Keeler Realisations Ltd CREWKERNE


Founded in 2014, Keeler Realisations, classified under reg no. 09211720 is an active company. Currently registered at Coombe Farm TA18 8RR, Crewkerne the company has been in the business for 10 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has 4 directors, namely Teresita K., Grace K. and Polly K. and others. Of them, Nicholas K. has been with the company the longest, being appointed on 10 September 2014 and Teresita K. has been with the company for the least time - from 24 March 2023. As of 21 May 2024, our data shows no information about any ex officers on these positions.

Keeler Realisations Ltd Address / Contact

Office Address Coombe Farm
Office Address2 Roundham
Town Crewkerne
Post code TA18 8RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09211720
Date of Incorporation Wed, 10th Sep 2014
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Teresita K.

Position: Director

Appointed: 24 March 2023

Grace K.

Position: Director

Appointed: 30 May 2017

Polly K.

Position: Director

Appointed: 30 May 2017

Nicholas K.

Position: Director

Appointed: 10 September 2014

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats researched, there is Nicholas K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nicholas K.

Notified on 6 April 2016
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 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand45 49381 630      
Current Assets573 685326 277425 026203 858251 39699 63173 591169 298
Debtors528 192245 647      
Net Assets Liabilities428 593248 240344 326267 907165 469-655 036466 916
Other Debtors518 1263 588      
Property Plant Equipment28 751734      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -1 202-2 400-4 801-2 400-2 520-2 920-3 300
Accumulated Depreciation Impairment Property Plant Equipment7 187488      
Amounts Owed By Related Parties 161 370      
Average Number Employees During Period11333333
Comprehensive Income Expense491 283219 455      
Creditors168 03078 61919 19480 899100 47924 00016 40011 928
Disposals Decrease In Depreciation Impairment Property Plant Equipment -6 943      
Disposals Property Plant Equipment -34 716      
Dividends Paid-62 790-399 808      
Finance Lease Liabilities Present Value Total24 245       
Financial Commitments Other Than Capital Commitments   87 125    
Fixed Assets28 75178440 95314 38011 325   
Increase From Depreciation Charge For Year Property Plant Equipment 244      
Investments Fixed Assets 50      
Investments In Associates 50      
Issue Equity Instruments100       
Net Current Assets Liabilities405 655247 456324 967258 328156 54426 455  
Other Creditors6 55014 123      
Other Remaining Borrowings10 000       
Ownership Interest In Associate Percent 50      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 1 0002 992135 3695 627  438 735
Profit Loss491 283219 455      
Property Plant Equipment Gross Cost35 9381 222      
Taxation Social Security Payable2 6212 817      
Total Assets Less Current Liabilities434 406249 442365 920272 708167 86926 45524 356482 144
Total Borrowings34 245       
Trade Creditors Trade Payables5 705237      
Trade Debtors Trade Receivables10 06680 689      
Amount Specific Advance Or Credit Directors  13 431104 29178 309 5 54445 000
Amount Specific Advance Or Credit Made In Period Directors 234 49978 051114 432125 785114 9285 54445 000
Amount Specific Advance Or Credit Repaid In Period Directors -543 368-78 051-10 141-151 767-193 237 -61 191
Director Remuneration 14 196      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Previous accounting period shortened from Sunday 31st March 2024 to Thursday 30th November 2023
filed on: 26th, January 2024
Free Download (1 page)

Company search

Advertisements