Company NameKeoco 222 Limited
DirectorsStephen Whamond and Charlene Somerset
Company StatusActive
Company Number04928878
CategoryPrivate Limited Company
Incorporation Date10 October 2003(20 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Stephen Whamond
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2003(2 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressA6103 A61.03
9 Owen Street
Manchester
M15 4TX
Secretary NameMr Stephen Whamond
NationalityBritish
StatusCurrent
Appointed10 December 2003(2 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressA6103 A61.03
9 Owen Street
Manchester
M15 4TX
Director NameMiss Charlene Somerset
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2022(18 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor, The Lexicon Mount Street
Manchester
M2 5NT
Director NameMr Peter Martin Jenkins
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(2 months after company formation)
Appointment Duration9 years (resigned 12 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hawthorn Villas
Holmes Chapel
Crewe
CW4 7AR
Director NameJohn David Davenport
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2007(3 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 August 2008)
RoleCompany Director
Correspondence Address43 Tower Street
Heywood
Lancashire
OL10 3AD
Director NameKeoco Company Director Limited (Corporation)
StatusResigned
Appointed10 October 2003(same day as company formation)
Correspondence Address2 The Parklands
Bolton
Greater Manchester
BL6 4SE
Secretary NameKeoco Company Secretary Limited (Corporation)
StatusResigned
Appointed10 October 2003(same day as company formation)
Correspondence Address2 The Parklands
Bolton
Greater Manchester
BL6 4SE

Contact

Websitehammondraggett.co.uk
Telephone0161 8342222
Telephone regionManchester

Location

Registered Address7th Floor, The Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

178 at £1Hammond Raggett Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£17,019
Current Liabilities£71,105

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 September 2023 (6 months, 3 weeks ago)
Next Return Due13 October 2024 (5 months, 3 weeks from now)

Charges

2 August 2016Delivered on: 5 August 2016
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Outstanding
6 April 2004Delivered on: 7 April 2004
Satisfied on: 30 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

