Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

KENNELPAK HOLDINGS LTD

KENNELPAK LTD PALMER DRIVE, STAPLEFORD, NOTTINGHAM, NG9 7BW,
Company Registration Number
10806913
Private Limited Company
Active

Company Overview

About Kennelpak Holdings Ltd
KENNELPAK HOLDINGS LTD was founded on 2017-06-07 and has its registered office in Nottingham. The organisation's status is listed as "Active". Kennelpak Holdings Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
KENNELPAK HOLDINGS LTD
 
Legal Registered Office
KENNELPAK LTD PALMER DRIVE
STAPLEFORD
NOTTINGHAM
NG9 7BW
 
Previous Names
ENACT NEWCO 9 LIMITED31/07/2017
CROSSCO (1418) LIMITED16/06/2017
Filing Information
Company Number 10806913
Company ID Number 10806913
Date formed 2017-06-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 
Return next due 05/07/2018
Type of accounts GROUP
VAT Number /Sales tax ID GB279695232  
Last Datalog update: 2023-12-06 05:47:23
Primary Source:Companies House
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 KENNELPAK HOLDINGS LTD

Current Directors
Officer Role Date Appointed
SIMON DAVID CONSTANCE
Director 2017-07-07
INDRA KLARA HARRISON
Director 2017-11-17
CHRISTOPHER STEPHEN PECK
Director 2017-08-10
PETER SCOTT
Director 2018-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID PATRICK BUTLER
Director 2017-08-10 2017-12-19
THOMAS CHRISTOPHER CORMACK
Director 2017-06-19 2017-11-17
JAMES CHRISTOPHER MICHAEL WOOLLEY
Director 2017-06-27 2017-11-17
BENJAMIN CLAYTON BUTLER
Director 2017-06-07 2017-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON DAVID CONSTANCE COLLCONN LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active
SIMON DAVID CONSTANCE CONCOLL LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active
INDRA KLARA HARRISON KENNELPAK LIMITED Director 2018-07-03 CURRENT 1973-08-16 Active
INDRA KLARA HARRISON KENNELPAK GROUP LTD Director 2018-07-02 CURRENT 2017-06-07 Active
INDRA KLARA HARRISON HIGH STREET TV BIDCO LIMITED Director 2017-10-01 CURRENT 2015-03-25 Active
INDRA KLARA HARRISON HIGH STREET TV HOLDINGS LIMITED Director 2017-10-01 CURRENT 2015-03-25 Active
CHRISTOPHER STEPHEN PECK KENNELPAK GROUP LTD Director 2017-11-17 CURRENT 2017-06-07 Active
PETER SCOTT KENNELPAK LIMITED Director 2017-12-19 CURRENT 1973-08-16 Active
PETER SCOTT BEARS' WOOD RESIDENTS MANAGEMENT COMPANY LIMITED Director 2013-06-17 CURRENT 2013-06-03 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
2024-04-07Resolutions passed:<ul><li>Resolution Re-disaply article 7.7 28/03/2024</ul>
2024-01-31Change of details for Endless Iv (Gp) Lp as a person with significant control on 2024-01-31
2023-11-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-10-20Resolutions passed:<ul><li>Resolution Article 7.7 of the company's articles of association at the time in force be disapplied in respect of the transfers of 603 B3 ordinary shares of 0.02 each in the capital of the company from daniel constance to endle
2023-10-20Resolutions passed:<ul><li>Resolution Article 7.7 of the company's articles of association at the time in force be disapplied in respect of the following transfers: 219 bl ordinary shares of 0.01 each in the capital of the company from james symonds to
2023-10-11Resolutions passed:<ul><li>Resolution Transfer of 3017 B3 ordinary shares of 0.02 each to endless fund iv a LP and endless fund iv b LP for a total consideration of 35000 so that such shares will remain B3 ordinary shares 10/03/2023<li>Resolution pass
2023-10-11Resolutions passed:<ul><li>Resolution Transfer of 1492 B2 ordinary shares of 0.03 each to endless fund iv a LP and endless fund iv b LP for a total consideration of 17500 07/02/2020<li>Resolution passed removal of pre-emption</ul>
2023-10-11Resolutions passed:<ul><li>Resolution Transfer of 3315 b ordinary shares of 0.02 each to endless fund iv a LP and endless fund iv b LP for a total consideration of 38500 15/09/2021<li>Resolution passed removal of pre-emption</ul>
2023-10-11Resolutions passed:<ul><li>Resolution Transfer of 1406 B3 ordinary shares of 0.02 each to endless fund iv a LP and endless fund iv b LP and 1206 B1 ordinary shares of 0.01 each to endless fund iv a LP and endless fund iv b LP 24/03/2023<li>Resolution
2023-10-04CONFIRMATION STATEMENT MADE ON 20/09/23, WITH UPDATES
2023-08-11Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-03-20Second filing of notification of person of significant controlEndless Iv (Gp) Lp
2023-03-09Second filing of notification of person of significant controlEndless Iv (Gp) Lp
2023-02-27Notification of Endless Iv (Gp) Lp as a person with significant control on 2017-09-20
2022-12-22APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM BLACK
2022-12-22DIRECTOR APPOINTED MR LEE MARK ABBOTT
2022-12-22AP01DIRECTOR APPOINTED MR LEE MARK ABBOTT
2022-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM BLACK
2022-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-19SH08Change of share class name or designation
2022-10-13Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-10-13Memorandum articles filed
2022-10-13MEM/ARTSARTICLES OF ASSOCIATION
2022-10-13RES12Resolution of varying share rights or name
2022-10-12Change of details for Endless Llp as a person with significant control on 2022-10-01
2022-10-12Director's details changed for Mr James Christopher Michael Woolley on 2022-10-01
2022-10-12CH01Director's details changed for Mr James Christopher Michael Woolley on 2022-10-01
