KELLER GROUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameKELLER GROUP PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 02442580
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KELLER GROUP PLC?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is KELLER GROUP PLC located?

    Registered Office Address
    2 Kingdom Street
    W2 6BD London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of KELLER GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    CHIDWORTH LIMITEDNov 13, 1989Nov 13, 1989

    What are the latest accounts for KELLER GROUP PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for KELLER GROUP PLC?

    Last Confirmation Statement Made Up ToNov 05, 2026
    Next Confirmation Statement DueNov 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 05, 2025
    OverdueNo

    What are the latest filings for KELLER GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 266,376.2
    2 pagesSH04

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 269,410.9
    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 28, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 276,836.6
    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 28, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 278,960.3
    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 28, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 287,682.6
    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 28, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 244,883.7
    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 14, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 256,839.6
    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 14, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 267,693.4
    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 14, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 243,711.9
    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 19, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 221,844.1
    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 09, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 231,858.1
    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 09, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Appointment of Catherine Elisabeth Shuttleworth as a secretary on Dec 05, 2025

    2 pagesAP03

    Termination of appointment of Kerry Anne Abigail Porritt as a secretary on Dec 05, 2025

    1 pagesTM02

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 208,631.1
    3 pagesSH03
    Annotations
    DateAnnotation
    Dec 02, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 215,067.9
    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 02, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 204,217.5
    3 pagesSH03
    Annotations
    DateAnnotation
    Nov 25, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 194,240.9
    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 24, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Confirmation statement made on Nov 05, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr James Peter Daniel Wroath on Aug 18, 2025

    2 pagesCH01

    Appointment of Mr James Peter Daniel Wroath as a director on Aug 18, 2025

    2 pagesAP01

    Termination of appointment of Michael James Speakman as a director on Aug 18, 2025

    1 pagesTM01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 185,777.4
    4 pagesSH03
    Annotations
    DateAnnotation
    Jul 09, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Director's details changed for Mr David Anthony Burke on Jun 12, 2025

