Company NameKenyon Bros.& Co.,Limited
Company StatusActive
Company Number00031110
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Terence Edward Moyes
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(118 years, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleChartered Insurance Broker
Country of ResidenceEngland
Correspondence AddressSilver Edge Gullet Lane
Kirby Muxloe
Leicester
LE9 2BL
Secretary NameMr Robert Michael Matthews
StatusCurrent
Appointed19 January 2021(119 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence Address62 Barholm Road
Sheffield
S10 5RS
Director NameMr Charles Howard Ringrose
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2021(120 years after company formation)
Appointment Duration2 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Rutland Park
Sheffield
S10 2PD
Director NameMr Peter David Edwards
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2022(121 years after company formation)
Appointment Duration1 year, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address21 Blacka Moor Crescent
Sheffield
S17 3GL
Director NameMr Herbert Appleby
Date of BirthMarch 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(89 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 04 March 1992)
RoleSolicitor
Correspondence Address12 Woodvale Road
Sheffield
South Yorkshire
S10 3EX
Director NameMr Walter Noel Edwards
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(89 years, 1 month after company formation)
Appointment Duration15 years (resigned 30 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Stumperlowe Park Road
Sheffield
South Yorkshire
S10 3QP
Director NameReginald Hulley
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(89 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 21 December 1993)
RoleSteel Manufacturer
Correspondence Address17 Robin Hood Chase
Stannington
Sheffield
S6 6FH
Secretary NameAnthony John Briggs
NationalityBritish
StatusResigned
Appointed31 December 1990(89 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 05 February 1998)
RoleCompany Director
Correspondence Address115 Townhead Road
Dore
Sheffield
South Yorkshire
S17 3AQ
Director NameAnthony John Briggs
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1993(92 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 05 February 1998)
RoleSecretary
Correspondence Address115 Townhead Road
Dore
Sheffield
South Yorkshire
S17 3AQ
Secretary NamePeter David Edwards
NationalityBritish
StatusResigned
Appointed05 February 1998(96 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 December 2000)
RoleCompany Director
Correspondence AddressThe Cottage Moorlands
Frogatt Hope Valley
Sheffield
South Yorkshire
S1 2GA
Secretary NameMr William Mark Towning
NationalityBritish
StatusResigned
Appointed21 December 2000(99 years, 1 month after company formation)
Appointment Duration5 years (resigned 30 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Greenacres Close
Dronfield
Derbyshire
S18 1WE
Director NameMr Brian Edward Bell
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2005(104 years, 1 month after company formation)
Appointment Duration15 years (resigned 19 January 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressEast Barn Somersall Hall Drive
Chesterfield
Derbyshire
S40 3LH
Secretary NameMr Brian Edward Bell
NationalityBritish
StatusResigned
Appointed30 December 2005(104 years, 1 month after company formation)
Appointment Duration15 years (resigned 19 January 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressEast Barn Somersall Hall Drive
Chesterfield
Derbyshire
S40 3LH
Director NameMr Robert Michael Matthews
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(105 years, 5 months after company formation)
Appointment Duration15 years, 6 months (resigned 25 November 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address62 Barholm Road
Sheffield
South Yorkshire
S10 5RS

Location

Registered AddressC/O Barber Harrison & Platt
2 Rutland Park
Sheffield
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Shareholders

70k at £1Donvale Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return17 December 2023 (3 months, 1 week ago)
Next Return Due31 December 2024 (9 months from now)

Charges

22 November 1974Delivered on: 12 December 1974
Satisfied on: 8 February 2006
Persons entitled: Williams & Glyn's Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold land containing 13 acres 2 roods and 17 perches situate at bradfield, sheffield together with plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
21 August 1973Delivered on: 7 September 1973
Satisfied on: 8 February 2006
Persons entitled: Williams & Glyn's Bank LTD.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge and a floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital. Together with all fixtures see doc 112.
Fully Satisfied
5 October 1971Delivered on: 12 October 1971
Satisfied on: 8 February 2006
Persons entitled: Williams & Glyn's Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land, factory and other buildings on land near river loxley, sheffield (see doc 106 for full details).
Fully Satisfied

Filing History

19 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
3 January 2017Elect to keep the persons' with significant control register information on the public register (2 pages)
17 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
9 December 2016Accounts for a dormant company made up to 30 September 2016 (5 pages)
25 July 2016Director's details changed for Mr Brian Edward Bell on 11 July 2016 (2 pages)
25 July 2016Secretary's details changed for Mr Brian Edward Bell on 11 June 2016 (1 page)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
18 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 70,000
(5 pages)
21 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 70,000
(5 pages)
4 December 2014Accounts for a dormant company made up to 30 September 2014 (6 pages)
21 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 70,000
(5 pages)
11 December 2013Accounts for a dormant company made up to 30 September 2013 (6 pages)
21 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
30 November 2012Accounts for a dormant company made up to 30 September 2012 (7 pages)
20 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
21 November 2011Accounts for a dormant company made up to 30 September 2011 (6 pages)
17 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
25 November 2010Accounts for a dormant company made up to 30 September 2010 (6 pages)
23 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
4 December 2009Accounts for a dormant company made up to 30 September 2009 (6 pages)
31 January 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
17 December 2008Return made up to 17/12/08; full list of members (3 pages)
28 July 2008Accounts for a small company made up to 30 September 2007 (5 pages)
19 December 2007Location of register of members (1 page)
19 December 2007Return made up to 17/12/07; full list of members (2 pages)
2 August 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
30 May 2007New director appointed (2 pages)
26 February 2007Return made up to 17/12/06; full list of members (7 pages)
29 March 2006Return made up to 17/12/05; full list of members
  • 363(287) ‐ Registered office changed on 29/03/06
(6 pages)
13 March 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
17 February 2006Registered office changed on 17/02/06 from: burgess road sheffield S9 3WD (1 page)
13 February 2006Director resigned (1 page)
13 February 2006New secretary appointed;new director appointed (2 pages)
13 February 2006Secretary resigned (1 page)
8 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2006Declaration of satisfaction of mortgage/charge (1 page)
8 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
14 January 2005Return made up to 17/12/04; full list of members (6 pages)
19 July 2004Registered office changed on 19/07/04 from: c/o donvale holdings LIMITED otter street sheffield south yorkshire S9 3WL (1 page)
17 May 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
18 January 2004Return made up to 17/12/03; full list of members (6 pages)
17 July 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
2 January 2003Return made up to 17/12/02; full list of members (6 pages)
22 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
27 December 2001Return made up to 17/12/01; full list of members (6 pages)
9 August 2001Secretary's particulars changed (1 page)
16 January 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
16 January 2001New secretary appointed (2 pages)
16 January 2001Return made up to 17/12/00; full list of members (6 pages)
16 January 2001Secretary resigned (1 page)
1 June 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
23 December 1999Return made up to 17/12/99; full list of members (6 pages)
4 March 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
25 January 1999Return made up to 17/12/98; no change of members (4 pages)
17 July 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
12 February 1998New secretary appointed (2 pages)
12 February 1998Registered office changed on 12/02/98 from: johnson la. Ecclesfield. Sheffield. S30 3XH (1 page)
12 February 1998Secretary resigned;director resigned (1 page)
21 January 1998Return made up to 17/12/97; no change of members (4 pages)
28 February 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
14 January 1997Return made up to 17/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 January 1996Return made up to 17/12/95; no change of members (4 pages)
29 January 1996Accounts for a dormant company made up to 30 September 1995 (1 page)