - Notice of increase in nominal capital 03 February 2004
363s - Annual Return 04 April 2003
AA - Annual Accounts 09 January 2003
288a - Notice of appointment of directors or secretaries 22 November 2002
288a - Notice of appointment of directors or secretaries 15 November 2002
288b - Notice of resignation of directors or secretaries 15 November 2002
363s - Annual Return 06 March 2002
AA - Annual Accounts 11 January 2002
AUD - Auditor's letter of resignation 05 October 2001
AA - Annual Accounts 13 March 2001
363s - Annual Return 26 February 2001
AA - Annual Accounts 25 July 2000
363s - Annual Return 07 March 2000
288a - Notice of appointment of directors or secretaries 13 May 1999
363s - Annual Return 12 May 1999
288b - Notice of resignation of directors or secretaries 12 May 1999
288b - Notice of resignation of directors or secretaries 12 May 1999
AA - Annual Accounts 05 May 1999
395 - Particulars of a mortgage or charge 17 February 1999
288a - Notice of appointment of directors or secretaries 05 October 1998
AA - Annual Accounts 13 March 1998
363s - Annual Return 04 March 1998
363s - Annual Return 14 March 1997
AA - Annual Accounts 27 December 1996
AA - Annual Accounts 12 July 1996
363s - Annual Return 13 March 1996
AA - Annual Accounts 04 August 1995
363s - Annual Return 31 March 1995
288 - N/A 08 April 1994
363s - Annual Return 04 March 1994
AA - Annual Accounts 04 March 1994
AA - Annual Accounts 02 August 1993
363s - Annual Return 15 March 1993
288 - N/A 12 August 1992
AA - Annual Accounts 19 March 1992
363a - Annual Return 19 March 1992
AA - Annual Accounts 19 September 1991
363a - Annual Return 19 September 1991
AA - Annual Accounts 08 November 1990
363 - Annual Return 31 October 1990
AA - Annual Accounts 07 September 1989
363 - Annual Return 07 September 1989
287 - Change in situation or address of Registered Office 22 February 1989
47 - N/A 11 November 1988
AA - Annual Accounts 30 August 1988
363 - Annual Return 30 August 1988
MEM/ARTS - N/A 04 February 1988
PUC 2 - N/A 02 February 1988
RESOLUTIONS - N/A 18 December 1987
RESOLUTIONS - N/A 18 December 1987
123 - Notice of increase in nominal capital 18 December 1987
AA - Annual Accounts 02 September 1987
363 - Annual Return 02 September 1987
363 - Annual Return 06 November 1986
AA - Annual Accounts 11 August 1986

Mortgages & Charges

Description Date Status Charge by
Debenture deed 01 February 1999 Outstanding

N/A

Mortgage 07 November 1988 Outstanding

N/A

Legal charge 14 October 1980 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.