Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KENLEY PRESS LIMITED
Company Information for

KENLEY PRESS LIMITED

1 BRIDGEWATER PLACE, WATER LANE, LEEDS, LS11 5QR,
Company Registration Number
00778663
Private Limited Company
Liquidation

Company Overview

About Kenley Press Ltd
KENLEY PRESS LIMITED was founded on 1963-10-25 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Kenley Press Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
KENLEY PRESS LIMITED
 
Legal Registered Office
1 BRIDGEWATER PLACE
WATER LANE
LEEDS
LS11 5QR
Other companies in LE19
 
Filing Information
Company Number 00778663
Company ID Number 00778663
Date formed 1963-10-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2016
Account next due 31/07/2018
Latest return 07/05/2016
Return next due 04/06/2017
Type of accounts DORMANT
Last Datalog update: 2018-10-04 18:12:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KENLEY PRESS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KENLEY PRESS LIMITED

Current Directors
Officer Role Date Appointed
MARRONS CONSULTANCIES LIMITED
Company Secretary 1998-01-12
ROBERT WHITESIDE
Director 2006-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG PARSONS
Director 2015-09-11 2017-09-01
KEVIN ARTHUR HERBERT
Director 2007-09-04 2015-09-08
CLINTON EDWIN EVERARD
Director 2006-03-24 2007-08-31
BEAUFORT NELSON LOANE
Director 1993-05-07 2006-03-24
CORMAC O TIGHEARNAIGH
Director 2004-08-31 2006-03-24
JAMES JOSEPH COLL
Director 1992-05-07 2004-08-31
PETER EUGENE LYNCH
Director 1995-05-22 2000-07-14
BRIAN HAYWARD
Director 1994-10-01 1998-08-31
PATRICK JAMES CREAN
Company Secretary 1992-05-07 1998-01-12
PATRICK JAMES CREAN
Director 1992-05-07 1998-01-12
BERNARD SOMERS
Director 1992-05-07 1992-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARRONS CONSULTANCIES LIMITED ACCESS PLUS MARKETING SERVICES LIMITED Company Secretary 2016-05-12 CURRENT 1981-10-29 Active
MARRONS CONSULTANCIES LIMITED ACCESS PLUS MARKETING LOGISTICS LIMITED Company Secretary 2016-05-12 CURRENT 2006-01-10 Active
MARRONS CONSULTANCIES LIMITED OLIVE 1 LIMITED Company Secretary 2016-05-12 CURRENT 2008-04-10 Liquidation
MARRONS CONSULTANCIES LIMITED ACICS LIMITED Company Secretary 2015-09-11 CURRENT 2006-02-15 In Administration/Administrative Receiver
MARRONS CONSULTANCIES LIMITED HAMSARD 3350 LIMITED Company Secretary 2015-09-11 CURRENT 2014-09-02 Liquidation
MARRONS CONSULTANCIES LIMITED HAMSARD 3351 LIMITED Company Secretary 2015-09-11 CURRENT 2014-10-09 Liquidation
MARRONS CONSULTANCIES LIMITED MAVISBANK LIMITED Company Secretary 2015-09-11 CURRENT 2012-01-11 Liquidation
MARRONS CONSULTANCIES LIMITED TOLLBRAE LIMITED Company Secretary 2015-09-11 CURRENT 2012-01-11 Liquidation
MARRONS CONSULTANCIES LIMITED NAPG LIMITED Company Secretary 2015-09-10 CURRENT 2000-07-12 Liquidation
MARRONS CONSULTANCIES LIMITED ANNA EASTGATE LIMITED Company Secretary 2011-12-02 CURRENT 2011-12-02 Dissolved 2013-09-24
MARRONS CONSULTANCIES LIMITED SPEEDPRINT (HORSFORTH) LIMITED Company Secretary 2007-11-26 CURRENT 1980-01-24 Dissolved 2014-05-06
MARRONS CONSULTANCIES LIMITED PAC DIGIMEDIA HOLDINGS LIMITED Company Secretary 2007-07-13 CURRENT 1990-02-28 Dissolved 2014-06-10
MARRONS CONSULTANCIES LIMITED PLASBOARD HOLDINGS LIMITED Company Secretary 2007-07-13 CURRENT 1989-04-05 Dissolved 2014-07-11
MARRONS CONSULTANCIES LIMITED OAKHILL LABELS HOLDINGS LIMITED Company Secretary 2007-07-13 CURRENT 1988-03-17 Dissolved 2013-10-08
MARRONS CONSULTANCIES LIMITED OAKHILL (GLASGOW) LIMITED Company Secretary 2007-07-13 CURRENT 1985-11-08 Dissolved 2014-07-11
MARRONS CONSULTANCIES LIMITED PAC DIGIMEDIA LIMITED Company Secretary 2007-07-13 CURRENT 1997-06-19 Active - Proposal to Strike off
MARRONS CONSULTANCIES LIMITED PETER MARRON LIMITED Company Secretary 2003-11-12 CURRENT 2003-11-12 Dissolved 2014-10-23
MARRONS CONSULTANCIES LIMITED PURPLE AGENCY LIMITED Company Secretary 2000-02-18 CURRENT 1984-04-13 Liquidation
MARRONS CONSULTANCIES LIMITED CITICO PRINT CENTRES LIMITED Company Secretary 1999-07-13 CURRENT 1988-11-09 Dissolved 2013-08-20
MARRONS CONSULTANCIES LIMITED WORD PROCESSOR STATIONERY LIMITED Company Secretary 1998-01-12 CURRENT 1939-03-30 Dissolved 2013-08-20
MARRONS CONSULTANCIES LIMITED BUSINESS BARTER LIMITED Company Secretary 1998-01-12 CURRENT 1974-03-25 Dissolved 2013-08-20
