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

KEYSTONE FINANCING PLC

THE WATERFRONT, LAKESIDE BOULEVARD, DONCASTER, SOUTH YORKSHIRE, DN4 5PL,
Company Registration Number
09069525
Public Limited Company
Active

Company Overview

About Keystone Financing Plc
KEYSTONE FINANCING PLC was founded on 2014-06-03 and has its registered office in Doncaster. The organisation's status is listed as "Active". Keystone Financing Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
KEYSTONE FINANCING PLC
 
Legal Registered Office
THE WATERFRONT
LAKESIDE BOULEVARD
DONCASTER
SOUTH YORKSHIRE
DN4 5PL
Other companies in LS1
 
Previous Names
WIZARDNATION LIMITED18/08/2014
Filing Information
Company Number 09069525
Company ID Number 09069525
Date formed 2014-06-03
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 30/04/2024
Latest return 03/06/2016
Return next due 01/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-06-05 17:50:53
Primary Source:Companies House
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.
Companies with same name KEYSTONE FINANCING PLC
The following companies were found which have the same name as KEYSTONE FINANCING PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KEYSTONE FINANCING, LLC 3515 WELLINGTON DR PEARLAND TX 77584 Active Company formed on the 2015-11-19
KEYSTONE FINANCING LLC Delaware Unknown

