Knutsford
WA16 8QZ
Director Name | Alan Frank Beere |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2022(43 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Booths Park Chelford Road Knutsford WA16 8QZ |
Director Name | Miss Gemma Louise Garner |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2024(45 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Booths Park Chelford Road Knutsford WA16 8QZ |
Director Name | Richard Boan |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 December 1993) |
Role | Engineer |
Correspondence Address | Cedar Cottage Blighton Lane Seale Farnham Surrey GU10 1PU |
Director Name | Mr Ivor Casson |
---|---|
Date of Birth | March 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 31 December 1991) |
Role | Accountant |
Correspondence Address | 7 Hill View Primrose Hill Road London NW3 3AX |
Director Name | Dr Paul Davies |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 31 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Regents Park Road London NW1 7TR |
Director Name | Keith Anthony Frampton |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 December 1996) |
Role | Company Director |
Correspondence Address | 6 Hope Fountain Camberley Surrey |
Director Name | Mr John Patrick Kenny |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 31 December 1997) |
Role | Consultant Engineer |
Country of Residence | England |
Correspondence Address | 15 Austen Road Guildford Surrey GU1 3NW |
Director Name | Dr Philip William John Raven |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 December 1993) |
Role | Marine Engineer |
Correspondence Address | 3 Rawdon Rise Springfield Road Camberley Surrey GU15 1AV |
Director Name | Mr David Robin Percival |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 February 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Lamborne Close Sandhurst Berkshire GU47 8JL |
Secretary Name | Mr Charles Nicholas Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 March 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stoneyards Farm Menie By Balmedie Aberdeen Grampian AB41 0YJ Scotland |
Director Name | David Archibald Macfarlane |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1994(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 1995) |
Role | Chartered Accountant |
Correspondence Address | 4 Rosebery Street Aberdeen AB2 4LL Scotland |
Director Name | Mr Roderick Fraser McIntosh |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(17 years, 4 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | John Wood House Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Director Name | Mr Stephen John Wayman |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(19 years, 2 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | John Wood House Greenwell Road East Tullos Industrial Estate Aberdeen Surrey AB12 3AX Scotland |
Director Name | William Edgar |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(19 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 May 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Cairnie View Westhill Aberdeen Aberdeenshire AB32 6NB Scotland |
Secretary Name | Graham Good |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | 22 Gladstone Place Aberdeen AB10 6XA Scotland |
Director Name | Mr David William Baker |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(19 years, 5 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 20 February 2015) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | John Wood House Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Director Name | Mr Colin Breton McKinnon |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(19 years, 5 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 24 November 2016) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | John Wood House Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Secretary Name | Christopher Edward Milne Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 November 2003) |
Role | Company Director |
Correspondence Address | 77 Fountainhall Road Aberdeen AB15 4EA Scotland |
Secretary Name | Mr Ian Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(25 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | John Wood House Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Director Name | Mr Trevor Mills Noble |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ferndell 17 Milner Drive Cobham Surrey KT11 2EZ |
Director Name | Mr Gerwyn James Maxwell Williams |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(25 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 25 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | John Wood House Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Director Name | Mr Michael Straughen |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(28 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Rubislaw Den North Aberdeen Aberdeenshire AB15 4AN Scotland |
Director Name | Mr Robert Muirhead Birnie Brown |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(31 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 September 2010) |
Role | Solicitor |
Country of Residence | Uk/Scotland |
Correspondence Address | Thames Plaza 5 Pine Trees Chertsey Lane Staines Middlesex TW18 3DT |
Secretary Name | Mr Robert Muirhead Birnie Brown |
---|---|
Status | Resigned |
Appointed | 01 September 2010(31 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 December 2015) |
Role | Company Director |
