Company NameWood Group Kenny UK Limited
DirectorsAlan Frank Beere and Gemma Louise Garner
Company StatusActive
Company Number02331383
CategoryPrivate Limited Company
Incorporation Date29 December 1988(35 years, 4 months ago)
Previous NamesJ P Kenny Caledonia Limited and Wood Group Kenny Caledonia Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Secretary NameMr Iain Angus Jones
StatusCurrent
Appointed18 December 2015(26 years, 12 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence AddressBooths Park Chelford Road
Knutsford
WA16 8QZ
Director NameAlan Frank Beere
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2022(33 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBooths Park Chelford Road
Knutsford
WA16 8QZ
Director NameMiss Gemma Louise Garner
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2024(35 years, 2 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBooths Park Chelford Road
Knutsford
WA16 8QZ
Director NameRichard Boan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(2 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 December 1993)
RoleEngineer
Correspondence AddressCedar Cottage Blighton Lane
Seale
Farnham
Surrey
GU10 1PU
Director NamePhilip William John Raven
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(2 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 December 1993)
RoleMarine Engineering Consultant
Correspondence Address6 Earlspark Gardens
Bielside
Aberdeen
AB1 9AZ
Scotland
Director NamePhilip Gwyn Brown
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(2 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1995)
RoleDirector Of Engineering
Correspondence AddressRowanbank 17 Craigour Road
Torphins
Banchory
Kincardineshire
AB31 4HE
Scotland
Director NameDr Paul Davies
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(2 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Regents Park Road
London
NW1 7TR
Director NameMr John Patrick Kenny
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(2 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1995)
RoleConsultant Engineer
Country of ResidenceEngland
Correspondence Address15 Austen Road
Guildford
Surrey
GU1 3NW
Director NameAlexander Adrian Mieras
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(2 years, 5 months after company formation)
Appointment Duration2 years (resigned 06 July 1993)
RoleCompany Director
Correspondence Address10 Woodlands Park
Durris
Banchory
Kincardineshire
AB31 3BD
Scotland
Secretary NameMr Charles Nicholas Brown
NationalityBritish
StatusResigned
Appointed21 December 1993(4 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 March 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStoneyards Farm
Menie By Balmedie
Aberdeen
Grampian
AB41 0YJ
Scotland
Director NameDavid Archibald Macfarlane
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1994(5 years after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 1995)
RoleChartered Accountant
Correspondence Address4 Rosebery Street
Aberdeen
AB2 4LL
Scotland
Director NameMr Charles Nicholas Brown
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(7 years after company formation)
Appointment Duration2 years (resigned 31 December 1997)
RoleCS
Country of ResidenceScotland
Correspondence AddressStoneyards Farm
Menie By Balmedie
Aberdeen
Grampian
AB41 0YJ
Scotland
Director NameAllister Gordon Langlands
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(7 years after company formation)
Appointment Duration2 years (resigned 31 December 1997)
RoleFinance Director
Correspondence Address3 Bayview Road
Aberdeen
AB15 4EY
Scotland
Director NameWilliam Edgar
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(9 years after company formation)
Appointment Duration6 years, 4 months (resigned 19 May 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Cairnie View
Westhill
Aberdeen
Aberdeenshire
AB32 6NB
Scotland
Director NameMr Stephen John Wayman
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(9 years after company formation)
Appointment Duration17 years, 4 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohn Wood House Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Director NameDr Philip William John Raven
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(9 years after company formation)
Appointment Duration7 years, 1 month (resigned 07 February 2005)
RoleMarine Engineer
Correspondence Address3 Rawdon Rise
Springfield Road
Camberley
Surrey
GU15 1AV
Director NameMr Roderick Fraser McIntosh
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(9 years after company formation)
