Background WavePink WaveYellow Wave

MICHAEL H KEENE & SON LIMITED (00760415)

MICHAEL H KEENE & SON LIMITED (00760415) is an active UK company. incorporated on 9 May 1963. with registered office in Newent. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds and 1 other business activities. MICHAEL H KEENE & SON LIMITED has been registered for 62 years. Current directors include KEENE, Edward Michael, KEENE, Megan Ann.

Company Number
00760415
Status
active
Type
ltd
Incorporated
9 May 1963
Age
62 years
Address
The Moat, Newent, GL18 1JG
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
KEENE, Edward Michael, KEENE, Megan Ann
SIC Codes
01110, 01250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICHAEL H KEENE & SON LIMITED

MICHAEL H KEENE & SON LIMITED is an active company incorporated on 9 May 1963 with the registered office located in Newent. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds and 1 other business activity. MICHAEL H KEENE & SON LIMITED was registered 62 years ago.(SIC: 01110, 01250)

Status

active

Active since 62 years ago

Company No

00760415

LTD Company

Age

62 Years

Incorporated 9 May 1963

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

KEENE AND CLIVE LIMITED
From: 9 May 1963To: 22 April 1992
Contact
Address

The Moat Anthonys Cross Newent, GL18 1JG,

Timeline

15 key events • 1963 - 2025

Funding Officers Ownership
Company Founded
May 63
Share Buyback
Feb 20
Capital Reduction
Feb 20
Loan Secured
May 20
Loan Secured
May 20
Loan Secured
Feb 21
Director Left
Aug 21
New Owner
Mar 22
Funding Round
Mar 22
New Owner
Aug 22
Funding Round
Jan 23
Owner Exit
Oct 23
Share Issue
Jun 24
Owner Exit
Nov 24
Share Issue
Apr 25
6
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

KEENE, Megan Ann

Active
The Moat Anthonys Cross, NewentGL18 1JG
Secretary
Appointed N/A

KEENE, Edward Michael

Active
The Moat, NewentGL18 1JG
Born October 1968
Director
Appointed 01 Apr 1992

KEENE, Megan Ann

Active
The Moat Anthonys Cross, NewentGL18 1JG
Born August 1940
Director
Appointed N/A

KEENE, Michael Harold

Resigned
The Moat Anthonys Cross, NewentGL18 1JG
Born August 1933
Director
Appointed N/A
Resigned 31 Jul 2021

Persons with significant control

3

1 Active
2 Ceased

Megan Ann Keene

Ceased
Anthonys Cross, NewentGL18 1JG
Born August 1940

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Jul 2021
Ceased 15 Aug 2024

The Executors Of Michael Harold Keene

Ceased
The Moat, NewentGL18 1JG
Born August 1933

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Jul 2021
Ceased 03 Aug 2023

Edward Michael Keene

Active
Anthonys Cross, NewentGL18 1JG
Born October 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

138

Accounts With Accounts Type Total Exemption Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2025
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
16 April 2025
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
3 December 2024
RP04CS01RP04CS01
Change To A Person With Significant Control
12 November 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
12 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 September 2024
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
18 June 2024
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
18 June 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 June 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
18 June 2024
MAMA
Resolution
18 June 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
5 October 2023
RP04CS01RP04CS01
Change To A Person With Significant Control
2 October 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
2 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement
12 September 2023
CS01Confirmation Statement
Capital Allotment Shares
20 January 2023
SH01Allotment of Shares
Resolution
13 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 August 2022
PSC01Notification of Individual PSC
Resolution
5 April 2022
RESOLUTIONSResolutions
Memorandum Articles
5 April 2022
MAMA
Capital Name Of Class Of Shares
5 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 April 2022
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 March 2022
AA01Change of Accounting Reference Date
Resolution
10 March 2022
RESOLUTIONSResolutions
Resolution
10 March 2022
RESOLUTIONSResolutions
Resolution
10 March 2022
RESOLUTIONSResolutions
Memorandum Articles
10 March 2022
MAMA
Capital Allotment Shares
10 March 2022
SH01Allotment of Shares
Change To A Person With Significant Control
9 March 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 March 2022
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Extended
15 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2020
MR01Registration of a Charge
Resolution
20 February 2020
RESOLUTIONSResolutions
Resolution
20 February 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
19 February 2020
SH06Cancellation of Shares
Capital Variation Of Rights Attached To Shares
19 February 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 February 2020
SH08Notice of Name/Rights of Class of Shares
Capital Return Purchase Own Shares
18 February 2020
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
28 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
5 September 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
15 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2013
AAAnnual Accounts
Miscellaneous
14 October 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Small
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Small
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Small
5 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Accounts With Accounts Type Small
9 December 2009
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Small
7 January 2009
AAAnnual Accounts
Legacy
8 November 2008
395Particulars of Mortgage or Charge
Legacy
8 September 2008
363aAnnual Return
Accounts With Accounts Type Small
30 November 2007
AAAnnual Accounts
Legacy
7 September 2007
363aAnnual Return
Legacy
5 September 2006
363aAnnual Return
Accounts With Accounts Type Small
24 July 2006
AAAnnual Accounts
Accounts With Accounts Type Small
12 December 2005
AAAnnual Accounts
Legacy
15 September 2005
363aAnnual Return
Legacy
18 August 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 December 2004
AAAnnual Accounts
Legacy
6 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 November 2003
AAAnnual Accounts
Legacy
25 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 December 2002
AAAnnual Accounts
Legacy
25 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 November 2001
AAAnnual Accounts
Legacy
18 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 2001
AAAnnual Accounts
Legacy
21 September 2000
363sAnnual Return (shuttle)
Legacy
10 December 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 December 1999
AAAnnual Accounts
Legacy
22 September 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
30 April 1999
AUDAUD
Legacy
23 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 September 1998
AAAnnual Accounts
Accounts With Accounts Type Small
31 December 1997
AAAnnual Accounts
Legacy
10 December 1997
395Particulars of Mortgage or Charge
Legacy
8 September 1997
363sAnnual Return (shuttle)
Legacy
19 March 1997
403b403b
Accounts With Accounts Type Small
1 October 1996
AAAnnual Accounts
Legacy
6 September 1996
363sAnnual Return (shuttle)
Legacy
27 March 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 October 1995
AAAnnual Accounts
Legacy
11 September 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
23 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1994
AAAnnual Accounts
Legacy
8 January 1994
395Particulars of Mortgage or Charge
Legacy
2 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 1993
AAAnnual Accounts
Legacy
17 September 1992
288288
Legacy
17 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1992
AAAnnual Accounts
Certificate Change Of Name Company
22 April 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
25 September 1991
AAAnnual Accounts
Legacy
10 September 1991
363b363b
Accounts With Accounts Type Full Group
17 September 1990
AAAnnual Accounts
Legacy
13 September 1990
363363
Accounts With Accounts Type Full
1 November 1989
AAAnnual Accounts
Legacy
1 November 1989
363363
Legacy
17 January 1989
363363
Accounts With Accounts Type Small Group
8 December 1988
AAAnnual Accounts
Legacy
13 October 1988
395Particulars of Mortgage or Charge
Legacy
29 January 1988
363363
Accounts With Accounts Type Small Group
31 October 1987
AAAnnual Accounts
Accounts With Accounts Type Small
28 January 1987
AAAnnual Accounts
Legacy
28 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
9 May 1963
NEWINCIncorporation