Natland
Kendal
Cumbria
LA9 7QX
Director Name | John Wilfred Kent |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 1991(13 years, 9 months after company formation) |
Appointment Duration | 28 years, 8 months (closed 13 March 2020) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Newstead Priory Cottages Cadney Road Brigg North Lincolnshire DN20 9HW |
Director Name | Mr Peter William Kent |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 1991(13 years, 9 months after company formation) |
Appointment Duration | 28 years, 8 months (closed 13 March 2020) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Halloughton Road Southwell Nottinghamshire NG25 0LR |
Director Name | Richard Nicholas Kent |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 1991(13 years, 9 months after company formation) |
Appointment Duration | 28 years, 8 months (closed 13 March 2020) |
Role | Haulier |
Country of Residence | England |
Correspondence Address | 29 Park Square West Leeds West Yorkshire LS1 2PQ |
Secretary Name | Mr Peter William Kent |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 1996(19 years after company formation) |
Appointment Duration | 23 years, 5 months (closed 13 March 2020) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Halloughton Road Southwell Nottinghamshire NG25 0LR |
Director Name | Mrs Muriel Kathleen Kent |
---|---|
Date of Birth | January 1919 (Born 105 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2004(26 years, 6 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 13 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Silkstone Lane Cawthorne Barnsley South Yorkshire S75 4DX |
Director Name | Mr Wilfred Kent |
---|---|
Date of Birth | December 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(13 years, 9 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 23 September 2008) |
Role | Structural Engineer |
Correspondence Address | Stonegarth 6 Silkstone Lane Cawthorne Barnsley South Yorkshire S75 4DX |
Secretary Name | Mr Leslie Rimmington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(13 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 01 August 1991) |
Role | Company Director |
Correspondence Address | 35 Barnsley Road Canthorne Barnsley South Yorks S75 4HN |
Secretary Name | Mr Ian Hedley Woodruff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 October 1996) |
Role | Accountant |
Correspondence Address | 35 Bingham Park Road Sheffield South Yorkshire S11 7BD |
Registered Address | 29 Park Square West Leeds West Yorkshire LS1 2PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
10.3k at £1 | Mrs Muriel Kathleen Kent 8.57% Ordinary |
---|---|
9k at £1 | Jonathan Peter Kent 7.50% Ordinary A |
9k at £1 | Mrs Naomi Ann Bowen 7.50% Ordinary A |
4.7k at £1 | Mr Peter William Kent 3.93% Ordinary A |
4.7k at £1 | Mrs Christine Kent 3.93% Ordinary A |
27.4k at £1 | Richard Nicholas Kent 22.86% Ordinary D |
3k at £1 | John Nicholas Kent 2.50% Ordinary B |
3k at £1 | Louise Kathleen Kent 2.50% Ordinary B |
21.4k at £1 | John Wilfred Kent 17.86% Ordinary B |
21.4k at £1 | Mrs Kathleen Mary Cater 17.86% Ordinary C |
2k at £1 | Geoffrey John Nicholas Cater 1.67% Ordinary C |
2k at £1 | Richard James Cater 1.67% Ordinary C |
2k at £1 | Robert Samuel Cater 1.67% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £3,357,555 |
Cash | £419,613 |
Current Liabilities | £53,405 |
Latest Accounts | 10 November 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 10 November |
27 May 1988 | Delivered on: 6 June 1988 Persons entitled: Midland Bank PLC Classification: Charge on book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts and other debts now & from time to time hereafter due owing or incurred to the company. Outstanding |
---|---|
1 August 1978 | Delivered on: 4 August 1978 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
13 March 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 December 2019 | Return of final meeting in a members' voluntary winding up (17 pages) |
12 December 2018 | Liquidators' statement of receipts and payments to 2 November 2018 (13 pages) |
12 December 2017 | Liquidators' statement of receipts and payments to 2 November 2017 (14 pages) |
12 December 2017 | Liquidators' statement of receipts and payments to 2 November 2017 (14 pages) |
27 June 2017 | Total exemption small company accounts made up to 10 November 2016 (7 pages) |
27 June 2017 | Total exemption small company accounts made up to 10 November 2016 (7 pages) |
26 June 2017 | Previous accounting period extended from 30 September 2016 to 10 November 2016 (1 page) |