Appointment Duration14 years, 6 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohn Wood House Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Director NameAlan Brackenbridge
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(9 years after company formation)
Appointment Duration6 years, 6 months (resigned 01 July 2004)
RoleManaging Director
Correspondence Address4 Tillybrig
Dunecht
Westhill
Aberdeenshire
AB32 7BE
Scotland
Secretary NameGraham Good
NationalityBritish
StatusResigned
Appointed23 March 1998(9 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 1999)
RoleCompany Director
Correspondence Address22 Gladstone Place
Aberdeen
AB10 6XA
Scotland
Secretary NameChristopher Edward Milne Watson
NationalityBritish
StatusResigned
Appointed01 October 1999(10 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 November 2003)
RoleCompany Director
Correspondence Address77 Fountainhall Road
Aberdeen
AB15 4EA
Scotland
Director NameMr Colin Breton McKinnon
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2000(11 years, 7 months after company formation)
Appointment Duration16 years, 3 months (resigned 24 November 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressJohn Wood House Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Secretary NameMr Ian Johnson
NationalityBritish
StatusResigned
Appointed24 November 2003(14 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 September 2010)
RoleCompany Director
Correspondence AddressJohn Wood House Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Director NameMr Trevor Mills Noble
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(15 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFerndell 17 Milner Drive
Cobham
Surrey
KT11 2EZ
Director NameMr Gary Roderick Webster
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(15 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 17 October 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJohn Wood House Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Director NameMr Gerwyn James Maxwell Williams
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(15 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 25 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Wood House Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Director NameMr Michael Straughen
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(18 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Rubislaw Den North
Aberdeen
Aberdeenshire
AB15 4AN
Scotland
Director NameMr Robert Alexander MacDonald
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2009(20 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJohn Wood House Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Director NameMr Robert Muirhead Birnie Brown
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(21 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 01 September 2010)
RoleSolicitor
Country of ResidenceUk/Scotland
Correspondence AddressThames Plaza
5 Pine Trees Chertsey Lane
Staines
Middlesex
TW18 3DT
Secretary NameMr Robert Muirhead Birnie Brown
StatusResigned
Appointed01 September 2010(21 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 December 2015)
RoleCompany Director
Correspondence AddressCompass Point 79-87 Kingston Road
Staines
Middlesex
TW18 1DT
Director NameMr Bruce Middleton
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2012(23 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJohn Wood House Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Director NameMr Alan Rae Fotheringham
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2016(27 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCompass Point 79-87 Kingston Road
Staines
Middlesex
TW18 1DT
Director NameMr Grant Rae Angus
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2017(28 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 August 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBooths Park Chelford Road
Knutsford
WA16 8QZ
Director NameMr Andrew Peter Hemingway
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2019(30 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShinfield House Shinfield Park
Shinfield
Reading
RG2 9FW
Director NameKerry Milne
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2022(33 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 March 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBooths Park Chelford Road
Knutsford
WA16 8QZ
Secretary NameWSM Services Limited (Corporation)
StatusResigned
Appointed26 June 1991(2 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 December 1993)
Correspondence AddressDerwent House
35 South Park Road
London
SW19 8RR

