Thomas Keating Limited SUSSEX


Founded in 1925, Thomas Keating, classified under reg no. 00203511 is an active company. Currently registered at Station Mills RH14 9SH, Sussex the company has been in the business for ninety nine years. Its financial year was closed on 30th March and its latest financial statement was filed on 2022-03-31. Since 2018-10-17 Thomas Keating Limited is no longer carrying the name Thomas Keating.

At the moment there are 4 directors in the the company, namely George W., Stuart F. and Trevor W. and others. In addition one secretary - David R. - is with the firm. At the moment 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.

Thomas Keating Limited Address / Contact

Office Address Station Mills
Office Address2 Billingshurst
Town Sussex
Post code RH14 9SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00203511
Date of Incorporation Sat, 31st Jan 1925
Industry Other manufacturing n.e.c.
End of financial Year 30th March
Company age 99 years old
Account next due date Sat, 30th Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

George W.

Position: Director

Appointed: 01 September 2023

Stuart F.

Position: Director

Appointed: 01 February 2022

David R.

Position: Secretary

Appointed: 18 December 2017

Trevor W.

Position: Director

Appointed: 02 April 2008

Richard W.

Position: Director

Appointed: 02 June 1991

Maxine G.

Position: Secretary

Appointed: 08 July 2015

Resigned: 17 December 2017

Michael B.

Position: Secretary

Appointed: 09 June 2005

Resigned: 08 July 2015

Michael C.

Position: Director

Appointed: 01 May 2003

Resigned: 01 March 2019

David G.

Position: Director

Appointed: 03 May 1999

Resigned: 09 December 2019

Norman B.

Position: Director

Appointed: 25 September 1997

Resigned: 02 March 1998

Clive L.

Position: Director

Appointed: 25 September 1997

Resigned: 09 November 2001

Benedict C.

Position: Director

Appointed: 02 June 1991

Resigned: 25 September 1997

Roger L.

Position: Secretary

Appointed: 02 June 1991

Resigned: 09 June 2005

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we identified, there is Churchwood Trust Limited from Guildford, England. This PSC is categorised as "a limited company", has significiant influence or control over the company and has 75,01-100% shares. This PSC has significiant influence or control over this company, and has 75,01-100% shares.

Churchwood Trust Limited

Alliotts Friary Court 13-21 High Street, Guildford, Surrey, GU1 3DL, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England & Wales Companies Register
Registration number 00298734
Notified on 2 June 2016
Nature of control: significiant influence or control
75,01-100% shares
right to appoint and remove directors

Company previous names

Thomas Keating October 17, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 553 3222 604 3242 774 0982 611 0852 867 151
Current Assets3 120 5214 262 0764 234 7203 949 6614 437 381
Debtors1 459 8501 529 1741 298 3761 159 3521 346 575
Net Assets Liabilities1 827 5082 444 8622 856 0193 331 1823 760 470
Other Debtors982 730877 991726 655552 724669 681
Property Plant Equipment734 882777 066807 702812 907787 657
Total Inventories107 349128 578162 246179 224 
Other
Accumulated Depreciation Impairment Property Plant Equipment2 206 3142 330 974718 646873 0321 040 378
Amounts Owed By Related Parties   114 79514 526
Amounts Owed To Group Undertakings630 185811 265717 239669 521723 371
Average Number Employees During Period3841403736
Balances Amounts Owed To Related Parties 569 950609 950649 950703 800
Corporation Tax Payable 93 92875 44484 86459 257
Corporation Tax Recoverable108 51655 177   
Creditors1 917 6922 459 7812 043 6361 238 9771 276 525
Increase From Depreciation Charge For Year Property Plant Equipment 124 660129 849154 386167 346
Net Current Assets Liabilities1 202 8291 802 2952 191 0842 710 6843 160 856
Other Creditors1 135 3541 292 1191 162 749272 858286 981
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 742 177  
Other Disposals Property Plant Equipment  1 742 177  
Other Taxation Social Security Payable35 71947 64228 208148 498119 521
Property Plant Equipment Gross Cost2 941 1963 108 0401 526 3481 685 9391 828 035
Provisions For Liabilities Balance Sheet Subtotal110 203134 499142 767192 409188 043
Total Additions Including From Business Combinations Property Plant Equipment 166 844160 485159 591142 096
Total Assets Less Current Liabilities1 937 7112 579 3612 998 7863 523 5913 948 513
Trade Creditors Trade Payables116 434214 82759 99663 23687 395
Trade Debtors Trade Receivables368 604596 006571 721491 833662 368

Company filings

Filing category
Accounts Annual return Confirmation statement Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 18th, December 2023
Free Download (10 pages)

Company search

Advertisements