Company NameJohn R.Keeble And Son(Brantham)Limited
Company StatusActive
Company Number00460605
CategoryPrivate Limited Company
Incorporation Date29 October 1948(75 years, 6 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds
SIC 0112Grow vegetables & nursery products
SIC 01130Growing of vegetables and melons, roots and tubers

Directors

Director NameJohn Francis Keeble
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1991(42 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressBrantham Hall Brantham
Manningtree
Essex
CO11 1PT
Director NameRuth Keeble
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1991(42 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director / Secretary
Country of ResidenceEngland
Correspondence AddressBrantham Hall Brantham
Manningtree
Essex
CO11 1PT
Secretary NameRuth Keeble
NationalityBritish
StatusCurrent
Appointed12 July 1991(42 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrantham Hall Brantham
Manningtree
Essex
CO11 1PT
Director NameMr Edward Frank Keeble
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1992(43 years, 8 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodgates Farm
Woodgates Road, East Bergholt
Colchester
Essex
CO7 6RE
Director NameRichard John Keeble
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1997(48 years, 4 months after company formation)
Appointment Duration27 years, 1 month
RoleFarmer
Country of ResidenceEngland
Correspondence AddressBrantham Hall Cottage Brantham
Manningtree
Essex
CO11 1PT
Director NameMrs Caroline Williams
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2014(65 years, 7 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Brantham Lodge The Chase
Brantham
Manningtree
Essex
CO11 1PT
Director NameFlorence Mae Tallerman
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(43 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 March 1997)
RoleCompany Director
Correspondence AddressBrantham Hall
Brantham Manningtree
Colchester
Essex
CO11 1PT

Contact

Telephone01473 328386
Telephone regionIpswich

Location

Registered AddressBrantham Hall
Brantham
Manningtree
Essex
CO11 1PT
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishBrantham
WardAlton

Shareholders

14k at £1Caroline Williams
33.33%
Ordinary
14k at £1Edward Frank Keeble
33.33%
Ordinary
14k at £1Richard Keeble
33.33%
Ordinary

Financials

Year2014
Net Worth£1,400,166
Cash£293,142
Current Liabilities£74,544

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Charges

30 April 1971Delivered on: 11 May 1971
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Wallers farm, tattingstone suffolk.
Outstanding
29 October 1968Delivered on: 5 November 1968
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Vale farm, stutton, stutton and sattingstone, suffolk approx 131.398 acres.
Outstanding