Contact

Websitejpkenny.com

Location

Registered AddressBooths Park
Chelford Road
Knutsford
WA16 8QZ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Address MatchesOver 50 other UK companies use this postal address

Shareholders

800k at £1Wood Group Kenny Corporate LTD
100.00%
Ordinary

Financials

Year2014
Turnover£76,390,000
Gross Profit£26,247,000
Net Worth£11,986,000
Cash£11,790,000
Current Liabilities£15,185,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

29 March 1993Delivered on: 1 April 1993
Satisfied on: 27 April 1996
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become 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 contained in the agreement.. See the mortgage charge document for full details.
Fully Satisfied
16 July 1990Delivered 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

Filing History

3 January 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
12 December 2023Statement by Directors (1 page)
12 December 2023Solvency Statement dated 07/12/23 (1 page)
12 December 2023Statement of capital on 12 December 2023
  • GBP 1
(5 pages)
12 December 2023Resolutions
  • RES13 ‐ Reduce share premium 07/12/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (261 pages)
3 November 2023Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages)
3 November 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
3 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
27 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (261 pages)
27 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
10 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
22 September 2023Director's details changed for Kerry Milne on 9 September 2022 (2 pages)
5 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
4 November 2022Audit exemption subsidiary accounts made up to 31 December 2021 (16 pages)
19 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (240 pages)
19 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
19 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
17 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (203 pages)
18 August 2022Termination of appointment of Andrew Peter Hemingway as a director on 15 August 2022 (1 page)
18 August 2022Termination of appointment of Grant Rae Angus as a director on 15 August 2022 (1 page)
18 August 2022Appointment of Alan Frank Beere as a director on 15 August 2022 (2 pages)
18 August 2022Appointment of Kerry Milne as a director on 15 August 2022 (2 pages)
21 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
21 January 2022Audit exemption subsidiary accounts made up to 31 December 2020 (16 pages)
10 January 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
10 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (224 pages)
6 January 2022Confirmation statement made on 31 December 2021 with updates (3 pages)
8 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
27 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
27 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
27 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (201 pages)
12 June 2020Registered 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 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
2 October 2019Full accounts made up to 31 December 2018 (20 pages)
18 September 2019Appointment of Mr Andrew Peter Hemingway as a director on 18 September 2019 (2 pages)
4 September 2019Termination of appointment of Robert Alexander Macdonald as a director on 31 July 2019 (1 page)
5 April 2019Termination of appointment of Alan Rae Fotheringham as a director on 3 April 2019 (1 page)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 October 2018Full accounts made up to 31 December 2017 (28 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
22 September 2017Full accounts made up to 31 December 2016 (27 pages)
22 September 2017Full accounts made up to 31 December 2016 (27 pages)
5 June 2017Appointment of Mr Grant Rae Angus as a director on 31 May 2017 (2 pages)
5 June 2017Termination of appointment of Bruce Middleton as a director on 31 May 2017 (1 page)
5 June 2017Appointment of Mr Grant Rae Angus as a director on 31 May 2017 (2 pages)
5 June 2017Termination of appointment of Bruce Middleton as a director on 31 May 2017 (1 page)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
24 November 2016Appointment of Mr Alan Rae Fotheringham as a director on 24 November 2016 (2 pages)
24 November 2016Termination of appointment of Colin Breton Mckinnon as a director on 24 November 2016 (1 page)
24 November 2016Appointment of Mr Alan Rae Fotheringham as a director on 24 November 2016 (2 pages)
24 November 2016Termination of appointment of Colin Breton Mckinnon as a director on 24 November 2016 (1 page)
7 November 2016Full accounts made up to 31 December 2015 (25 pages)
7 November 2016Full accounts made up to 31 December 2015 (25 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 800,000
(5 pages)
13 January 2016Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015 (2 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 800,000
(5 pages)
13 January 2016Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015 (2 pages)
7 January 2016Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015 (1 page)
7 January 2016Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015 (1 page)