14 February 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
29 September 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
14 April 2022Registered office address changed from 1 City Road East Manchester M15 4PN England to 7th Floor, the Lexicon Mount Street Manchester M2 5NT on 14 April 2022 (1 page)
8 March 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
11 February 2022Appointment of Miss Charlene Somerset as a director on 11 February 2022 (2 pages)
11 February 2022Director's details changed for Mr Stephen Whamond on 11 February 2022 (2 pages)
11 February 2022Secretary's details changed for Mr Stephen Whamond on 11 February 2022 (1 page)
29 September 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
13 April 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
23 December 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
14 May 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
3 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
23 August 2019Registered office address changed from Ship Canal House 98 King Street Manchester M2 4WU to 1 City Road East Manchester M15 4PN on 23 August 2019 (1 page)
6 March 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
1 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
4 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
9 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
9 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
2 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
2 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
24 August 2016Resolutions
  • RES13 ‐ Debenture/guarantee/the bank 02/08/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
24 August 2016Resolutions
  • RES13 ‐ Debenture/guarantee/the bank 02/08/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
5 August 2016Registration of charge 049288780002, created on 2 August 2016 (20 pages)
5 August 2016Registration of charge 049288780002, created on 2 August 2016 (20 pages)
29 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 178
(5 pages)
11 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 178
(5 pages)
17 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-11
  • GBP 178
(5 pages)
11 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-11
  • GBP 178
(5 pages)
14 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 January 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
20 January 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 178
(6 pages)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 178
(6 pages)
16 September 2013Termination of appointment of Peter Jenkins as a director (1 page)
16 September 2013Termination of appointment of Peter Jenkins as a director (1 page)
2 May 2013Accounts for a dormant company made up to 31 December 2012 (11 pages)
2 May 2013Accounts for a dormant company made up to 31 December 2012 (11 pages)
17 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
17 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
17 January 2013Change of share class name or designation (2 pages)
17 January 2013Change of share class name or designation (2 pages)
13 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (7 pages)
13 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (7 pages)
6 March 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
6 March 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
6 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 October 2011Register inspection address has been changed from 431-434 Royal Exchange Manchester M2 7BR United Kingdom (1 page)
20 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
20 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
20 October 2011Director's details changed for Mr Peter Jenkins on 1 October 2011 (2 pages)
20 October 2011Register inspection address has been changed from 431-434 Royal Exchange Manchester M2 7BR United Kingdom (1 page)
20 October 2011Director's details changed for Mr Peter Jenkins on 1 October 2011 (2 pages)
20 October 2011Registered office address changed from 431-434 Royal Exchange Manchester M2 7BR United Kingdom on 20 October 2011 (1 page)
20 October 2011Registered office address changed from 431-434 Royal Exchange Manchester M2 7BR United Kingdom on 20 October 2011 (1 page)
20 October 2011Director's details changed for Mr Peter Jenkins on 1 October 2011 (2 pages)
28 February 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
28 February 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
7 December 2010Director's details changed for Mr Peter Jenkins on 6 December 2009 (3 pages)
7 December 2010Director's details changed for Mr Peter Jenkins on 6 December 2009 (3 pages)
7 December 2010Director's details changed for Mr Peter Jenkins on 6 December 2009 (3 pages)
11 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
11 October 2010Director's details changed for Mr Stephen Whamond on 1 October 2010 (2 pages)
11 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
11 October 2010Secretary's details changed for Mr Stephen Whamond on 1 October 2010 (2 pages)
11 October 2010Secretary's details changed for Mr Stephen Whamond on 1 October 2010 (2 pages)
11 October 2010Director's details changed for Mr Peter Jenkins on 1 October 2010 (2 pages)
11 October 2010Director's details changed for Mr Peter Jenkins on 1 October 2010 (2 pages)
11 October 2010Director's details changed for Mr Stephen Whamond on 1 October 2010 (2 pages)
11 October 2010Director's details changed for Mr Peter Jenkins on 1 October 2010 (2 pages)
11 October 2010Secretary's details changed for Mr Stephen Whamond on 1 October 2010 (2 pages)
11 October 2010Director's details changed for Mr Stephen Whamond on 1 October 2010 (2 pages)
5 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 February 2010Director's details changed for Mr Peter Jenkins on 22 January 2010 (3 pages)
4 February 2010Director's details changed for Mr Peter Jenkins on 22 January 2010 (3 pages)
22 December 2009Director's details changed for Mr Peter Jenkins on 4 December 2009 (3 pages)
22 December 2009Director's details changed for Mr Peter Jenkins on 4 December 2009 (3 pages)
22 December 2009Director's details changed for Mr Peter Jenkins on 4 December 2009 (3 pages)
19 November 2009Register(s) moved to registered inspection location (1 page)
19 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
19 November 2009Register(s) moved to registered inspection location (1 page)
19 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
18 November 2009Registered office address changed from C/O Clb Accountants Century House 11 St Peters Square Manchester M2 3DN on 18 November 2009 (1 page)
18 November 2009Register inspection address has been changed (1 page)
18 November 2009Register inspection address has been changed (1 page)
18 November 2009Registered office address changed from C/O Clb Accountants Century House 11 St Peters Square Manchester M2 3DN on 18 November 2009 (1 page)
10 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
10 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
10 November 2008Director and secretary's change of particulars / stephen whamond / 18/08/2008 (1 page)
10 November 2008Return made up to 10/10/08; full list of members (4 pages)
10 November 2008Return made up to 10/10/08; full list of members (4 pages)
10 November 2008Director and secretary's change of particulars / stephen whamond / 18/08/2008 (1 page)
15 August 2008Gbp ic 2/1.78\01/08/08\gbp sr [email protected]=0.22\ (1 page)
15 August 2008Gbp ic 2/1.78\01/08/08\gbp sr [email protected]=0.22\ (1 page)
7 August 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
7 August 2008Appointment terminated director john davenport (1 page)
7 August 2008Appointment terminated director john davenport (1 page)
7 August 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
26 February 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
26 February 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
19 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
19 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
18 December 2007Director's particulars changed (1 page)
18 December 2007Director's particulars changed (1 page)
25 October 2007Return made up to 10/10/07; full list of members (7 pages)
25 October 2007Return made up to 10/10/07; full list of members (7 pages)
1 September 2007Memorandum and Articles of Association (6 pages)
1 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
1 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
1 September 2007New director appointed (2 pages)
1 September 2007S-div 21/08/07 (1 page)
1 September 2007Memorandum and Articles of Association (6 pages)
1 September 2007New director appointed (2 pages)
1 September 2007S-div 21/08/07 (1 page)
28 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
10 November 2006Return made up to 10/10/06; full list of members (7 pages)
10 November 2006Return made up to 10/10/06; full list of members (7 pages)
18 August 2006Director's particulars changed (1 page)
18 August 2006Director's particulars changed (1 page)
31 May 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
31 May 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
16 November 2005Return made up to 10/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 November 2005Return made up to 10/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 September 2005Director's particulars changed (1 page)
20 September 2005Director's particulars changed (1 page)
3 May 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
3 May 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
17 November 2004Return made up to 10/10/04; full list of members
  • 363(287) ‐ Registered office changed on 17/11/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 2004Return made up to 10/10/04; full list of members
  • 363(287) ‐ Registered office changed on 17/11/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
23 August 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
7 April 2004Particulars of mortgage/charge (3 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
8 January 2004Director resigned (1 page)
8 January 2004New secretary appointed;new director appointed (2 pages)
8 January 2004New secretary appointed;new director appointed (2 pages)
8 January 2004Secretary resigned (1 page)
8 January 2004New director appointed (2 pages)
8 January 2004Director resigned (1 page)
8 January 2004Secretary resigned (1 page)
8 January 2004New director appointed (2 pages)
10 October 2003Incorporation (20 pages)
10 October 2003Incorporation (20 pages)