2022-10-12PSC05Change of details for Endless Llp as a person with significant control on 2022-10-01
2022-09-26CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2022-05-27AP01DIRECTOR APPOINTED MR JAMES WILLIAM BLACK
2022-01-09Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2022-01-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2021-12-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-11-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BRIAN MCGREEVY
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH UPDATES
2021-08-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CORMACK
2021-08-24AP01DIRECTOR APPOINTED MS CLAIRE LOUISE BAYLISS
2021-08-19AP01DIRECTOR APPOINTED MR JAMES CHRISTOPHER MICHAEL WOOLLEY
2021-06-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES
2021-03-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES
2020-09-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID CONSTANCE
2020-03-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL TUTT
2020-03-12AP01DIRECTOR APPOINTED MR CHRISTOPHER CORMACK
2020-03-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STEPHEN PECK
2020-03-06AP01DIRECTOR APPOINTED MR PAUL BRIAN MCGREEVY
2020-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-11-25RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-11-18AP01DIRECTOR APPOINTED MR SIMON PAUL TUTT
2019-11-15SH0107/11/17 STATEMENT OF CAPITAL GBP 696.4
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES
2019-10-10PSC02Notification of Endless Llp as a person with significant control on 2017-07-07
2019-10-10PSC09Withdrawal of a person with significant control statement on 2019-10-10
2019-10-03TM01APPOINTMENT TERMINATED, DIRECTOR INDRA KLARA HARRISON
2019-06-17SH03Purchase of own shares
2019-04-10SH06Cancellation of shares. Statement of capital on 2019-01-31 GBP 553.34
2019-04-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER SCOTT
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES
2018-08-10RES01ADOPT ARTICLES 10/08/18
2018-08-02LATEST SOC02/08/18 STATEMENT OF CAPITAL;GBP 626.43
2018-08-02SH0125/07/18 STATEMENT OF CAPITAL GBP 626.43
2018-07-26AP01DIRECTOR APPOINTED MR PETER SCOTT
2018-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 108069130003
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PATRICK BUTLER
2017-11-22AP01DIRECTOR APPOINTED MRS INDRA KLARA HARRISON
2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WOOLLEY
2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CORMACK
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES
2017-08-11AP01DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN PECK
2017-08-11AP01DIRECTOR APPOINTED MR DAVID PATRICK BUTLER
2017-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/17 FROM 3 Whitehall Quay Leeds LS1 4BF United Kingdom
2017-07-31RES15CHANGE OF COMPANY NAME 31/07/17
2017-07-31CERTNMCOMPANY NAME CHANGED ENACT NEWCO 9 LIMITED CERTIFICATE ISSUED ON 31/07/17
2017-07-26RES01ADOPT ARTICLES 07/07/2017
2017-07-26RES12Resolution of varying share rights or name
2017-07-26RES13SUB DIV 07/07/2017
2017-07-26RES13SUB DIV 07/07/2017
2017-07-21SH08Change of share class name or designation
2017-07-21SH02Sub-division of shares on 2017-07-07
2017-07-21LATEST SOC21/07/17 STATEMENT OF CAPITAL;GBP 525
2017-07-21SH0107/07/17 STATEMENT OF CAPITAL GBP 525.00
2017-07-21SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 108069130002
2017-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 108069130001
2017-07-12AP01DIRECTOR APPOINTED MR SIMON DAVID CONSTANCE
2017-06-30PSC08NOTIFICATION OF PSC STATEMENT ON 19/06/2017
2017-06-30PSC07CESSATION OF BENJAMIN CLAYTON BUTLER AS A PSC
2017-06-27AP01DIRECTOR APPOINTED MR JAMES CHRISTOPHER MICHAEL WOOLLEY
2017-06-20AP01DIRECTOR APPOINTED MR THOMAS CHRISTOPHER CORMACK
2017-06-20TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BUTLER
2017-06-20AA01CURRSHO FROM 30/06/2018 TO 31/03/2018
2017-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2017 FROM C/O BOND DICKINSON LLP ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX UNITED KINGDOM
2017-06-16RES15CHANGE OF NAME 15/06/2017
2017-06-16CERTNMCOMPANY NAME CHANGED CROSSCO (1418) LIMITED CERTIFICATE ISSUED ON 16/06/17
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2017-06-07MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47290 - Other retail sale of food in specialised stores




Licences & Regulatory approval
We could not find any licences issued to KENNELPAK HOLDINGS LTD 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 KENNELPAK HOLDINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of KENNELPAK HOLDINGS LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 KENNELPAK HOLDINGS LTD

Intangible Assets
Patents
We have not found any records of KENNELPAK HOLDINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for KENNELPAK HOLDINGS LTD
Trademarks
We have not found any records of KENNELPAK HOLDINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KENNELPAK HOLDINGS LTD. 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 (47290 - Other retail sale of food in specialised stores) as KENNELPAK HOLDINGS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where KENNELPAK HOLDINGS LTD 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 KENNELPAK HOLDINGS LTD 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 KENNELPAK HOLDINGS LTD 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.
    Other companies at postcode NG9 7BW