MARRONS CONSULTANCIES LIMITED ADARE PILLINGS LIMITED Company Secretary 1998-01-12 CURRENT 1912-02-10 Dissolved 2016-10-12
MARRONS CONSULTANCIES LIMITED WILLIAM CAPLE & COMPANY LIMITED Company Secretary 1998-01-12 CURRENT 1951-11-07 Dissolved 2017-04-18
MARRONS CONSULTANCIES LIMITED FAIRFIELD GRAPHICS LIMITED Company Secretary 1998-01-12 CURRENT 1932-07-28 Liquidation
MARRONS CONSULTANCIES LIMITED FORMS FACTORY LIMITED Company Secretary 1998-01-12 CURRENT 1973-03-22 Liquidation
MARRONS CONSULTANCIES LIMITED ADARE LIMITED Company Secretary 1998-01-12 CURRENT 1997-07-23 Liquidation
MARRONS CONSULTANCIES LIMITED P GROUP LIMITED Company Secretary 1998-01-12 CURRENT 1991-11-26 Liquidation
MARRONS CONSULTANCIES LIMITED ADARE GROUP LIMITED Company Secretary 1998-01-12 CURRENT 1989-05-23 Liquidation
MARRONS CONSULTANCIES LIMITED ADARE INTERNATIONAL LIMITED Company Secretary 1998-01-12 CURRENT 1982-02-03 Active
MARRONS CONSULTANCIES LIMITED ADARE SEC LIMITED Company Secretary 1998-01-12 CURRENT 1993-04-30 Active
MARRONS CONSULTANCIES LIMITED ADARE PROPERTIES (UK) LIMITED Company Secretary 1998-01-12 CURRENT 1994-05-16 Liquidation
MARRONS CONSULTANCIES LIMITED NOSROF 5 LIMITED Company Secretary 1998-01-12 CURRENT 1995-01-27 Liquidation
MARRONS CONSULTANCIES LIMITED KALAMAZOO SECURE SOLUTIONS LIMITED Company Secretary 1998-01-12 CURRENT 1997-05-02 Liquidation
MARRONS CONSULTANCIES LIMITED CONTINUOUS STATIONERY LIMITED Company Secretary 1998-01-12 CURRENT 1968-08-29 Active
ROBERT WHITESIDE OLIVE 1 LIMITED Director 2016-05-12 CURRENT 2008-04-10 Liquidation
ROBERT WHITESIDE HAMSARD 3350 LIMITED Director 2015-04-10 CURRENT 2014-09-02 Liquidation
ROBERT WHITESIDE HAMSARD 3351 LIMITED Director 2015-04-10 CURRENT 2014-10-09 Liquidation
ROBERT WHITESIDE MAVISBANK LIMITED Director 2012-02-23 CURRENT 2012-01-11 Liquidation
ROBERT WHITESIDE TOLLBRAE LIMITED Director 2012-02-23 CURRENT 2012-01-11 Liquidation
ROBERT WHITESIDE CITICO PRINT CENTRES LIMITED Director 2006-03-24 CURRENT 1988-11-09 Dissolved 2013-08-20
ROBERT WHITESIDE WORD PROCESSOR STATIONERY LIMITED Director 2006-03-24 CURRENT 1939-03-30 Dissolved 2013-08-20
ROBERT WHITESIDE BUSINESS BARTER LIMITED Director 2006-03-24 CURRENT 1974-03-25 Dissolved 2013-08-20
ROBERT WHITESIDE PURPLE AGENCY LIMITED Director 2006-03-24 CURRENT 1984-04-13 Liquidation
ROBERT WHITESIDE WILLIAM CAPLE & COMPANY LIMITED Director 2006-03-24 CURRENT 1951-11-07 Dissolved 2017-04-18
ROBERT WHITESIDE FAIRFIELD GRAPHICS LIMITED Director 2006-03-24 CURRENT 1932-07-28 Liquidation
ROBERT WHITESIDE FORMS FACTORY LIMITED Director 2006-03-24 CURRENT 1973-03-22 Liquidation
ROBERT WHITESIDE ADARE LIMITED Director 2006-03-24 CURRENT 1997-07-23 Liquidation
ROBERT WHITESIDE P GROUP LIMITED Director 2006-03-24 CURRENT 1991-11-26 Liquidation
ROBERT WHITESIDE ADARE PROPERTIES (UK) LIMITED Director 2006-03-24 CURRENT 1994-05-16 Liquidation
ROBERT WHITESIDE KALAMAZOO SECURE SOLUTIONS LIMITED Director 2006-03-24 CURRENT 1997-05-02 Liquidation
ROBERT WHITESIDE NAPG LIMITED Director 2002-05-01 CURRENT 2000-07-12 Liquidation
ROBERT WHITESIDE ADARE PILLINGS LIMITED Director 2001-12-01 CURRENT 1912-02-10 Dissolved 2016-10-12
ROBERT WHITESIDE ADARE GROUP LIMITED Director 2001-07-01 CURRENT 1989-05-23 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG PARSONS
2017-08-30AD02SAIL ADDRESS CREATED
2017-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/2017 FROM MARRONS SOLICITORS 1 MERIDIAN SOUTH MERIDIAN BUSINESS PARK LEICESTER LEICESTERSHIRE LE19 1WY
2017-08-25LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-08-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-08-25LRESSPSPECIAL RESOLUTION TO WIND UP
2017-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16
2017-06-21SH20STATEMENT BY DIRECTORS
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-21SH1921/06/17 STATEMENT OF CAPITAL GBP 1
2017-06-21CAP-SSSOLVENCY STATEMENT DATED 20/06/17
2017-06-21RES06REDUCE ISSUED CAPITAL 20/06/2017
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2016-09-27AUDAUDITOR'S RESIGNATION
2016-09-23AUDAUDITOR'S RESIGNATION
2016-07-27AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 800
2016-05-12AR0107/05/16 FULL LIST
2015-09-11AP01DIRECTOR APPOINTED MR CRAIG PARSONS
