Background WavePink WaveYellow Wave

KEEBLES LLP (OC351421)

KEEBLES LLP (OC351421) is an active UK company. incorporated on 12 January 2010. with registered office in Newcastle-Under-Lyme. KEEBLES LLP has been registered for 16 years.

Company Number
OC351421
Status
active
Type
llp
Incorporated
12 January 2010
Age
16 years
Address
Knights, Newcastle-Under-Lyme, ST5 0QW

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEEBLES LLP

KEEBLES LLP is an active company incorporated on 12 January 2010 with the registered office located in Newcastle-Under-Lyme. KEEBLES LLP was registered 16 years ago.

Status

active

Active since 16 years ago

Company No

OC351421

LLP Company

Age

16 Years

Incorporated 12 January 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

8 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 October 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 November 2025 (6 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

HLW KEEBLE HAWSON LLP
From: 5 October 2011To: 26 May 2018
KEEBLE HAWSON LLP
From: 12 January 2010To: 5 October 2011
Contact
Address

Knights The Brampton Newcastle-Under-Lyme, ST5 0QW,

Timeline

No significant events found

Capital Table
People

Officers

35

2 Active
33 Resigned

K & S DIRECTORS LIMITED

Active
The Brampton, StaffordshireST5 0QW
Corporate llp designated member
Appointed 11 Jun 2021

KNIGHTS PROFESSIONAL SERVICES LIMITED

Active
The Brampton, Newcastle-Under-LymeST5 0QW
Corporate llp designated member
Appointed 11 Jun 2021

DYSON, Roger Kenneth

Resigned
Commercial Street, SheffieldS1 2AT
Born September 1954
Llp designated member
Appointed 01 Oct 2011
Resigned 30 Apr 2018

GREGORY, Anthony Hamilton

Resigned
St. James Row, SheffieldS1 1XA
Born January 1943
Llp designated member
Appointed 12 Jan 2010
Resigned 30 Sept 2013

SMITH, Richard Jonathan

Resigned
The Brampton, Newcastle-Under-LymeST5 0QW
Born July 1971
Llp designated member
Appointed 01 Oct 2011
Resigned 11 Jun 2021

TRUDGILL, Paul Graham

Resigned
St. James Row, SheffieldS1 1XA
Born September 1969
Llp designated member
Appointed 12 Jan 2010
Resigned 11 Jun 2021

WHITLAM, Ronald Charles

Resigned
Commercial Street, SheffieldS1 2AT
Born January 1954
Llp designated member
Appointed 01 Oct 2011
Resigned 30 Apr 2016

AINSWORTH, Matthew Robert

Resigned
The Brampton, Newcastle-Under-LymeST5 0QW
Born September 1976
Llp member
Appointed 01 Mar 2017
Resigned 11 Jun 2021

BAKER, Janet

Resigned
St James Row, SheffieldS1 1XA
Born September 1949
Llp member
Appointed 10 Feb 2010
Resigned 18 Nov 2016

BIRCH, Alaric

Resigned
The Brampton, Newcastle-Under-LymeST5 0QW
Born November 1953
Llp member
Appointed 01 Oct 2011
Resigned 11 Jun 2021

BROWN, Robert Anthony

Resigned
St James Row, SheffieldS1 1XA
Born December 1955
Llp member
Appointed 10 Feb 2010
Resigned 01 May 2011

CONNELL, George

Resigned
St James Row, SheffieldS1 1XA
Born September 1950
Llp member
Appointed 10 Feb 2010
Resigned 30 Apr 2018

DIXON, Matthew Robert

Resigned
St. James Row, SheffieldS1 1XA
Born February 1969
Llp member
Appointed 01 Oct 2011
Resigned 30 Apr 2015

DOWNS, Rosemary Jean

Resigned
St James Row, SheffieldS1 1XA
Born February 1960
Llp member
Appointed 10 Feb 2010
Resigned 30 Apr 2015

FERGUSSON, John Richard

Resigned
St James Row, SheffieldS1 1XA
Born January 1967
Llp member
Appointed 10 Feb 2010
Resigned 31 Jul 2015

FOX, Vanessa Elisabeth

Resigned
Commercial Street, SheffieldS1 2AT
Born May 1961
Llp member
Appointed 01 May 2017
Resigned 21 May 2019

GOEL, Paul Vinod

Resigned
St James Row, SheffieldS1 1XA
Born September 1969
Llp member
Appointed 10 Feb 2010
Resigned 11 Jun 2021

