Company NameKennerleys Limited
Company StatusActive
Company Number04930894
CategoryPrivate Limited Company
Incorporation Date14 October 2003(20 years, 6 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01610Support activities for crop production

Directors

Director NameJulie Kennerley
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2004(5 months, 1 week after company formation)
Appointment Duration20 years, 1 month
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressHall O Lee Farm
Knowsley Lane, Church Lawton
Stoke On Trent
Staffordshire
ST7 3PY
Director NamePeter Kennerley
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2004(5 months, 1 week after company formation)
Appointment Duration20 years, 1 month
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressHall O Lee Farm
Knowsley Lane, Church Lawton
Stoke On Trent
Staffordshire
ST7 3PY
Secretary NameJulie Kennerley
NationalityBritish
StatusCurrent
Appointed23 March 2004(5 months, 1 week after company formation)
Appointment Duration20 years, 1 month
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressHall O Lee Farm
Knowsley Lane, Church Lawton
Stoke On Trent
Staffordshire
ST7 3PY
Director NameMr Steven Kennerley
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2008(4 years, 10 months after company formation)
Appointment Duration15 years, 7 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressGrindlestone Farm Knowsley Lane
Church Lawton
Stoke-On-Trent
ST7 3PY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitecheshirepropertylettings.co.uk
Telephone07 930340462
Telephone regionMobile

Location

Registered AddressHall O'Lee Farm Knowsley Lane
Church Lawton
Stoke-On-Trent
ST7 3PY
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishChurch Lawton
WardOdd Rode

Shareholders

5 at £1Steven Kennerley
5.00%
Ordinary
48 at £1Peter Kennerley
48.00%
Ordinary
47 at £1Julie Kennerley
47.00%
Ordinary

Financials

Year2014
Net Worth£416,058
Cash£12,590
Current Liabilities£189,104

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return14 October 2023 (6 months, 1 week ago)
Next Return Due28 October 2024 (6 months, 1 week from now)

Filing History

10 November 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
10 November 2023Director's details changed for Mr Steven Kennerley on 10 November 2023 (2 pages)
10 November 2023Registered office address changed from 10 Swan Bank Congleton Cheshire CW12 1AH to Hall O'lee Farm Knowsley Lane Church Lawton Stoke-on-Trent ST7 3PY on 10 November 2023 (1 page)
16 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
28 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
29 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
11 November 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
27 January 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
23 November 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
28 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
5 November 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
19 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
7 November 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
20 November 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
20 November 2017Director's details changed for Mr Steven Kennerley on 24 October 2017 (2 pages)
20 November 2017Director's details changed for Mr Steven Kennerley on 24 October 2017 (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(6 pages)
10 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(6 pages)
24 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(6 pages)
24 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(6 pages)
28 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
5 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
15 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
16 July 2010Registered office address changed from 2 Martins Court West Street Congleton Cheshire CW12 1JR on 16 July 2010 (1 page)
16 July 2010Registered office address changed from 2 Martins Court West Street Congleton Cheshire CW12 1JR on 16 July 2010 (1 page)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 November 2009Director's details changed for Peter Kennerley on 14 October 2009 (2 pages)
24 November 2009Director's details changed for Julie Kennerley on 14 October 2009 (2 pages)
24 November 2009Director's details changed for Mr Steven Kennerley on 14 October 2009 (2 pages)
24 November 2009Director's details changed for Julie Kennerley on 14 October 2009 (2 pages)
24 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Mr Steven Kennerley on 14 October 2009 (2 pages)
24 November 2009Director's details changed for Peter Kennerley on 14 October 2009 (2 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 October 2008Return made up to 14/10/08; full list of members (4 pages)
27 October 2008Return made up to 14/10/08; full list of members (4 pages)
9 September 2008Director appointed mr steven kennerley (1 page)
9 September 2008Director appointed mr steven kennerley (1 page)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 November 2007Return made up to 14/10/07; full list of members (3 pages)
29 November 2007Return made up to 14/10/07; full list of members (3 pages)
27 November 2007Registered office changed on 27/11/07 from: 2 martins court west street congleton cheshire CW12 1JR (1 page)
27 November 2007Registered office changed on 27/11/07 from: 2 martins court west street congleton cheshire CW12 1JR (1 page)
13 November 2007Registered office changed on 13/11/07 from: the post house mill street congleton cheshire CW12 1AB (1 page)
13 November 2007Registered office changed on 13/11/07 from: the post house mill street congleton cheshire CW12 1AB (1 page)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 December 2006Return made up to 14/10/06; full list of members (7 pages)
22 December 2006Return made up to 14/10/06; full list of members (7 pages)
11 January 2006Return made up to 14/10/05; full list of members (7 pages)
11 January 2006Return made up to 14/10/05; full list of members (7 pages)
6 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 February 2005Return made up to 14/10/04; full list of members (7 pages)
8 February 2005Return made up to 14/10/04; full list of members (7 pages)
25 May 2004Ad 23/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 May 2004Ad 23/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 April 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
5 April 2004Registered office changed on 05/04/04 from: the post house, mill street congleton cheshire CW12 1AB (1 page)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
5 April 2004New secretary appointed;new director appointed (2 pages)
5 April 2004Registered office changed on 05/04/04 from: the post house, mill street congleton cheshire CW12 1AB (1 page)
5 April 2004New secretary appointed;new director appointed (2 pages)
30 March 2004Company name changed cheshire property lettings limit ed\certificate issued on 30/03/04 (2 pages)
30 March 2004Company name changed cheshire property lettings limit ed\certificate issued on 30/03/04 (2 pages)
15 October 2003Director resigned (1 page)
15 October 2003Director resigned (1 page)
15 October 2003Secretary resigned (1 page)
15 October 2003Secretary resigned (1 page)
14 October 2003Incorporation (9 pages)
14 October 2003Incorporation (9 pages)