Keenhandle Limited LOUGHBOROUGH


Keenhandle started in year 1998 as Private Limited Company with registration number 03634110. The Keenhandle company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Loughborough at 78 Loughborough Road. Postal code: LE12 8DX.

The company has one director. Simon P., appointed on 9 October 1998. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Keenhandle Limited Address / Contact

Office Address 78 Loughborough Road
Office Address2 Quorn
Town Loughborough
Post code LE12 8DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03634110
Date of Incorporation Thu, 17th Sep 1998
Industry Manufacture of lifting and handling equipment
End of financial Year 30th April
Company age 26 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 1st Oct 2024 (2024-10-01)
Last confirmation statement dated Sun, 17th Sep 2023

Company staff

Simon P.

Position: Director

Appointed: 09 October 1998

Ruth P.

Position: Secretary

Appointed: 02 June 2004

Resigned: 30 November 2014

John J.

Position: Director

Appointed: 09 October 1998

Resigned: 02 June 2004

Ruth P.

Position: Director

Appointed: 09 October 1998

Resigned: 30 November 2014

Mavis J.

Position: Secretary

Appointed: 09 October 1998

Resigned: 02 June 2004

Mavis J.

Position: Director

Appointed: 09 October 1998

Resigned: 02 June 2004

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 17 September 1998

Resigned: 09 October 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 September 1998

Resigned: 09 October 1998

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we discovered, there is Platts Holdings Limited from Loughborough, United Kingdom. This PSC is categorised as "a private company limited by shares", 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. The second one in the persons with significant control register is Simon P. This PSC has significiant influence or control over the company,.

Platts Holdings Limited

Westwood House 78 Loughborough Road, Quorn, Loughborough, Leicestershire, LE12 8DX, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 05106412
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Simon P.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand159 258119 09992 927130 362206 092388 518512 027498 638
Current Assets363 576333 395416 685395 734503 749583 288679 501806 681
Debtors141 468155 096277 308185 521285 457173 321147 194287 763
Net Assets Liabilities22 54132 81348 740111 638145 257242 314441 900554 257
Other Debtors14 74329 52429 52429 52415 08146 412 48 330
Property Plant Equipment57 47066 95075 41087 02083 50287 170166 229169 549
Total Inventories62 85059 20046 45079 85012 20021 45020 28020 280
Other
Accrued Liabilities 4 0063 9183 8593 9023 6853 6894 163
Accumulated Amortisation Impairment Intangible Assets100 000100 000100 000100 000100 000100 000100 000100 000
Accumulated Depreciation Impairment Property Plant Equipment105 54197 53898 741104 040110 821118 299148 385183 897
Additions Other Than Through Business Combinations Property Plant Equipment 45 54265 78054 27418 92729 900131 33252 659
Amounts Owed By Related Parties16 52429 524  29 52429 52429 52429 524
Amounts Owed To Related Parties122 152122 152122 152122 152122 152122 152122 152122 152
Average Number Employees During Period87888778
Creditors387 01121 30629 34843 63421 25112 91218 83215 547
Decrease In Loans Owed To Related Parties Due To Loans Repaid-26 476       
Disposals Decrease In Depreciation Impairment Property Plant Equipment -26 725-19 287-17 495-15 665-16 285-13 457-9 577
Disposals Property Plant Equipment -44 065-56 117-37 365-15 665-18 755-22 187-13 827
Dividend Per Share Interim86103      
Finance Lease Liabilities Present Value Total15 61221 30629 34843 63422 3828 34013 7592 020
Finished Goods Goods For Resale62 85059 20046 45079 85012 20011 45012 28012 280
Increase From Depreciation Charge For Year Property Plant Equipment 18 72220 49022 79422 44523 76243 54345 089
Increase In Loans Owed By Related Parties Due To Loans Advanced16 52413 000      
Intangible Assets Gross Cost100 000100 000100 000100 000100 000100 000100 000100 000
Key Management Personnel Compensation Post-employment Benefits8 4008 400      
Key Management Personnel Compensation Short-term Employee Benefits8 0648 072      
Key Management Personnel Compensation Total16 46416 472      
Loans Owed By Related Parties16 52429 52429 52429 52429 52429 52429 52429 524
Loans Owed To Related Parties122 152122 152122 152122 152122 152122 152122 152122 152
Net Current Assets Liabilities-23 43549817 00584 78598 008184 101325 742442 417
Number Shares Issued Fully Paid 1 0001 0001 0001 0001 0001 0001 000
Other Creditors88 11788 19633 28533 03730 32821 13058 62256 449
Other Remaining Borrowings367598      
Par Value Share  111111
Prepayments 17 16124 63027 88525 67210 66818 60518 797
Property Plant Equipment Gross Cost163 011164 488174 151191 061194 324205 469314 614353 446
Provisions For Liabilities Balance Sheet Subtotal11 49413 32914 32716 53315 00216 04531 23942 162
Taxation Social Security Payable15 95019 92342 39351 48836 58144 89833 29634 924
Total Assets Less Current Liabilities34 03567 44892 415171 805181 510271 271491 971611 966
Total Borrowings15 97921 30629 34843 63421 25112 91218 83215 547
Trade Creditors Trade Payables144 81393 720190 57388 687190 396198 982122 241144 556
Trade Debtors Trade Receivables110 201108 411223 154128 112215 18086 71799 065191 112
Work In Progress     10 0008 0008 000
Amount Specific Advance Or Credit Directors      -13 11248 079
Amount Specific Advance Or Credit Made In Period Directors       187 339
Amount Specific Advance Or Credit Repaid In Period Directors       -126 148

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 29th, January 2024
Free Download (15 pages)

Company search

Advertisements