23 November 2015Change of name notice (2 pages)
23 November 2015Company name changed wood group kenny caledonia LIMITED\certificate issued on 23/11/15
  • RES15 ‐ Change company name resolution on 2015-11-12
(3 pages)
23 November 2015Change of name notice (2 pages)
23 November 2015Company name changed wood group kenny caledonia LIMITED\certificate issued on 23/11/15
  • RES15 ‐ Change company name resolution on 2015-11-12
(3 pages)
19 August 2015Full accounts made up to 31 December 2014 (26 pages)
19 August 2015Full accounts made up to 31 December 2014 (26 pages)
28 May 2015Termination of appointment of Gerwyn James Maxwell Williams as a director on 25 May 2015 (1 page)
28 May 2015Termination of appointment of Gerwyn James Maxwell Williams as a director on 25 May 2015 (1 page)
5 May 2015Termination of appointment of Stephen John Wayman as a director on 30 April 2015 (1 page)
5 May 2015Termination of appointment of Stephen John Wayman as a director on 30 April 2015 (1 page)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 800,000
(7 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 800,000
(7 pages)
23 December 2014Director's details changed for Mr Stephen John Wayman on 23 December 2014 (2 pages)
23 December 2014Director's details changed for Mr Stephen John Wayman on 23 December 2014 (2 pages)
8 July 2014Full accounts made up to 31 December 2013 (26 pages)
8 July 2014Full accounts made up to 31 December 2013 (26 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 800,000
(7 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 800,000
(7 pages)
21 November 2013Director's details changed for Mr Gerwyn James Maxwell Williams on 1 November 2013 (2 pages)
21 November 2013Director's details changed for Mr Gerwyn James Maxwell Williams on 1 November 2013 (2 pages)
21 November 2013Director's details changed for Mr Gerwyn James Maxwell Williams on 1 November 2013 (2 pages)
2 September 2013Company name changed j p kenny caledonia LIMITED\certificate issued on 02/09/13
  • RES15 ‐ Change company name resolution on 2013-08-21
(2 pages)
2 September 2013Company name changed j p kenny caledonia LIMITED\certificate issued on 02/09/13
  • RES15 ‐ Change company name resolution on 2013-08-21
(2 pages)
2 September 2013Change of name notice (2 pages)
2 September 2013Change of name notice (2 pages)
15 July 2013Full accounts made up to 31 December 2012 (21 pages)
15 July 2013Full accounts made up to 31 December 2012 (21 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
18 October 2012Termination of appointment of Gary Webster as a director (1 page)
18 October 2012Termination of appointment of Gary Webster as a director (1 page)
4 October 2012Director's details changed for Mr Gerwyn James Maxwell Williams on 4 September 2012 (2 pages)
4 October 2012Director's details changed for Mr Gerwyn James Maxwell Williams on 4 September 2012 (2 pages)
4 October 2012Director's details changed for Mr Gerwyn James Maxwell Williams on 4 September 2012 (2 pages)
20 July 2012Full accounts made up to 31 December 2011 (20 pages)
20 July 2012Full accounts made up to 31 December 2011 (20 pages)
11 July 2012Appointment of Mr Bruce Middleton as a director (2 pages)
11 July 2012Termination of appointment of Roderick Mcintosh as a director (1 page)
11 July 2012Appointment of Mr Bruce Middleton as a director (2 pages)
11 July 2012Termination of appointment of Roderick Mcintosh as a director (1 page)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
30 December 2011Termination of appointment of Michael Straughen as a director (1 page)
30 December 2011Termination of appointment of Michael Straughen as a director (1 page)
4 August 2011Full accounts made up to 31 December 2010 (20 pages)
4 August 2011Full accounts made up to 31 December 2010 (20 pages)
10 May 2011Registered office address changed from Thames Plaza 5 Pine Trees Chertsey Lane Staines Middlesex TW18 3DT on 10 May 2011 (1 page)
10 May 2011Registered office address changed from Thames Plaza 5 Pine Trees Chertsey Lane Staines Middlesex TW18 3DT on 10 May 2011 (1 page)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
21 September 2010Termination of appointment of Ian Johnson as a secretary (1 page)
21 September 2010Termination of appointment of Ian Johnson as a secretary (1 page)
6 September 2010Termination of appointment of Robert Brown as a director (1 page)
6 September 2010Termination of appointment of Robert Brown as a director (1 page)
2 September 2010Appointment of Mr Robert Muirhead Birnie Brown as a director (2 pages)
2 September 2010Appointment of Mr Robert Muirhead Birnie Brown as a secretary (1 page)
2 September 2010Appointment of Mr Robert Muirhead Birnie Brown as a director (2 pages)
2 September 2010Appointment of Mr Robert Muirhead Birnie Brown as a secretary (1 page)
25 August 2010Director's details changed for Mr Stephen John Wayman on 9 June 2010 (2 pages)
25 August 2010Director's details changed for Mr Stephen John Wayman on 9 June 2010 (2 pages)
25 August 2010Director's details changed for Mr Stephen John Wayman on 9 June 2010 (2 pages)
21 July 2010Full accounts made up to 31 December 2009 (20 pages)
21 July 2010Full accounts made up to 31 December 2009 (20 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
15 January 2010Director's details changed for Gary Roderick Webster on 1 December 2009 (2 pages)