Correspondence Address | John Wood House Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Director Name | Mr Bruce Middleton |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2012(33 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | John Wood House Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Director Name | Mr Robert Alexander MacDonald |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(36 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 July 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Compass Point 79-87 Kingston Road Staines Middlesex TW18 1DT |
Director Name | Mr Alan Rae Fotheringham |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2016(38 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 April 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Compass Point 79-87 Kingston Road Staines Middlesex TW18 1DT |
Director Name | Mr Timothy Gerard O'Sullivan |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 November 2016(38 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Compass Point 79-87 Kingston Road Staines Middlesex TW18 1DT |
Director Name | Mr Grant Rae Angus |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2017(38 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 August 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Booths Park Chelford Road Knutsford WA16 8QZ |
Director Name | Mr Andrew Peter Hemingway |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2019(40 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shinfield House Shinfield Park Shinfield Reading RG2 9FW |
Director Name | Kerry Milne |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2022(43 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 March 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Secretary Name | WSM Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1991(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 December 1993) |
Correspondence Address | Derwent House 35 South Park Road London SW19 8RR |
Website | woodgroupkenny.com |
---|
Registered Address | Booths Park Chelford Road Knutsford WA16 8QZ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Address Matches | Over 50 other UK companies use this postal address |
300k at £1 | Wood Group Kenny Corporate LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £100,982,000 |
Gross Profit | £35,562,000 |
Net Worth | £14,296,000 |
Cash | £17,972,000 |
Current Liabilities | £27,389,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
29 March 1993 | Delivered on: 1 April 1993 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement Secured details: All monies due from the company to the chargee under the terms of the indemnity dated 19 march 1993. Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions containrd in the the agreement.. See the mortgage charge document for full details. Outstanding |
---|---|
24 November 1986 | Delivered on: 2 December 1986 Persons entitled: Lloyds Bank PLC Classification: Letter of set off. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any sums for the time being standing to the credit of any present or future account of the company with lloyds bank PLC. Outstanding |
13 November 1986 | Delivered on: 18 November 1986 Persons entitled: Lloyds Bank PLC Classification: Counter indemnity & charge on deposit. Secured details: All monies due or to become due from the company to the chargee not exceeding £150,000. Particulars: The sum of £150,000 standing in or to be credited to a designated account with lloyds banks PLC. Outstanding |
14 April 1983 | Delivered on: 3 May 1983 Persons entitled: Lloyds Bank PLC Classification: Standard security which was presented for registration at the register of sasines on 22/4/83 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The office premises 4 queen's road aberdeen in the city & county of aberdeen. Outstanding |
26 October 1979 | Delivered on: 1 November 1979 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Chapel court, 169B borough high street, london bridge, S.E. 1 london borough of southwark. Outstanding |
16 July 1990 | Delivered on: 20 July 1990 Satisfied on: 15 March 1994 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
---|---|
27 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
27 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (261 pages) |
27 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (25 pages) |
13 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
13 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
22 September 2023 | Director's details changed for Kerry Milne on 9 September 2022 (2 pages) |
4 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
14 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
14 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (25 pages) |
14 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
14 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (239 pages) |
18 August 2022 | Termination of appointment of Grant Rae Angus as a director on 15 August 2022 (1 page) |
18 August 2022 | Appointment of Alan Frank Beere as a director on 15 August 2022 (2 pages) |
18 August 2022 | Termination of appointment of Andrew Peter Hemingway as a director on 15 August 2022 (1 page) |
18 August 2022 | Appointment of Kerry Milne as a director on 15 August 2022 (2 pages) |
6 January 2022 | Confirmation statement made on 31 December 2021 with updates (3 pages) |
5 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
5 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (224 pages) |
5 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
5 January 2022 | Audit exemption subsidiary accounts made up to 31 December 2020 (25 pages) |
