Company NameKedgwick Limited
Company StatusDissolved
Company Number01263302
CategoryPrivate Limited Company
Incorporation Date16 June 1976(47 years, 10 months ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Amanda Jane Stoner
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2000(24 years after company formation)
Appointment Duration19 years (closed 16 July 2019)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address67 Station Road
Ossett
West Yorkshire
WF5 8AY
Secretary NameMiss Amanda Jane Stoner
StatusClosed
Appointed12 June 2013(37 years after company formation)
Appointment Duration6 years, 1 month (closed 16 July 2019)
RoleCompany Director
Correspondence Address67 Station Road
Ossett
West Yorkshire
WF5 8AY
Director NameMrs Maureen Stoner
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(15 years, 12 months after company formation)
Appointment Duration1 year (resigned 11 June 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Station Road
Ossett
West Yorkshire
WF5 8AY
Director NamePaul Stoner
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(15 years, 12 months after company formation)
Appointment Duration8 years (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Station Road
Ossett
West Yorkshire
WF5 8AY
Secretary NameMrs Maureen Stoner
NationalityBritish
StatusResigned
Appointed11 June 1992(15 years, 12 months after company formation)
Appointment Duration21 years (resigned 12 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Station Road
Ossett
West Yorkshire
WF5 8AY

Contact

Websitedenykem.co.uk

Location

Registered Address67 Station Road
Ossett
West Yorkshire
WF5 8AY
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

749 at £1Denykem LTD
99.87%
Ordinary
1 at £1Amanda Stoner
0.13%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

15 January 1993Delivered on: 2 February 1993
Persons entitled: Lloyds 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: F/H property k/a unit 1 wakefield rd osset t/no.WYK236454 and goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 January 1993Delivered on: 2 February 1993
Persons entitled: Lloyds 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: F/H property k/a unit 1-4 sandbeds trading estate osset t/no.WYK9559 and goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 January 1993Delivered on: 26 January 1993
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.
Outstanding
21 April 1992Delivered on: 29 April 1992
Satisfied on: 22 May 1993
Persons entitled: Tsb 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: 1-4 sandbeds trading estate ossett west yorks.
Fully Satisfied
20 March 1981Delivered on: 26 March 1981
Satisfied on: 22 May 1993
Persons entitled: Trustee Savings Bank of Yorkshire and Lincolia

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and warehouse near to parkway house wakefield road, flushdyke, ossett wakefield w yorks t/n wyk 171195.
Fully Satisfied
9 February 1981Delivered on: 11 February 1981
Satisfied on: 22 May 1993
Persons entitled: Trustee Savings Bank of Yorkshire and Lincoln

Classification: Mortgage debenture & guarantee
Secured details: All monies due or to become due from the company and/or all on any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Floating charge over the undertaking and all propdfty and assets present and future including goodwill book debts uncalled caital stocks & shares together with all buildings trade fixtures fixed plant & machinery.
Fully Satisfied

Filing History

27 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
16 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
17 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 750
(4 pages)
14 October 2015Full accounts made up to 31 December 2014 (9 pages)
3 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 750
(3 pages)
7 October 2014Full accounts made up to 31 December 2013 (10 pages)
18 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 750
(3 pages)
18 June 2014Director's details changed for Amanda Jane Stoner on 11 June 2014 (2 pages)
26 July 2013Full accounts made up to 31 December 2012 (9 pages)
24 June 2013Termination of appointment of Maureen Stoner as a secretary (1 page)
24 June 2013Appointment of Miss Amanda Jane Stoner as a secretary (1 page)
18 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
14 September 2012Full accounts made up to 31 December 2011 (9 pages)
20 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
30 March 2011Full accounts made up to 31 December 2010 (9 pages)
18 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
14 June 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
13 July 2009Full accounts made up to 31 December 2008 (9 pages)
16 June 2009Return made up to 11/06/09; full list of members (3 pages)
1 July 2008Full accounts made up to 31 December 2007 (9 pages)
20 June 2008Return made up to 11/06/08; full list of members (3 pages)
14 June 2007Return made up to 11/06/07; full list of members (2 pages)
17 May 2007Full accounts made up to 31 December 2006 (9 pages)
22 September 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
28 June 2006Return made up to 11/06/06; full list of members (2 pages)
28 October 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
14 June 2005Return made up to 11/06/05; full list of members (2 pages)
13 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
21 June 2004Return made up to 11/06/04; full list of members (6 pages)
9 September 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
16 June 2003Return made up to 11/06/03; full list of members (6 pages)
17 August 2002Auditor's resignation (1 page)
8 August 2002Full accounts made up to 31 December 2001 (13 pages)
18 June 2002Return made up to 11/06/02; full list of members (6 pages)
9 April 2002Registered office changed on 09/04/02 from: 49 the green, ossett, west yorkshire WF5 0AL (1 page)
10 September 2001Full accounts made up to 31 December 2000 (13 pages)
15 June 2001Return made up to 11/06/01; full list of members (6 pages)
10 July 2000New director appointed (2 pages)
10 July 2000Director resigned (1 page)
22 June 2000Return made up to 11/06/00; full list of members (6 pages)
25 May 2000Full accounts made up to 31 December 1999 (16 pages)
17 June 1999Return made up to 11/06/99; full list of members (6 pages)
23 May 1999Full accounts made up to 31 December 1998 (16 pages)
28 August 1998Full accounts made up to 31 December 1997 (15 pages)
21 June 1998Return made up to 11/06/98; full list of members (6 pages)
15 June 1998Location of register of members (1 page)
15 June 1998Location of debenture register (1 page)
6 July 1997Location of debenture register (1 page)
6 July 1997Location of register of members (1 page)
5 July 1997Return made up to 11/06/97; full list of members (6 pages)
14 May 1997Full accounts made up to 31 December 1996 (16 pages)
16 June 1996Return made up to 11/06/96; full list of members (6 pages)
2 June 1996Full accounts made up to 31 December 1995 (16 pages)
14 June 1995Return made up to 11/06/95; full list of members (14 pages)
20 April 1995Full accounts made up to 31 December 1994 (16 pages)