THE KEEP LIMITED - BEDFORD


Company Profile Company Filings

Overview

THE KEEP LIMITED is a Private Limited Company from BEDFORD and has the status: Active.
THE KEEP LIMITED was incorporated 42 years ago on 27/10/1981 and has the registered number: 01593934. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

THE KEEP LIMITED - BEDFORD

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

THE KEEP BEDFORD ROAD
BEDFORD
MK42 8AH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
19/05/2023 02/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GERALD PUFFETT Secretary 2022-05-17 CURRENT
MR ERIC DAVID BARFORD Oct 1947 British Director 2017-05-08 CURRENT
MR ANDREW CLIVE FENSOME Mar 1958 British Director 2022-10-12 CURRENT
MR CHARLES WILLIAM SMITH Dec 1951 British Director 2002-01-17 CURRENT
MR MARTIN JOHN SHAW Jan 1983 English Director 2023-03-13 CURRENT
MR GEORGE GEORGE KONSTANTINIDIS Feb 1966 British Director 2013-10-07 CURRENT
BRYAN GEORGE JAPPY Oct 1962 British Director 2022-05-17 CURRENT
THOMAS PHILIP TROWLES Sep 1953 British Director 2019-10-25 CURRENT
MR SIMON WILLIAM TURNER Mar 1977 British Director 2023-03-13 CURRENT
MR MARTYN JOHN BARBER Jul 1954 British Director 2000-03-06 CURRENT
MR ALAN JACK HOLLEY Sep 1931 British Director RESIGNED
NORMAN EDWARD HOLYOAK Sep 1930 British Director 1997-01-06 UNTIL 1999-11-27 RESIGNED
MR STUART DOUGLAS HAMILTON Jul 1947 British Director 2005-05-09 UNTIL 2023-12-31 RESIGNED
CLIFFORD JAMES FULLER Mar 1936 British Director 2000-01-25 UNTIL 2004-03-31 RESIGNED
MR. BERNARD DAVID OWEN FRAY Mar 1930 British Director 2015-03-30 UNTIL 2019-09-02 RESIGNED
MR JOHN EDWARD CHARLES FRANKLIN Aug 1945 British Director 2021-01-11 UNTIL 2022-10-01 RESIGNED
MR COLIN EMBLEY Sep 1945 British Director 1992-12-07 UNTIL 1995-09-26 RESIGNED
MR TERENCE JOHN DONNELLY Jul 1948 British Director 2007-04-02 UNTIL 2010-05-31 RESIGNED
MR GEOFFREY ALBERT CULLUM Aug 1947 British Director 2003-12-08 UNTIL 2010-03-31 RESIGNED
MR. MICHAEL STEVEN CULLIS Jul 1950 British Director 2011-06-06 UNTIL 2013-10-07 RESIGNED
MR JOHN WINTER GREENARD Jun 1916 British Director RESIGNED
MR ALAN WILLIAM ALDERMAN Aug 1936 Secretary 2001-10-29 UNTIL 2003-05-23 RESIGNED
MR MICHAEL IZZARD Aug 1951 British Director 2002-01-17 UNTIL 2010-03-31 RESIGNED
MR ALAN WILLIAM ALDERMAN Aug 1936 Secretary 2008-02-04 UNTIL 2009-10-31 RESIGNED
MR. KRZYSZTOF WILHELM TADEUSZ OSUCH Secretary 2015-10-12 UNTIL 2022-05-17 RESIGNED
JOHN BRADFIELD MORTIMER Jun 1938 British Secretary 1997-04-08 UNTIL 2001-08-28 RESIGNED
MR GEORGIOS KONSTANTINIDIS Secretary 2021-10-20 UNTIL 2021-12-31 RESIGNED
MR ALAN JACK HOLLEY Sep 1931 British Secretary RESIGNED
MR. RICHARD DAVID HARDWICK Secretary 2009-09-07 UNTIL 2015-10-12 RESIGNED
RAYMOND LEWIS KAHN Aug 1948 Secretary 2003-05-23 UNTIL 2008-02-04 RESIGNED
HUGH GEORGE ALDOUS Nov 1942 British Director RESIGNED
MR DAVID KELLY BLYTH Jul 1957 British Director 2005-03-14 UNTIL 2006-12-11 RESIGNED