14 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (27 pages) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
24 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (201 pages) |
24 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
24 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
12 June 2020 | Registered office address changed from Compass Point 79-87 Kingston Road Staines Middlesex TW18 1DT to Booths Park Chelford Road Knutsford WA16 8QZ on 12 June 2020 (1 page) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
18 September 2019 | Termination of appointment of Robert Alexander Macdonald as a director on 31 July 2019 (1 page) |
18 September 2019 | Appointment of Mr Andrew Peter Hemingway as a director on 18 September 2019 (2 pages) |
5 April 2019 | Termination of appointment of Alan Rae Fotheringham as a director on 3 April 2019 (1 page) |
7 January 2019 | Termination of appointment of Timothy Gerard O'sullivan as a director on 31 December 2018 (1 page) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
19 November 2018 | Full accounts made up to 31 December 2017 (26 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
5 June 2017 | Appointment of Mr Grant Rae Angus as a director on 31 May 2017 (2 pages) |
5 June 2017 | Termination of appointment of Bruce Middleton as a director on 31 May 2017 (1 page) |
5 June 2017 | Appointment of Mr Grant Rae Angus as a director on 31 May 2017 (2 pages) |
5 June 2017 | Termination of appointment of Bruce Middleton as a director on 31 May 2017 (1 page) |
7 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
24 November 2016 | Termination of appointment of Colin Breton Mckinnon as a director on 24 November 2016 (1 page) |
24 November 2016 | Termination of appointment of Colin Breton Mckinnon as a director on 24 November 2016 (1 page) |
24 November 2016 | Appointment of Mr Alan Rae Fotheringham as a director on 24 November 2016 (2 pages) |
24 November 2016 | Appointment of Mr Timothy Gerard O'sullivan as a director on 24 November 2016 (2 pages) |
24 November 2016 | Appointment of Mr Timothy Gerard O'sullivan as a director on 24 November 2016 (2 pages) |
24 November 2016 | Appointment of Mr Alan Rae Fotheringham as a director on 24 November 2016 (2 pages) |
15 September 2016 | Full accounts made up to 31 December 2015 (25 pages) |
15 September 2016 | Full accounts made up to 31 December 2015 (25 pages) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
7 January 2016 | Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015 (1 page) |
7 January 2016 | Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015 (2 pages) |
7 January 2016 | Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015 (2 pages) |
7 January 2016 | Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015 (1 page) |
14 September 2015 | Full accounts made up to 31 December 2014 (27 pages) |
14 September 2015 | Full accounts made up to 31 December 2014 (27 pages) |
28 May 2015 | Termination of appointment of Gerwyn James Maxwell Williams as a director on 25 May 2015 (1 page) |
28 May 2015 | Termination of appointment of Gerwyn James Maxwell Williams as a director on 25 May 2015 (1 page) |
5 May 2015 | Appointment of Mr Robert Alexander Macdonald as a director on 30 April 2015 (2 pages) |
5 May 2015 | Termination of appointment of Stephen John Wayman as a director on 30 April 2015 (1 page) |
5 May 2015 | Termination of appointment of Stephen John Wayman as a director on 30 April 2015 (1 page) |
5 May 2015 | Appointment of Mr Robert Alexander Macdonald as a director on 30 April 2015 (2 pages) |
24 February 2015 | Termination of appointment of David William Baker as a director on 20 February 2015 (1 page) |
24 February 2015 | Termination of appointment of David William Baker as a director on 20 February 2015 (1 page) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
23 December 2014 | Director's details changed for Mr Stephen John Wayman on 23 December 2014 (2 pages) |
23 December 2014 | Director's details changed for Mr Stephen John Wayman on 23 December 2014 (2 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (26 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (26 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
21 November 2013 | Director's details changed for Mr Gerwyn James Maxwell Williams on 1 November 2013 (2 pages) |
21 November 2013 | Director's details changed for Mr Gerwyn James Maxwell Williams on 1 November 2013 (2 pages) |
21 November 2013 | Director's details changed for Mr Gerwyn James Maxwell Williams on 1 November 2013 (2 pages) |
2 September 2013 | Company name changed j p kenny LIMITED\certificate issued on 02/09/13
|
2 September 2013 | Change of name notice (2 pages) |
2 September 2013 | Company name changed j p kenny LIMITED\certificate issued on 02/09/13
|
2 September 2013 | Change of name notice (2 pages) |
12 August 2013 | Full accounts made up to 31 December 2012 (22 pages) |
12 August 2013 | Full accounts made up to 31 December 2012 (22 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
4 October 2012 | Director's details changed for Mr Gerwyn James Maxwell Williams on 4 September 2012 (2 pages) |
4 October 2012 | Director's details changed for Mr Gerwyn James Maxwell Williams on 4 September 2012 (2 pages) |
4 October 2012 | Director's details changed for Mr Gerwyn James Maxwell Williams on 4 September 2012 (2 pages) |
20 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
20 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
11 July 2012 | Appointment of Mr Bruce Middleton as a director (2 pages) |