Company Officers of KEYSTONE FINANCING PLC

Current Directors
Officer Role Date Appointed
LYN CHARTERS
Company Secretary 2016-03-01
TIMOTHY MARK BEALE
Director 2018-03-19
MARK RICHARD PRIEST
Director 2018-03-19
JAMES MICHAEL DOUGLAS THOMSON
Director 2015-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
PETER HINDLEY
Director 2017-04-30 2018-02-05
DAVID ANTHONY SHERIDAN
Director 2015-01-05 2017-04-30
MARK ANDREW BUDD
Director 2014-08-15 2016-08-19
EDWARD JONATHAN CAMERON HAWKES
Director 2014-08-15 2016-08-19
STEPHEN JAMES ROBERTSON
Director 2014-08-15 2016-08-19
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2014-09-10 2016-03-01
JONATHON CHARLES ROUND
Director 2014-06-03 2014-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY MARK BEALE M.C.I. DEVELOPMENTS LIMITED Director 2018-03-27 CURRENT 2011-02-25 Active
TIMOTHY MARK BEALE LAKESIDE 1 LIMITED Director 2018-03-22 CURRENT 2007-08-09 Active
TIMOTHY MARK BEALE KEYSTONE MIDCO LIMITED Director 2018-03-22 CURRENT 2014-05-21 Active
TIMOTHY MARK BEALE KEYSTONE TOPCO LIMITED Director 2018-03-22 CURRENT 2014-05-21 Active
TIMOTHY MARK BEALE KEYSTONE BIDCO LIMITED Director 2018-03-22 CURRENT 2014-06-03 Active
TIMOTHY MARK BEALE KEEPMOAT PROPERTY LIMITED Director 2018-03-22 CURRENT 1970-11-16 Active
TIMOTHY MARK BEALE KEEPMOAT LIMITED Director 2018-03-19 CURRENT 1986-03-12 Active
TIMOTHY MARK BEALE CASTLE 1 LIMITED Director 2018-03-19 CURRENT 2007-08-09 Active
TIMOTHY MARK BEALE K&A MERGER LIMITED Director 2018-03-19 CURRENT 2012-01-11 Active
TIMOTHY MARK BEALE KEEPMOAT HOMES LIMITED Director 2018-03-19 CURRENT 1987-12-22 Active
MARK RICHARD PRIEST LAKESIDE 1 LIMITED Director 2018-03-22 CURRENT 2007-08-09 Active
MARK RICHARD PRIEST KEYSTONE MIDCO LIMITED Director 2018-03-22 CURRENT 2014-05-21 Active
MARK RICHARD PRIEST KEYSTONE BIDCO LIMITED Director 2018-03-22 CURRENT 2014-06-03 Active
MARK RICHARD PRIEST KEEPMOAT PROPERTY LIMITED Director 2018-03-22 CURRENT 1970-11-16 Active
MARK RICHARD PRIEST APOLLO SUPPORT SERVICES GROUP LIMITED Director 2018-03-19 CURRENT 2005-11-08 Active
MARK RICHARD PRIEST TOUCAN HOLDINGS LIMITED Director 2018-03-19 CURRENT 1997-03-03 Active
MARK RICHARD PRIEST THE APOLLO CHARITABLE TRUST Director 2018-03-19 CURRENT 2006-11-30 Active
MARK RICHARD PRIEST KEEPMOAT LIMITED Director 2018-03-19 CURRENT 1986-03-12 Active
MARK RICHARD PRIEST CASTLE 1 LIMITED Director 2018-03-19 CURRENT 2007-08-09 Active
MARK RICHARD PRIEST K&A MERGER LIMITED Director 2018-03-19 CURRENT 2012-01-11 Active
MARK RICHARD PRIEST KEEPMOAT HOMES LIMITED Director 2018-03-19 CURRENT 1987-12-22 Active
MARK RICHARD PRIEST KEEPMOAT SITE SERVICES LIMITED Director 2018-03-19 CURRENT 1984-07-16 Active
MARK RICHARD PRIEST GOLDHALL ELECTRICAL LIMITED Director 2018-03-19 CURRENT 1999-10-18 Active
MARK RICHARD PRIEST APOLLO HOLDCO LIMITED Director 2018-03-19 CURRENT 2001-07-16 Active
MARK RICHARD PRIEST FORCE SOLUTIONS LIMITED Director 2018-03-19 CURRENT 2007-03-07 Active
MARK RICHARD PRIEST CONQUEST BIDCO LIMITED Director 2018-03-19 CURRENT 2007-06-28 Active
JAMES MICHAEL DOUGLAS THOMSON ILKE HOMES HOLDINGS LIMITED Director 2017-10-24 CURRENT 2017-08-09 In Administration
JAMES MICHAEL DOUGLAS THOMSON ILKE HOMES LIMITED Director 2017-10-24 CURRENT 2017-08-10 Liquidation
JAMES MICHAEL DOUGLAS THOMSON M.C.I. HOMES LIMITED Director 2017-01-10 CURRENT 2013-09-12 Dissolved 2017-10-31
JAMES MICHAEL DOUGLAS THOMSON M.C.I. DEVELOPMENTS LIMITED Director 2017-01-10 CURRENT 2011-02-25 Active
JAMES MICHAEL DOUGLAS THOMSON HOUSING & FINANCE INSTITUTE LIMITED Director 2015-12-07 CURRENT 2015-06-24 Active
JAMES MICHAEL DOUGLAS THOMSON KEYSTONE PIK HOLDINGS LIMITED Director 2015-09-07 CURRENT 2015-09-07 Dissolved 2016-12-06
JAMES MICHAEL DOUGLAS THOMSON KEYSTONE MIDCO LIMITED Director 2015-01-05 CURRENT 2014-05-21 Active
JAMES MICHAEL DOUGLAS THOMSON KEYSTONE BIDCO LIMITED Director 2015-01-05 CURRENT 2014-06-03 Active
JAMES MICHAEL DOUGLAS THOMSON KEYSTONE TOPCO LIMITED Director 2014-11-28 CURRENT 2014-05-21 Active
JAMES MICHAEL DOUGLAS THOMSON HULL AND GIPSYVILLE HOUSING VENTURE LIMITED Director 2012-09-03 CURRENT 1995-11-14 Active
JAMES MICHAEL DOUGLAS THOMSON CASELLA LIMITED Director 2000-09-04 CURRENT 2000-09-04 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
2023-08-01Termination of appointment of Mark Richard Priest on 2023-07-31
2023-08-01Appointment of Louise Marie Casey as company secretary on 2023-07-31
2023-06-05CONFIRMATION STATEMENT MADE ON 03/06/23, WITH NO UPDATES
2023-05-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/22
2023-04-18Audit exemption statement of guarantee by parent company for period ending 31/10/22
2022-09-12Termination of appointment of Lyn Charters on 2022-08-26
2022-09-09Appointment of Mr Mark Richard Priest as company secretary on 2022-08-30
