Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KENOLD (CANTERBURY)
Company Information for

KENOLD (CANTERBURY)

Lombard House 12/17 Upper Bridge Street, UPPER BRIDGE STREET, Canterbury, KENT, CT1 2NF,
Company Registration Number
00795257
Private Unlimited Company
Active

Company Overview

About Kenold (canterbury)
KENOLD (CANTERBURY) was founded on 1964-03-10 and has its registered office in Canterbury. The organisation's status is listed as "Active". Kenold (canterbury) is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
KENOLD (CANTERBURY)
 
Legal Registered Office
Lombard House 12/17 Upper Bridge Street
UPPER BRIDGE STREET
Canterbury
KENT
CT1 2NF
Other companies in SM3
 
Filing Information
Company Number 00795257
Company ID Number 00795257
Date formed 1964-03-10
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 2024-05-07
Account next due 
Latest return 2023-12-29
Return next due 2025-01-12
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-14 22:01:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KENOLD (CANTERBURY)
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 KENOLD (CANTERBURY)

Current Directors
Officer Role Date Appointed
NEIL WILLIAM SLOGGETT
Company Secretary 2017-04-06
LAURENCE JOHN SLOGGETT
Director 1991-12-29
NEIL WILLIAM SLOGGETT
Director 2017-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
ANN MILDRED SLOGGETT
Company Secretary 1991-12-29 2017-04-05
ANN MILDRED SLOGGETT
Director 2001-10-30 2017-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURENCE JOHN SLOGGETT LOMBARD HOUSE BUSINESS CENTRE LIMITED Director 2000-10-23 CURRENT 2000-10-23 Active
LAURENCE JOHN SLOGGETT OFFICE CENTRES U.K. LIMITED Director 1996-09-23 CURRENT 1996-09-23 Dissolved 2015-08-18
LAURENCE JOHN SLOGGETT LOMBARD BUILDING SERVICES LIMITED Director 1995-01-17 CURRENT 1995-01-17 Dissolved 2015-09-01
LAURENCE JOHN SLOGGETT LANSBRIDGE MANAGEMENT LIMITED Director 1988-05-31 CURRENT 1988-02-10 Active
NEIL WILLIAM SLOGGETT SLOGGETTS (SOUTHERN COUNTIES) LTD Director 2017-06-12 CURRENT 2017-06-12 Active - Proposal to Strike off
NEIL WILLIAM SLOGGETT LOMBARD HOUSE BUSINESS CENTRE LIMITED Director 2017-04-06 CURRENT 2000-10-23 Active
NEIL WILLIAM SLOGGETT LANSBRIDGE MANAGEMENT LIMITED Director 2017-04-06 CURRENT 1988-02-10 Active