2015-09-11TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HERBERT
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 800
2015-05-07AR0107/05/15 FULL LIST
2015-04-23RES01ADOPT ARTICLES 10/04/2015
2015-03-18AAFULL ACCOUNTS MADE UP TO 31/10/14
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 800
2014-05-09AR0107/05/14 FULL LIST
2014-04-24AAFULL ACCOUNTS MADE UP TO 31/10/13
2013-05-08AR0107/05/13 FULL LIST
2013-04-08AAFULL ACCOUNTS MADE UP TO 31/10/12
2012-06-22AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-05-08AR0107/05/12 FULL LIST
2012-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ARTHUR HERBERT / 04/11/2011
2011-05-09AR0107/05/11 FULL LIST
2011-02-16AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-05-07AR0107/05/10 FULL LIST
2010-05-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MARRONS CONSULTANCIES LIMITED / 07/05/2010
2010-03-29AAFULL ACCOUNTS MADE UP TO 31/10/09
2009-06-09363aRETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2009-06-09225CURREXT FROM 30/04/2009 TO 31/10/2009
2008-12-16AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-05-09363aRETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS
2008-02-20AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-09-18288aNEW DIRECTOR APPOINTED
2007-09-12288bDIRECTOR RESIGNED
2007-05-15363aRETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS
2007-03-07AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-05-30363aRETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS
2006-05-15288aNEW DIRECTOR APPOINTED
2006-05-15288aNEW DIRECTOR APPOINTED
2006-05-15288bDIRECTOR RESIGNED
2006-05-15288bDIRECTOR RESIGNED
2005-11-30AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-05-26363sRETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS
2005-02-25AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-12-17288aNEW DIRECTOR APPOINTED
2004-12-17288bDIRECTOR RESIGNED
2004-05-13363sRETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS
2004-02-02AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-08-14ELRESS386 DISP APP AUDS 21/07/03
2003-08-14ELRESS366A DISP HOLDING AGM 21/07/03
2003-06-30287REGISTERED OFFICE CHANGED ON 30/06/03 FROM: DARLEY BUILDINGS WELLINGTON ROAD BURTON ON TRENT STAFFORDSHIRE DE14 2AD
2003-05-19363sRETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS
2003-02-04AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-05-08363sRETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS
2002-01-24AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-11-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-23363sRETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS
2001-02-22AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-07-27288bDIRECTOR RESIGNED
2000-06-21363sRETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS
2000-03-17288cSECRETARY'S PARTICULARS CHANGED
2000-03-02AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-05-20363sRETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS
1999-02-22AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-09-23288bDIRECTOR RESIGNED
1998-09-21288bDIRECTOR RESIGNED
1998-07-03363sRETURN MADE UP TO 07/05/98; NO CHANGE OF MEMBERS
1998-03-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-03-03288aNEW SECRETARY APPOINTED
1998-02-20AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-10-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-09-17288cDIRECTOR'S PARTICULARS CHANGED
1997-07-12288cDIRECTOR'S PARTICULARS CHANGED
1997-06-13363sRETURN MADE UP TO 07/05/97; NO CHANGE OF MEMBERS
1997-02-27AAFULL ACCOUNTS MADE UP TO 30/04/96
1997-02-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KENLEY PRESS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-08-10
Notice of 2017-08-10
Fines / Sanctions
No fines or sanctions have been issued against KENLEY PRESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1996-04-19 Satisfied ALLIED IRISH BANKS PLCIN IT'S CAPACITY AS TRUSTEE FOR THE BENEFICIARIES
COMPOSITE DEBENTURE 1995-06-06 Satisfied ALLIED IRISH BANKS PLC
FIXED AND FLOATING CHARGE 1993-07-19 Satisfied ABN AMRO BANK N.V DUBLIN BRANCH
MORTGAGE DEBENTURE 1993-07-19 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1981-10-01 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KENLEY PRESS LIMITED