2022-06-08AAFULL ACCOUNTS MADE UP TO 31/10/21
2022-06-06CONFIRMATION STATEMENT MADE ON 03/06/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 03/06/22, WITH NO UPDATES
2021-10-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090695250003
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH NO UPDATES
2021-05-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20
2020-11-18AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 090695250004
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH NO UPDATES
2019-04-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL DOUGLAS THOMSON
2019-03-26AAFULL ACCOUNTS MADE UP TO 31/10/18
2018-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 090695250003
2018-12-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090695250001
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-24AA01Current accounting period shortened from 31/03/19 TO 31/10/18
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH NO UPDATES
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER HINDLEY
2018-03-29AP01DIRECTOR APPOINTED MR MARK RICHARD PRIEST
2018-03-29AP01DIRECTOR APPOINTED MR TIMOTHY MARK BEALE
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-05-04AP01DIRECTOR APPOINTED MR PETER HINDLEY
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY SHERIDAN
2016-08-30TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JONATHAN CAMERON HAWKES
2016-08-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERTSON
2016-08-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK BUDD
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 50001
2016-07-07AR0103/06/16 ANNUAL RETURN FULL LIST
2016-07-07TM02Termination of appointment of Pinsent Masons Secretarial Limited on 2016-03-01
2016-07-07AP03Appointment of Ms Lyn Charters as company secretary on 2016-03-01
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 50001
2015-07-01AR0103/06/15 ANNUAL RETURN FULL LIST
2015-07-01CH04SECRETARY'S DETAILS CHNAGED FOR PINSENT MASONS SECRETARIAL LIMITED on 2014-09-10
2015-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/15 FROM 1 Park Row Leeds West Yorkshire LS1 5AB United Kingdom
2015-05-05AA01Previous accounting period shortened from 30/06/15 TO 31/03/15
2015-01-20AP01DIRECTOR APPOINTED MR DAVID ANTHONY SHERIDAN
2015-01-20AP01DIRECTOR APPOINTED MR JAMES MICHAEL DOUGLAS THOMSON
2015-01-09MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 090695250002
2014-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 090695250002
2014-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 090695250001
2014-09-10RES02REREG PRI TO PLC; RES02 PASS DATE:10/09/2014
2014-09-10MARREREGISTRATION MEMORANDUM AND ARTICLES
2014-09-10BSBALANCE SHEET
2014-09-10AUDSAUDITORS' STATEMENT
2014-09-10AUDRAUDITORS' REPORT
2014-09-10CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2014-09-10RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY INC APPT SECRETARY(S)
2014-09-02RES01ADOPT ARTICLES 18/08/2014
2014-09-01SH0128/08/14 STATEMENT OF CAPITAL GBP 50001
2014-08-18RES15CHANGE OF NAME 18/08/2014
2014-08-18CERTNMCOMPANY NAME CHANGED WIZARDNATION LIMITED CERTIFICATE ISSUED ON 18/08/14
2014-08-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND
2014-08-18AP01DIRECTOR APPOINTED MR MARK ANDREW BUDD
2014-08-18AP01DIRECTOR APPOINTED MR STEPHEN JAMES ROBERTSON
2014-08-18AP01DIRECTOR APPOINTED MR EDWARD JONATHAN CAMERON HAWKES
2014-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2014 FROM 1ST FLOOR ELIZABETH HOUSE 13-19 QUEEN STREET LEEDS WEST YORKSHIRE LS1 2TW UNITED KINGDOM
2014-06-03MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2014-06-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 KEYSTONE FINANCING PLC 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 KEYSTONE FINANCING PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-03 ALL of the property or undertaking has been released and no longer forms part of the charge U.S. BANK TRUSTEES LIMITED (AS TRUSTEE FOR THE SECURED PARTIES)
2014-09-09 Outstanding U.S. BANK TRUSTEES LIMITED AS SECURITY AGENT AS TRUSTEE FOR EACH OF THE SECURED PARTIES
Intangible Assets
Patents
We have not found any records of KEYSTONE FINANCING PLC registering or being granted any patents
Domain Names
We do not have the domain name information for KEYSTONE FINANCING PLC
Trademarks
We have not found any records of KEYSTONE FINANCING PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KEYSTONE FINANCING PLC. 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 KEYSTONE FINANCING PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where KEYSTONE FINANCING PLC 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 KEYSTONE FINANCING PLC 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 KEYSTONE FINANCING PLC 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.