Joseph Keegan & Sons Limited HOLYHEAD


Joseph Keegan & Sons started in year 1949 as Private Limited Company with registration number 00466229. The Joseph Keegan & Sons company has been functioning successfully for seventy five years now and its status is active. The firm's office is based in Holyhead at Centenary Buildings. Postal code: LL65 2LB.

At the moment there are 2 directors in the the firm, namely Jonathan C. and Peter C.. In addition one secretary - Jonathan C. - is with the company. As of 30 April 2024, there were 4 ex directors - Georgina C., Gabrielle K. and others listed below. There were no ex secretaries.

This company operates within the LL65 2LB postal code. The company is dealing with transport and has been registered as such. Its registration number is OG0092583 . It is located at Centenary Buildings, Cleveland Avenue, Holyhead with a total of 6 cars.

Joseph Keegan & Sons Limited Address / Contact

Office Address Centenary Buildings
Office Address2 Cleveland Avenue
Town Holyhead
Post code LL65 2LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00466229
Date of Incorporation Fri, 25th Mar 1949
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
End of financial Year 30th September
Company age 75 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Jonathan C.

Position: Secretary

Appointed: 28 May 1998

Jonathan C.

Position: Director

Appointed: 28 May 1998

Peter C.

Position: Director

Appointed: 31 January 1992

Georgina C.

Position: Director

Resigned: 24 September 2017

Gabrielle K.

Position: Secretary

Resigned: 28 May 1998

Gabrielle K.

Position: Director

Appointed: 31 January 1992

Resigned: 15 November 1998

Anthony C.

Position: Director

Appointed: 31 January 1992

Resigned: 22 June 2006

Francis C.

Position: Director

Appointed: 31 January 1992

Resigned: 24 December 2015

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As we researched, there is Peter C. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Jonathan C. This PSC owns 25-50% shares. The third one is Georgina C., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Peter C.

Notified on 24 September 2017
Nature of control: 25-50% shares

Jonathan C.

Notified on 24 September 2017
Nature of control: 25-50% shares

Georgina C.

Notified on 10 January 2017
Ceased on 24 September 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth421 422429 379492 518488 262492 728500 525       
Balance Sheet
Cash Bank On Hand     1 0689 30210 731167 384188 703320 653161 052344 655
Current Assets670 138635 873689 652720 909783 589713 828730 311737 359906 267757 9421 033 464909 5311 082 273
Debtors359 303294 733313 681320 604337 444372 992394 048412 437392 544294 616358 358376 796357 079
Net Assets Liabilities     500 524520 411535 312544 152460 225507 651529 987577 693
Other Debtors     4 72218 299 18 62123 6811 75924 3884 457
Property Plant Equipment     122 404138 179145 70426 69152 29740 54751 32477 846
Total Inventories     339 768326 961314 191346 339274 623354 453371 683380 539
Cash Bank In Hand7921605 57734 32554 8651 068       
Net Assets Liabilities Including Pension Asset Liability421 422429 379492 518488 262492 728500 525       
Stocks Inventory310 043340 980370 394365 980391 280339 768       
Tangible Fixed Assets271 071242 606152 900143 297127 700122 404       
Reserves/Capital
Called Up Share Capital9 2529 2529 2529 2529 2529 252       
Profit Loss Account Reserve411 422419 379482 518478 262482 728490 525       
Shareholder Funds421 422429 379492 518488 262492 728500 525       
Other
Accrued Liabilities      11 78928 22819 2973 25025 8362 0008 650
Accumulated Depreciation Impairment Property Plant Equipment     322 848275 792299 266162 724194 372221 152234 300277 153
Additions Other Than Through Business Combinations Property Plant Equipment      34 50031 000 57 25515 03036 92569 375
Average Number Employees During Period     2521181915151515
Creditors     3 1481 411347 751388 806350 014100 000430 868582 426
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -62 784 -153 650  -13 000 
Disposals Property Plant Equipment      -65 783 -255 555  -13 000 
Finance Lease Liabilities Present Value Total          36 08925 79556 647
Increase From Depreciation Charge For Year Property Plant Equipment      15 72623 47417 10831 64826 78026 14842 853
Net Current Assets Liabilities161 882190 789342 382350 510369 510381 269383 643389 608517 461407 928567 104478 663499 847
Number Shares Issued Fully Paid     9 2529 2529 2529 2529 2529 2529 2529 252
Other Creditors     24 25921 45121 11223 65114 00014 00041 50070 500
Other Inventories     339 768326 961314 191346 339274 623354 453371 683380 539
Other Remaining Borrowings          100 000  
Par Value Share  11111111111
Property Plant Equipment Gross Cost     445 252413 969444 970189 414246 669261 699285 624354 999
Taxation Social Security Payable     71 61499 42275 55676 53571 95271 638119 205117 420
Total Assets Less Current Liabilities432 954433 398495 285493 810497 213503 673521 822535 312 460 225607 651529 987 
Total Borrowings     3 1481 4111 819 46 383100 00025 79556 647
Trade Creditors Trade Payables     219 531212 269219 510269 323214 427318 797242 368329 209
Trade Debtors Trade Receivables     368 270375 749412 437373 923270 935356 599352 408352 622
Creditors Due After One Year Total Noncurrent Liabilities7 3952 371           
Creditors Due Within One Year Total Current Liabilities508 256445 084           
Fixed Assets271 072242 609152 903143 300127 703122 404       
Other Aggregate Reserves748748           
Provisions For Liabilities Charges4 1371 6471 751274274        
Tangible Fixed Assets Additions 5 249           
Tangible Fixed Assets Cost Or Valuation656 710721 407           
Tangible Fixed Assets Depreciation385 639478 801           
Tangible Fixed Assets Depreciation Charge For Period 33 714           
Tangible Fixed Assets Depreciation Increase Decrease From Transfers Between Items 59 448           
Tangible Fixed Assets Increase Decrease From Transfers Between Items 59 448           
Total Fixed Asset Investments Additions 2           
Total Fixed Asset Investments Cost Or Valuation13           
Total Investments Fixed Assets13           
Capital Redemption Reserve 748748748748748       
Creditors Due After One Year 2 3721 0165 2744 2113 148       
Creditors Due Within One Year 445 084347 270370 399414 079332 559       
Investments Fixed Assets 3333        
Number Shares Allotted 9 2529 2529 2529 2529 252       
Value Shares Allotted 9 2529 2529 2529 2529 252       

Transport Operator Data

Centenary Buildings
Address Cleveland Avenue
City Holyhead
Post code LL65 2LB
Vehicles 6

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th September 2023
filed on: 1st, February 2024
Free Download (10 pages)

Company search

Advertisements