Company NameKendal Works Limited
DirectorJeremy John Paul Priestley
Company StatusActive
Company Number04413851
CategoryPrivate Limited Company
Incorporation Date10 April 2002(22 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jeremy John Paul Priestley
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2002(1 month, 2 weeks after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ground Floor St Paul's House
23 Park Square
Leeds
LS1 2ND
Secretary NameMr Jeremy John Paul Priestley
NationalityBritish
StatusCurrent
Appointed28 May 2002(1 month, 2 weeks after company formation)
Appointment Duration21 years, 11 months
RoleAccountant Insolvency Practiti
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ground Floor St Paul's House
23 Park Square
Leeds
LS1 2ND
Director NameRose Priestley
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(1 month, 2 weeks after company formation)
Appointment Duration16 years, 9 months (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ground Floor St Paul's House
23 Park Square
Leeds
LS1 2ND
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed10 April 2002(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 April 2002(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 April 2002(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered AddressCourtwood House
Silver Street Head
Sheffield
S1 2DD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Busysky LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (overdue)

Charges

2 March 2020Delivered on: 3 March 2020
Persons entitled: Tfg Capital No.2 Limited

Classification: A registered charge
Particulars: The leasehold property known as land on the south east side of wollaton road, sheffield registered at the land registry with title number SYK207976.
Outstanding
2 March 2020Delivered on: 3 March 2020
Persons entitled: Tfg Capital No.2 Limited

Classification: A registered charge
Particulars: The leasehold property known as land on the south-east side of wollaton road, sheffield registered at the land registry with title number SYK207976.
Outstanding
2 March 2020Delivered on: 3 March 2020
Persons entitled: Tfg Capital No.2 Limited

Classification: A registered charge
Outstanding
22 January 2003Delivered on: 23 January 2003
Satisfied on: 20 May 2005
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: Kendal works scotland lane solly street sheffield. 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
1 August 2002Delivered on: 14 August 2002
Satisfied on: 10 May 2005
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Kendal works,scotland street,sheffield. 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
26 July 2002Delivered on: 1 August 2002
Satisfied on: 20 May 2005
Persons entitled: Yorkshire 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.
Fully Satisfied

