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

KEYSTEAD INVESTMENTS LIMITED

LUCKYBAG LAND UNIT 5 SNEYD STREET BUSINESS PARK, SNEYD STREET, HANLEY, STOKE ON TRENT, STAFFORDSHIRE, ST6 2NP,
Company Registration Number
01814003
Private Limited Company
Active

Company Overview

About Keystead Investments Ltd
KEYSTEAD INVESTMENTS LIMITED was founded on 1984-05-04 and has its registered office in Stoke On Trent. The organisation's status is listed as "Active". Keystead Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
KEYSTEAD INVESTMENTS LIMITED
 
Legal Registered Office
LUCKYBAG LAND UNIT 5 SNEYD STREET BUSINESS PARK
SNEYD STREET, HANLEY
STOKE ON TRENT
STAFFORDSHIRE
ST6 2NP
Other companies in ST13
 
Filing Information
Company Number 01814003
Company ID Number 01814003
Date formed 1984-05-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 11:09:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEYSTEAD INVESTMENTS 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 KEYSTEAD INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
JAYNE CAWLEY
Company Secretary 2001-08-07
JAYNE CAWLEY
Director 2001-08-07
ROBERT CHARLES CAWLEY
Director 2011-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT CHARLES CAWLEY
Director 2001-08-07 2011-01-01
KENNETH CAWLEY
Director 2001-08-07 2007-09-15
ELISABETH FRANCES ELLIS
Company Secretary 1995-05-24 2001-08-07
DAVID JOHN ELLIS
Director 1991-12-31 2001-08-07
ELISABETH FRANCES ELLIS
Director 1995-05-24 2001-08-07
RAY JACK BARRETH
Company Secretary 1991-12-31 1995-05-24
RAY JACK BARRETH
Director 1991-12-31 1995-05-24
KERI JONES
Director 1991-12-31 1995-05-24
BRYN JONES
Director 1991-12-31 1992-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAYNE CAWLEY GREENMILL PROPERTIES LIMITED Director 2011-01-01 CURRENT 2001-12-19 Liquidation
ROBERT CHARLES CAWLEY GREENMILL PROPERTIES LIMITED Director 2011-11-25 CURRENT 2001-12-19 Liquidation
ROBERT CHARLES CAWLEY PEGGY ANNE'S SWEET EMPORIUM LIMITED Director 2011-01-07 CURRENT 2011-01-07 Active
ROBERT CHARLES CAWLEY GREGTONS CONFECTIONERY LIMITED Director 2009-04-01 CURRENT 2001-09-03 Active - Proposal to Strike off
ROBERT CHARLES CAWLEY THE SWEET EMPORIUM LIMITED Director 2007-05-11 CURRENT 2007-05-11 Dissolved 2014-02-21
ROBERT CHARLES CAWLEY STUFF 4 KIDS LIMITED Director 2007-05-11 CURRENT 2007-05-11 Active
ROBERT CHARLES CAWLEY DC REALISATIONS LIMITED Director 2004-10-07 CURRENT 1996-09-16 Dissolved 2015-09-03
ROBERT CHARLES CAWLEY MR KNOW-IT-ALL LIMITED Director 2004-04-27 CURRENT 2004-04-27 Active
ROBERT CHARLES CAWLEY MR TOYS LIMITED Director 2004-03-17 CURRENT 2004-03-17 Active
ROBERT CHARLES CAWLEY MR IDEAS LIMITED Director 2004-03-17 CURRENT 2004-03-17 Active
ROBERT CHARLES CAWLEY MR SWEETS LIMITED Director 2004-03-17 CURRENT 2004-03-17 Active
ROBERT CHARLES CAWLEY LUCKY BAG LAND LIMITED Director 1995-03-27 CURRENT 1995-03-27 Active