15 January 2010Director's details changed for Gerwyn James Maxwell Williams on 1 December 2009 (2 pages)
15 January 2010Director's details changed for Gerwyn James Maxwell Williams on 1 December 2009 (2 pages)
15 January 2010Director's details changed for Gerwyn James Maxwell Williams on 1 December 2009 (2 pages)
15 January 2010Director's details changed for Gary Roderick Webster on 1 December 2009 (2 pages)
15 January 2010Director's details changed for Gary Roderick Webster on 1 December 2009 (2 pages)
14 January 2010Director's details changed for Colin Breton Mckinnon on 1 December 2009 (2 pages)
14 January 2010Director's details changed for Stephen John Wayman on 1 December 2009 (2 pages)
14 January 2010Director's details changed for Colin Breton Mckinnon on 1 December 2009 (2 pages)
14 January 2010Director's details changed for Mr Roderick Fraser Mcintosh on 1 December 2009 (2 pages)
14 January 2010Director's details changed for Stephen John Wayman on 1 December 2009 (2 pages)
14 January 2010Director's details changed for Stephen John Wayman on 1 December 2009 (2 pages)
14 January 2010Director's details changed for Mr Roderick Fraser Mcintosh on 1 December 2009 (2 pages)
14 January 2010Director's details changed for Mr Roderick Fraser Mcintosh on 1 December 2009 (2 pages)
14 January 2010Director's details changed for Colin Breton Mckinnon on 1 December 2009 (2 pages)
23 December 2009Secretary's details changed for Mr Ian Johnson on 10 December 2009 (1 page)
23 December 2009Secretary's details changed for Mr Ian Johnson on 10 December 2009 (1 page)
2 December 2009Director's details changed for Mr Robert Alexander Macdonald on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Mr Robert Alexander Macdonald on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Mr Robert Alexander Macdonald on 1 October 2009 (2 pages)
5 June 2009Director appointed mr robert alexander macdonald (1 page)
5 June 2009Director appointed mr robert alexander macdonald (1 page)
11 May 2009Full accounts made up to 31 December 2008 (19 pages)
11 May 2009Full accounts made up to 31 December 2008 (19 pages)
8 January 2009Return made up to 31/12/08; full list of members (5 pages)
8 January 2009Return made up to 31/12/08; full list of members (5 pages)
30 June 2008Full accounts made up to 31 December 2007 (20 pages)
30 June 2008Full accounts made up to 31 December 2007 (20 pages)
18 January 2008Return made up to 31/12/07; full list of members (3 pages)
18 January 2008Return made up to 31/12/07; full list of members (3 pages)
1 November 2007Full accounts made up to 31 December 2006 (18 pages)
1 November 2007Full accounts made up to 31 December 2006 (18 pages)
4 May 2007New director appointed (1 page)
4 May 2007New director appointed (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
16 January 2007Return made up to 31/12/06; full list of members (3 pages)
16 January 2007Return made up to 31/12/06; full list of members (3 pages)
23 October 2006Full accounts made up to 31 December 2005 (18 pages)
23 October 2006Full accounts made up to 31 December 2005 (18 pages)
10 July 2006Secretary's particulars changed (1 page)
10 July 2006Secretary's particulars changed (1 page)
23 January 2006Return made up to 31/12/05; full list of members (3 pages)
23 January 2006Director's particulars changed (1 page)
23 January 2006Director's particulars changed (1 page)
23 January 2006Return made up to 31/12/05; full list of members (3 pages)
7 October 2005Full accounts made up to 31 December 2004 (17 pages)
7 October 2005Full accounts made up to 31 December 2004 (17 pages)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
10 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
10 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
29 September 2004Full accounts made up to 31 December 2003 (16 pages)
29 September 2004Full accounts made up to 31 December 2003 (16 pages)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 2004New director appointed (2 pages)
26 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 2004Director resigned (1 page)
9 July 2004Director resigned (1 page)
18 June 2004New director appointed (3 pages)
18 June 2004New director appointed (3 pages)
10 June 2004Director resigned (1 page)
10 June 2004Director resigned (1 page)
23 February 2004Secretary's particulars changed (1 page)
23 February 2004Secretary's particulars changed (1 page)
23 January 2004Secretary resigned (1 page)
23 January 2004New secretary appointed (2 pages)
23 January 2004Return made up to 31/12/03; full list of members (8 pages)
23 January 2004Return made up to 31/12/03; full list of members (8 pages)
23 January 2004Secretary resigned (1 page)
23 January 2004New secretary appointed (2 pages)
1 November 2003Full accounts made up to 31 December 2002 (15 pages)
1 November 2003Full accounts made up to 31 December 2002 (15 pages)
20 October 2003Director's particulars changed (1 page)
20 October 2003Director's particulars changed (1 page)
28 April 2003Director's particulars changed (1 page)
28 April 2003Director's particulars changed (1 page)
28 April 2003Director's particulars changed (1 page)
28 April 2003Director's particulars changed (1 page)
8 March 2003Auditor's resignation (1 page)
8 March 2003Auditor's resignation (1 page)
31 January 2003Return made up to 31/12/02; full list of members (9 pages)
