Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KEELINGS UK GROUP LIMITED
Company Information for

KEELINGS UK GROUP LIMITED

FINEDON ROAD, BURTON LATIMER, NORTHANTS, NN9 5NQ,
Company Registration Number
01028547
Private Limited Company
Active

Company Overview

About Keelings Uk Group Ltd
KEELINGS UK GROUP LIMITED was founded on 1971-10-25 and has its registered office in Northants. The organisation's status is listed as "Active". Keelings Uk Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
KEELINGS UK GROUP LIMITED
 
Legal Registered Office
FINEDON ROAD
BURTON LATIMER
NORTHANTS
NN9 5NQ
Other companies in CM19
 
Previous Names
S.V. SALADS LIMITED26/02/2009
Filing Information
Company Number 01028547
Company ID Number 01028547
Date formed 1971-10-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 26/11/2022
Account next due 31/08/2024
Latest return 07/08/2015
Return next due 04/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB327858912  
Last Datalog update: 2023-09-05 06:07:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEELINGS UK GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KEELINGS UK GROUP LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL KILDUFF
Company Secretary 2002-09-26
CAROLINE KEELING
Director 2009-02-12
DAVID KEELING
Director 2009-02-12
JOSEPH EDMUND KEELING
Director 2000-09-14
WILLIAM KEELING
Director 2000-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
IAN JOHN PETER SMITS
Director 2000-09-14 2002-10-16
BRIAN GILLEN
Company Secretary 2000-09-14 2002-09-26
BRIAN GILLEN
Director 2000-09-14 2002-09-26
JOHN ALOIS SMITS
Director 1991-08-07 2002-05-31
JOHN ALOIS SMITS
Company Secretary 1991-08-07 2000-09-14
PAUL CLIFFORD CHAPMAN
Director 1991-08-07 2000-09-14
DAVID OWEN KNIGHT
Director 1991-08-07 2000-09-14
STEPHEN ERNEST CORNWELL
Director 1991-08-07 1998-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL KILDUFF B. PREPARED LIMITED Company Secretary 2007-08-09 CURRENT 2007-07-11 Active - Proposal to Strike off
MICHAEL KILDUFF JANIC (IMPORT/EXPORT) LIMITED Company Secretary 2007-06-01 CURRENT 1950-04-14 Active - Proposal to Strike off
MICHAEL KILDUFF KEELINGS INTERNATIONAL LIMITED Company Secretary 2007-06-01 CURRENT 1982-04-14 Active
MICHAEL KILDUFF KEELINGS FRESH INTERNATIONAL LIMITED Company Secretary 2006-06-08 CURRENT 2006-06-08 Active
MICHAEL KILDUFF IVG WHITE GROWERS LIMITED Company Secretary 2002-09-26 CURRENT 1979-06-21 Dissolved 2017-12-12
CAROLINE KEELING BANAFRESH DIRECT LIMITED Director 2015-09-17 CURRENT 2015-09-17 Active - Proposal to Strike off
CAROLINE KEELING ORCHARD FRUITS DIRECT LIMITED Director 2009-09-29 CURRENT 2009-07-23 Active
CAROLINE KEELING B. PREPARED LIMITED Director 2007-08-09 CURRENT 2007-07-11 Active - Proposal to Strike off
CAROLINE KEELING JANIC (IMPORT/EXPORT) LIMITED Director 2007-06-01 CURRENT 1950-04-14 Active - Proposal to Strike off
CAROLINE KEELING KEELINGS INTERNATIONAL LIMITED Director 2007-06-01 CURRENT 1982-04-14 Active
CAROLINE KEELING IVG WHITE GROWERS LIMITED Director 2003-10-07 CURRENT 1979-06-21 Dissolved 2017-12-12
DAVID KEELING B. PREPARED LIMITED Director 2015-02-13 CURRENT 2007-07-11 Active - Proposal to Strike off
DAVID KEELING JANIC (IMPORT/EXPORT) LIMITED Director 2015-02-13 CURRENT 1950-04-14 Active - Proposal to Strike off
DAVID KEELING IVG WHITE GROWERS LIMITED Director 2015-02-13 CURRENT 1979-06-21 Dissolved 2017-12-12
DAVID KEELING KEELINGS FRESH INTERNATIONAL LIMITED Director 2015-02-13 CURRENT 2006-06-08 Active
DAVID KEELING KEELINGS INTERNATIONAL LIMITED Director 2015-02-13 CURRENT 1982-04-14 Active
JOSEPH EDMUND KEELING JANIC (IMPORT/EXPORT) LIMITED Director 2007-06-01 CURRENT 1950-04-14 Active - Proposal to Strike off
JOSEPH EDMUND KEELING KEELINGS INTERNATIONAL LIMITED Director 2007-06-01 CURRENT 1982-04-14 Active
JOSEPH EDMUND KEELING KEELINGS FRESH INTERNATIONAL LIMITED Director 2006-06-08 CURRENT 2006-06-08 Active
JOSEPH EDMUND KEELING IVG WHITE GROWERS LIMITED Director 1999-05-17 CURRENT 1979-06-21 Dissolved 2017-12-12
WILLIAM KEELING KEELINGS INTERNATIONAL LIMITED Director 2015-02-13 CURRENT 1982-04-14 Active
