Company NameKennedy Grinding Limited
DirectorJames Robert Kitching
Company StatusActive
Company Number01423270
CategoryPrivate Limited Company
Incorporation Date25 May 1979(44 years, 11 months ago)
Previous NameH.C. Kennedy Grinding Limited

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr James Robert Kitching
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2022(43 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Orgreave Road
Sheffield
S13 9LQ
Director NameMrs Doreen Mary Breakwell
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(12 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 29 January 1999)
RoleCompany Director
Correspondence AddressAldeen Tenbury Road
Clee Hill
Ludlow
Salop
SY8 3NE
Wales
Director NameMr Reginald John Breakwell
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(12 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 29 January 1999)
RoleCompany Director
Correspondence AddressAldeen Tenbury Road
Clee Hill
Ludlow
Salop
SY8 3NE
Wales
Director NameMrs Jean Catherine Kennedy
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(12 years, 5 months after company formation)
Appointment Duration24 years, 9 months (resigned 05 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Keepside Close
Ludlow
Shropshire
SY8 1BQ
Wales
Director NameMr Malcolm Colin Kennedy
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(12 years, 5 months after company formation)
Appointment Duration31 years, 1 month (resigned 09 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadow House
Steventon
Ludlow
Salop
SY8 4BN
Wales
Secretary NameMrs Doreen Mary Breakwell
NationalityBritish
StatusResigned
Appointed20 October 1991(12 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 29 January 1999)
RoleCompany Director
Correspondence AddressAldeen Tenbury Road
Clee Hill
Ludlow
Salop
SY8 3NE
Wales
Secretary NamePenelope Gail Kennedy
NationalityBritish
StatusResigned
Appointed30 January 1999(19 years, 8 months after company formation)
Appointment Duration23 years, 10 months (resigned 09 December 2022)
RoleCompany Director
Correspondence AddressMeadow House
Steventon
Ludlow
Salop
SY8 4BN
Wales

Contact

Websitekennedygrinding.co.uk
Email address[email protected]
Telephone01588 672289
Telephone regionBishops Castle

Location

Registered Address1 Orgreave Road
Sheffield
S13 9LQ
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardWoodhouse
Built Up AreaSheffield
Address Matches7 other UK companies use this postal address

Shareholders

2.5k at £1Mrs J.c. Kennedy
50.03%
Ordinary
1.3k at £1Mr M.c. Kennedy
25.49%
Ordinary
1.2k at £1Mrs Penelope G. Kennedy
24.48%
Ordinary

Financials

Year2014
Net Worth£1,378,100
Cash£66,349
Current Liabilities£449,767

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

14 August 1990Delivered 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 1985Delivered 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 1982Delivered 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 1979Delivered 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

Filing History

23 October 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
23 October 2017Notification of Henry Roy Kennedy as a person with significant control on 27 March 2017 (2 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
20 October 2016Termination of appointment of Jean Catherine Kennedy as a director on 5 August 2016 (1 page)
20 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (10 pages)
22 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 5,001
(5 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (11 pages)
20 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 5,001
(5 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (11 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 5,001
(5 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (10 pages)
23 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
24 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (9 pages)
21 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
13 September 2010Director's details changed for Mrs Jean Catherine Kennedy on 13 September 2010 (2 pages)
17 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
20 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
20 October 2009Director's details changed for Mrs Jean Catherine Kennedy on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Malcolm Kennedy on 20 October 2009 (2 pages)
29 January 2009Return made up to 20/10/08; full list of members (4 pages)
21 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
13 February 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
17 December 2007Return made up to 20/10/07; no change of members (7 pages)
22 December 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
14 November 2006Return made up to 20/10/06; full list of members (7 pages)
4 January 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
24 November 2005Return made up to 20/10/05; full list of members (7 pages)
29 December 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
13 December 2004Return made up to 20/10/04; full list of members (7 pages)
29 April 2004Accounts for a small company made up to 30 June 2003 (8 pages)
18 December 2003Return made up to 20/10/03; full list of members (7 pages)
8 May 2003Accounts for a small company made up to 30 June 2002 (8 pages)
1 November 2002Return made up to 20/10/02; full list of members (7 pages)
11 March 2002Accounts for a small company made up to 30 June 2001 (8 pages)
5 November 2001Return made up to 20/10/01; full list of members (6 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
30 October 2000Return made up to 20/10/00; full list of members (6 pages)
13 April 2000Accounts for a small company made up to 30 June 1999 (8 pages)
16 November 1999Return made up to 20/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 November 1999New secretary appointed (2 pages)
11 March 1999Full accounts made up to 30 June 1998 (14 pages)
25 February 1999Director resigned (1 page)
25 February 1999Secretary resigned;director resigned (1 page)
19 February 1999£ ic 10000/5001 29/01/99 £ sr 4999@1=4999 (1 page)
15 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
6 November 1998Return made up to 20/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 1998Full accounts made up to 30 June 1997 (14 pages)
30 October 1997Return made up to 20/10/97; no change of members (4 pages)
25 May 1997Full accounts made up to 30 June 1996 (15 pages)
2 November 1996Return made up to 20/10/96; no change of members (4 pages)
14 April 1996Full accounts made up to 30 June 1995 (16 pages)
20 November 1995Return made up to 20/10/95; full list of members (6 pages)
30 April 1995Accounts for a small company made up to 30 June 1994 (13 pages)