MR. BRIAN JOHN BENSON May 1946 British Director 2010-05-10 UNTIL 2011-01-01 RESIGNED
MR. BRIAN JOHN BENSON May 1946 British Director 2010-05-10 UNTIL 2015-03-30 RESIGNED
MR JOHN FRANK BARTRAM Feb 1940 British Director 2007-12-10 UNTIL 2022-02-02 RESIGNED
MR GERALD ARMSTRONG Nov 1951 British Director 2007-11-26 UNTIL 2010-03-31 RESIGNED
DARREN ARDEN Dec 1963 British Director 2007-11-07 UNTIL 2010-05-31 RESIGNED
MR WILLIAM JOHN APPLETON Aug 1951 British Director 2001-10-29 UNTIL 2005-05-09 RESIGNED
MR STANLEY BOND Aug 1924 British Director RESIGNED
BERNARD WILLIAM ANDERSON Nov 1932 British Director 1996-03-26 UNTIL 1999-09-01 RESIGNED
MR REGINALD HENRY LOWE Dec 1920 British Director RESIGNED
MALCOLM CHARLES COOPER Feb 1931 British Director RESIGNED
MICHAEL DAVID CRISP Apr 1948 British Director 1995-12-12 UNTIL 2007-09-04 RESIGNED
MR BRIAN JOHN BENSON May 1946 British Director 2010-05-10 UNTIL 2011-01-01 RESIGNED
PAUL JAMES HOOLEY Jun 1941 British Director RESIGNED
EDWARD HUNTER Mar 1938 British Director 2001-10-29 UNTIL 2007-07-30 RESIGNED
WILLIAM MACKAY Dec 1929 British Director 1999-09-06 UNTIL 2001-10-01 RESIGNED
MR BERNARD RAYMOND COPPEN Apr 1948 British Director 2011-01-10 UNTIL 2020-10-23 RESIGNED
DAVID CAYLEY LENNOX-LAMB Mar 1938 British Director 1995-05-18 UNTIL 2005-03-15 RESIGNED
MR DAVID GLENN LEWIS Mar 1944 British Director 1999-03-03 UNTIL 2002-12-18 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Krzysztof Wilhelm Osuch 2016-10-12 - 2020-10-01 2/1952 Bedford   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OFFICE TEAM LOGISTICS LIMITED LEEDS Dissolved... DORMANT 74990 - Non-trading company
MUSTANG TOOLS LIMITED NORTH WALSHAM ENGLAND Active DORMANT 99999 - Dormant Company
STEWARTBY WATER SPORTS CLUB LIMITED BEDFORD Active MICRO ENTITY 93120 - Activities of sport clubs
LAIG ENGINEERING LIMITED BURY ST EDMUNDS Dissolved... DORMANT 25620 - Machining
HOLFORD ENGINEERING LIMITED LEICESTER Dissolved... TOTAL EXEMPTION FULL 70100 - Activities of head offices
G.T. ENGINEERING (MARKYATE) LIMITED BEDFORD ENGLAND Active SMALL 29320 - Manufacture of other parts and accessories for motor vehicles
HEATH ENGINEERING (BEDFORD) LIMITED MILTON KEYNES UNITED KINGDOM Active TOTAL EXEMPTION FULL 25620 - Machining
M.J.B ENGINEERING LTD MILTON KEYNES UNITED KINGDOM Active MICRO ENTITY 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
J & S PRECISION ENGINEERING LIMITED MILTON KEYNES UNITED KINGDOM Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
SAMUELS OF HAVERHILL LIMITED ROMFORD Dissolved... 68310 - Real estate agencies
GT ENGINEERING HOLDINGS LIMITED MILTON KEYNES UNITED KINGDOM Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
MICRO GENIE LIMITED MILTON KEYNES Dissolved... TOTAL EXEMPTION FULL 62090 - Other information technology service activities