26 June 2017 | Previous accounting period extended from 30 September 2016 to 10 November 2016 (1 page) |
15 November 2016 | Registered office address changed from Stonegarth 6 Silkstone Lane Cawthorne Barnsley South Yorkshire S75 4DX to 29 Park Square West Leeds West Yorkshire LS1 2PQ on 15 November 2016 (2 pages) |
15 November 2016 | Registered office address changed from Stonegarth 6 Silkstone Lane Cawthorne Barnsley South Yorkshire S75 4DX to 29 Park Square West Leeds West Yorkshire LS1 2PQ on 15 November 2016 (2 pages) |
10 November 2016 | Resolutions
|
10 November 2016 | Appointment of a voluntary liquidator (1 page) |
10 November 2016 | Declaration of solvency (5 pages) |
10 November 2016 | Resolutions
|
10 November 2016 | Appointment of a voluntary liquidator (1 page) |
10 November 2016 | Declaration of solvency (5 pages) |
14 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
27 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
26 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
26 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
25 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
8 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
8 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
1 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
9 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (10 pages) |
9 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (10 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
3 August 2011 | Director's details changed for Richard Nicholas Kent on 1 July 2011 (2 pages) |
3 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (10 pages) |
3 August 2011 | Director's details changed for Richard Nicholas Kent on 1 July 2011 (2 pages) |
3 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (10 pages) |
3 August 2011 | Director's details changed for Richard Nicholas Kent on 1 July 2011 (2 pages) |
21 April 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
21 April 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
13 July 2010 | Director's details changed for Richard Nicholas Kent on 12 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr Peter William Kent on 12 July 2010 (2 pages) |
13 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (11 pages) |
13 July 2010 | Director's details changed for Mr Peter William Kent on 12 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Mrs Muriel Kathleen Kent on 12 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Mrs Kathleen Mary Cater on 12 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Mrs Muriel Kathleen Kent on 12 July 2010 (2 pages) |
13 July 2010 | Director's details changed for John Wilfred Kent on 12 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Mrs Kathleen Mary Cater on 12 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Richard Nicholas Kent on 12 July 2010 (2 pages) |
13 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (11 pages) |
13 July 2010 | Director's details changed for John Wilfred Kent on 12 July 2010 (2 pages) |
11 May 2010 | Total exemption small company accounts made up to 30 September 2009 (11 pages) |
11 May 2010 | Total exemption small company accounts made up to 30 September 2009 (11 pages) |
20 July 2009 | Return made up to 12/07/09; full list of members (9 pages) |
20 July 2009 | Return made up to 12/07/09; full list of members (9 pages) |
18 July 2009 | Appointment terminated director wilfred kent (1 page) |
18 July 2009 | Appointment terminated director wilfred kent (1 page) |
15 June 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
15 June 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
4 August 2008 | Return made up to 12/07/08; full list of members (9 pages) |
4 August 2008 | Return made up to 12/07/08; full list of members (9 pages) |
6 June 2008 | Resolutions
|
6 June 2008 | Resolutions
|
10 April 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
10 April 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
18 October 2007 | Return made up to 12/07/07; full list of members
|
18 October 2007 | Return made up to 12/07/07; full list of members
|
29 January 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
15 August 2006 | Return made up to 12/07/06; full list of members (12 pages) |
15 August 2006 | Return made up to 12/07/06; full list of members (12 pages) |
10 March 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
10 March 2006 | Registered office changed on 10/03/06 from: 439 wakefield road barnsley south yorks S71 3LU (1 page) |
