Company NameR.& C.A.Kendall Limited
DirectorMarina Kendall
Company StatusActive
Company Number00997902
CategoryPrivate Limited Company
Incorporation Date23 December 1970(53 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Marina Kendall
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(21 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Exeter Street
Cottingham
East Riding Of Yorkshire
HU16 4LU
Secretary NameMrs Marina Kendall
NationalityBritish
StatusCurrent
Appointed03 November 1992(21 years, 10 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceSpain
Correspondence Address2 Exeter Street
Cottingham
East Riding Of Yorkshire
HU16 4LU
Director NameCharles Albert Kendall
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years after company formation)
Appointment Duration2 years (resigned 26 January 1994)
RoleCompany Director
Correspondence Address95 Fairfield Avenue
Kirk Ella
Hull
North Humberside
HU10 7UN
Director NamePhyllis Williamson
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years after company formation)
Appointment Duration2 years (resigned 26 January 1994)
RoleCompany Director
Correspondence Address19 The Glen
Kirk Ella
Hull
North Humberside
HU10 7TN
Secretary NameCharles Albert Kendall
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years after company formation)
Appointment Duration10 months, 1 week (resigned 03 November 1992)
RoleCompany Director
Correspondence Address95 Fairfield Avenue
Kirk Ella
Hull
North Humberside
HU10 7UN
Director NameMr Malcolm Bradley
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(23 years, 1 month after company formation)
Appointment Duration24 years, 10 months (resigned 21 November 2018)
RoleFood Retailer
Country of ResidenceEngland
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA

Location

Registered Address2 Exeter Street
Cottingham
East Riding Of Yorkshire
HU16 4LU
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishCottingham
WardCottingham North
Built Up AreaKingston upon Hull
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Wellproof Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£77,593
Cash£339
Current Liabilities£68,862

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return18 November 2023 (4 months, 1 week ago)
Next Return Due2 December 2024 (8 months, 1 week from now)

Charges

26 January 1994Delivered on: 29 January 1994
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due from the company and wellproof company limited to the chargee on any account whatsoever.
Particulars: 147 spring bank hull t/no HS9475 with fixtures & fittings (other than trade) plant & machinery & A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 January 1994Delivered on: 29 January 1994
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due from the company and wellproof company limited to the chargee on any account whatsoever.
Particulars: 149 spring bank hull with fixtures & fittings (other than trade) plant & machinery & A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 January 1994Delivered on: 29 January 1994
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due from the company and wellproof company limited to the chargee on any account whatsoever.
Particulars: 235 spring bank hull t/no HS124592 with fixtures & fittings (other than trade) plant & machinery & A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 January 1994Delivered on: 29 January 1994
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due from the company and wellproof company limited to the chargee on any account whatsoever.
Particulars: 237 hull road anlaby hull north humberside t/no HS166437 with fixtures & fittings (other than trade) plant & machinery & A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 January 1994Delivered on: 29 January 1994
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due from the company and wellproof company limited to the chargee on any account whatsoever.
Particulars: 433 endike lane hull with fixtures & fittings (other than trade) plant & machinery & A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 January 1994Delivered on: 29 January 1994
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due from the company and wellproof company limited to the chargee on any account whatsoever.
Particulars: Land to the rear of 143 spring bank hull with fixtures & fittings (other than trade) plant & machinery & A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 January 1994Delivered on: 29 January 1994
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due from the company and wellproof company limited to the chargee on any account whatsoever.
Particulars: 159 spring bank hull t/no HS40227 with fixtures & fittings (other than trade) plant & machinery & A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 January 1994Delivered on: 29 January 1994
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due from the company and wellproof company limited to the chargee on any account whatsoever.
Particulars: 19 spring bank hull t/no HS4602 with fixtures fittings (other than trade) plant & machinery & A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 December 2018Delivered on: 21 December 2018
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: Leasehold property, 16 marine wharf hull HU1 2TY.
Outstanding
17 March 2003Delivered on: 21 March 2003
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41A fulford crescent ganton way willerby. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
26 January 1994Delivered on: 29 January 1994
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due from the company and wellproof company limited to the chargee on any account whatsoever.
Particulars: 795 hessle road hull with fixtures & fittings (other than trade) plant & machinery & A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 January 1994Delivered on: 29 January 1994
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due from the company and wellproof company limited to the chargee on any account whatsoever.
Particulars: 18 prestongate hessle north humberside t/no HS174460 with fixtures & fittings (other than trade) plant & machinery & A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 March 2003Delivered on: 21 March 2003
Satisfied on: 7 May 2014
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 marine wharfe hull marina hull. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied

Filing History

30 January 2024Total exemption full accounts made up to 31 July 2023 (7 pages)
27 November 2023Confirmation statement made on 18 November 2023 with updates (5 pages)
24 November 2023Register inspection address has been changed from Regent's Court Princess Street Hull East Yorkshire HU2 8BA England to 2 Exeter Street Cottingham East Riding of Yorkshire HU16 4LU (1 page)
2 November 2023Change of details for Wellproof Company Ltd as a person with significant control on 2 November 2023 (2 pages)
2 November 2023Registered office address changed from Regent's Court Princess Street Hull East Yorkshire HU2 8BA to 2 Exeter Street Cottingham East Riding of Yorkshire HU16 4LU on 2 November 2023 (1 page)
27 July 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
18 November 2022Confirmation statement made on 18 November 2022 with updates (5 pages)
25 January 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
18 November 2021Confirmation statement made on 18 November 2021 with updates (5 pages)
27 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
18 January 2021Confirmation statement made on 18 November 2020 with updates (5 pages)
3 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
18 November 2019Confirmation statement made on 18 November 2019 with updates (5 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
21 December 2018Registration of charge 009979020013, created on 19 December 2018 (3 pages)
26 November 2018Termination of appointment of Malcolm Bradley as a director on 21 November 2018 (1 page)
19 November 2018Confirmation statement made on 18 November 2018 with updates (5 pages)
25 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
22 November 2017Confirmation statement made on 18 November 2017 with updates (5 pages)
22 November 2017Confirmation statement made on 18 November 2017 with updates (5 pages)
2 February 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
2 February 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
21 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
12 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
12 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
18 January 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(6 pages)
18 January 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(6 pages)
30 October 2015Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
30 October 2015Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
29 October 2015Register inspection address has been changed to Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
29 October 2015Register inspection address has been changed to Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
18 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(5 pages)
18 November 2014Director's details changed for Mr Malcolm Bradley on 18 November 2014 (2 pages)
18 November 2014Director's details changed for Mrs Marina Kendall on 18 November 2014 (2 pages)
18 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(5 pages)
18 November 2014Director's details changed for Mrs Marina Kendall on 18 November 2014 (2 pages)
18 November 2014Director's details changed for Mr Malcolm Bradley on 18 November 2014 (2 pages)
7 May 2014Satisfaction of charge 12 in full (2 pages)
7 May 2014Satisfaction of charge 12 in full (2 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
5 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(5 pages)
5 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(5 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
28 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
29 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
13 January 2011Registered office address changed from Smailes Goldie Regent's Court Princess Street Hull East Yorkshire HU2 8BA on 13 January 2011 (1 page)
13 January 2011Registered office address changed from Smailes Goldie Regent's Court Princess Street Hull East Yorkshire HU2 8BA on 13 January 2011 (1 page)
11 January 2011Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
15 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
15 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
23 December 2009Director's details changed for Mrs Marina Kendall on 18 November 2009 (2 pages)
23 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
23 December 2009Secretary's details changed for Mrs Marina Kendall on 18 November 2009 (1 page)
23 December 2009Director's details changed for Mrs Marina Kendall on 18 November 2009 (2 pages)
23 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
23 December 2009Director's details changed for Mr Malcolm Bradley on 18 November 2009 (2 pages)
23 December 2009Secretary's details changed for Mrs Marina Kendall on 18 November 2009 (1 page)
23 December 2009Director's details changed for Mr Malcolm Bradley on 18 November 2009 (2 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
3 December 2008Registered office changed on 03/12/2008 from owen avenue priory park west hessle east yorkshire HU13 9PD (1 page)
3 December 2008Director's change of particulars / malcolm bradley / 01/05/2008 (2 pages)
3 December 2008Director's change of particulars / malcolm bradley / 01/05/2008 (2 pages)
