Background WavePink WaveYellow Wave

KEYSTONE ENVIRONMENTAL LIMITED (04445324)

KEYSTONE ENVIRONMENTAL LIMITED (04445324) is an active UK company. incorporated on 22 May 2002. with registered office in Tetbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities and 1 other business activities. KEYSTONE ENVIRONMENTAL LIMITED has been registered for 23 years. Current directors include KELLY, Thomas James, O'DWYER, Anne.

Company Number
04445324
Status
active
Type
ltd
Incorporated
22 May 2002
Age
23 years
Address
The Old Barn, Tetbury, GL8 8TT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
KELLY, Thomas James, O'DWYER, Anne
SIC Codes
71129, 81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEYSTONE ENVIRONMENTAL LIMITED

KEYSTONE ENVIRONMENTAL LIMITED is an active company incorporated on 22 May 2002 with the registered office located in Tetbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities and 1 other business activity. KEYSTONE ENVIRONMENTAL LIMITED was registered 23 years ago.(SIC: 71129, 81300)

Status

active

Active since 23 years ago

Company No

04445324

LTD Company

Age

23 Years

Incorporated 22 May 2002

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 22 October 2025 (5 months ago)
Period: 1 April 2024 - 31 July 2025(17 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

The Old Barn Beverston Tetbury, GL8 8TT,

Previous Addresses

Tiled House Farm Oxlynch Stonehouse Gloucestershire GL10 3DF
From: 15 December 2011To: 6 October 2022
Beechwood Tetbury Road Didmarton South Gloucestershire GL9 1AH
From: 22 May 2002To: 15 December 2011
Timeline

16 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
May 02
Owner Exit
Apr 21
Owner Exit
Apr 21
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Owner Exit
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
May 23
Director Left
May 23
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

ORIGIN SECRETARIAL LIMITED

Active
Citywest Business Campus, Dublin 24
Corporate secretary
Appointed 04 Oct 2022

KELLY, Thomas James

Active
Citywest Business Campus, Dublin 24
Born May 1974
Director
Appointed 04 Oct 2022

O'DWYER, Anne

Active
Beverston, TetburyGL8 8TT
Born June 1971
Director
Appointed 31 Dec 2025

TUCKER, Oliver William Charles

Resigned
Oxlynch, StonehouseGL10 3DF
Secretary
Appointed 22 May 2002
Resigned 04 Oct 2022

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 22 May 2002
Resigned 27 May 2002

BRADSHAW, Joseph

Resigned
Beverston, TetburyGL8 8TT
Born April 1985
Director
Appointed 01 May 2023
Resigned 31 Dec 2025

COYLE, Sean Gerard

Resigned
Citywest Business Campus, Dublin 24
Born October 1972
Director
Appointed 04 Oct 2022
Resigned 01 May 2023

REID, Neil

Resigned
Citywest Business Campus, Dublin 24
Born October 1981
Director
Appointed 04 Oct 2022
Resigned 31 Dec 2025

TUCKER, Oliver William Charles

Resigned
Farm, StonehouseGL10 3DF
Born June 1974
Director
Appointed 22 May 2002
Resigned 04 Oct 2022

TUCKER, Sharon Nicola

Resigned
Farm, StonehouseGL10 3DF
Born June 1978
Director
Appointed 22 May 2002
Resigned 04 Oct 2022

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 22 May 2002
Resigned 27 May 2002

Persons with significant control

4

1 Active
3 Ceased
Campsie Real Estate, LondonderryBT47 3PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2022
Oxlynch, StonehouseGL10 3DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Apr 2021
Ceased 04 Oct 2022

Mrs Sharon Nicola Tucker

Ceased
Stonehouse, GloucestshireGL10 3DF
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 May 2016
Ceased 22 Apr 2021

Mr Oliver William Charles Tucker

Ceased
Stonehouse, GloucestershireGL10 3DF
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 May 2016
Ceased 22 Apr 2021
Fundings
Financials
Latest Activities

Filing History

94

Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Resolution
12 October 2022
RESOLUTIONSResolutions
Memorandum Articles
12 October 2022
MAMA
Statement Of Companys Objects
11 October 2022
CC04CC04
Notification Of A Person With Significant Control
6 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
6 October 2022
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 October 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Resolution
4 September 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Change Person Secretary Company With Change Date
22 May 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 December 2008
AAAnnual Accounts
Legacy
10 June 2008
363aAnnual Return
Legacy
8 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
28 November 2007
AAAnnual Accounts
Legacy
12 June 2007
363aAnnual Return
Legacy
12 June 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
3 October 2006
AAAnnual Accounts
Legacy
28 September 2006
123Notice of Increase in Nominal Capital
Legacy
7 June 2006
363sAnnual Return (shuttle)
Legacy
6 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
26 August 2005
AAAnnual Accounts
Legacy
13 July 2005
363sAnnual Return (shuttle)
Legacy
4 July 2005
288cChange of Particulars
Legacy
4 July 2005
288cChange of Particulars
Legacy
4 July 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 July 2004
AAAnnual Accounts
Legacy
25 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 October 2003
AAAnnual Accounts
Legacy
31 May 2003
363sAnnual Return (shuttle)
Legacy
10 March 2003
225Change of Accounting Reference Date
Legacy
11 June 2002
287Change of Registered Office
Legacy
11 June 2002
288aAppointment of Director or Secretary
Legacy
11 June 2002
288aAppointment of Director or Secretary
Legacy
1 June 2002
288bResignation of Director or Secretary
Legacy
1 June 2002
288bResignation of Director or Secretary
Legacy
1 June 2002
287Change of Registered Office
Incorporation Company
22 May 2002
NEWINCIncorporation