UNIMACH MACHINE TOOLS LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 2956 - Manufacture other special purpose machine
ARNOLD WRAGG LIMITED SHEFFIELD ENGLAND Active UNAUDITED ABRIDGED 25940 - Manufacture of fasteners and screw machine products
SPECIFICATIONS (UK) LIMITED NEWNHAM ON SEVERN Dissolved... TOTAL EXEMPTION FULL 43290 - Other construction installation
SAMUELS LETTINGS LIMITED ROMFORD Active MICRO ENTITY 68310 - Real estate agencies
PRIORY MARINE SERVICES LTD BEDFORD Dissolved... TOTAL EXEMPTION SMALL 33150 - Repair and maintenance of ships and boats
BARWELL SPARES & SERVICE LIMITED MILTON KEYNES UNITED KINGDOM Active TOTAL EXEMPTION FULL 25620 - Machining
CONSTANT PRECISION LTD BUCKINGHAM ENGLAND Active MICRO ENTITY 32990 - Other manufacturing n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
The Keep Limited - Accounts to registrar (filleted) - small 23.1.2 2023-09-29 31-12-2022 £217,410 Cash £1,173,862 equity
The Keep Limited - Accounts to registrar (filleted) - small 18.2 2022-09-30 31-12-2021 £204,831 Cash £930,323 equity
The Keep Limited - Accounts to registrar (filleted) - small 18.2 2021-10-02 31-12-2020 £170,413 Cash £900,950 equity
The Keep Limited - Accounts to registrar (filleted) - small 18.2 2020-09-17 31-12-2019 £134,925 Cash £859,332 equity
The Keep Limited - Accounts to registrar (filleted) - small 18.2 2019-09-24 31-12-2018 £94,895 Cash £824,837 equity
The Keep Limited - Accounts to registrar (filleted) - small 18.1 2018-09-18 31-12-2017 £89,417 Cash £795,855 equity
The Keep Limited - Accounts to registrar - small 17.2 2017-09-27 31-12-2016 £72,813 Cash £762,277 equity
The Keep Limited - Abbreviated accounts 16.1 2016-09-21 31-12-2015 £58,788 Cash £737,009 equity
The Keep Limited - Limited company - abbreviated - 11.6 2015-09-29 31-12-2014 £52,698 Cash £718,205 equity
The Keep Limited - Limited company - abbreviated - 11.0.0 2014-09-30 31-12-2013 £36,750 Cash £709,106 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HERITAGE POWER LIMITED BEDFORD ENGLAND Active TOTAL EXEMPTION FULL 43210 - Electrical installation
RIVAL.MUSIC LTD BEDFORD ENGLAND Active DORMANT 59200 - Sound recording and music publishing activities
THE KEEP BAR LTD BEDFORD UNITED KINGDOM Active MICRO ENTITY 47250 - Retail sale of beverages in specialised stores
HERITAGE ELECTRICAL LIMITED BEDFORD ENGLAND Active MICRO ENTITY 43210 - Electrical installation
ELLS KITCHEN CATERING LTD BEDFORD ENGLAND Active NO ACCOUNTS FILED 56210 - Event catering activities
DREAMTHING LTD BEDFORD ENGLAND Active NO ACCOUNTS FILED 64922 - Activities of mortgage finance companies
KNIGHTFIT SQUAD TRADING AS FITTER BODY LADIES BEDFORD LTD BEDFORD Active NO ACCOUNTS FILED 86900 - Other human health activities
AMKON TRAINING LIMITED BEDFORD UNITED KINGDOM Active NO ACCOUNTS FILED 85590 - Other education n.e.c.
INOX EQUIP-IENCE LTD KEMPSTON UNITED KINGDOM Active NO ACCOUNTS FILED 47990 - Other retail sale not in stores, stalls or markets