Intangible Assets
Patents
We have not found any records of KENLEY PRESS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KENLEY PRESS LIMITED
Trademarks
We have not found any records of KENLEY PRESS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED TRW SYSTEMS LIMITED 2002-02-12 Outstanding

We have found 1 mortgage charges which are owed to KENLEY PRESS LIMITED

Income
Government Income
We have not found government income sources for KENLEY PRESS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as KENLEY PRESS LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where KENLEY PRESS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyKENLEY PRESS LIMITEDEvent Date2017-07-31
On 31 July 2017 the following written resolutions were passed by the shareholder of the Companies, as a special resolution and an ordinary resolution respectively: THAT the Companies be wound up voluntarily. THAT Derek Neil Hyslop and Colin Peter Dempster of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR be and they are hereby appointed Joint Liquidators for the purposes of each winding up. Office Holder Details: Derek Neil Hyslop and Colin Peter Dempster (IP numbers 9970 and 8908 ) of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds LS11 5QR . Date of Appointment: 31 July 2017 . Further information about this case is available from Hitesh Mistry at the offices of Ernst & Young LLP on 0113 298 2319. Craig Parsons , Director :
 
Initiating party Event Type
Defending partyKENLEY PRESS LIMITEDEvent Date2017-07-31
Derek Neil Hyslop and Colin Peter Dempster of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds LS11 5QR : Further information about this case is available from Hitesh Mistry at the offices of Ernst & Young LLP on 0113 298 2319.
 
Initiating party Event Type
Defending partyKENLEY PRESS LIMITEDEvent Date2017-07-31
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to creditors. The last date for proving is 8 September 2017 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Derek Neil Hyslop of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR. In accordance with Rule 14.38(1)(c) of the Insolvency (England and Wales) Rules 2016, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Office Holder Details: Derek Neil Hyslop and Colin Peter Dempster (IP numbers 9970 and 8908 ) of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds LS11 5QR . Date of Appointment: 31 July 2017 . Further information about this case is available from Hitesh Mistry at the offices of Ernst & Young LLP on 0113 298 2319. Derek Neil Hyslop and Colin Peter Dempster , Joint Liquidators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KENLEY PRESS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KENLEY PRESS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.