KEELHAM FARM SHOP LIMITED

KEELHAM FARM SHOP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameKEELHAM FARM SHOP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06691927
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of KEELHAM FARM SHOP LIMITED?

    • Retail sale in non-specialised stores with food, beverages or tobacco predominating (47110) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is KEELHAM FARM SHOP LIMITED located?

    Registered Office Address
    Suite 3 Regency House
    91 Western Road
    BN1 2NW Brighton
    Undeliverable Registered Office AddressNo

    What were the previous names of KEELHAM FARM SHOP LIMITED?

    Previous Company Names
    Company NameFromUntil
    KEELHAM HALL FARM SHOP LIMITEDOct 31, 2008Oct 31, 2008
    KEELHAM HALL FARM LIMITEDSep 09, 2008Sep 09, 2008

    What are the latest accounts for KEELHAM FARM SHOP LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJan 29, 2023
    Next Accounts Due OnJan 27, 2024
    Last Accounts
    Last Accounts Made Up ToJan 30, 2022

    What is the status of the latest confirmation statement for KEELHAM FARM SHOP LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToSep 09, 2024
    Next Confirmation Statement DueSep 23, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 09, 2023
    OverdueYes

    What are the latest filings for KEELHAM FARM SHOP LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    26 pagesAM23

    Administrator's progress report

    30 pagesAM10

    Notice of appointment of a replacement or additional administrator

    3 pagesAM11

    Notice of resignation of an administrator

    4 pagesAM15

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    40 pagesAM03

    Statement of affairs with form AM02SOA/AM02SOC

    16 pagesAM02

    Registered office address changed from 21 Gargrave Road Skipton BD23 1UD England to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on Jan 10, 2024

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Previous accounting period shortened from Jan 30, 2023 to Jan 29, 2023

    1 pagesAA01

    Confirmation statement made on Sep 09, 2023 with updates

    4 pagesCS01

    Full accounts made up to Jan 30, 2022

    28 pagesAA

    Confirmation statement made on Sep 09, 2022 with updates

    5 pagesCS01

    Memorandum and Articles of Association

    22 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Appointment of Mrs Josephine Alison Wellock as a director on Jul 28, 2022

    2 pagesAP01

    Appointment of Mr Alistair Richard James Wellock as a director on Jul 28, 2022

    2 pagesAP01

    Termination of appointment of Paul James Tidswell as a director on Jul 27, 2022

    1 pagesTM01

    Appointment of Mr James Anthony Worrall as a director on Jul 27, 2022

    2 pagesAP01

    Change of details for Keelham 2020 Llp as a person with significant control on Jul 28, 2022

    2 pagesPSC05

    Notification of Wellock Family Limited as a person with significant control on Jul 28, 2022

