Background WavePink WaveYellow Wave

R. T. KEEDWELL HOLDINGS LIMITED (01700991)

R. T. KEEDWELL HOLDINGS LIMITED (01700991) is an active UK company. incorporated on 21 February 1983. with registered office in Taunton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. R. T. KEEDWELL HOLDINGS LIMITED has been registered for 43 years. Current directors include KEEDWELL, Stuart Raymond.

Company Number
01700991
Status
active
Type
ltd
Incorporated
21 February 1983
Age
43 years
Address
Goodwood House, Taunton, TA1 2PX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KEEDWELL, Stuart Raymond
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R. T. KEEDWELL HOLDINGS LIMITED

R. T. KEEDWELL HOLDINGS LIMITED is an active company incorporated on 21 February 1983 with the registered office located in Taunton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. R. T. KEEDWELL HOLDINGS LIMITED was registered 43 years ago.(SIC: 70100)

Status

active

Active since 43 years ago

Company No

01700991

LTD Company

Age

43 Years

Incorporated 21 February 1983

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 29 March 2027
For period ending 15 March 2027

Previous Company Names

WISHAIM LIMITED
From: 21 February 1983To: 17 June 1983
Contact
Address

Goodwood House Blackbrook Park Avenue Taunton, TA1 2PX,

Previous Addresses

3-5 College Street Burnham on Sea Somerset TA8 1AR
From: 21 February 1983To: 25 November 2019
Timeline

14 key events • 1983 - 2022

Funding Officers Ownership
Company Founded
Feb 83
Director Left
Jun 17
Director Joined
Jun 17
New Owner
Jul 17
Owner Exit
Jul 17
New Owner
Jul 17
Owner Exit
Jul 17
Owner Exit
Sept 17
New Owner
Sept 17
Funding Round
May 20
Share Issue
May 20
Owner Exit
Apr 21
Owner Exit
Apr 21
Director Left
Aug 22
2
Funding
3
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

KEEDWELL, Stuart Raymond

Active
Commerce Way, HighbridgeTA9 4AG
Born January 1964
Director
Appointed 23 Jun 2017

KEEDWELL, Pauline

Resigned
San Remo Kingsway, AxbridgeBS26 2SE
Secretary
Appointed N/A
Resigned 21 Jul 2022

KEEDWELL, Pauline

Resigned
San Remo Kingsway, AxbridgeBS26 2SE
Born November 1942
Director
Appointed N/A
Resigned 21 Jul 2022

KEEDWELL, Raymond Thomas

Resigned
San Remo Kingsway, AxbridgeBS26 2SE
Born June 1942
Director
Appointed N/A
Resigned 22 Jun 2017

Persons with significant control

6

1 Active
5 Ceased
Blackbrook Park Avenue, TauntonTA1 2PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2020

Mrs Pauline Keedwell

Ceased
Kingsway, AxbridgeBS26 2SE
Born November 1942

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 29 Jun 2017
Ceased 01 Jul 2020

Mr Stuart Raymond Keedwell

Ceased
Commerce Way, HighbridgeTA9 4AG
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 29 Jun 2017
Ceased 01 Jul 2020

Mr Raymond Thomas Keedwell

Ceased
Kingsway, AxbridgeBS26 2SE
Born June 1942

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2017
Ceased 29 Jun 2017

Mr Raymond Thomas Keedwell

Ceased
Kingsway, AxbridgeBS26 2SE
Born June 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Jun 2017

Mrs Pauline Keedwell

Ceased
Kingsway, AxbridgeBS26 2SE
Born November 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Jun 2017
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 August 2025
AAAnnual Accounts
Legacy
4 August 2025
PARENT_ACCPARENT_ACC
Legacy
4 August 2025
GUARANTEE2GUARANTEE2
Legacy
4 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 August 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
10 August 2020
AAAnnual Accounts
Capital Allotment Shares
12 May 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
12 May 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
27 November 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 November 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Accounts With Accounts Type Group
29 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
11 April 2018
AAAnnual Accounts
Change To A Person With Significant Control
13 September 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Termination Director Company
29 June 2017
TM01Termination of Director
Accounts With Accounts Type Group
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Auditors Resignation Company
17 September 2015
AUDAUD
Auditors Resignation Company
15 September 2015
AUDAUD
Accounts With Accounts Type Group
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Group
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Group
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Group
20 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Group
7 June 2011
AAAnnual Accounts
Legacy
28 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Legacy
20 October 2010
MG01MG01
Accounts With Accounts Type Group
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Accounts With Accounts Type Group
27 August 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Legacy
4 July 2008
395Particulars of Mortgage or Charge
Legacy
23 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
15 April 2008
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Accounts With Accounts Type Group
13 July 2007
AAAnnual Accounts
Legacy
3 April 2007
363sAnnual Return (shuttle)
Legacy
24 February 2007
395Particulars of Mortgage or Charge
Legacy
5 December 2006
395Particulars of Mortgage or Charge
Legacy
4 November 2006
395Particulars of Mortgage or Charge
Accounts Amended With Accounts Type Group
31 July 2006
AAMDAAMD
Accounts With Accounts Type Full
18 July 2006
AAAnnual Accounts
Legacy
27 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 September 2005
AAAnnual Accounts
Legacy
9 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 September 2004
AAAnnual Accounts
Auditors Resignation Company
17 May 2004
AUDAUD
Legacy
30 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 September 2003
AAAnnual Accounts
Legacy
31 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 September 2002
AAAnnual Accounts
Legacy
19 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 2001
AAAnnual Accounts
Legacy
19 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 2000
AAAnnual Accounts
Legacy
17 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 1999
AAAnnual Accounts
Legacy
26 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 August 1998
AAAnnual Accounts
Legacy
7 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 1997
AAAnnual Accounts
Legacy
4 June 1997
395Particulars of Mortgage or Charge
Legacy
23 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1996
AAAnnual Accounts
Legacy
15 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1995
AAAnnual Accounts
Legacy
25 May 1995
363sAnnual Return (shuttle)
Legacy
21 April 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 August 1994
AAAnnual Accounts
Legacy
21 April 1994
363sAnnual Return (shuttle)
Legacy
6 April 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 August 1993
AAAnnual Accounts
Legacy
21 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1992
AAAnnual Accounts
Legacy
16 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 May 1991
AAAnnual Accounts
Legacy
10 May 1991
363x363x
Accounts With Accounts Type Full Group
27 March 1990
AAAnnual Accounts
Legacy
27 March 1990
363363
Accounts With Accounts Type Full Group
22 March 1989
AAAnnual Accounts
Legacy
22 March 1989
363363
Accounts With Accounts Type Full
27 July 1988
AAAnnual Accounts
Legacy
27 July 1988
363363
Accounts With Accounts Type Full
23 April 1987
AAAnnual Accounts
Legacy
23 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
23 July 1986
AAAnnual Accounts
Legacy
23 July 1986
363363
Incorporation Company
21 February 1983
NEWINCIncorporation