GOULDING, Nicholas

Resigned
Commercial Street, SheffieldS1 2AT
Born May 1973
Llp member
Appointed 01 Oct 2011
Resigned 30 Apr 2017

GUEST, David Michael

Resigned
St. James Row, SheffieldS1 1XA
Born June 1965
Llp member
Appointed 01 Oct 2011
Resigned 31 Dec 2015

HOLLINGHURST, Mark Walter

Resigned
St James Row, SheffieldS1 1XA
Born July 1967
Llp member
Appointed 10 Feb 2010
Resigned 18 Nov 2016

JAMESON, David Alan

Resigned
St. James Row, SheffieldS1 1XA
Born March 1960
Llp member
Appointed 01 Oct 2011
Resigned 31 Jul 2015

LAW, Craig Steven

Resigned
The Brampton, Newcastle-Under-LymeST5 0QW
Born July 1980
Llp member
Appointed 01 May 2017
Resigned 11 Jun 2021

MCCOMBIE, Ian Peter

Resigned
St. James Row, SheffieldS1 1XA
Born January 1961
Llp member
Appointed 01 Oct 2011
Resigned 31 Dec 2011

MCKENZIE SMITH, Andrew

Resigned
The Brampton, Newcastle-Under-LymeST5 0QW
Born January 1962
Llp member
Appointed 01 May 2018
Resigned 11 Jun 2021

MCKILLOP, Harry Dugald

Resigned
St James Row, SheffieldS1 1XA
Born September 1957
Llp member
Appointed 10 Feb 2010
Resigned 30 Apr 2016

NATTRESS, Natalie

Resigned
The Brampton, Newcastle-Under-LymeST5 0QW
Born July 1971
Llp member
Appointed 01 May 2017
Resigned 11 Jun 2021

OWEN, Gareth Rhys

Resigned
St James Row, SheffieldS1 1XA
Born November 1952
Llp member
Appointed 10 Feb 2010
Resigned 30 Sept 2013

PEACOCK, Michael David

Resigned
The Brampton, Newcastle-Under-LymeST5 0QW
Born March 1970
Llp member
Appointed 01 May 2014
Resigned 11 Jun 2021

PENNINGTON, Paul Robert

Resigned
St James Row, SheffieldS1 1XA
Born September 1944
Llp member
Appointed 10 Feb 2010
Resigned 30 Sept 2014

PLIENER, Andrew Mark

Resigned
St James Row, SheffieldS1 1XA
Born March 1967
Llp member
Appointed 10 Feb 2010
Resigned 19 Aug 2011

VILLAGE, Giles Alastair

Resigned
Commercial Street, SheffieldS1 2AT
Born September 1953
Llp member
Appointed 01 Oct 2011
Resigned 30 Apr 2016

WARNE, Barry John

Resigned
Commercial Street, SheffieldS1 2AT
Born September 1957
Llp member
Appointed 01 Oct 2011
Resigned 30 Apr 2019

WIGHTMAN, Valerie Michele

Resigned
Commercial Street, SheffieldS1 2AT
Born January 1969
Llp member
Appointed 01 May 2017
Resigned 11 Jun 2021

WILSON, Robert Christopher

Resigned
Commercial Street, SheffieldS1 2AT
Born December 1951
Llp member
Appointed 01 Oct 2011
Resigned 30 Apr 2017

WOOD, Ashley Michael

Resigned
St. James Row, SheffieldS1 1XA
Born August 1969
Llp member
Appointed 01 Oct 2011
Resigned 30 Sept 2013