3 December 2008Registered office changed on 03/12/2008 from owen avenue priory park west hessle east yorkshire HU13 9PD (1 page)
3 December 2008Location of register of members (1 page)
3 December 2008Location of debenture register (1 page)
3 December 2008Director and secretary's change of particulars / marina margaret / 01/05/2008 (2 pages)
3 December 2008Location of debenture register (1 page)
3 December 2008Return made up to 18/11/08; full list of members (3 pages)
3 December 2008Return made up to 18/11/08; full list of members (3 pages)
3 December 2008Location of register of members (1 page)
3 December 2008Director and secretary's change of particulars / marina margaret / 01/05/2008 (2 pages)
15 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
15 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
22 November 2007Secretary's particulars changed;director's particulars changed (1 page)
22 November 2007Director's particulars changed (1 page)
22 November 2007Director's particulars changed (1 page)
22 November 2007Return made up to 18/11/07; full list of members (2 pages)
22 November 2007Return made up to 18/11/07; full list of members (2 pages)
22 November 2007Secretary's particulars changed;director's particulars changed (1 page)
8 December 2006Return made up to 18/11/06; full list of members (7 pages)
8 December 2006Return made up to 18/11/06; full list of members (7 pages)
29 November 2006Amended accounts made up to 31 July 2006 (6 pages)
29 November 2006Amended accounts made up to 31 July 2006 (6 pages)
13 October 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
13 October 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
16 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
16 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
22 November 2005Return made up to 18/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/11/05
(7 pages)
22 November 2005Return made up to 18/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/11/05
(7 pages)
13 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
13 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
1 December 2004Return made up to 18/11/04; full list of members (7 pages)
1 December 2004Return made up to 18/11/04; full list of members (7 pages)
22 March 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
22 March 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
24 November 2003Return made up to 18/11/03; full list of members (7 pages)
24 November 2003Return made up to 18/11/03; full list of members (7 pages)
9 June 2003Return made up to 18/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 June 2003Return made up to 18/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 April 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
24 April 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
5 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
5 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
16 November 2001Return made up to 18/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 November 2001Return made up to 18/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 November 2000Accounts for a small company made up to 31 July 2000 (7 pages)
23 November 2000Accounts for a small company made up to 31 July 2000 (7 pages)
23 November 2000Return made up to 18/11/00; full list of members (6 pages)
23 November 2000Return made up to 18/11/00; full list of members (6 pages)
6 January 2000Accounts for a small company made up to 31 July 1999 (7 pages)
6 January 2000Accounts for a small company made up to 31 July 1999 (7 pages)
2 December 1999Return made up to 18/11/99; full list of members (6 pages)
2 December 1999Return made up to 18/11/99; full list of members (6 pages)
4 August 1999Registered office changed on 04/08/99 from: 12 bishop lane hull east yorkshire HU1 1XS (1 page)
4 August 1999Registered office changed on 04/08/99 from: 12 bishop lane hull east yorkshire HU1 1XS (1 page)
10 March 1999Accounts for a small company made up to 31 July 1998 (7 pages)
10 March 1999Accounts for a small company made up to 31 July 1998 (7 pages)
23 November 1998Return made up to 18/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 November 1998Return made up to 18/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
27 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
18 December 1997Return made up to 18/11/97; full list of members (6 pages)
18 December 1997Return made up to 18/11/97; full list of members (6 pages)
11 December 1996Accounts for a small company made up to 31 July 1996 (7 pages)
11 December 1996Accounts for a small company made up to 31 July 1996 (7 pages)
11 December 1996Return made up to 18/11/96; no change of members
  • 363(287) ‐ Registered office changed on 11/12/96
(4 pages)
11 December 1996Return made up to 18/11/96; no change of members
  • 363(287) ‐ Registered office changed on 11/12/96
(4 pages)
15 November 1995Return made up to 18/11/95; no change of members (4 pages)
15 November 1995Return made up to 18/11/95; no change of members (4 pages)
6 June 1995Accounts for a small company made up to 31 July 1994 (6 pages)
6 June 1995Accounts for a small company made up to 31 July 1994 (6 pages)
7 March 1994Memorandum and Articles of Association (11 pages)