Company NameEdward Keirby & Co Limited
DirectorsRoger Edward Jenkins and Irene Jenkins
Company StatusActive
Company Number00128371
CategoryPrivate Limited Company
Incorporation Date16 April 1913(111 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Roger Edward Jenkins
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1991(78 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSapphire Heights Courtyard 31 Tenby Street North
Birmingham
B1 3ES
Secretary NameIrene Jenkins
NationalityBritish
StatusCurrent
Appointed27 March 2009(96 years after company formation)
Appointment Duration15 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSapphire Heights Courtyard 31 Tenby Street North
Birmingham
B1 3ES
Director NameIrene Jenkins
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2009(96 years after company formation)
Appointment Duration14 years, 12 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSapphire Heights Courtyard 31 Tenby Street North
Birmingham
B1 3ES
Director NameMrs Joan Mary Jenkins
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(78 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 13 July 2003)
RoleCompany Director
Correspondence AddressMaryfield Buckley Hill
Milnrow
Rochdale
Lancs
OL16 4BU
Director NameMr Thomas Edward Jenkins
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(78 years, 2 months after company formation)
Appointment Duration22 years, 10 months (resigned 04 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaryfield Buckley Hill Lane
Milnrow
Rochdale
Lancashire
OL16 4BU
Secretary NameMr Thomas Edward Jenkins
NationalityBritish
StatusResigned
Appointed06 June 1991(78 years, 2 months after company formation)
Appointment Duration17 years, 9 months (resigned 27 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaryfield Buckley Hill Lane
Milnrow
Rochdale
Lancashire
OL16 4BU

Location

Registered AddressVine Works
Chichester St
Rochdale
OL16 2BG
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardKingsway
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth-£93,498
Cash£1,517
Current Liabilities£355,785

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 February 2024 (1 month, 1 week ago)
Next Return Due4 March 2025 (11 months, 1 week from now)

Charges

20 March 2023Delivered on: 23 March 2023
Persons entitled: Sme Invoice Finance Limited

Classification: A registered charge
Particulars: Please refer to the instrument.
Outstanding
30 September 2020Delivered on: 1 October 2020
Persons entitled: Advantedge Commercial Finance Limited

Classification: A registered charge
Outstanding
21 November 2012Delivered on: 24 November 2012
Persons entitled: Igf Invoice Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings lying to the south east side of chichester street t/no GM210078.
Outstanding
2 November 2012Delivered on: 7 November 2012
Persons entitled: Igf Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
31 August 2010Delivered on: 2 September 2010
Satisfied on: 8 November 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied

Filing History

25 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
10 July 2023Satisfaction of charge 001283710004 in full (1 page)
3 April 2023Satisfaction of charge 2 in full (1 page)
23 March 2023Registration of charge 001283710005, created on 20 March 2023 (10 pages)
1 March 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
1 March 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
17 May 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
1 October 2020Registration of charge 001283710004, created on 30 September 2020 (12 pages)
23 March 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
24 February 2020Satisfaction of charge 3 in full (4 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
22 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
9 March 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
7 March 2018Secretary's details changed for Irene Jenkins on 5 March 2018 (1 page)
6 March 2018Notice of completion of voluntary arrangement (16 pages)
5 March 2018Director's details changed for Irene Jenkins on 1 March 2018 (2 pages)
5 March 2018Director's details changed for Mr Roger Edward Jenkins on 1 March 2018 (2 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
5 June 2017Confirmation statement made on 18 February 2017 with updates (4 pages)
5 June 2017Confirmation statement made on 18 February 2017 with updates (4 pages)
5 October 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-10-05
  • GBP 3,600
(6 pages)
5 October 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-10-05
  • GBP 3,600
(6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 June 2015Termination of appointment of Thomas Edward Jenkins as a director on 4 April 2014 (1 page)
3 June 2015Termination of appointment of Thomas Edward Jenkins as a director on 4 April 2014 (1 page)
3 June 2015Termination of appointment of Thomas Edward Jenkins as a director on 4 April 2014 (1 page)
3 June 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 3,600
(5 pages)
3 June 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 3,600
(5 pages)
23 February 2015Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 3,600
(6 pages)
23 February 2015Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 3,600
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 August 2014Voluntary arrangement supervisor's abstract of receipts and payments to 25 July 2014 (6 pages)
15 August 2014Voluntary arrangement supervisor's abstract of receipts and payments to 25 July 2014 (6 pages)
1 August 2014Amended total exemption small company accounts made up to 31 December 2012 (4 pages)
1 August 2014Amended total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 September 2013Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
5 September 2013Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
7 May 2013Annual return made up to 18 February 2013 with a full list of shareholders
Statement of capital on 2013-05-07
  • GBP 3,600
(6 pages)
7 May 2013Annual return made up to 18 February 2013 with a full list of shareholders
Statement of capital on 2013-05-07
  • GBP 3,600
(6 pages)
27 November 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
27 November 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
24 November 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
24 November 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
13 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
13 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
8 June 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
8 June 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
11 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
11 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 April 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 April 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
21 April 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Mr Roger Edward Jenkins on 2 October 2009 (2 pages)
21 April 2010Director's details changed for Irene Jenkins on 2 October 2009 (2 pages)
21 April 2010Secretary's details changed for Irene Jenkins on 2 October 2009 (1 page)
21 April 2010Director's details changed for Mr Roger Edward Jenkins on 2 October 2009 (2 pages)
21 April 2010Secretary's details changed for Irene Jenkins on 2 October 2009 (1 page)
21 April 2010Director's details changed for Mr Roger Edward Jenkins on 2 October 2009 (2 pages)
21 April 2010Director's details changed for Mr Thomas Edward Jenkins on 2 October 2009 (2 pages)
21 April 2010Secretary's details changed for Irene Jenkins on 2 October 2009 (1 page)
21 April 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Irene Jenkins on 2 October 2009 (2 pages)
21 April 2010Director's details changed for Mr Thomas Edward Jenkins on 2 October 2009 (2 pages)
21 April 2010Director's details changed for Irene Jenkins on 2 October 2009 (2 pages)
21 April 2010Director's details changed for Mr Thomas Edward Jenkins on 2 October 2009 (2 pages)
14 May 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
14 May 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
28 April 2009Director appointed irene jenkins (1 page)
28 April 2009Director appointed irene jenkins (1 page)
16 April 2009Appointment terminated secretary thomas jenkins (1 page)
16 April 2009Appointment terminated secretary thomas jenkins (1 page)
16 April 2009Secretary appointed irene jenkins (1 page)
16 April 2009Secretary appointed irene jenkins (1 page)
15 April 2009Return made up to 18/02/09; full list of members (4 pages)
15 April 2009Return made up to 18/02/09; full list of members (4 pages)
26 June 2008Return made up to 18/02/08; full list of members (4 pages)
26 June 2008Return made up to 18/02/08; full list of members (4 pages)
21 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
21 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
9 May 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
9 May 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
15 April 2007Return made up to 18/02/07; full list of members (7 pages)
15 April 2007Return made up to 18/02/07; full list of members (7 pages)
3 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
28 March 2006Return made up to 18/02/06; full list of members (7 pages)
28 March 2006Return made up to 18/02/06; full list of members (7 pages)
3 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
3 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
31 March 2005Return made up to 18/02/05; full list of members (8 pages)
31 March 2005Return made up to 18/02/05; full list of members (8 pages)
20 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
20 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
16 April 2004Return made up to 18/02/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 April 2004Return made up to 18/02/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
19 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
28 February 2003Return made up to 18/02/03; full list of members (8 pages)
28 February 2003Return made up to 18/02/03; full list of members (8 pages)
22 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
22 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
26 February 2002Return made up to 18/02/02; full list of members (8 pages)
26 February 2002Return made up to 18/02/02; full list of members (8 pages)
4 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
4 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
19 March 2001Return made up to 18/02/01; full list of members (8 pages)
19 March 2001Return made up to 18/02/01; full list of members (8 pages)
9 June 2000Accounts for a small company made up to 31 December 1999 (8 pages)
9 June 2000Accounts for a small company made up to 31 December 1999 (8 pages)
29 February 2000Return made up to 18/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 February 2000Return made up to 18/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
23 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
4 March 1999Return made up to 18/02/99; no change of members (4 pages)
4 March 1999Return made up to 18/02/99; no change of members (4 pages)
20 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
20 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
10 March 1998Return made up to 28/02/98; no change of members (4 pages)
10 March 1998Return made up to 28/02/98; no change of members (4 pages)
24 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
24 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
13 March 1997Return made up to 28/02/97; full list of members (6 pages)
13 March 1997Return made up to 28/02/97; full list of members (6 pages)
1 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
16 April 1913Certificate of incorporation (1 page)
16 April 1913Certificate of incorporation (1 page)