Background WavePink WaveYellow Wave

KEE SAFETY GROUP LIMITED (08715491)

KEE SAFETY GROUP LIMITED (08715491) is a liquidation UK company. incorporated on 2 October 2013. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. KEE SAFETY GROUP LIMITED has been registered for 12 years. Current directors include MILBURN, Christopher, RUSS, Neil Andrew, TRACEY, Damian.

Company Number
08715491
Status
liquidation
Type
ltd
Incorporated
2 October 2013
Age
12 years
Address
C/O Grant Thornton Uk Advisory & Tax Llp Landmark St Peters Square, Manchester, M1 4PB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MILBURN, Christopher, RUSS, Neil Andrew, TRACEY, Damian
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEE SAFETY GROUP LIMITED

KEE SAFETY GROUP LIMITED is an liquidation company incorporated on 2 October 2013 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. KEE SAFETY GROUP LIMITED was registered 12 years ago.(SIC: 70100)

Status

liquidation

Active since 12 years ago

Company No

08715491

LTD Company

Age

12 Years

Incorporated 2 October 2013

Size

N/A

Accounts

ARD: 31/12

Overdue

5 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 24 October 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 February 2025 (1 year ago)

Next Due

Due by 14 January 2026
For period ending 31 December 2025

Previous Company Names

ENSCO 1017 LIMITED
From: 2 October 2013To: 29 April 2014
Contact
Address

C/O Grant Thornton Uk Advisory & Tax Llp Landmark St Peters Square 1 Oxford Street Manchester, M1 4PB,

Previous Addresses

Unit a2 Cradley Business Park Overend Road Cradley Heath West Midlands B64 7DW
From: 26 February 2015To: 7 May 2025
Barfords Kenilworth Road Meriden Warwickshire CV7 7JL
From: 11 December 2013To: 26 February 2015
One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom
From: 2 October 2013To: 11 December 2013
Timeline

57 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Funding Round
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Loan Secured
Dec 13
Funding Round
Dec 13
Share Issue
Dec 13
Loan Secured
Dec 13
Funding Round
Feb 14
Funding Round
Sept 14
Funding Round
Oct 14
Funding Round
Feb 15
Funding Round
Apr 15
Funding Round
Aug 15
Loan Secured
Jul 16
Capital Reduction
Aug 16
Share Buyback
Aug 16
Funding Round
Jan 17
Director Joined
Mar 17
Loan Secured
Apr 17
Funding Round
May 17
Funding Round
Oct 17
Funding Round
Oct 17
Loan Secured
Oct 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Share Buyback
Dec 17
Loan Secured
Dec 17
Loan Cleared
Mar 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Loan Secured
Nov 20
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Apr 21
Loan Secured
Aug 21
Capital Update
Aug 24
Loan Secured
Nov 24
Owner Exit
Jan 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
17
Funding
11
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MILBURN, Christopher

Active
Landmark St Peters Square, ManchesterM1 4PB
Born August 1966
Director
Appointed 02 Dec 2013

RUSS, Neil Andrew

Active
Landmark St Peters Square, ManchesterM1 4PB
Born November 1972
Director
Appointed 02 Dec 2013

TRACEY, Damian

Active
Landmark St Peters Square, ManchesterM1 4PB
Born September 1965
Director
Appointed 23 Feb 2017

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 02 Oct 2013
Resigned 02 Dec 2013

BRAYSHAW, Nicholas Paul

Resigned
Cradley Business Park, Cradley HeathB64 7DW
Born June 1955
Director
Appointed 02 Dec 2013
Resigned 31 Oct 2017

FRASER, Nicol Roderick Peter

Resigned
Cradley Business Park, Cradley HeathB64 7DW
Born August 1967
Director
Appointed 03 Dec 2013
Resigned 31 Oct 2017

LYNDON, Andrew Steven

Resigned
Cradley Business Park, Cradley HeathB64 7DW
Born December 1969
Director
Appointed 03 Dec 2013
Resigned 31 Oct 2017

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 02 Oct 2013
Resigned 02 Dec 2013

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 02 Oct 2013
Resigned 02 Dec 2013