WILLIAM KEELING B. PREPARED LIMITED Director 2007-08-09 CURRENT 2007-07-11 Active - Proposal to Strike off
WILLIAM KEELING JANIC (IMPORT/EXPORT) LIMITED Director 2007-06-01 CURRENT 1950-04-14 Active - Proposal to Strike off
WILLIAM KEELING KEELINGS FRESH INTERNATIONAL LIMITED Director 2006-06-08 CURRENT 2006-06-08 Active
WILLIAM KEELING IVG WHITE GROWERS LIMITED Director 2002-09-26 CURRENT 1979-06-21 Dissolved 2017-12-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-22SMALL COMPANY ACCOUNTS MADE UP TO 26/11/22
2023-08-09CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2022-08-16AASMALL COMPANY ACCOUNTS MADE UP TO 27/11/21
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH UPDATES
2022-05-10PSC07CESSATION OF KEELINGS (UK HOLDINGS) UNLIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-03-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH KEELING
2022-02-24AP03Appointment of Mr Brian Moran as company secretary on 2022-02-14
2022-02-24TM02Termination of appointment of Michael Kilduff on 2022-02-14
2021-12-18Memorandum articles filed
2021-12-18MEM/ARTSARTICLES OF ASSOCIATION
2021-08-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2021-08-05TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH EDMUND KEELING
2021-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/21 FROM Finedon Road, Burton Latimer, Kettering, Northants Finedon Road Burton Latimer Kettering Northants NN9 5NQ England
2021-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/21 FROM Sandringham House Harlow Business Park Sandringham Avenue Harlow Essex CM19 5QS
2020-08-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2019-11-21CH01Director's details changed for Ms Caroline Keeling on 2019-11-21
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2019-08-07AASMALL COMPANY ACCOUNTS MADE UP TO 24/11/18
2019-04-19CH01Director's details changed for Mr William Keeling on 2019-04-19
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH NO UPDATES
2018-08-01AASMALL COMPANY ACCOUNTS MADE UP TO 25/11/17
2018-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 010285470004
2017-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 26/11/16
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 07/08/17, WITH NO UPDATES
2016-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM KEELING / 26/10/2016
2016-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH EDMUND KEELING / 26/10/2016
2016-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE KEELING / 26/10/2016
2016-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEELING / 26/10/2016
2016-10-26CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL KILDUFF on 2016-10-26
2016-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 28/11/15
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 6534
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 6534
2015-09-02AR0107/08/15 ANNUAL RETURN FULL LIST
2015-08-25AASMALL COMPANY ACCOUNTS MADE UP TO 29/11/14
2014-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/14 FROM C/O Keelings Fresh International Limited Lovet Road Harlow Essex CM19 5TB
2014-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/13
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 6534
2014-08-13AR0107/08/14 ANNUAL RETURN FULL LIST
2013-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 24/11/12
2013-08-22AR0107/08/13 ANNUAL RETURN FULL LIST
2013-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/13 FROM C/O Keelings (Uk) Ltd Lovet Road Harlow Essex CM19 5TB United Kingdom
2012-09-04AR0107/08/12 ANNUAL RETURN FULL LIST
2012-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/11/11
2011-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/11/10
2011-08-08AR0107/08/11 FULL LIST
2011-05-11RES13ENTRY BY COM INTO DISCOUNT GUARANTOR DEED APPROVED 13/04/2011
2011-04-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2011 FROM C/O C/O KEELINGS UK LIMITED LOVET ROAD THE PINNACLES HARLOW ESSEX CM19 5TB UNITED KINGDOM
2010-11-05AR0107/08/10 FULL LIST
