KEELER LIMITED - BERKSHIRE


Company Profile Company Filings

Overview

KEELER LIMITED is a Private Limited Company from BERKSHIRE and has the status: Active.
KEELER LIMITED was incorporated 78 years ago on 18/04/1946 and has the registered number: 00408759. The accounts status is FULL and accounts are next due on 31/12/2024.

KEELER LIMITED - BERKSHIRE

This company is listed in the following categories:
32500 - Manufacture of medical and dental instruments and supplies

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

CLEWER HILL ROAD
BERKSHIRE
SL4 4AA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
05/07/2023 19/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANDREW DAVID JAMES HARBIDGE Jan 1972 British Director 2021-10-01 CURRENT
MS EVA KRISTINA KOSANOVIC Sep 1977 British Director 2015-06-15 CURRENT
MR CHRISTOPHER GEOFFREY MCCORD Oct 1983 British Director 2023-01-01 CURRENT
MRS CLAIRE FERGUSON Jun 1977 British Director 2022-04-01 CURRENT
MRS CLAUDIA SCHMIDT Mar 1983 German Director 2024-01-02 CURRENT
MR GRAHAM KENNETH TREVOR Sep 1966 British Director 2022-04-01 CURRENT
MRS FAYE CHRISTINA BARTLETT Apr 1981 British Director 2023-10-02 CURRENT
MR LEON FORREST Jan 1974 British Director 2023-01-01 CURRENT
ADAM JAY MEYERS Nov 1961 American Director 2004-12-15 UNTIL 2015-10-03 RESIGNED
RICHARD SIMON MAYALL Feb 1969 British Director 2005-08-01 UNTIL 2008-06-27 RESIGNED
LOUISE FRANCES MEINERS Feb 1961 British Director 1999-01-01 UNTIL 2002-12-31 RESIGNED
CHARLES RICHARD KEELER Sep 1937 British Director RESIGNED
MR MARK GERARD NORRIS Jul 1965 British Director 2003-10-06 UNTIL 2010-09-22 RESIGNED
MR KEITH MICHAEL READ Aug 1969 British Director 2013-01-21 UNTIL 2018-01-10 RESIGNED
RICHARD ALAN POLLARD Sep 1969 British Director 2001-11-05 UNTIL 2004-11-30 RESIGNED
MR DARKO STOJKOVIC Feb 1975 British,Serbian Director 2018-04-02 UNTIL 2022-08-01 RESIGNED
DOCTOR ABBAS SOTOUDEH Oct 1956 British Director 2003-06-09 UNTIL 2019-05-20 RESIGNED
CLIVE QUENTIN SUMMERHAYES Apr 1941 British Director 2000-05-01 UNTIL 2002-04-30 RESIGNED
MERVYN AUBREY LITTLE Mar 1947 British Director 1991-10-24 UNTIL 2001-06-05 RESIGNED
MR MARK STEPHEN LAVELLE Sep 1958 British Director 2001-11-05 UNTIL 2007-04-04 RESIGNED
MR ALEXANDER CAMPBELL LANG Feb 1964 British Director 2015-12-01 UNTIL 2017-06-22 RESIGNED
DAVID JAMES KEELER Feb 1930 British Director RESIGNED
MR MARK JONATHAN OSBORNE Mar 1975 British Director 2021-02-18 UNTIL 2021-04-28 RESIGNED
MR JOHN BARRY WILSON Feb 1957 British Secretary 1995-11-26 UNTIL 2015-10-08 RESIGNED
MR ALEXANDER CAMPBELL LANG Secretary 2015-12-01 UNTIL 2017-06-22 RESIGNED
MR JOHN CHRISTOPHER HUMPHREYS Jul 1952 British Secretary 1991-10-24 UNTIL 1995-11-25 RESIGNED
MR MATTHEW HALLAM Secretary 2017-11-16 UNTIL 2023-10-04 RESIGNED
DESMOND CHARLES ADCOCK Feb 1930 British Secretary RESIGNED
BRUCE ALAN THORNE Sep 1943 British Director RESIGNED
MRS ROBERTA LOUISE BARKER Jul 1965 British Director 2018-05-01 UNTIL 2020-02-29 RESIGNED
MR JONATHAN RICHARD HIRSH Dec 1970 British Director 2019-11-01 UNTIL 2021-02-18 RESIGNED
MR PETER DAVID HEALEY Oct 1967 British Director 2011-04-05 UNTIL 2011-12-02 RESIGNED
MICHAEL ROBERT HAM Nov 1939 British Director 1995-03-16 UNTIL 1997-11-30 RESIGNED
MR MATTHEW HALLAM Jan 1972 British Director 2017-11-16 UNTIL 2023-10-04 RESIGNED
MR JOHN DUNNE Jun 1967 American Director 2018-06-30 UNTIL 2019-05-20 RESIGNED
DR DAVID CHARLES CHILVERS Dec 1958 British Director 1997-09-01 UNTIL 1998-10-07 RESIGNED
MARTYN BUXTON-HOARE Aug 1952 British Director 1996-08-01 UNTIL 2001-08-10 RESIGNED
