UKBizDB.co.uk

THE KENDON ROPE & TWINE CO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Kendon Rope & Twine Co Limited. The company was founded 32 years ago and was given the registration number 02702974. The firm's registered office is in ENFIELD. You can find them at 7 Innova Way, Innova Park, Enfield, . This company's SIC code is 82920 - Packaging activities.

Company Information

Name:THE KENDON ROPE & TWINE CO LIMITED
Company Number:02702974
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82920 - Packaging activities

Office Address & Contact

Registered Address:7 Innova Way, Innova Park, Enfield, EN3 7FL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Innova Way, Innova Park, Enfield, EN3 7FL

Secretary15 September 2020Active
7, Innova Way, Innova Park, Enfield, EN3 7FL

Director09 April 1992Active
7, Innova Way, Innova Park, Enfield, EN3 7FL

Director18 January 2021Active
7, Innova Way, Innova Park, Enfield, EN3 7FL

Secretary09 April 1992Active
36 Fernley Court, Maidenhead, SL6 7NZ

Secretary07 March 1992Active
7, Innova Way, Innova Park, Enfield, EN3 7FL

Director01 July 2007Active
6 Stanthorpe Road, London, SW16 2DX

Director07 March 1992Active
19 River Drive, Upminster, RM14 1AR

Director09 April 1992Active
7, Innova Way, Innova Park, Enfield, EN3 7FL

Director09 April 1992Active
4 Morrell Crescent, Wrenthorpe, Wakefield, WF2 0SU

Director01 January 1995Active
36 Fernley Court, Maidenhead, SL6 7NZ

Director07 March 1992Active
62 Southfield Lane, Horbury, Wakefield, WF4 5AS

Director09 April 1992Active

People with Significant Control

Mr Frazer Alistair John Kendon
Notified on:01 January 2022
Status:Active
Date of birth:September 1977
Nationality:British
Address:7, Innova Way, Enfield, EN3 7FL
Nature of control:
  • Significant influence or control
Mrs Linda Kendon
Notified on:15 September 2020
Status:Active
Date of birth:May 1948
Nationality:British
Address:7, Innova Way, Enfield, EN3 7FL
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Edwin Alexander Kendon
Notified on:06 April 2016
Status:Active
Date of birth:August 1941
Nationality:British
Address:7, Innova Way, Enfield, EN3 7FL
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Alistair John Kendon
Notified on:06 April 2016
Status:Active
Date of birth:February 1944
Nationality:British
Address:7, Innova Way, Enfield, EN3 7FL
Nature of control:
  • Ownership of shares 75 to 100 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-02-03Confirmation statement

Confirmation statement with updates.

Download
2022-10-03Accounts

Accounts with accounts type total exemption full.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2022-02-18Persons with significant control

Notification of a person with significant control.

Download
2021-09-29Accounts

Accounts with accounts type small.

Download
2021-09-22Accounts

Change account reference date company previous shortened.

Download
2021-07-14Accounts

Accounts with accounts type small.

Download
2021-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-01-18Officers

Termination director company with name termination date.

Download
2021-01-18Officers

Appoint person director company with name date.

Download
2020-10-19Officers

Appoint person secretary company with name date.

Download
2020-10-19Officers

Termination secretary company with name termination date.

Download
2020-10-19Persons with significant control

Notification of a person with significant control.

Download
2020-10-09Persons with significant control

Cessation of a person with significant control.

Download
2020-08-28Accounts

Change account reference date company current extended.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type small.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type small.

Download
2018-01-02Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type full.

Download
2017-05-09Resolution

Resolution.

Download
2017-05-08Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.