Filing History

11 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
12 July 2023Confirmation statement made on 12 July 2023 with updates (4 pages)
25 June 2023Termination of appointment of John Francis Keeble as a director on 22 April 2023 (1 page)
20 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
12 July 2022Confirmation statement made on 12 July 2022 with updates (4 pages)
18 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
12 July 2021Confirmation statement made on 12 July 2021 with updates (4 pages)
15 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
12 July 2020Confirmation statement made on 12 July 2020 with updates (4 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
18 July 2019Confirmation statement made on 12 July 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
18 July 2018Director's details changed for Ruth Keeble on 12 July 2018 (2 pages)
18 July 2018Director's details changed for Mr Edward Frank Keeble on 12 July 2018 (2 pages)
18 July 2018Confirmation statement made on 12 July 2018 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
19 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
25 January 2017Director's details changed for Mr Edward Frank Keeble on 25 January 2017 (2 pages)
25 January 2017Director's details changed for Mr Edward Frank Keeble on 25 January 2017 (2 pages)
25 January 2017Director's details changed for Mr Edward Frank Keeble on 25 January 2017 (2 pages)
25 January 2017Director's details changed for Mr Edward Frank Keeble on 25 January 2017 (2 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 July 2016Registered office address changed from Brantham Hall Brantham Manningtree Colchester Essex CO11 1PT to Brantham Hall Brantham Manningtree Essex CO11 1PT on 27 July 2016 (1 page)
27 July 2016Registered office address changed from Brantham Hall Brantham Manningtree Colchester Essex CO11 1PT to Brantham Hall Brantham Manningtree Essex CO11 1PT on 27 July 2016 (1 page)
26 July 2016Director's details changed for Ruth Keeble on 30 June 2016 (2 pages)
26 July 2016Director's details changed for Mrs Caroline Williams on 30 June 2016 (2 pages)
26 July 2016Confirmation statement made on 12 July 2016 with updates (7 pages)
26 July 2016Director's details changed for John Francis Keeble on 30 June 2016 (2 pages)
26 July 2016Director's details changed for Mrs Caroline Williams on 30 June 2016 (2 pages)
26 July 2016Director's details changed for John Francis Keeble on 30 June 2016 (2 pages)
26 July 2016Secretary's details changed for Ruth Keeble on 30 June 2016 (1 page)
26 July 2016Director's details changed for Richard John Keeble on 30 June 2016 (2 pages)
26 July 2016Secretary's details changed for Ruth Keeble on 30 June 2016 (1 page)
26 July 2016Confirmation statement made on 12 July 2016 with updates (7 pages)
26 July 2016Director's details changed for Ruth Keeble on 30 June 2016 (2 pages)
26 July 2016Director's details changed for Richard John Keeble on 30 June 2016 (2 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 42,000
(8 pages)
18 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 42,000
(8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 42,000
(8 pages)
4 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 42,000
(8 pages)
8 July 2014Appointment of Mrs Caroline Williams as a director (2 pages)
8 July 2014Appointment of Mrs Caroline Williams as a director (2 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
19 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(7 pages)
19 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(7 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 September 2012Annual return made up to 12 July 2012 with a full list of shareholders (7 pages)
7 September 2012Annual return made up to 12 July 2012 with a full list of shareholders (7 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (7 pages)
28 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (7 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 September 2010Annual return made up to 12 July 2010 with a full list of shareholders (7 pages)
10 September 2010Director's details changed for Richard John Keeble on 1 January 2010 (2 pages)
10 September 2010Director's details changed for Richard John Keeble on 1 January 2010 (2 pages)
10 September 2010Annual return made up to 12 July 2010 with a full list of shareholders (7 pages)
10 September 2010Director's details changed for Richard John Keeble on 1 January 2010 (2 pages)
9 September 2010Director's details changed for John Francis Keeble on 1 January 2010 (2 pages)
9 September 2010Director's details changed for John Francis Keeble on 1 January 2010 (2 pages)
9 September 2010Director's details changed for Edward Frank Keeble on 1 January 2010 (2 pages)
9 September 2010Director's details changed for Edward Frank Keeble on 1 January 2010 (2 pages)
9 September 2010Director's details changed for Ruth Keeble on 1 January 2010 (2 pages)
9 September 2010Director's details changed for Edward Frank Keeble on 1 January 2010 (2 pages)
9 September 2010Director's details changed for Ruth Keeble on 1 January 2010 (2 pages)
9 September 2010Director's details changed for John Francis Keeble on 1 January 2010 (2 pages)
9 September 2010Director's details changed for Ruth Keeble on 1 January 2010 (2 pages)
30 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 August 2009Return made up to 12/07/09; full list of members (4 pages)
17 August 2009Return made up to 12/07/09; full list of members (4 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 July 2008Return made up to 12/07/08; full list of members (4 pages)
28 July 2008Return made up to 12/07/08; full list of members (4 pages)
28 July 2008Director and secretary's change of particulars / ruth keeble / 12/07/1991 (1 page)
28 July 2008Director and secretary's change of particulars / ruth keeble / 12/07/1991 (1 page)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 July 2007Return made up to 12/07/07; no change of members (8 pages)
25 July 2007Return made up to 12/07/07; no change of members (8 pages)
14 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 August 2006Return made up to 12/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 August 2006Return made up to 12/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 July 2005Return made up to 12/07/05; full list of members (8 pages)
28 July 2005Return made up to 12/07/05; full list of members (8 pages)
8 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 July 2004Return made up to 12/07/04; full list of members (8 pages)
7 July 2004Return made up to 12/07/04; full list of members (8 pages)
29 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
22 July 2003Return made up to 12/07/03; full list of members (8 pages)
22 July 2003Return made up to 12/07/03; full list of members (8 pages)
15 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 August 2002Return made up to 12/07/02; full list of members (10 pages)
14 August 2002Return made up to 12/07/02; full list of members (10 pages)
19 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
19 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
8 August 2001Return made up to 12/07/01; full list of members (8 pages)
8 August 2001Return made up to 12/07/01; full list of members (8 pages)
24 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
24 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
2 August 2000Return made up to 12/07/00; full list of members (8 pages)
2 August 2000Return made up to 12/07/00; full list of members (8 pages)
11 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
11 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 July 1999Return made up to 12/07/99; no change of members (4 pages)
22 July 1999Return made up to 12/07/99; no change of members (4 pages)
24 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
24 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
19 August 1998Return made up to 12/07/98; full list of members (6 pages)
19 August 1998Return made up to 12/07/98; full list of members (6 pages)
30 January 1998Auditor's resignation (1 page)
30 January 1998Auditor's resignation (1 page)
29 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
29 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
25 July 1997Return made up to 12/07/97; no change of members (4 pages)
25 July 1997Return made up to 12/07/97; no change of members (4 pages)
12 March 1997New director appointed (2 pages)
12 March 1997Director resigned (1 page)
12 March 1997New director appointed (2 pages)
12 March 1997Director resigned (1 page)
5 September 1996Return made up to 12/07/96; no change of members (4 pages)
5 September 1996Return made up to 12/07/96; no change of members (4 pages)
12 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
12 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
31 August 1995Return made up to 12/07/95; full list of members (6 pages)
31 August 1995Return made up to 12/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
27 January 1988Return made up to 14/01/88; no change of members (4 pages)
27 January 1988Return made up to 14/01/88; no change of members (4 pages)
20 January 1988Accounts for a small company made up to 31 March 1987 (4 pages)
20 January 1988Accounts for a small company made up to 31 March 1987 (4 pages)
12 February 1987Declaration of satisfaction of mortgage/charge (1 page)
12 February 1987Declaration of satisfaction of mortgage/charge (1 page)
10 February 1987Annual return made up to 12/12/86 (4 pages)
10 February 1987Annual return made up to 12/12/86 (4 pages)
10 December 1986Accounts for a small company made up to 31 March 1986 (5 pages)
10 December 1986Accounts for a small company made up to 31 March 1986 (5 pages)
29 October 1948Certificate of incorporation (1 page)
29 October 1948Incorporation (14 pages)
29 October 1948Certificate of incorporation (1 page)
29 October 1948Incorporation (14 pages)
26 October 1948Share capital/value on formation (2 pages)
26 October 1948Share capital/value on formation (2 pages)