MR NIGEL PETER BULPITT Jun 1947 British Director 1993-07-14 UNTIL 1994-07-11 RESIGNED
MR ROBERT IRELAND May 1952 British Director RESIGNED
ADRIAN CARL BEASLEY Sep 1962 British Director 2008-01-07 UNTIL 2016-06-13 RESIGNED
MRS LAURA STOLTENBERG Jun 1973 American Director 2019-05-20 UNTIL 2021-02-18 RESIGNED
DESMOND CHARLES ADCOCK Feb 1930 British Director RESIGNED
MRS MAYA BARLEY Dec 1980 British Director 2018-05-08 UNTIL 2021-10-07 RESIGNED
MR CHRISTOPHER NORMAN JAPP Oct 1961 British Director 2019-05-20 UNTIL 2021-02-18 RESIGNED
MR JOHN GILBERT HOOKER Oct 1967 British Director 2008-12-01 UNTIL 2012-07-16 RESIGNED
DAVID JAMES KEELER Dec 1945 British Director 2000-07-13 UNTIL 2015-06-30 RESIGNED
BRUCE ALAN THORNE Sep 1943 British Director 1995-04-10 UNTIL 1996-04-01 RESIGNED
PETER ALFRED TETT Nov 1939 British Director 1996-04-01 UNTIL 2000-04-30 RESIGNED
MR ROY STONER Jan 1959 British Director 2014-04-01 UNTIL 2018-06-30 RESIGNED
CLIVE GRAHAM STONE Jul 1936 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Andrew David James Harbidge 2023-10-04 1/1972 Right to appoint and remove directors
Right to appoint and remove directors as firm
Mr Matthew Hallam 2021-06-01 - 2023-10-04 1/1972 Significant influence or control
Mr Mark Jonathan Osborne 2021-02-18 - 2021-04-28 3/1975 Right to appoint and remove directors
Mr Christopher Norman Japp 2019-05-20 - 2021-02-18 10/1961 Significant influence or control as firm
Dr Abbas Sotoudeh 2016-04-06 - 2019-05-20 10/1956 Significant influence or control
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BENSON & HEDGES LIMITED WEYBRIDGE Dissolved... FULL 70100 - Activities of head offices
A NELSON & CO LIMITED LONDON Active FULL 21100 - Manufacture of basic pharmaceutical products
DIBA INDUSTRIES LIMITED CAMBRIDGE Active FULL 21100 - Manufacture of basic pharmaceutical products
NELSON PHARMACIES LIMITED WIMBLEDON Active AUDIT EXEMPTION SUBSI 47730 - Dispensing chemist in specialised stores
SPATONE LIMITED LONDON Active AUDIT EXEMPTION SUBSI 36000 - Water collection, treatment and supply
SUNTECH MEDICAL LIMITED AMERSHAM ENGLAND Dissolved... FULL 32500 - Manufacture of medical and dental instruments and supplies
BACH FLOWER REMEDIES LIMITED WIMBLEDON Active AUDIT EXEMPTION SUBSI 21100 - Manufacture of basic pharmaceutical products
FEONIC TECHNOLOGY LIMITED CORWEN WALES Active MICRO ENTITY 27320 - Manufacture of other electronic and electric wires and cables
ASSOCIATION FOR UNIVERSITY RESEARCH AND INDUSTRY LINKS CARDIFF Dissolved... 94120 - Activities of professional membership organizations
NELSON & RUSSELL HOLDINGS LIMITED WIMBLEDON Active GROUP 21100 - Manufacture of basic pharmaceutical products
THE LAURELS (WEYBRIDGE) MANAGEMENT COMPANY LIMITED HORNCHURCH UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
SUNTECH MEDICAL GROUP LIMITED AMERSHAM ENGLAND Active FULL 70100 - Activities of head offices
AGNA 1 LIMITED LONDON Dissolved... FULL 7415 - Holding Companies including Head Offices
AGNA 2 LONDON Dissolved... FULL 7415 - Holding Companies including Head Offices
AGNA 7 LONDON Dissolved... FULL 7487 - Other business activities
HEALTH INNOVATIONS ALLIANCE LIMITED LEEDS Dissolved... TOTAL EXEMPTION SMALL 86900 - Other human health activities
EMMA GIBBS RECRUITMENT LIMITED SUNBURY-ON-THAMES ENGLAND Active MICRO ENTITY 78109 - Other activities of employment placement agencies
HENLEY INNOVATION MANAGEMENT LTD WATFORD Dissolved... UNAUDITED ABRIDGED 70229 - Management consultancy activities other than financial management
TEVA NI LIMITED LARNE NORTHERN IRELAND Active FULL 21200 - Manufacture of pharmaceutical preparations