Filing History

30 January 2024Total exemption full accounts made up to 31 December 2022 (8 pages)
17 May 2023Registered office address changed from C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd to Courtwood House Silver Street Head Sheffield S1 2DD on 17 May 2023 (1 page)
17 May 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
17 May 2023Director's details changed for Mr Jeremy John Paul Priestley on 17 May 2023 (2 pages)
17 May 2023Change of details for Busysky Limited as a person with significant control on 17 May 2023 (2 pages)
31 December 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
11 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
30 April 2021Confirmation statement made on 10 April 2021 with updates (3 pages)
2 September 2020Satisfaction of charge 044138510006 in full (1 page)
2 September 2020Satisfaction of charge 044138510005 in full (1 page)
2 September 2020Satisfaction of charge 044138510004 in full (1 page)
25 August 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
29 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
3 March 2020Registration of charge 044138510005, created on 2 March 2020 (31 pages)
3 March 2020Registration of charge 044138510004, created on 2 March 2020 (53 pages)
3 March 2020Registration of charge 044138510006, created on 2 March 2020 (31 pages)
10 December 2019Director's details changed for Mr Jeremy John Paul Priestley on 10 December 2019 (2 pages)
1 October 2019Termination of appointment of Rose Priestley as a director on 28 February 2019 (1 page)
17 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
3 September 2019Director's details changed for Mr Jeremy John Paul Priestley on 7 August 2019 (2 pages)
3 September 2019Secretary's details changed for Mr Jeremy John Paul Priestley on 7 August 2019 (1 page)
3 September 2019Director's details changed for Mr Jeremy John Paul Priestley on 7 August 2019 (2 pages)
3 September 2019Change of details for Busysky Limited as a person with significant control on 7 August 2019 (2 pages)
7 August 2019Director's details changed for Rose Priestley on 31 May 2019 (2 pages)
10 July 2019Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
25 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
4 June 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
18 April 2018Registered office address changed from Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd to C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd on 18 April 2018 (1 page)
12 April 2018Registered office address changed from 4th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds LS6 1PF to Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd on 12 April 2018 (1 page)
15 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
19 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
18 April 2017Director's details changed for Mr Jeremy John Paul Priestley on 13 April 2017 (2 pages)
18 April 2017Director's details changed for Mr Jeremy John Paul Priestley on 13 April 2017 (2 pages)
22 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(5 pages)
16 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(5 pages)
19 May 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
19 May 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
16 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(5 pages)
16 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(5 pages)
10 December 2014Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to 4Th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds LS6 1PF on 10 December 2014 (1 page)
10 December 2014Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to 4Th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds LS6 1PF on 10 December 2014 (1 page)
12 June 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
12 June 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(5 pages)
30 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(5 pages)
20 June 2013Accounts for a dormant company made up to 30 April 2013 (10 pages)
20 June 2013Accounts for a dormant company made up to 30 April 2013 (10 pages)
19 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
25 May 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
25 May 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
16 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
25 October 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
25 October 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
27 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
19 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
19 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
1 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Rose Priestley on 10 April 2010 (2 pages)
28 May 2010Director's details changed for Rose Priestley on 10 April 2010 (2 pages)
22 May 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 May 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
6 May 2009Return made up to 10/04/09; full list of members (3 pages)
6 May 2009Return made up to 10/04/09; full list of members (3 pages)
15 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
15 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 May 2008Return made up to 10/04/08; no change of members (7 pages)
23 May 2008Return made up to 10/04/08; no change of members (7 pages)
14 June 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
14 June 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 May 2007Return made up to 10/04/07; no change of members (7 pages)
4 May 2007Return made up to 10/04/07; no change of members (7 pages)
23 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
23 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
16 May 2006Return made up to 10/04/06; full list of members (7 pages)
16 May 2006Return made up to 10/04/06; full list of members (7 pages)
24 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
24 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
20 May 2005Declaration of satisfaction of mortgage/charge (1 page)
20 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2005Declaration of satisfaction of mortgage/charge (1 page)
20 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2005Return made up to 10/04/05; full list of members (7 pages)
26 April 2005Return made up to 10/04/05; full list of members (7 pages)
21 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
21 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
9 July 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
9 July 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
26 May 2004Return made up to 10/04/04; full list of members (7 pages)
26 May 2004Return made up to 10/04/04; full list of members (7 pages)
4 August 2003Return made up to 10/04/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
4 August 2003Return made up to 10/04/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
23 January 2003Particulars of mortgage/charge (3 pages)
23 January 2003Particulars of mortgage/charge (3 pages)
14 August 2002Particulars of mortgage/charge (3 pages)
14 August 2002Particulars of mortgage/charge (3 pages)
1 August 2002Particulars of mortgage/charge (4 pages)
1 August 2002Particulars of mortgage/charge (4 pages)
18 July 2002New secretary appointed;new director appointed (2 pages)
18 July 2002Director resigned (1 page)
18 July 2002Secretary resigned;director resigned (1 page)
18 July 2002Registered office changed on 18/07/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
18 July 2002New secretary appointed;new director appointed (2 pages)
18 July 2002Secretary resigned;director resigned (1 page)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
18 July 2002Director resigned (1 page)
18 July 2002Registered office changed on 18/07/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
16 July 2002Company name changed broomco (2904) LIMITED\certificate issued on 16/07/02 (2 pages)
16 July 2002Company name changed broomco (2904) LIMITED\certificate issued on 16/07/02 (2 pages)
10 April 2002Incorporation (19 pages)
10 April 2002Incorporation (19 pages)