Keble Heath Construction Limited NEWCASTLE


Keble Heath Construction started in year 1974 as Private Limited Company with registration number 01192783. The Keble Heath Construction company has been functioning successfully for fifty years now and its status is active. The firm's office is based in Newcastle at 61 Brick Kiln Lane, Parkhouse Industrial Estate West. Postal code: ST5 7AS.

The company has 3 directors, namely Carl-Olof K., Fredrik J. and Charles C.. Of them, Charles C. has been with the company the longest, being appointed on 11 December 1998 and Carl-Olof K. and Fredrik J. have been with the company for the least time - from 2 December 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Dorothy C. who worked with the the company until 2 December 2022.

This company operates within the ST5 7AS postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0180727 . It is located at Unit 61, Brick Kiln Lane, Newcastle with a total of 3 cars.

Keble Heath Construction Limited Address / Contact

Office Address 61 Brick Kiln Lane, Parkhouse Industrial Estate West
Office Address2 Chesterton
Town Newcastle
Post code ST5 7AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01192783
Date of Incorporation Thu, 5th Dec 1974
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Carl-Olof K.

Position: Director

Appointed: 02 December 2022

Fredrik J.

Position: Director

Appointed: 02 December 2022

Charles C.

Position: Director

Appointed: 11 December 1998

Helen C.

Position: Director

Resigned: 02 December 2022

Thomas F.

Position: Director

Appointed: 02 December 2022

Resigned: 12 May 2023

David G.

Position: Director

Appointed: 24 October 2016

Resigned: 24 January 2024

Dorothy C.

Position: Secretary

Appointed: 01 February 2006

Resigned: 02 December 2022

John C.

Position: Director

Appointed: 27 September 1991

Resigned: 23 September 1998

Peter G.

Position: Director

Appointed: 27 September 1991

Resigned: 31 January 2006

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats researched, there is Fcg Investment 3 Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Charles C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Fcg Investment 3 Limited

7 Bell Yard, London, WC2A 2JR, England

Legal authority Law Of England And Wales
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies
Registration number 13640829
Notified on 2 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Charles C.

Notified on 6 April 2016
Ceased on 2 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth451 207411 420362 693422 297413 048       
Balance Sheet
Cash Bank On Hand    295 97778 594252 656473 562394 872174 208444 423166 725
Current Assets399 513385 897308 002758 581585 989539 625577 804787 3381 063 9011 067 0431 373 5701 384 174
Debtors241 476276 430115 543304 090287 512458 531322 648311 276666 529890 335926 6471 214 949
Net Assets Liabilities     507 093558 008666 000689 770699 353999 557288 497
Other Debtors    39143245546894420 00414 76013 535
Property Plant Equipment    218 216228 146222 752228 861223 739181 089180 836130 241
Total Inventories    2 5002 5002 5002 5002 5002 5002 5002 500
Cash Bank In Hand155 537106 967189 959451 991295 977       
Stocks Inventory2 5002 5002 5002 5002 500       
Tangible Fixed Assets185 084161 850151 902179 853218 216       
Reserves/Capital
Called Up Share Capital5 0045 0045 0045 0045 004       
Profit Loss Account Reserve418 738380 409333 140394 202386 411       
Shareholder Funds451 207411 420362 693422 297413 048       
Other
Accumulated Depreciation Impairment Property Plant Equipment    208 362189 414234 152278 575282 674318 708274 858253 823
Amounts Owed By Related Parties        500 000518 392517 705471 300
Average Number Employees During Period       1617161314
Bank Borrowings Overdrafts           281 484
Corporation Tax Payable    11 38849 748      
Creditors     225 613208 11915 3007 650522 93338 236372 240
Increase From Depreciation Charge For Year Property Plant Equipment     44 76949 57345 55557 19840 80142 61537 514
Net Current Assets Liabilities290 652269 824229 643267 075238 236314 012369 685486 624507 262544 110883 067555 242
Number Shares Issued Fully Paid      1     
Other Creditors    10 713225 61319 50915 3007 650330 59538 23690 756
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     63 7174 8351 13253 0994 76786 46558 549
Other Disposals Property Plant Equipment     84 5666 1551 91874 8116 616108 759104 380
Other Taxation Social Security Payable    27 82477 474103 474162 530101 335111 311129 26688 152
Par Value Share 1111 1     
Property Plant Equipment Gross Cost    426 578417 560456 904507 436506 413499 797455 694384 064
Provisions For Liabilities Balance Sheet Subtotal     35 06534 42934 18533 58125 84626 11024 746
Total Additions Including From Business Combinations Property Plant Equipment     75 54845 50052 45073 788 64 65632 750
Total Assets Less Current Liabilities475 736431 674381 545446 928456 452542 158592 437715 485731 001725 1991 063 903685 483
Trade Creditors Trade Payables    273 033100 67285 136103 72489 10981 027146 464232 231
Trade Debtors Trade Receivables    287 121458 099322 193310 808165 585351 939394 182730 114
Creditors Due After One Year    10 713       
Creditors Due Within One Year108 861116 07378 359491 506347 753       
Number Shares Allotted 5 0045 0045 0045 004       
Provisions For Liabilities Charges24 52920 25418 85224 63132 691       
Revaluation Reserve27 46526 00724 54923 09121 633       
Share Capital Allotted Called Up Paid5 0045 0045 0045 0045 004       

Transport Operator Data

Unit 61
Address Brick Kiln Lane , Parkhouse Industrial Estate West , Chesterton
City Newcastle
Post code ST5 7AS
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 31st, August 2023
Free Download (11 pages)

Company search