Company NameKent Building Developments Limited
DirectorStephen Alexander Fredric Kent
Company StatusActive
Company Number04448534
CategoryPrivate Limited Company
Incorporation Date28 May 2002(21 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Alexander Fredric Kent
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2002(3 weeks, 2 days after company formation)
Appointment Duration21 years, 10 months
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressThreshers Barn Low Moorgate
Rillington
Malton
North Yorkshire
YO17 8JW
Secretary NameJohn Denver Kent
NationalityBritish
StatusCurrent
Appointed20 June 2002(3 weeks, 2 days after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Correspondence AddressThreshers Barn Low Moorgate
Rillington
Malton
North Yorkshire
YO17 8JW
Director NameHelen Claire Tarbatt
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(same day as company formation)
RoleOffice Administrator
Correspondence Address18 Woodlands Drive
Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9DB
Secretary NameLorraine Doyle
NationalityBritish
StatusResigned
Appointed28 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address58 Benomley Drive
Huddersfield
West Yorkshire
HD5 8LX

Contact

Websitewww.kent-build.co.uk
Telephone01944 759259
Telephone regionWest Heslerton

Location

Registered AddressThreshers Barn Low Moorgate
Rillington
Malton
North Yorkshire
YO17 8JW
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishRillington
WardRillington
Built Up AreaRillington

Shareholders

100 at £1Stephen Alexander Fredrick Kent
100.00%
Ordinary

Financials

Year2014
Net Worth£16,868
Cash£33,664
Current Liabilities£140,715

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 May 2023 (10 months, 4 weeks ago)
Next Return Due11 June 2024 (1 month, 3 weeks from now)

Charges

6 April 2003Delivered on: 10 April 2003
Persons entitled: The Governor and Company of the Bank of Scotland

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

11 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
2 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 July 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
26 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
23 June 2011Registered office address changed from Elmstone House Low Street Carlton North Yorkshire DN14 9LP on 23 June 2011 (1 page)
23 June 2011Secretary's details changed for John Denver Kent on 26 January 2011 (2 pages)
23 June 2011Director's details changed for Stephen Alexander Fredric Kent on 26 January 2011 (2 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
24 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 June 2009Return made up to 28/05/09; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 June 2008Return made up to 28/05/08; full list of members (3 pages)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 June 2007Return made up to 28/05/07; full list of members (2 pages)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 July 2006Return made up to 28/05/06; full list of members (2 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 June 2005Return made up to 28/05/05; full list of members (6 pages)
24 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 June 2004Return made up to 28/05/04; full list of members (6 pages)
18 November 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
27 June 2003Return made up to 28/05/03; full list of members (6 pages)
10 April 2003Particulars of mortgage/charge (3 pages)
12 March 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
24 February 2003New secretary appointed (2 pages)
19 February 2003New director appointed (2 pages)
18 February 2003Director resigned (1 page)
18 February 2003Registered office changed on 18/02/03 from: 35 westgate huddersfield west yorkshire HD1 1PA (1 page)
18 February 2003Secretary resigned (1 page)
28 May 2002Incorporation (15 pages)