11 July 2012 | Termination of appointment of Roderick Mcintosh as a director (1 page) |
11 July 2012 | Termination of appointment of Roderick Mcintosh as a director (1 page) |
11 July 2012 | Appointment of Mr Bruce Middleton as a director (2 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
30 December 2011 | Termination of appointment of Michael Straughen as a director (1 page) |
30 December 2011 | Termination of appointment of Michael Straughen as a director (1 page) |
4 August 2011 | Full accounts made up to 31 December 2010 (20 pages) |
4 August 2011 | Full accounts made up to 31 December 2010 (20 pages) |
10 May 2011 | Registered office address changed from Thames Plaza 5 Pine Trees Chertsey Lane Staines Middlesex TW18 3DT on 10 May 2011 (1 page) |
10 May 2011 | Registered office address changed from Thames Plaza 5 Pine Trees Chertsey Lane Staines Middlesex TW18 3DT on 10 May 2011 (1 page) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
12 January 2011 | Secretary's details changed for Mr Robert Muirhead Birnie Brown on 31 December 2010 (2 pages) |
12 January 2011 | Secretary's details changed for Mr Robert Muirhead Birnie Brown on 31 December 2010 (2 pages) |
4 November 2010 | Termination of appointment of Ian Johnson as a secretary (1 page) |
4 November 2010 | Termination of appointment of Ian Johnson as a secretary (1 page) |
6 September 2010 | Termination of appointment of Robert Brown as a director (1 page) |
6 September 2010 | Termination of appointment of Robert Brown as a director (1 page) |
2 September 2010 | Appointment of Mr Robert Muirhead Birnie Brown as a secretary (1 page) |
2 September 2010 | Appointment of Mr Robert Muirhead Birnie Brown as a secretary (1 page) |
2 September 2010 | Appointment of Mr Robert Muirhead Birnie Brown as a director (2 pages) |
2 September 2010 | Appointment of Mr Robert Muirhead Birnie Brown as a director (2 pages) |
25 August 2010 | Director's details changed for Mr Stephen John Wayman on 9 June 2010 (2 pages) |
25 August 2010 | Director's details changed for Mr Stephen John Wayman on 9 June 2010 (2 pages) |
25 August 2010 | Director's details changed for Mr Stephen John Wayman on 9 June 2010 (2 pages) |
21 July 2010 | Full accounts made up to 31 December 2009 (20 pages) |
21 July 2010 | Full accounts made up to 31 December 2009 (20 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
15 January 2010 | Director's details changed for Mr Gerwyn James Maxwell Williams on 1 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr Gerwyn James Maxwell Williams on 1 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr Gerwyn James Maxwell Williams on 1 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr Colin Breton Mckinnon on 1 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr Roderick Fraser Mcintosh on 1 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Stephen John Wayman on 1 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr Roderick Fraser Mcintosh on 1 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr Colin Breton Mckinnon on 1 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr Roderick Fraser Mcintosh on 1 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Stephen John Wayman on 1 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr Colin Breton Mckinnon on 1 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Stephen John Wayman on 1 December 2009 (2 pages) |
23 December 2009 | Secretary's details changed for Mr Ian Johnson on 10 December 2009 (1 page) |
23 December 2009 | Secretary's details changed for Mr Ian Johnson on 10 December 2009 (1 page) |
1 December 2009 | Director's details changed for David William Baker on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for David William Baker on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for David William Baker on 1 October 2009 (2 pages) |
11 May 2009 | Full accounts made up to 31 December 2008 (20 pages) |
11 May 2009 | Full accounts made up to 31 December 2008 (20 pages) |
20 February 2009 | Secretary's change of particulars / ian johnson / 16/02/2009 (1 page) |
20 February 2009 | Secretary's change of particulars / ian johnson / 16/02/2009 (1 page) |
8 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
30 June 2008 | Full accounts made up to 31 December 2007 (20 pages) |
30 June 2008 | Full accounts made up to 31 December 2007 (20 pages) |
18 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
18 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
9 August 2007 | Full accounts made up to 31 December 2006 (20 pages) |
9 August 2007 | Full accounts made up to 31 December 2006 (20 pages) |
4 May 2007 | New director appointed (1 page) |
4 May 2007 | New director appointed (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
16 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
7 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
7 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
10 July 2006 | Secretary's particulars changed (1 page) |
10 July 2006 | Secretary's particulars changed (1 page) |
23 January 2006 | Director's particulars changed (1 page) |
23 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
23 January 2006 | Director's particulars changed (1 page) |
23 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
2 July 2005 | Full accounts made up to 31 December 2004 (18 pages) |
2 July 2005 | Full accounts made up to 31 December 2004 (18 pages) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
10 January 2005 | Return made up to 31/12/04; full list of members
|
10 January 2005 | Return made up to 31/12/04; full list of members