31 January 2003Return made up to 31/12/02; full list of members (9 pages)
31 October 2002Full accounts made up to 31 December 2001 (15 pages)
31 October 2002Full accounts made up to 31 December 2001 (15 pages)
30 January 2002Return made up to 31/12/01; full list of members (7 pages)
30 January 2002Return made up to 31/12/01; full list of members (7 pages)
2 October 2001Full accounts made up to 31 December 2000 (14 pages)
2 October 2001Full accounts made up to 31 December 2000 (14 pages)
13 March 2001Memorandum and Articles of Association (9 pages)
13 March 2001Memorandum and Articles of Association (9 pages)
29 January 2001Return made up to 31/12/00; full list of members (7 pages)
29 January 2001Return made up to 31/12/00; full list of members (7 pages)
12 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
12 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
2 October 2000Full accounts made up to 31 December 1999 (15 pages)
2 October 2000Full accounts made up to 31 December 1999 (15 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
23 January 2000Return made up to 31/12/99; full list of members (7 pages)
23 January 2000Return made up to 31/12/99; full list of members (7 pages)
7 October 1999Secretary resigned (1 page)
7 October 1999New secretary appointed (2 pages)
7 October 1999New secretary appointed (2 pages)
7 October 1999Secretary resigned (1 page)
6 October 1999Full accounts made up to 31 December 1998 (15 pages)
6 October 1999Full accounts made up to 31 December 1998 (15 pages)
26 January 1999Company name changed J.P. kenny caledonia LIMITED\certificate issued on 27/01/99 (2 pages)
26 January 1999Company name changed J.P. kenny caledonia LIMITED\certificate issued on 27/01/99 (2 pages)
20 January 1999Return made up to 31/12/98; full list of members (12 pages)
20 January 1999Return made up to 31/12/98; full list of members (12 pages)
2 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
2 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
11 April 1998New secretary appointed (2 pages)
11 April 1998New secretary appointed (2 pages)
11 April 1998Secretary resigned (1 page)
11 April 1998Secretary resigned (1 page)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
6 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 February 1998Registered office changed on 06/02/98 from: yarmouth marine base south denes road great yarmouth norfolk NR30 3LY (1 page)
6 February 1998Registered office changed on 06/02/98 from: yarmouth marine base south denes road great yarmouth norfolk NR30 3LY (1 page)
6 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 February 1998New director appointed (1 page)
5 February 1998New director appointed (1 page)
23 January 1998Director resigned (1 page)
23 January 1998Director resigned (1 page)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
11 January 1998Director resigned (1 page)
11 January 1998Director resigned (1 page)
5 November 1997Full accounts made up to 31 December 1996 (14 pages)
5 November 1997Full accounts made up to 31 December 1996 (14 pages)
4 March 1997Return made up to 01/03/97; full list of members (10 pages)
4 March 1997Return made up to 01/03/97; full list of members (10 pages)
23 September 1996Full accounts made up to 31 December 1995 (15 pages)
23 September 1996Full accounts made up to 31 December 1995 (15 pages)
25 July 1996Director resigned (1 page)
25 July 1996Director resigned (1 page)
3 July 1996Director resigned (1 page)
3 July 1996Director resigned (1 page)
3 July 1996New director appointed (5 pages)
3 July 1996Director resigned (1 page)
3 July 1996Director resigned (1 page)
3 July 1996Director resigned (1 page)
3 July 1996Director resigned (1 page)
3 July 1996Director resigned (1 page)
3 July 1996Return made up to 01/03/96; full list of members (6 pages)
3 July 1996New director appointed (4 pages)
3 July 1996New director appointed (5 pages)
3 July 1996Return made up to 01/03/96; full list of members (6 pages)
3 July 1996Director resigned (1 page)
3 July 1996New director appointed (4 pages)
27 April 1996Declaration of satisfaction of mortgage/charge (1 page)
27 April 1996Declaration of satisfaction of mortgage/charge (1 page)
4 October 1995Full accounts made up to 31 December 1994 (16 pages)
4 October 1995Full accounts made up to 31 December 1994 (16 pages)
28 April 1995Return made up to 01/03/95; full list of members (14 pages)
28 April 1995Return made up to 01/03/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
7 April 1994Memorandum and Articles of Association (8 pages)
7 April 1994Memorandum and Articles of Association (8 pages)
7 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 November 1993Full accounts made up to 31 December 1992 (14 pages)
19 November 1993Full accounts made up to 31 December 1992 (14 pages)
29 July 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 July 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 1989Memorandum and Articles of Association (19 pages)
6 September 1989Memorandum and Articles of Association (19 pages)
14 July 1989Company name changed intercede 675 LIMITED\certificate issued on 17/07/89 (2 pages)
14 July 1989Company name changed intercede 675 LIMITED\certificate issued on 17/07/89 (2 pages)
29 December 1988Incorporation (22 pages)
29 December 1988Incorporation (22 pages)