Sheffield
S13 9LQ
Director Name | Mrs Doreen Mary Breakwell |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 January 1999) |
Role | Company Director |
Correspondence Address | Aldeen Tenbury Road Clee Hill Ludlow Salop SY8 3NE Wales |
Director Name | Mr Reginald John Breakwell |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 January 1999) |
Role | Company Director |
Correspondence Address | Aldeen Tenbury Road Clee Hill Ludlow Salop SY8 3NE Wales |
Director Name | Mrs Jean Catherine Kennedy |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(12 years, 5 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 05 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Keepside Close Ludlow Shropshire SY8 1BQ Wales |
Director Name | Mr Malcolm Colin Kennedy |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(12 years, 5 months after company formation) |
Appointment Duration | 31 years, 1 month (resigned 09 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadow House Steventon Ludlow Salop SY8 4BN Wales |
Secretary Name | Mrs Doreen Mary Breakwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 January 1999) |
Role | Company Director |
Correspondence Address | Aldeen Tenbury Road Clee Hill Ludlow Salop SY8 3NE Wales |
Secretary Name | Penelope Gail Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1999(19 years, 8 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 09 December 2022) |
Role | Company Director |
Correspondence Address | Meadow House Steventon Ludlow Salop SY8 4BN Wales |
Website | kennedygrinding.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01588 672289 |
Telephone region | Bishops Castle |
Registered Address | 1 Orgreave Road Sheffield S13 9LQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Woodhouse |
Built Up Area | Sheffield |
Address Matches | 7 other UK companies use this postal address |
2.5k at £1 | Mrs J.c. Kennedy 50.03% Ordinary |
---|---|
1.3k at £1 | Mr M.c. Kennedy 25.49% Ordinary |
1.2k at £1 | Mrs Penelope G. Kennedy 24.48% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,378,100 |
Cash | £66,349 |
Current Liabilities | £449,767 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
14 August 1990 | Delivered on: 29 August 1990 Persons entitled: Barclays 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: Unit 1, shrewsbury road, craven arms, shropshire title no:- sl 36387. Outstanding |
---|---|
26 June 1985 | Delivered on: 2 July 1985 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or K.G. machine knives limited 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 |
26 November 1982 | Delivered on: 2 December 1982 Persons entitled: Barclays 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: L/H land & premises at shrewsbury road, craven arms, shropshire as comprised in a lease dated 25/6/81. Outstanding |
15 October 1979 | Delivered on: 19 October 1979 Persons entitled: Barclays Bank PLC Classification: 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 |
23 October 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
---|---|
23 October 2017 | Notification of Henry Roy Kennedy as a person with significant control on 27 March 2017 (2 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
20 October 2016 | Termination of appointment of Jean Catherine Kennedy as a director on 5 August 2016 (1 page) |
20 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (10 pages) |
22 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (11 pages) |
20 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
21 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (10 pages) |
23 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
24 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (9 pages) |
21 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Director's details changed for Mrs Jean Catherine Kennedy on 13 September 2010 (2 pages) |
17 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
20 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Director's details changed for Mrs Jean Catherine Kennedy on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Malcolm Kennedy on 20 October 2009 (2 pages) |
29 January 2009 | Return made up to 20/10/08; full list of members (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
13 February 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
17 December 2007 | Return made up to 20/10/07; no change of members (7 pages) |
22 December 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
14 November 2006 | Return made up to 20/10/06; full list of members (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
24 November 2005 | Return made up to 20/10/05; full list of members (7 pages) |
29 December 2004 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
13 December 2004 | Return made up to 20/10/04; full list of members (7 pages) |
29 April 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
18 December 2003 | Return made up to 20/10/03; full list of members (7 pages) |
8 May 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
1 November 2002 | Return made up to 20/10/02; full list of members (7 pages) |
11 March 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
5 November 2001 | Return made up to 20/10/01; full list of members (6 pages) |
27 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
30 October 2000 | Return made up to 20/10/00; full list of members (6 pages) |
13 April 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
16 November 1999 | Return made up to 20/10/99; full list of members
|
16 November 1999 | New secretary appointed (2 pages) |
11 March 1999 | Full accounts made up to 30 June 1998 (14 pages) |
25 February 1999 | Director resigned (1 page) |
25 February 1999 | Secretary resigned;director resigned (1 page) |
19 February 1999 | £ ic 10000/5001 29/01/99 £ sr 4999@1=4999 (1 page) |
15 February 1999 | Resolutions
|
6 November 1998 | Return made up to 20/10/98; full list of members
|
24 March 1998 | Full accounts made up to 30 June 1997 (14 pages) |
30 October 1997 | Return made up to 20/10/97; no change of members (4 pages) |
25 May 1997 | Full accounts made up to 30 June 1996 (15 pages) |
2 November 1996 | Return made up to 20/10/96; no change of members (4 pages) |
14 April 1996 | Full accounts made up to 30 June 1995 (16 pages) |
20 November 1995 | Return made up to 20/10/95; full list of members (6 pages) |
30 April 1995 | Accounts for a small company made up to 30 June 1994 (13 pages) |