|
29 September 2004 | Full accounts made up to 31 December 2003 (18 pages) |
29 September 2004 | Full accounts made up to 31 December 2003 (18 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
18 June 2004 | New director appointed (3 pages) |
18 June 2004 | New director appointed (3 pages) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Director resigned (1 page) |
23 February 2004 | Secretary's particulars changed (1 page) |
23 February 2004 | Secretary's particulars changed (1 page) |
23 January 2004 | Secretary resigned (1 page) |
23 January 2004 | New secretary appointed (2 pages) |
23 January 2004 | New secretary appointed (2 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
23 January 2004 | Secretary resigned (1 page) |
23 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
1 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
1 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
20 October 2003 | Director's particulars changed (1 page) |
20 October 2003 | Director's particulars changed (1 page) |
28 April 2003 | Director's particulars changed (1 page) |
28 April 2003 | Director's particulars changed (1 page) |
28 April 2003 | Director's particulars changed (1 page) |
28 April 2003 | Director's particulars changed (1 page) |
8 March 2003 | Auditor's resignation (1 page) |
8 March 2003 | Auditor's resignation (1 page) |
31 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
31 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
6 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
6 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
2 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
2 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
13 March 2001 | Memorandum and Articles of Association (5 pages) |
13 March 2001 | Memorandum and Articles of Association (5 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
12 October 2000 | Resolutions
|
12 October 2000 | Resolutions
|
2 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
2 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
23 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
23 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
7 October 1999 | Secretary resigned (1 page) |
7 October 1999 | New secretary appointed (2 pages) |
7 October 1999 | Secretary resigned (1 page) |
7 October 1999 | New secretary appointed (2 pages) |
6 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
6 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
26 January 1999 | Company name changed J. P. kenny LIMITED\certificate issued on 27/01/99 (2 pages) |
26 January 1999 | Company name changed J. P. kenny LIMITED\certificate issued on 27/01/99 (2 pages) |
20 January 1999 | Return made up to 31/12/98; full list of members (11 pages) |
20 January 1999 | Return made up to 31/12/98; full list of members (11 pages) |
30 November 1998 | Resolutions
|
30 November 1998 | Resolutions
|
16 October 1998 | Auditor's resignation (1 page) |
16 October 1998 | Auditor's resignation (1 page) |
9 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
9 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
11 April 1998 | New secretary appointed (2 pages) |
11 April 1998 | Secretary resigned (1 page) |
11 April 1998 | New secretary appointed (2 pages) |
11 April 1998 | Secretary resigned (1 page) |
25 March 1998 | Director's particulars changed (1 page) |
25 March 1998 | Director's particulars changed (1 page) |
27 January 1998 | Registered office changed on 27/01/98 from: yarmouth marine base south denes road great yarmouth norfolk NR30 3LY (1 page) |
27 January 1998 | Registered office changed on 27/01/98 from: yarmouth marine base south denes road great yarmouth norfolk NR30 3LY (1 page) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | Director resigned (1 page) |
5 November 1997 | Full accounts made up to 31 December 1996 (16 pages) |
5 November 1997 | Full accounts made up to 31 December 1996 (16 pages) |
4 March 1997 | Return made up to 01/03/97; full list of members (10 pages) |
4 March 1997 | Return made up to 01/03/97; full list of members (10 pages) |
13 December 1996 | Director resigned (1 page) |
13 December 1996 | Resolutions
|
13 December 1996 | Resolutions
|
13 December 1996 | Director resigned (1 page) |
23 September 1996 | Full accounts made up to 31 December 1995 (16 pages) |
23 September 1996 | Full accounts made up to 31 December 1995 (16 pages) |
25 July 1996 | Director resigned (1 page) |
25 July 1996 | Director resigned (1 page) |
22 July 1996 | New director appointed (2 pages) |
22 July 1996 | New director appointed (2 pages) |
3 July 1996 | Director resigned (1 page) |
3 July 1996 | Return made up to 01/03/96; full list of members (7 pages) |
3 July 1996 | Return made up to 01/03/96; full list of members (7 pages) |
3 July 1996 | Director resigned (1 page) |
3 January 1996 | Company name changed J.P. kenny & partners LIMITED\certificate issued on 04/01/96 (2 pages) |
3 January 1996 | Company name changed J.P. kenny & partners LIMITED\certificate issued on 04/01/96 (2 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
28 April 1995 | New director appointed (6 pages) |
28 April 1995 | New director appointed (6 pages) |
28 April 1995 | Return made up to 01/03/95; full list of members (16 pages) |
28 April 1995 | Return made up to 01/03/95; full list of members (16 pages) |
7 November 1978 | Incorporation (15 pages) |
7 November 1978 | Certificate of incorporation (1 page) |
7 November 1978 | Incorporation (15 pages) |
7 November 1978 | Certificate of incorporation (1 page) |