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

KENTON BLACK LIMITED

JQ MODERN UNIT 614/5B 120 VYSE STREET, HOCKLEY, BIRMINGHAM, B18 6NF,
Company Registration Number
06664214
Private Limited Company
Active

Company Overview

About Kenton Black Ltd
KENTON BLACK LIMITED was founded on 2008-08-05 and has its registered office in Birmingham. The organisation's status is listed as "Active". Kenton Black Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
KENTON BLACK LIMITED
 
Legal Registered Office
JQ MODERN UNIT 614/5B 120 VYSE STREET
HOCKLEY
BIRMINGHAM
B18 6NF
Other companies in B18
 
Filing Information
Company Number 06664214
Company ID Number 06664214
Date formed 2008-08-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB937667963  
Last Datalog update: 2024-07-05 08:16:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KENTON BLACK 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.
Companies with same name KENTON BLACK LIMITED
The following companies were found which have the same name as KENTON BLACK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KENTON BLACK EXECUTIVE SEARCH LLP Tricorn House 7th Floor 51-53 Hagley Road Birmingham B16 8TP Active - Proposal to Strike off Company formed on the 2015-04-10
KENTON BLACK NORTH LIMITED TRICORN HOUSE 7TH FLOOR 51-53 HAGLEY ROAD BIRMINGHAM B16 8TP Active - Proposal to Strike off Company formed on the 2018-08-31
KENTON BLACK GROUP LIMITED JQ MODERN UNIT 614/5B 120 VYSE STREET HOCKLEY BIRMINGHAM B18 6NF Active Company formed on the 2018-08-31
KENTON BLACK SCIENTIFIC LTD Kenton Black Ltd Tricorn House, 51-53 Hagley Road Birmingham WEST MIDLANDS B16 8TP Active - Proposal to Strike off Company formed on the 2020-08-18
KENTON BLACK FINANCE LIMITED JQ MODERN UNIT 614/5B 120 VYSE STREET HOCKLEY BIRMINGHAM B18 6NF Active Company formed on the 2021-09-17
KENTON BLACK INTERNATIONAL LIMITED JQ MODERN UNIT 614/5B 120 VYSE STREET HOCKLEY BIRMINGHAM B18 6NF Active Company formed on the 2021-09-20
KENTON BLACK NORTHERN LIMITED JQ MODERN UNIT 614/5B 120 VYSE STREET HOCKLEY BIRMINGHAM B18 6NF Active Company formed on the 2021-09-17
KENTON BLACK SC LIMITED JQ MODERN UNIT 614/5B 120 VYSE STREET HOCKLEY BIRMINGHAM B18 6NF Active Company formed on the 2021-09-21
KENTON BLACK SCIENCE & ENGINEERING LIMITED JQ MODERN UNIT 614/5B 120 VYSE STREET HOCKLEY BIRMINGHAM B18 6NF Active Company formed on the 2021-09-17

