Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Keller LTD, United Kingdom
View details as a director
Download Report
Watch this company
Reports
Financials
Related companies
Details
Charts
Directors
Filings (100)
Similar name
Reports
Full Company Report
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending Nov 24, 2014)
all other documents available
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
Financials
Financial Statement (Annual Accounts)
Related companies by name
Keller, Sccl, Spain
Keller Sl, Spain
Keller Limited, Gibraltar
Keller BV, Netherlands
Details
Company type
Private Limited Company
Company Number
00485692
Record last updated
Tuesday, April 22, 2025 6:31:10 PM UTC
Postal Code
CV8 3EG
Charts
Visits
KELLER LIMITED (United Kingdom)
Page visits ©2025 https://en.datocapital.com
2015-7
2015-8
2019-8
2019-9
2019-11
2020-1
2022-12
2023-3
2023-4
2023-6
2023-7
2024-1
2024-5
2024-6
2024-7
2024-8
2024-12
2025-1
2025-2
2025-3
2025-4
0
1
2
3
4
5
Searches
KELLER LIMITED (United Kingdom)
Searches ©2025 https://en.datocapital.com
2016-3
2016-12
2020-8
0
1
2
Directors
Roger Bryan Barratt
(born on Feb 6, 1960), 8 companies
James Emile De Waele
(born on Dec 14, 1967), 9 companies
Julian Jon Fletcher
(born on Dec 20, 1969)
James William George Hind
(born on Apr 7, 1964), 17 companies
Richard David Holmes (1962)
(born on Sep 12, 1962), 7 companies
Robert Malcolm Thompson (1959)
(born on Aug 27, 1959), 4 companies
Kevan Whitehouse
(born on Dec 3, 1958), 13 companies
Justin Richard Atkinson
(born on Dec 8, 1960), 9 companies
Allan Lyness Bell
(born on Oct 9, 1950), 2 companies
Peter Nicholas Chipp
(born on Dec 28, 1952), 2 companies
Richard Mark Crockford
(born on Apr 30, 1963)
Thomas Dobson
(born on Feb 18, 1943), 20 companies
Roy Henry King
(born on Mar 17, 1948), 2 companies
Michael William Colin Martin
(born on Jul 25, 1941), 2 companies
Vincent O'hara (1957)
(born on Mar 28, 1957)
Trevor John Snell
(born on Dec 27, 1965), 6 companies
John Frank Theos
(born on Aug 12, 1966), 2 companies
John Michael West (1937)
(born on Aug 27, 1937)
Kerry Anne Abigail Porritt
(born on Dec 23, 1970), 58 companies
Joseph Christopher Hubback
(born on Oct 27, 1976), 5 companies
William Marston Reid
, 4 companies
Daniel Michael Cairney
Robert Malcolm Thompson
(born on Mar 17, 1941), 12 companies
David De Sousa Neto
, 3 companies
Martin Thomas Kemp
, 11 companies
Filings
Document Type
Publication date
Download link
Registry
Oct 7, 2024
Appointment of a man as Finance Director and Director
Registry
Oct 7, 2024
Resignation of one Director (a man)
Registry
May 19, 2023
Resignation of one Director (a man) 4856...
Registry
Jan 3, 2023
Resignation of one Director (a man)
Registry
Jan 3, 2023
Appointment of a man as Director and Managing Director
Registry
Feb 13, 2020
Resignation of one Director (a man)
Registry
Dec 3, 2019
Appointment of a man as Commercial Director and Director
Registry
Apr 5, 2019
Resignation of one Director (a man)
Registry
Mar 4, 2019
Resignation of one Secretary (a man)
Registry
Mar 4, 2019
Appointment of a man as Director and Finance Director
Registry
Jan 1, 2019
Appointment of a man as Business Unit Managing Director and Director
Registry
Aug 20, 2018
Resignation of one Director (a man)
Registry
Aug 20, 2018
Appointment of a woman
Registry
Apr 6, 2016
Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry
Jul 7, 2015
Resignation of one Director
Registry
Jun 30, 2015
Resignation of one Chartered Accountant and one Director (a man)
Registry
Mar 16, 2015
Return of allotment of shares
Registry
Jan 5, 2015
Resignation of one Director
Registry
Dec 31, 2014
Resignation of one Engineer and one Director (a man)
Registry
Dec 19, 2014
Auditor's letter of resignation
Registry
Dec 18, 2014
Miscellaneous document
Registry
Nov 27, 2014
Annual return
Financials
Nov 24, 2014
Annual accounts
Registry
Oct 22, 2014
Section 175 comp act 06 08
Registry
Jul 14, 2014
Section 175 comp act 06 08 4856...