Persons with significant control

7

1 Active
6 Ceased
Overend Road, Cradley HeathB64 7DW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Oct 2017

Ldc Iii Lp

Ceased
139 Fountainbridge, EdinburghEH3 9QG

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2025

Christopher Milburn

Ceased
Cradley Business Park, Cradley HeathB64 7DW
Born August 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Oct 2017

Mr Neil Russ

Ceased
Cradley Business Park, Cradley HeathB64 7DW
Born November 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Oct 2017

Mr Nicholas Paul Brayshaw

Ceased
Cradley Business Park, Cradley HeathB64 7DW
Born June 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Oct 2017

Dunedin Llp

Ceased
20 Castle Terrace, EdinburghEH1 2EN

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Oct 2017

Dunedin Buyout Fund Iii Lp

Ceased
20 Castle Terrace, EdinburghEH1 2EN

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Oct 2017
Fundings
Financials
Latest Activities

Filing History

120

Change Registered Office Address Company With Date Old Address New Address
7 May 2025
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
7 May 2025
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
7 May 2025
600600
Resolution
7 May 2025
RESOLUTIONSResolutions
Change Sail Address Company With New Address
7 May 2025
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
28 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2024
AAAnnual Accounts
Legacy
24 October 2024
PARENT_ACCPARENT_ACC
Legacy
24 October 2024
GUARANTEE2GUARANTEE2
Legacy
24 October 2024
AGREEMENT2AGREEMENT2
Capital Statement Capital Company With Date Currency Figure
14 August 2024
SH19Statement of Capital
Resolution
14 August 2024
RESOLUTIONSResolutions
Legacy
14 August 2024
CAP-SSCAP-SS
Legacy
14 August 2024
SH20SH20
Confirmation Statement With No Updates
14 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2023
AAAnnual Accounts
Legacy
30 October 2023
PARENT_ACCPARENT_ACC
Legacy
30 October 2023
GUARANTEE2GUARANTEE2
Legacy
30 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2022
AAAnnual Accounts
Legacy
30 December 2022
PARENT_ACCPARENT_ACC
Legacy
30 December 2022
GUARANTEE2GUARANTEE2
Legacy
30 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 December 2021
AAAnnual Accounts
Legacy
6 December 2021
PARENT_ACCPARENT_ACC
Legacy
18 October 2021
AGREEMENT2AGREEMENT2
Legacy
18 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2019
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 November 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 March 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Capital Return Purchase Own Shares
19 December 2017
SH03Return of Purchase of Own Shares
Capital Variation Of Rights Attached To Shares
20 November 2017
SH10Notice of Particulars of Variation
Resolution
20 November 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 November 2017
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2017
MR01Registration of a Charge
Second Filing Capital Allotment Shares
23 October 2017
RP04SH01RP04SH01
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
13 October 2017
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
6 October 2017
SH01Allotment of Shares
Capital Allotment Shares
2 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
18 July 2017
AAAnnual Accounts
Second Filing Capital Allotment Shares
7 June 2017
RP04SH01RP04SH01
Capital Allotment Shares
22 May 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Capital Allotment Shares
26 January 2017
SH01Allotment of Shares
Resolution
9 January 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
8 September 2016
AAAnnual Accounts
Capital Cancellation Shares
15 August 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 August 2016
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Capital Allotment Shares
21 August 2015
SH01Allotment of Shares
Capital Allotment Shares
29 April 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
26 February 2015
AD01Change of Registered Office Address
Capital Allotment Shares
3 February 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Capital Allotment Shares
27 October 2014
SH01Allotment of Shares
Capital Allotment Shares
5 September 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
21 July 2014
AAAnnual Accounts
Certificate Change Of Name Company
29 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
23 April 2014
AA01Change of Accounting Reference Date
Resolution
16 April 2014
RESOLUTIONSResolutions
Change Of Name Notice
16 April 2014
CONNOTConfirmation Statement Notification
Capital Allotment Shares
10 February 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
18 December 2013
MR01Registration of a Charge
Capital Allotment Shares
17 December 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
17 December 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
11 December 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
11 December 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 December 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
11 December 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
11 December 2013
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
11 December 2013
TM02Termination of Secretary
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 December 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
11 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
6 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 December 2013
MR01Registration of a Charge
Incorporation Company
2 October 2013
NEWINCIncorporation