Company Officers of KENTON BLACK LIMITED

Current Directors
Officer Role Date Appointed
KERRI-ANN JOYCE
Company Secretary 2018-08-30
AARON JAY CRABTREE
Director 2008-08-05
NICHOLAS FOX
Director 2008-08-05
JOHN ANDREW HOWDEN
Director 2008-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AARON JAY CRABTREE CRABTREE HOLDINGS LTD Director 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
JOHN ANDREW HOWDEN K DEVELOPMENTS (KETTERING) LIMITED Director 2017-06-12 CURRENT 2017-06-12 Active
JOHN ANDREW HOWDEN NRG CIVILS LIMITED Director 2015-10-08 CURRENT 2015-10-08 Active
JOHN ANDREW HOWDEN KENDRAY PLANT LIMITED Director 2015-03-12 CURRENT 2015-03-12 Active
JOHN ANDREW HOWDEN BAILEYS ENVIRONMENTAL LIMITED Director 2014-09-19 CURRENT 2014-09-19 Active - Proposal to Strike off
JOHN ANDREW HOWDEN KENDRAY CONSTRUCTION LIMITED Director 2014-07-01 CURRENT 2013-01-14 Active
JOHN ANDREW HOWDEN UNYTE WASTE LIMITED Director 2012-06-08 CURRENT 2011-05-27 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
2024-09-24CESSATION OF AARON JAY CRABTREE AS A PERSON OF SIGNIFICANT CONTROL
2024-09-24CESSATION OF NICHOLAS FOX AS A PERSON OF SIGNIFICANT CONTROL
2024-09-24Notification of Kenton Black Group Limited as a person with significant control on 2021-06-29
2024-02-26REGISTERED OFFICE CHANGED ON 26/02/24 FROM , Tricorn House 7th Floor, 51-53 Hagley Road, Birmingham, B16 8TP, England
2023-10-16CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-05-3131/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-13Change of details for Mr Aaron Crabtree as a person with significant control on 2023-03-13
2023-03-13Change of details for Mr Nicholas Fox as a person with significant control on 2023-03-13
2023-02-14REGISTRATION OF A CHARGE / CHARGE CODE 066642140007
2022-10-24CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-05-30AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2021-06-10AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES
2020-11-04SH06Cancellation of shares. Statement of capital on 2020-10-16 GBP 228.00
2020-11-03SH03Purchase of own shares
2020-08-27AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-27AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 066642140006
2020-06-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-03-04TM02Termination of appointment of Kerri-Ann Joyce on 2019-12-31
2020-03-04TM02Termination of appointment of Kerri-Ann Joyce on 2019-12-31
2020-03-04TM02Termination of appointment of Kerri-Ann Joyce on 2019-12-31
2020-03-04TM02Termination of appointment of Kerri-Ann Joyce on 2019-12-31
2020-01-13SH0123/12/19 STATEMENT OF CAPITAL GBP 240
2020-01-13SH0123/12/19 STATEMENT OF CAPITAL GBP 240
2020-01-13SH0123/12/19 STATEMENT OF CAPITAL GBP 240
2020-01-13SH0123/12/19 STATEMENT OF CAPITAL GBP 240
2020-01-13SH10Particulars of variation of rights attached to shares
2020-01-13SH10Particulars of variation of rights attached to shares
2020-01-13SH08Change of share class name or designation
2020-01-13SH08Change of share class name or designation
2020-01-13SH08Change of share class name or designation
2020-01-13SH08Change of share class name or designation
2020-01-10RES01ADOPT ARTICLES 10/01/20
2020-01-10RES01ADOPT ARTICLES 10/01/20
2020-01-10RES01ADOPT ARTICLES 10/01/20
2020-01-10RES01ADOPT ARTICLES 10/01/20
2020-01-10RES12Resolution of varying share rights or name
2020-01-10RES12Resolution of varying share rights or name
2020-01-10RES12Resolution of varying share rights or name
2020-01-10RES12Resolution of varying share rights or name
2020-01-10RES13Resolutions passed:
  • Sub division 23/12/2019
2020-01-10RES13Resolutions passed:
  • Sub division 23/12/2019
2020-01-10RES13Resolutions passed:
  • Sub division 23/12/2019
2020-01-10RES13Resolutions passed:
  • Sub division 23/12/2019
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-05-31AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/19 FROM First Floor East Wing 127 Hagley Road Birmingham B16 8LD England
2019-04-23REGISTERED OFFICE CHANGED ON 23/04/19 FROM , First Floor East Wing 127 Hagley Road, Birmingham, B16 8LD, England
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/18 FROM 13 Caroline Street St. Paul's Square Birmingham B3 1TR
2018-08-30AP03Appointment of Kerri-Ann Joyce as company secretary on 2018-08-30
2018-08-30MR05All of the property or undertaking has been released from charge for charge number 4
2018-08-30REGISTERED OFFICE CHANGED ON 30/08/18 FROM , 13 Caroline Street, St. Paul's Square, Birmingham, B3 1TR
2018-04-30AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-04-18AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-17CH01Director's details changed for Mr Aaron Jay Crabtree on 2017-01-01
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 200
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 066642140005
2016-03-03AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 200
2015-09-30AR0130/09/15 ANNUAL RETURN FULL LIST
2015-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/15 FROM 120 Buttonbox Warstone Lane Birmingham West Midlands B18 6NZ
2015-09-30REGISTERED OFFICE CHANGED ON 30/09/15 FROM , 120 Buttonbox Warstone Lane, Birmingham, West Midlands, B18 6NZ
2015-09-09AR0105/08/15 ANNUAL RETURN FULL LIST
2015-03-06AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 200
2014-09-19AR0105/08/14 ANNUAL RETURN FULL LIST
2013-12-24AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-17AR0105/08/13 ANNUAL RETURN FULL LIST
2012-11-16AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-10-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-10-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-09-26AR0105/08/12 FULL LIST
2012-08-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-11-01AA31/08/11 TOTAL EXEMPTION SMALL
2011-08-15AR0105/08/11 FULL LIST
2011-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS FOX / 15/08/2011
2011-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / AARON JAY CRABTREE / 15/08/2011
2010-12-08AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/10
2010-11-22AR0105/08/10 FULL LIST
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS FOX / 05/08/2010
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / AARON JAY CRABTREE / 05/08/2010
2010-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2010 FROM 16 PENNS LANE SUTTON COLDFIELD B72 1BD
2010-11-10REGISTERED OFFICE CHANGED ON 10/11/10 FROM , 16 Penns Lane, Sutton Coldfield, B72 1BD
2010-10-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-10-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-09-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-24AA31/08/10 TOTAL EXEMPTION SMALL
2009-11-17AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/09
2009-10-22AA31/08/09 TOTAL EXEMPTION SMALL
2009-08-20363aRETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS
2009-01-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-01-20122DIV CONVE
2009-01-20RES13CONVERSION 09/01/2009
2009-01-20RES12VARYING SHARE RIGHTS AND NAMES
2008-11-04288aDIRECTOR APPOINTED JOHN HOWDEN
2008-11-0488(2)AD 28/10/08 GBP SI 10@1=10 GBP IC 190/200
2008-10-2388(2)AD 20/10/08 GBP SI 100@1=100 GBP IC 90/190
2008-08-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to KENTON BLACK LIMITED 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 KENTON BLACK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-21 Outstanding LLOYDS BANK COMMERCIAL FINANCE LIMITED
FIXED & FLOATING CHARGE 2012-08-18 Outstanding BARCLAYS BANK PLC
LEGAL ASSIGNMENT 2010-10-22 Satisfied HSBC BANK PLC
DEBENTURE 2010-10-17 Satisfied HSBC BANK PLC
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2010-09-29 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31

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 KENTON BLACK LIMITED

Intangible Assets
Patents
We have not found any records of KENTON BLACK LIMITED registering or being granted any patents
Domain Names

KENTON BLACK LIMITED owns 1 domain names.

kentonblack.co.uk  

Trademarks
We have not found any records of KENTON BLACK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KENTON BLACK 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 (78109 - Other activities of employment placement agencies) as KENTON BLACK LIMITED are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where KENTON BLACK 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KENTON BLACK 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 KENTON BLACK 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.