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
2024-06-14MICRO ENTITY ACCOUNTS MADE UP TO 07/05/24
2024-02-02CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2023-02-02CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-07-06AAMICRO ENTITY ACCOUNTS MADE UP TO 07/05/22
2022-02-02CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2022-01-10MICRO ENTITY ACCOUNTS MADE UP TO 07/05/21
2022-01-10AAMICRO ENTITY ACCOUNTS MADE UP TO 07/05/21
2021-04-21DISS40Compulsory strike-off action has been discontinued
2021-04-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH UPDATES
2020-05-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-05-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-05-08AAMICRO ENTITY ACCOUNTS MADE UP TO 07/05/20
2020-05-08AA01Previous accounting period shortened from 30/06/20 TO 07/05/20
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-08-13AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-29TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE JOHN SLOGGETT
2019-05-14AA01Current accounting period extended from 30/04/19 TO 30/06/19
2019-04-04AA01Current accounting period shortened from 30/06/19 TO 30/04/19
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-09-10AP03Appointment of Mr Neil William Sloggett as company secretary on 2017-04-06
2017-09-10TM02Termination of appointment of Ann Mildred Sloggett on 2017-04-05
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ANN MILDRED SLOGGETT
2017-05-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-05-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-05-23AP01DIRECTOR APPOINTED MR NEIL WILLIAM SLOGGETT
2017-01-11AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 152
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-02-06AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 152
2016-01-05AR0129/12/15 ANNUAL RETURN FULL LIST
2015-03-25AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-01LATEST SOC01/02/15 STATEMENT OF CAPITAL;GBP 152
2015-02-01AR0129/12/14 ANNUAL RETURN FULL LIST
2015-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2015 FROM LOMBARD HOUSE 12-17 UPPER BRIDGE STREET CANTERBURY KENT CT1 2NF ENGLAND
2015-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2015 FROM 591 LONDON ROAD NORTH CHEAM SURREY SM3 9AG
2014-03-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 152
2014-02-19AR0129/12/13 ANNUAL RETURN FULL LIST
2013-03-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-12AR0129/12/12 ANNUAL RETURN FULL LIST
2012-03-10AR0129/12/11 ANNUAL RETURN FULL LIST
2011-12-09AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-30AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-09AR0129/12/10 ANNUAL RETURN FULL LIST
2010-01-08AR0129/12/09 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN MILDRED SLOGGETT / 08/01/2010
2010-01-04AA30/06/09 TOTAL EXEMPTION SMALL
2009-01-29363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-12-04AA30/06/08 TOTAL EXEMPTION SMALL
2008-02-02363sRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-01-25363sRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2007-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2005-12-20363sRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-02-15363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2003-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-12-22363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-12-23363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2001-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-12-24363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-11-13288aNEW DIRECTOR APPOINTED
2001-04-25287REGISTERED OFFICE CHANGED ON 25/04/01 FROM: ST GEORGE HOUSE STATION APPROACH CHEAM SURREY SM2 7AT
2001-02-15363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2000-05-11363sRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
2000-05-03AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-11-23AUDAUDITOR'S RESIGNATION
1999-05-05AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-02-10363sRETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS
1998-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-12-23363sRETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS
1997-03-26AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-01-02363sRETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS
1996-10-01AAFULL ACCOUNTS MADE UP TO 30/06/95
1996-10-01ELRESS369(4) SHT NOTICE MEET 27/09/96
1996-10-01ELRESS386 DISP APP AUDS 27/09/96
1996-10-01ELRESS252 DISP LAYING ACC 27/09/96
1996-10-01ELRESS366A DISP HOLDING AGM 27/09/96
1996-10-01ELRESS80A AUTH TO ALLOT SEC 27/09/96
1996-09-15287REGISTERED OFFICE CHANGED ON 15/09/96 FROM: ADDEPT HOUSE, 34A, SYDENHAM ROAD, CROYDON, SURREY. CR0 2EF.
1996-09-15AUDAUDITOR'S RESIGNATION
1996-09-05AAFULL ACCOUNTS MADE UP TO 30/06/94
1996-03-05363sRETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS
1995-03-14363sRETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS
1994-08-09395PARTICULARS OF MORTGAGE/CHARGE
1994-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1994-01-20363sRETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS
1993-08-02AAFULL ACCOUNTS MADE UP TO 30/06/92
1993-01-08363sRETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS
1993-01-08363(288)DIRECTOR'S PARTICULARS CHANGED
1992-10-30287REGISTERED OFFICE CHANGED ON 30/10/92 FROM: WILLOW HOUSE 47 WEST STREET SUTTON SURREY, SM1 1SJ
1992-03-03363bRETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS
1992-01-03AAFULL ACCOUNTS MADE UP TO 30/06/90
1991-07-24395PARTICULARS OF MORTGAGE/CHARGE
1991-04-04363aRETURN MADE UP TO 29/12/90; FULL LIST OF MEMBERS
1991-03-19AAFULL ACCOUNTS MADE UP TO 30/06/89
1990-03-12363RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS
1989-04-06287REGISTERED OFFICE CHANGED ON 06/04/89 FROM: WILLOW HOUSE 47 WEST STREET SUTTON SURREY, SM1 1SJ
1989-04-06225(1)ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to KENOLD (CANTERBURY) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KENOLD (CANTERBURY)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1994-08-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-07-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-05-17 Satisfied LLOYDS BANK PLC
CHARGE 1982-08-20 Satisfied THE NORWICH UNION LIFE INSURANCE SOCIETY
Creditors
Creditors Due After One Year 2012-07-01 £ 451,790
Creditors Due After One Year 2011-07-01 £ 493,116
Creditors Due Within One Year 2012-07-01 £ 441,164
Creditors Due Within One Year 2011-07-01 £ 457,168
Provisions For Liabilities Charges 2012-07-01 £ 491
Provisions For Liabilities Charges 2011-07-01 £ 649

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2020-05-07
Annual Accounts
2021-05-07
Annual Accounts
2022-05-07

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 KENOLD (CANTERBURY)

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 152
Called Up Share Capital 2011-07-01 £ 152
Cash Bank In Hand 2012-07-01 £ 2,483
Cash Bank In Hand 2011-07-01 £ 75,464
Current Assets 2012-07-01 £ 50,854
Current Assets 2011-07-01 £ 101,976
Debtors 2012-07-01 £ 48,371
Debtors 2011-07-01 £ 26,464
Fixed Assets 2012-07-01 £ 3,006,136
Fixed Assets 2011-07-01 £ 3,007,733
Shareholder Funds 2012-07-01 £ 2,163,545
Shareholder Funds 2011-07-01 £ 2,158,776
Tangible Fixed Assets 2012-07-01 £ 3,006,136
Tangible Fixed Assets 2011-07-01 £ 3,007,733

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KENOLD (CANTERBURY) registering or being granted any patents
Domain Names
We do not have the domain name information for KENOLD (CANTERBURY)
Trademarks
We have not found any records of KENOLD (CANTERBURY) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KENOLD (CANTERBURY). 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 (99999 - Dormant Company) as KENOLD (CANTERBURY) are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where KENOLD (CANTERBURY) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KENOLD (CANTERBURY) 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 KENOLD (CANTERBURY) 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.