    2 pagesPSC02

    Who are the officers of KEELHAM FARM SHOP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOWNES, Gerard Scot
    Priory Estate
    Nun Monkton
    YO26 8ES York
    The Estate Office
    England
    Director
    Priory Estate
    Nun Monkton
    YO26 8ES York
    The Estate Office
    England
    EnglandBritish62656110003
    WELLOCK, Alistair Richard James
    91 Western Road
    BN1 2NW Brighton
    Suite 3 Regency House
    Director
    91 Western Road
    BN1 2NW Brighton
    Suite 3 Regency House
    EnglandBritish78965450002
    WELLOCK, Josephine Alison
    91 Western Road
    BN1 2NW Brighton
    Suite 3 Regency House
    Director
    91 Western Road
    BN1 2NW Brighton
    Suite 3 Regency House
    EnglandBritish76081290002
    WORRALL, James Anthony
    91 Western Road
    BN1 2NW Brighton
    Suite 3 Regency House
    Director
    91 Western Road
    BN1 2NW Brighton
    Suite 3 Regency House
    United KingdomBritish298751700001
    ROBERTSHAW, Victoria Jane
    LS29 9AJ Ilkley
    9 Westville Road
    West Yorkshire
    United Kingdom
    Secretary
    LS29 9AJ Ilkley
    9 Westville Road
    West Yorkshire
    United Kingdom
    British133573650001
    TIFFANY, Paul
    Gargrave Road
    BD23 1UD Skipton
    21
    England
    Secretary
    Gargrave Road
    BD23 1UD Skipton
    21
    England
    257659580001
    FOSTER, Victoria
    Gargrave Road
    BD23 1UD Skipton
    21
    England
    Director
    Gargrave Road
    BD23 1UD Skipton
    21
    England
    EnglandEnglish267839690001
    HUGHES, Michael
    Gargrave Road
    BD23 1UD Skipton
    21
    England
    Director
    Gargrave Road
    BD23 1UD Skipton
    21
    England
    EnglandBritish121247370001
    LANCASTER, Richard
    Broughton Estate
    BD23 3AN Skipton
    Gillow House
    North Yorkshire
    England
    Director
    Broughton Estate
    BD23 3AN Skipton
    Gillow House
    North Yorkshire
    England
    EnglandBritish147085130001
    MILLS, Julie
    Gargrave Road
    BD23 1UD Skipton
    21
    England
    Director
    Gargrave Road
    BD23 1UD Skipton
    21
    England
    EnglandBritish275415350001
    ROBERTSHAW, James Andrew
    Lee Lane
    Cottingley
    BD16 1UF Bingley
    Norr Hill Farm
    West Yorkshire
    England
    Director
    Lee Lane
    Cottingley
    BD16 1UF Bingley
    Norr Hill Farm
    West Yorkshire
    England
    EnglandBritish133573700002
    ROBERTSHAW, Victoria Jane
    LS29 9AJ Ilkley
    9 Westville Road
    West Yorkshire
    United Kingdom
    Director
    LS29 9AJ Ilkley
    9 Westville Road
    West Yorkshire
    United Kingdom
    EnglandBritish133573650005
    TIDSWELL, Paul James
    Gargrave Road
    BD23 1UD Skipton
    21
    England
    Director
    Gargrave Road
    BD23 1UD Skipton
    21
    England
    EnglandBritish272528050001
    TIFFANY, Paul
    Gargrave Road
    BD23 1UD Skipton
    21
    England
    Director
    Gargrave Road
    BD23 1UD Skipton
    21
    England
    EnglandBritish220159160001
    EUROLIFE DIRECTORS LIMITED
    Chalton Street
    NW1 1JD London
    41
    United Kingdom
    Director
    Chalton Street
    NW1 1JD London
    41
    United Kingdom
    133083420001

    Who are the persons with significant control of KEELHAM FARM SHOP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Station Road
    BB18 5NA Barnoldswick
    Croft House
    England
    Jul 28, 2022
    Station Road
    BB18 5NA Barnoldswick
    Croft House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number14251172
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    The Priory Estate
    Nun Monkton
    YO26 8ES York
    The Priory
    United Kingdom
    Jan 17, 2020
    The Priory Estate
    Nun Monkton
    YO26 8ES York
    The Priory
    United Kingdom
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredCompanies House
    Registration NumberOc430282
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Victoria Jane Robertshaw
    Broughton Estate
    BD23 3AN Skipton
    Gillow House
    North Yorkshire
    England
    Apr 06, 2016
    Broughton Estate
    BD23 3AN Skipton
    Gillow House
    North Yorkshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Mr James Andrew Robertshaw
    Gargrave Road
    BD23 1UD Skipton
    21
    England
    Apr 06, 2016
    Gargrave Road
    BD23 1UD Skipton
    21
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does KEELHAM FARM SHOP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 05, 2024Administration started
    Jan 04, 2025Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Mark Granville Firmin
    Suite 3 Regency House 91 Western Road
    BN1 2NW Brighton
    East Sussex
    practitioner
    Suite 3 Regency House 91 Western Road
    BN1 2NW Brighton
    East Sussex
    Lyn L Vardy
    Suite 3 Regency House 91 Western Road
    BN1 2NW Brighton
    East Sussex
    practitioner
    Suite 3 Regency House 91 Western Road
    BN1 2NW Brighton
    East Sussex
    Jonathan Charles Marston
    Suite 3 Regency House 91 Western Road
    BN1 2NW Brighton
    East Sussex
    practitioner
    Suite 3 Regency House 91 Western Road
    BN1 2NW Brighton
    East Sussex

    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