ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Key Family Holdings Limited

Key Family Holdings Limited is an active company incorporated on 12 May 1988 with the registered office located in Stoke-on-Trent, Staffordshire. Key Family Holdings Limited was registered 37 years ago.
Status
Active
Active since incorporation
Company No
02257387
Private limited company
Age
37 years
Incorporated 12 May 1988
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 July 2025 (3 months ago)
Next confirmation dated 18 July 2026
Due by 1 August 2026 (9 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Graphic House
124 City Road
Stoke-On-Trent
ST4 2PH
United Kingdom
Address changed on 11 Jun 2025 (4 months ago)
Previous address was 136 136 Jug Bank Ashley Market Drayton Shropshire TF9 4NJ United Kingdom
Telephone
01782 748751
Email
Available in Endole App
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Director • Manager • British • Lives in UK • Born in Jul 1963
Director • Manager • British • Lives in England • Born in Sep 1970
Director • Secretary • British • Lives in England • Born in Sep 1960
Mr James Andrew Key
PSC • British • Lives in England • Born in Sep 1970
Ms Josephine Jane Scragg
PSC • British • Lives in England • Born in Sep 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Whieldon Road Industrial Estate Limited
Antony John Key, Josephine Jane Scragg, and 1 more are mutual people.
Active
FWB Properties Limited
Antony John Key, Josephine Jane Scragg, and 1 more are mutual people.
Active
FWB Holdings Limited
Antony John Key, Josephine Jane Scragg, and 1 more are mutual people.
Active
Cotes Solar Company Limited
Antony John Key, Josephine Jane Scragg, and 1 more are mutual people.
Active
F.W.B. Products Limited
Antony John Key and James Andrew Key are mutual people.
Active
FWB Property Holdings Limited
Josephine Jane Scragg and James Andrew Key are mutual people.
Active
FWB Products Holdings Limited
James Andrew Key is a mutual person.
Active
F.W.B. Cymru Limited
Antony John Key is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £7.34K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£117.74K
Increased by £108.94K (+1239%)
Total Liabilities
-£38.32K
Increased by £28.06K (+274%)
Net Assets
£79.42K
Increased by £80.88K (-5525%)
Debt Ratio (%)
33%
Decreased by 84.1% (-72%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 12 Sep 2025
Mrs Josephine Jane Scragg Details Changed
2 Months Ago on 19 Aug 2025
Mr Antony John Key Details Changed
2 Months Ago on 19 Aug 2025
Mr James Andrew Key Details Changed
2 Months Ago on 19 Aug 2025
Confirmation Submitted
2 Months Ago on 19 Aug 2025
Registered Address Changed
4 Months Ago on 11 Jun 2025
Full Accounts Submitted
12 Months Ago on 31 Oct 2024
Confirmation Submitted
1 Year 3 Months Ago on 22 Jul 2024
Pauline Amanda Higgins Resigned
1 Year 6 Months Ago on 8 Apr 2024
Registered Address Changed
2 Years Ago on 12 Oct 2023
Get Credit Report
Discover Key Family Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 12 Sep 2025
Confirmation statement made on 18 July 2025 with no updates
Submitted on 19 Aug 2025
Director's details changed for Mr James Andrew Key on 19 August 2025
Submitted on 19 Aug 2025
Director's details changed for Mr Antony John Key on 19 August 2025
Submitted on 19 Aug 2025
Director's details changed for Mrs Josephine Jane Scragg on 19 August 2025
Submitted on 19 Aug 2025
Registered office address changed from 136 136 Jug Bank Ashley Market Drayton Shropshire TF9 4NJ United Kingdom to Graphic House 124 City Road Stoke-on-Trent ST4 2PH on 11 June 2025
Submitted on 11 Jun 2025
Certificate of change of name
Submitted on 13 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 31 Oct 2024
Confirmation statement made on 18 July 2024 with no updates
Submitted on 22 Jul 2024
Termination of appointment of Pauline Amanda Higgins as a director on 8 April 2024
Submitted on 8 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year