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
2024-03-05MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-03-09MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-01-03CONFIRMATION STATEMENT MADE ON 13/12/22, WITH UPDATES
2022-12-19SECRETARY'S DETAILS CHNAGED FOR MRS JAYNE CAWLEY on 2022-12-19
2022-12-19Director's details changed for Mr Robert Charles Cawley on 2022-12-19
2022-12-19Change of details for Mrs Jayne Cawley as a person with significant control on 2022-12-15
2022-12-19Change of details for Mr Robert Charles Cawley as a person with significant control on 2022-12-15
2022-12-19Director's details changed for Mrs Jayne Cawley on 2022-12-19
2022-12-15Change of details for Mr Robert Charles Cawley as a person with significant control on 2016-12-13
2022-12-15Change of details for Mrs Jayne Cawley as a person with significant control on 2016-12-13
2022-02-03MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-02-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-02-02REGISTERED OFFICE CHANGED ON 02/02/22 FROM Broadmeadows Horton Hay, Horton Leek Staffordshire ST13 8QZ
2022-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/22 FROM Broadmeadows Horton Hay, Horton Leek Staffordshire ST13 8QZ
2022-02-02REGISTERED OFFICE CHANGED ON 02/02/22 FROM , Broadmeadows, Horton Hay, Horton, Leek, Staffordshire, ST13 8QZ
2021-12-16CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES
2021-06-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH UPDATES
2020-03-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES
2019-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-03-06DISS40Compulsory strike-off action has been discontinued
2019-03-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES
2018-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-01-12LATEST SOC12/01/18 STATEMENT OF CAPITAL;GBP 128
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 128
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-12-08AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-04AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 128
2015-12-16AR0113/12/15 ANNUAL RETURN FULL LIST
2015-03-25AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 128
2014-12-17AR0113/12/14 ANNUAL RETURN FULL LIST
2014-03-27AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 128
2013-12-20AR0113/12/13 ANNUAL RETURN FULL LIST
2013-03-27AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-29AR0113/12/12 FULL LIST
2012-04-02AA30/06/11 TOTAL EXEMPTION SMALL
2011-12-21AR0113/12/11 FULL LIST
2011-11-28AP01DIRECTOR APPOINTED MR ROBERT CHARLES CAWLEY
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CAWLEY
2011-01-26AR0113/12/10 FULL LIST
2011-01-05AA30/06/10 TOTAL EXEMPTION SMALL
2010-03-29AA30/06/09 TOTAL EXEMPTION SMALL
2010-01-19AR0113/12/09 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JAYNE CAWLEY / 13/12/2009
2009-05-01AA30/06/08 TOTAL EXEMPTION SMALL
2009-01-06363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-04-21AA30/06/07 TOTAL EXEMPTION SMALL
2007-12-18363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2007-09-26288bDIRECTOR RESIGNED
2007-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-12-19363aRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-01-18363aRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2005-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-12-22363sRETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2004-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-12-22363sRETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS
2003-08-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-29287REGISTERED OFFICE CHANGED ON 29/07/03 FROM: 3 WOOD COTTAGES MIDDLE LANE CONGLETON CHESHIRE CW12 3PX
2003-07-29288cDIRECTOR'S PARTICULARS CHANGED
2003-07-29Registered office changed on 29/07/03 from:\3 wood cottages, middle lane, congleton, cheshire CW12 3PX
2003-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-12-17363sRETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS
2001-12-19363(288)SECRETARY RESIGNED
2001-12-19363sRETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS
2001-11-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-08-29288bDIRECTOR RESIGNED
2001-08-29288aNEW DIRECTOR APPOINTED
2001-08-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-08-29288bDIRECTOR RESIGNED
2001-08-29288aNEW DIRECTOR APPOINTED
2001-08-17287REGISTERED OFFICE CHANGED ON 17/08/01 FROM: SPRING COTTAGE PEN Y TURNPIKE ROAD DINAS POWYS SOUTH GLAMORGAN
2001-08-17Registered office changed on 17/08/01 from:\spring cottage, pen y turnpike road, dinas powys, south glamorgan
2001-02-09AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-12-14363sRETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS
2000-04-05AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-12-21363sRETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS
1999-04-06AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-01-24363aRETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS
1998-03-24AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-02-23363aRETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS
1997-10-13AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-01-16363aRETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS
1996-08-01288NEW DIRECTOR APPOINTED
1996-07-16Registered office changed on 16/07/96 from:\riverside house, penarth road, cardiff, s glamorgan CF1 7YS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to KEYSTEAD INVESTMENTS 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 KEYSTEAD INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1989-03-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-01-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-11-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-11-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-02-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-06-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-01-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-01-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-01-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-01-26 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1985-10-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-10-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-10-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-09-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-09-28 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 KEYSTEAD INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of KEYSTEAD INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KEYSTEAD INVESTMENTS LIMITED
Trademarks
We have not found any records of KEYSTEAD INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KEYSTEAD INVESTMENTS 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 (68320 - Management of real estate on a fee or contract basis) as KEYSTEAD INVESTMENTS LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where KEYSTEAD INVESTMENTS 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 KEYSTEAD INVESTMENTS 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 KEYSTEAD INVESTMENTS 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.