Registry
Jun 25, 2014
Statement of companies objects
Registry
Nov 27, 2013
Annual return
Registry
Jun 18, 2013
Section 175 comp act 06 08
Financials
Jun 7, 2013
Annual accounts
Registry
Mar 1, 2013
Appointment of a man as Engineer and Director
Registry
Mar 1, 2013
Appointment of a man as Director
Registry
Nov 29, 2012
Annual return
Financials
Aug 29, 2012
Annual accounts
Registry
Jan 10, 2012
Return of allotment of shares
Registry
Dec 2, 2011
Annual return
Financials
Apr 4, 2011
Annual accounts
Registry
Mar 11, 2011
Section 175 comp act 06 08
Registry
Jan 31, 2011
Return of allotment of shares
Registry
Nov 29, 2010
Annual return
Financials
Sep 21, 2010
Annual accounts
Registry
Aug 25, 2010
Alteration to memorandum and articles
Registry
Jan 4, 2010
Appointment of a man as Director
Registry
Jan 1, 2010
Appointment of a man as Civil Engineer and Director
Registry
Dec 2, 2009
Annual return
Registry
Nov 18, 2009
Change of particulars for director
Registry
Nov 18, 2009
Change of particulars for director 4856...
Registry
Nov 18, 2009
Change of particulars for director
Registry
Nov 18, 2009
Change of particulars for secretary
Registry
Nov 18, 2009
Change of particulars for director
Registry
Nov 18, 2009
Change of particulars for director 4856...
Registry
Nov 18, 2009
Change of particulars for director
Financials
Sep 22, 2009
Annual accounts
Registry
Jul 8, 2009
Notice of change of directors or secretaries or in their particulars
Registry
May 5, 2009
Resignation of a director
Registry
Apr 30, 2009
Resignation of one Director (a man)
Registry
Dec 19, 2008
Resignation of a director
Registry
Dec 18, 2008
Resignation of one Director (a man) and one Geotechnical Engineer
Registry
Dec 3, 2008
Annual return
Registry
Oct 16, 2008
Appointment of a man as Director
Registry
Oct 1, 2008
Appointment of a man as Civil Engineer and Director
Financials
Sep 10, 2008
Annual accounts
Registry
Jul 21, 2008
Appointment of a man as Director
Registry
Jul 8, 2008
Appointment of a man as Civil Engineer and Director
Registry
Mar 5, 2008
Resignation of a director
Registry
Feb 3, 2008
Resignation of one Engineer and one Director (a man)
Registry
Nov 28, 2007
Annual return
Financials
Sep 20, 2007
Annual accounts
Registry
Mar 24, 2007
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Feb 16, 2007
Particulars of a mortgage or charge
Registry
Nov 29, 2006
Annual return
Registry
Nov 29, 2006
Notice of change of directors or secretaries or in their particulars
Registry
Sep 1, 2006
Notice of change of directors or secretaries or in their particulars 4856...
Financials
Aug 4, 2006
Annual accounts
Registry
Jun 2, 2006
Appointment of a director
Registry
May 8, 2006
Appointment of a man as Engineer and Director
Registry
Jan 10, 2006
Appointment of a director
Registry
Jan 5, 2006
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Jan 1, 2006
Appointment of a man as Engineer and Director
Registry
Dec 21, 2005
Certificate of registration of order of court and minute on cancellation of share premium account
Registry
Dec 21, 2005
Order of court
Registry
Dec 8, 2005
Section 175 comp act 06 08
Registry
Dec 6, 2005
Section 175 comp act 06 08 4856...
Registry
Nov 30, 2005
Annual return
Registry
Nov 29, 2005
Change in situation or address of registered office
Registry
Nov 29, 2005
Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place
Registry
Nov 29, 2005
Register of members
Financials
Sep 5, 2005
Annual accounts
Registry
Mar 4, 2005
Resignation of a director
Registry
Feb 25, 2005
Resignation of one Director (a man)
Registry
Dec 6, 2004
Annual return
Financials
Oct 12, 2004
Annual accounts
Registry
Sep 27, 2004
£ nc 1000/1500000
Registry
Sep 1, 2004
Notice of increase in nominal capital
Registry
Sep 1, 2004
Notice of increase in nominal capital 4856...
Registry
Apr 13, 2004
Resignation of a director
Registry
Mar 31, 2004
Resignation of one Director (a man)
Registry
Feb 10, 2004
Appointment of a director
Registry
Feb 10, 2004
Appointment of a director 4856...
Registry
Feb 10, 2004
Resignation of a director
Registry
Feb 1, 2004
Two appointments: 2 men
Companies with similar name
Keller Sl
Keller, Sccl
Keller Limited
Keller BV
Keller AG/SA, Norbert Keller AG
Keller Dental Sl Andrea Keller
Keller Colcrete Limited
Keller Solutions Lp
Keller Industry Lp
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)