Persons with significant control

1

The Brampton, NewcastleST5 0QW

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 11 Jun 2021
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
11 November 2025
LLCS01LLCS01
Accounts With Accounts Type Dormant
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
LLCS01LLCS01
Accounts With Accounts Type Dormant
24 October 2024
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
23 January 2024
AAAnnual Accounts
Legacy
23 January 2024
PARENT_ACCPARENT_ACC
Legacy
23 January 2024
GUARANTEE2GUARANTEE2
Legacy
23 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 November 2023
LLCS01LLCS01
Accounts With Accounts Type Audit Exemption Subsiduary
1 February 2023
AAAnnual Accounts
Legacy
1 February 2023
PARENT_ACCPARENT_ACC
Legacy
1 February 2023
AGREEMENT2AGREEMENT2
Legacy
1 February 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 December 2022
LLCS01LLCS01
Confirmation Statement With No Updates
22 February 2022
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
22 February 2022
LLAD01LLAD01
Notification Of A Person With Significant Control Limited Liability Partnership
21 February 2022
LLPSC02LLPSC02
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
21 February 2022
LLPSC09LLPSC09
Accounts With Accounts Type Full
19 August 2021
AAAnnual Accounts
Appoint Corporate Member Limited Liability Partnership With Appointment Date
14 June 2021
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
14 June 2021
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
14 June 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
14 June 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
14 June 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
14 June 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
14 June 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
14 June 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
14 June 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
14 June 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
14 June 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
14 June 2021
LLTM01LLTM01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
14 June 2021
LLAD01LLAD01
Mortgage Satisfy Charge Full Limited Liability Partnership
14 June 2021
LLMR04LLMR04
Accounts With Accounts Type Full
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
LLCS01LLCS01
Confirmation Statement With No Updates
15 January 2020
LLCS01LLCS01
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
23 May 2019
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
9 May 2019
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name Termination Date
9 May 2019
LLTM01LLTM01
Confirmation Statement With No Updates
17 January 2019
LLCS01LLCS01
Accounts With Accounts Type Full
27 November 2018
AAAnnual Accounts
Certificate Change Of Name Company
26 May 2018
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Member Limited Liability Partnership With Appointment Date
3 May 2018
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
3 May 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
3 May 2018
LLTM01LLTM01
Accounts With Accounts Type Full
2 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2018
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
10 May 2017
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
10 May 2017
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
10 May 2017
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
10 May 2017
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
10 May 2017
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
10 May 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
10 May 2017
LLTM01LLTM01
Mortgage Satisfy Charge Full Limited Liability Partnership
22 March 2017
LLMR04LLMR04
Accounts With Accounts Type Full
7 February 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
2 February 2017
LLMR01LLMR01
Confirmation Statement With Updates
20 January 2017
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
8 December 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
8 December 2016
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
26 May 2016
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name Termination Date
26 May 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
26 May 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
26 May 2016
LLTM01LLTM01
Accounts With Accounts Type Full
10 February 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
14 January 2016
LLAR01LLAR01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
13 January 2016
LLAD01LLAD01
Termination Member Limited Liability Partnership With Name Termination Date
13 January 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
13 August 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
13 August 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
7 July 2015
LLTM01LLTM01
Mortgage Satisfy Charge Full Limited Liability Partnership
20 June 2015
LLMR04LLMR04
Termination Member Limited Liability Partnership With Name Termination Date
18 June 2015
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
22 April 2015
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
22 April 2015
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
22 April 2015
LLCH01LLCH01
Accounts With Accounts Type Full
9 February 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
21 January 2015
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership With Appointment Date
21 January 2015
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
21 January 2015
LLTM01LLTM01
Accounts With Accounts Type Full
16 January 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
14 January 2014
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
25 October 2013
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
25 October 2013
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
25 October 2013
LLTM01LLTM01
Accounts With Accounts Type Full
5 February 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
16 January 2013
LLAR01LLAR01
Annual Return Limited Liability Partnership With Made Up Date
13 January 2012
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
13 January 2012
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name
13 January 2012
LLTM01LLTM01
Termination Member Limited Liability Partnership
31 December 2011
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership
13 October 2011
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
13 October 2011
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
13 October 2011
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
13 October 2011
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
13 October 2011
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
13 October 2011
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
13 October 2011
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
13 October 2011
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
13 October 2011
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
13 October 2011
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
13 October 2011
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
13 October 2011
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
13 October 2011
LLAP01LLAP01
Accounts With Accounts Type Full
7 October 2011
AAAnnual Accounts
Certificate Change Of Name Company
5 October 2011
CERTNMCertificate of Incorporation on Change of Name
Termination Member Limited Liability Partnership With Name
7 September 2011
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
5 May 2011
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
9 February 2011
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
9 February 2011
LLCH01LLCH01
Legacy
12 May 2010
LLMG01LLMG01
Legacy
1 May 2010
LLMG01LLMG01
Change Account Reference Date Limited Liability Partnership Current Extended
26 April 2010
LLAA01LLAA01
Appoint Person Member Limited Liability Partnership
3 March 2010
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
3 March 2010
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
3 March 2010
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
3 March 2010
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
3 March 2010
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
3 March 2010
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
3 March 2010
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
3 March 2010
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
3 March 2010
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
3 March 2010
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
3 March 2010
LLAP01LLAP01
Incorporation Limited Liability Partnership
12 January 2010
LLIN01LLIN01