    2 pagesCH01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 122,914.8
    4 pagesSH03
    Annotations
    DateAnnotation
    Jun 16, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 165,515.5
    4 pagesSH03
    Annotations
    DateAnnotation
    Jun 16, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Who are the officers of KELLER GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHUTTLEWORTH, Catherine Elisabeth
    W2 6BD London
    2 Kingdom Street
    England
    Secretary
    W2 6BD London
    2 Kingdom Street
    England
    343235200001
    BELL, Paula
    W2 6BD London
    2 Kingdom Street
    England
    Director
    W2 6BD London
    2 Kingdom Street
    England
    United KingdomBritish250013820001
    BURKE, David Anthony
    W2 6BD London
    2 Kingdom Street
    England
    Director
    W2 6BD London
    2 Kingdom Street
    England
    EnglandIrish134436150002
    FORSTER, Carl-Peter Edmund Moriz
    W2 6BD London
    2 Kingdom Street
    England
    Director
    W2 6BD London
    2 Kingdom Street
    England
    United KingdomBritish,German181063840001
    HERNANDEZ ABRAMS, Juan Gerardo
    W2 6BD London
    2 Kingdom Street
    England
    Director
    W2 6BD London
    2 Kingdom Street
    England
    United StatesAmerican292505690004
    KELLEHER, Annette Mary
    W2 6BD London
    2 Kingdom Street
    England
    Director
    W2 6BD London
    2 Kingdom Street
    England
    EnglandIrish316936000001
    KING, Stephen Anthony, Mr
    W2 6BD London
    2 Kingdom Street
    England
    Director
    W2 6BD London
    2 Kingdom Street
    England
    United KingdomBritish87359440002
    ROCK, Kate Harriet Alexandra
    W2 6BD London
    2 Kingdom Street
    England
    Director
    W2 6BD London
    2 Kingdom Street
    England
    United KingdomBritish250008520001
    WROATH, James Peter Daniel
    W2 6BD London
    2 Kingdom Street
    England
    Director
    W2 6BD London
    2 Kingdom Street
    England
    EnglandBritish261945030003
    ATKINSON, Justin Richard
    5 Top Farm Close
    HP9 1JS Beaconsfield
    Buckinghamshire
    Secretary
    5 Top Farm Close
    HP9 1JS Beaconsfield
    Buckinghamshire
    British66680000001
    HOLMAN, Jacqueline Frances
    31 Radnor Avenue
    HA1 1SB Harrow
    Middlesex
    Secretary
    31 Radnor Avenue
    HA1 1SB Harrow
    Middlesex
    British44866630004
    PAINTING, Robert Philip
    5 Boultbee Road
    B72 1DW Sutton Coldfield
    West Midlands
    Secretary
    5 Boultbee Road
    B72 1DW Sutton Coldfield
    West Midlands
    British9389800001
    PORRITT, Kerry Anne Abigail
    W2 6BD London
    2 Kingdom Street
    England
    Secretary
    W2 6BD London
    2 Kingdom Street
    England
    182945990001
    ATKINSON, Justin Richard
    12th Floor Capital House
    25 Chapel Street
    NW1 5DH London
    Director
    12th Floor Capital House
    25 Chapel Street
    NW1 5DH London
    EnglandBritish66680000002
    BOND, Kevin Patrick, Dr
    The Wellhouse
    Clopton
    CV37 0QR Stratford Upon Avon
    Warwickshire
    Director
    The Wellhouse
    Clopton
    CV37 0QR Stratford Upon Avon
    Warwickshire
    EnglandBritish168780840001
    BOND, Kevin Patrick, Dr
    The Wellhouse
    Clopton
    CV37 0QR Stratford Upon Avon
    Warwickshire
    Director
    The Wellhouse
    Clopton
    CV37 0QR Stratford Upon Avon
    Warwickshire
    EnglandBritish168780840001
    BROWN, Ernest Gerald Freeman
    Lily Rose 10 Elsley Road
    Tilehurst
    RG31 6RN Reading
    Berkshire
    Director
    Lily Rose 10 Elsley Road
    Tilehurst
    RG31 6RN Reading
    Berkshire
    EnglandBritish60315730001
    CAIRNIE, Linda Ruth
    1 Sheldon Square
    W2 6TT London
    5th Floor
    England
    Director
    1 Sheldon Square
    W2 6TT London
    5th Floor
    England
    EnglandBritish151895420001
    DOBSON, Thomas
    1078 Foxcroft Run
    Annapolis Md21401
    Maryland Usa
    Director
    1078 Foxcroft Run
    Annapolis Md21401
    Maryland Usa
    British56701410001
    EWEN, Robert John Tuch
    Batch Cottage
    Brockton
    TF13 6JR Much Wenlock
    Shropshire
    Director
    Batch Cottage
    Brockton
    TF13 6JR Much Wenlock
    Shropshire
    United KingdomBritish49940200001
    FAIRSERVICE, Gavin Douglas
    Parr House 2 Wolsey Close
    Wimbledon
    SW20 0DD London
    Director
    Parr House 2 Wolsey Close
    Wimbledon
    SW20 0DD London
    British2136240004
    FRANKLIN, Roy Alexander
    1 Sheldon Square
    W2 6TT London
    5th Floor
    England
    Director
    1 Sheldon Square
    W2 6TT London
    5th Floor
    England
    United KingdomBritish119615970001
    GIRLING, Christopher
    1 Sheldon Square
    W2 6TT London
    5th Floor
    England
    Director
    1 Sheldon Square
    W2 6TT London
    5th Floor
    England
    EnglandBritish158770960002
    HILL, Peter John
    W2 6BD London
    2 Kingdom Street
    England
    Director
    W2 6BD London
    2 Kingdom Street
    England
    United KingdomBritish182847960001
    HIND, James William George
    1 Sheldon Square
    W2 6TT London
    5th Floor
    England
    Director
    1 Sheldon Square
    W2 6TT London
    5th Floor
    England
    United StatesBritish135701460002
    JIMENEZ, Pedro Jose Lopez
    Calle Nunez De Balboa 47 3b
    Madrid
    Spain
    Director
    Calle Nunez De Balboa 47 3b
    Madrid
    Spain
    Spanish87074480001
    KIRSCH, Klaus
    Rheinstrasse 18
    D-6393 Wehrheim
    Germany
    Director
    Rheinstrasse 18
    D-6393 Wehrheim
    Germany
    German20725320001
    LINDQVIST, Eva
    W2 6BD London
    2 Kingdom Street
    England
    Director
    W2 6BD London
    2 Kingdom Street
    England
    SwedenSwedish119144620002
    MACPHERSON, Ronald Thomas Stewart, Sir
    27 Archery Close
    W2 2BE London
    Director
    27 Archery Close
    W2 2BE London
    British49140580001
    MARTIN, Michael William Colin
    Laudshill 12 Boat Horse Lane
    Crick
    NN6 7TH Northampton
    Northamptonshire
    Director
    Laudshill 12 Boat Horse Lane
    Crick
    NN6 7TH Northampton
    Northamptonshire
    British20930730002
    MICHAELIS, Maximillian Alain Philip
    1 Sheldon Square
    W2 6TT London
    5th Floor
    England
    Director
    1 Sheldon Square
    W2 6TT London
    5th Floor
    England
    United KingdomBritish197998410001
    PAINTING, Robert Philip
    5 Boultbee Road
    B72 1DW Sutton Coldfield
    West Midlands
    Director
    5 Boultbee Road
    B72 1DW Sutton Coldfield
    West Midlands
    United KingdomBritish9389800001
    PAYNE, Keith Frederick
    58 Penton Road
    TW18 2LJ Staines
    Middlesex
    Director
    58 Penton Road
    TW18 2LJ Staines
    Middlesex
    British59991390002
    PEIPERS, Harald
    Im Heidkamp 4
    D-45133 Essen
    Germany
    Director
    Im Heidkamp 4
    D-45133 Essen
    Germany
    German47681440001
    RAJU, Vegesna Ranganadha, Dr
    1 Sheldon Square
    W2 6TT London
    5th Floor
    England
    Director
    1 Sheldon Square
    W2 6TT London
    5th Floor
    England
    United KingdomSingaporean221628280003

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0