10 March 2006 | Registered office changed on 10/03/06 from: 439 wakefield road barnsley south yorks S71 3LU (1 page) |
10 March 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
4 August 2005 | Return made up to 12/07/05; full list of members (12 pages) |
4 August 2005 | Return made up to 12/07/05; full list of members (12 pages) |
6 July 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
6 July 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
24 February 2005 | Accounts for a medium company made up to 30 September 2003 (15 pages) |
24 February 2005 | Accounts for a medium company made up to 30 September 2003 (15 pages) |
3 September 2004 | Return made up to 12/07/04; full list of members
|
3 September 2004 | Return made up to 12/07/04; full list of members
|
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | New director appointed (2 pages) |
22 July 2003 | Return made up to 12/07/03; full list of members (11 pages) |
22 July 2003 | Return made up to 12/07/03; full list of members (11 pages) |
24 March 2003 | Accounts for a medium company made up to 30 September 2002 (16 pages) |
24 March 2003 | Accounts for a medium company made up to 30 September 2002 (16 pages) |
15 August 2002 | Return made up to 12/07/02; full list of members (11 pages) |
15 August 2002 | Return made up to 12/07/02; full list of members (11 pages) |
8 May 2002 | Accounts for a medium company made up to 30 September 2001 (17 pages) |
8 May 2002 | Accounts for a medium company made up to 30 September 2001 (17 pages) |
3 September 2001 | Return made up to 12/07/01; full list of members (10 pages) |
3 September 2001 | Return made up to 12/07/01; full list of members (10 pages) |
30 April 2001 | Accounts for a medium company made up to 30 September 2000 (16 pages) |
30 April 2001 | Accounts for a medium company made up to 30 September 2000 (16 pages) |
3 August 2000 | Return made up to 12/07/00; full list of members
|
3 August 2000 | Return made up to 12/07/00; full list of members
|
17 July 2000 | Accounts for a medium company made up to 30 September 1999 (17 pages) |
17 July 2000 | Accounts for a medium company made up to 30 September 1999 (17 pages) |
4 August 1999 | Return made up to 12/07/99; full list of members
|
4 August 1999 | Return made up to 12/07/99; full list of members
|
30 July 1999 | Accounts for a medium company made up to 30 September 1998 (17 pages) |
30 July 1999 | Accounts for a medium company made up to 30 September 1998 (17 pages) |
28 August 1998 | Return made up to 12/07/98; no change of members
|
28 August 1998 | Return made up to 12/07/98; no change of members
|
9 July 1998 | Accounts for a medium company made up to 30 September 1997 (13 pages) |
9 July 1998 | Accounts for a medium company made up to 30 September 1997 (13 pages) |
29 July 1997 | Return made up to 12/07/97; change of members
|
29 July 1997 | Return made up to 12/07/97; change of members
|
16 July 1997 | Accounts for a medium company made up to 30 September 1996 (15 pages) |
16 July 1997 | Accounts for a medium company made up to 30 September 1996 (15 pages) |
14 November 1996 | New secretary appointed (2 pages) |
14 November 1996 | New secretary appointed (2 pages) |
14 August 1996 | Return made up to 12/07/96; full list of members
|
14 August 1996 | Return made up to 12/07/96; full list of members
|
17 July 1996 | Accounts for a medium company made up to 30 September 1995 (16 pages) |
17 July 1996 | Accounts for a medium company made up to 30 September 1995 (16 pages) |
8 August 1995 | Return made up to 12/07/95; no change of members
|
8 August 1995 | Return made up to 12/07/95; no change of members
|
21 June 1995 | Accounts for a medium company made up to 30 September 1994 (16 pages) |
21 June 1995 | Accounts for a medium company made up to 30 September 1994 (16 pages) |
19 August 1985 | Accounts made up to 30 September 1984 (11 pages) |
19 August 1985 | Accounts made up to 30 September 1984 (11 pages) |
30 September 1982 | Accounts made up to 1 March 1984 (13 pages) |
30 September 1982 | Accounts made up to 1 March 1984 (13 pages) |
30 September 1982 | Accounts made up to 1 March 1984 (13 pages) |
18 May 1982 | Accounts made up to 30 September 1981 (11 pages) |
18 May 1982 | Annual return made up to 16/04/82 (4 pages) |
18 May 1982 | Accounts made up to 30 September 1981 (11 pages) |
18 May 1982 | Annual return made up to 16/04/82 (4 pages) |
28 June 1980 | Accounts made up to 30 September 1979 (8 pages) |
28 June 1980 | Accounts made up to 30 September 1979 (8 pages) |