2010-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2010 FROM C/O KEELINGS MULTIPLES UK LIMITED LOVET ROAD THE PINNACLES HARLOW ESSEX CM19 5TB
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEELING / 07/08/2010
2010-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/11/09
2009-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/02/09
2009-11-03AA01CURRSHO FROM 28/02/2010 TO 30/11/2009
2009-08-13363aRETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2009-03-04288aDIRECTOR APPOINTED CAROLINE KEELING
2009-03-04288aDIRECTOR APPOINTED DAVID KEELING
2009-02-26CERTNMCOMPANY NAME CHANGED S.V. SALADS LIMITED CERTIFICATE ISSUED ON 26/02/09
2008-12-23AAFULL ACCOUNTS MADE UP TO 23/02/08
2008-08-07363aRETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2008-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/02/07
2007-08-23363sRETURN MADE UP TO 07/08/07; NO CHANGE OF MEMBERS
2006-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2006-08-25363sRETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS
2006-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/02/05
2005-11-09363sRETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS
2005-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04
2004-08-25363(287)REGISTERED OFFICE CHANGED ON 25/08/04
2004-08-25363sRETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS
2004-04-27288cSECRETARY'S PARTICULARS CHANGED
2003-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 22/02/03
2003-10-31288cDIRECTOR'S PARTICULARS CHANGED
2003-10-31363sRETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS
2003-10-31287REGISTERED OFFICE CHANGED ON 31/10/03 FROM: C/O KEELINGS (DEWSBURY) LIMITED LOW MILL LANE RAVENSTHORP INDUSTRIAL ESTATE DEWSBURY WF13 3LN
2003-10-31363(288)SECRETARY'S PARTICULARS CHANGED
2003-08-12CERTNMCOMPANY NAME CHANGED ELITE SALADS LIMITED CERTIFICATE ISSUED ON 12/08/03
2002-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/02/02
2002-12-05288bDIRECTOR RESIGNED
2002-12-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-12-05288bDIRECTOR RESIGNED
2002-12-05288aNEW SECRETARY APPOINTED
2002-09-09363sRETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS
2002-02-01225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 28/02/01
2002-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/02/01
2001-12-28363sRETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS
2001-12-14288aNEW DIRECTOR APPOINTED
2001-12-14288aNEW DIRECTOR APPOINTED
2001-12-14288aNEW DIRECTOR APPOINTED
2001-12-05288bDIRECTOR RESIGNED
2001-12-05287REGISTERED OFFICE CHANGED ON 05/12/01 FROM: SOUTH VILLA NURSERY PARK LANE WALTHAM CROSS HERTS EN8 8EP
2001-12-05288aNEW SECRETARY APPOINTED
2001-12-05288aNEW DIRECTOR APPOINTED
2001-12-05288bDIRECTOR RESIGNED
2001-12-05288bSECRETARY RESIGNED
2001-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-10-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to KEELINGS UK GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KEELINGS UK GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2011-04-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
FIXED CHARGE 1981-07-01 Satisfied MIDLAND BANK PLC
FLOATING CHARGE 1980-06-24 Satisfied MIDLAND BANK LTD
Filed Financial Reports
Annual Accounts
2014-11-29
Annual Accounts
2013-11-30
Annual Accounts
2012-11-24
Annual Accounts
2011-11-26
Annual Accounts
2010-11-27
Annual Accounts
2009-11-28
Annual Accounts
2009-02-21

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KEELINGS UK GROUP LIMITED

Intangible Assets
Patents
We have not found any records of KEELINGS UK GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KEELINGS UK GROUP LIMITED
Trademarks
We have not found any records of KEELINGS UK GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KEELINGS UK GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as KEELINGS UK GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where KEELINGS UK GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KEELINGS UK GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KEELINGS UK GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.