KENTMERE LIMITED
Overview
Company Name | KENTMERE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00087803 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of KENTMERE LIMITED?
- Manufacture of other paper and paperboard containers (17219) / Manufacturing
Where is KENTMERE LIMITED located?
Registered Office Address | 3 Marston Road St Neots PE19 2HF Huntingdon Cambridgeshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for KENTMERE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for KENTMERE LIMITED?
Last Confirmation Statement Made Up To | Jun 14, 2025 |
---|---|
Next Confirmation Statement Due | Jun 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 14, 2024 |
Overdue | No |
What are the latest filings for KENTMERE LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge 000878030003, created on May 06, 2025 | 19 pages | MR01 | ||||||||||||||
Registration of charge 000878030004, created on May 06, 2025 | 20 pages | MR01 | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Registered office address changed from Staveley Kendal Cumbria LA8 9PB to 3 Marston Road St Neots Huntingdon Cambridgeshire PE19 2HF on Apr 02, 2025 | 1 pages | AD01 | ||||||||||||||
Appointment of Liam Devane as a director on Mar 31, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Nicholas Bramfitt as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Aidan Cahill as a director on Mar 31, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Sarah Crean as a secretary on Mar 31, 2025 | 2 pages | AP03 | ||||||||||||||
Appointment of Ross Diamond as a director on Mar 31, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Pauric Crean as a director on Mar 31, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Kathleen Bernadette Mulvaney as a secretary on Mar 31, 2025 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Shaun Patrick Mulvaney as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 31 pages | AA | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||||||||||||||
Confirmation statement made on Jun 14, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Satisfaction of charge 000878030002 in full | 1 pages | MR04 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||||||||||||||
Confirmation statement made on Jun 14, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Jun 14, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 31 pages | AA | ||||||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2020 | 30 pages | AA | ||||||||||||||
Confirmation statement made on Jun 14, 2021 with updates | 8 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 9 pages | RESOLUTIONS | ||||||||||||||
|
Who are the officers of KENTMERE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CREAN, Sarah | Secretary | Irish Management Institute Sandyford Road Dublin The Grenadier Suite D16x 8c3 Ireland | 334136560001 | |||||||
CAHILL, Aidan | Director | Marston Road St Neots PE19 2HF Huntingdon 3 Cambridgeshire United Kingdom | United Kingdom | Irish | Company Director | 331884710001 | ||||
CREAN, Pauric | Director | Irish Management Institute Sandyford Road Dublin The Grenadier Suite D16x 8c3 Ireland | Luxembourg | Irish | Company Director | 326583130001 | ||||
DEVANE, Liam | Director | Irish Management Institute Sandyford Road Dublin The Grenadier Suite D16x 8c3 Ireland | Ireland | Irish | Company Director | 334145760001 | ||||
DIAMOND, Ross | Director | Marston Road St Neots PE19 2HF Huntingdon 3 Cambridgeshire United Kingdom | Wales | British | Company Director | 331884700001 | ||||
BARKER, John Holmes | Secretary | Sand Aire Crook LA8 9HR Kendal Cumbria | British | Retired | 11070610001 | |||||
BECKETT, Ralph David | Secretary | 7 Lingmoor Rise LA9 7NP Kendal Cumbria | English | 11070590001 | ||||||
HOYLE, Stephen William | Secretary | Crosthwaite LA8 8HX Kendal White Beck Cumbria United Kingdom | British | 90826380001 | ||||||
MULVANEY, Kathleen Bernadette | Secretary | Staveley Kendal Cumbria LA8 9PB | 281138820001 | |||||||
BARKER, John Holmes | Director | Sand Aire Crook LA8 9HR Kendal Cumbria | British | Retired | 11070610001 | |||||
BARKER, Robert Holme | Director | Meadow Cottage 5 Grange Farm Close Menston LS29 6QG Ilkley West Yorkshire | England | British | Chartered Accountant | 54308830002 | ||||
BECKETT, Ralph David | Director | 7 Lingmoor Rise LA9 7NP Kendal Cumbria | English | Accountant | 11070590001 | |||||
BRAMFITT, Nicholas | Director | Staveley LA8 9PB Kendal Kentmere Limited Cumbria | United Kingdom | British | Factory Manager | 205542530003 | ||||
CHAMBERS, Christopher John | Director | 75a Main Street LA10 5AB Sedbergh Cumbria | England | British | Chartered Accountant | 40593950003 | ||||
HANKS, Penelope Anne | Director | Spring Barn Naunton GL54 3AS Cheltenham Gloucestershire | British | Company Director | 1470450001 | |||||
HOYLE, Kenneth William | Director | Carriage Drive 1 Oakland LA23 1SA Windermere Cumbria | English | Retired | 11070600002 | |||||
HOYLE, Stephen William | Director | Crosthwaite LA8 8HX Kendal White Beck Cumbria United Kingdom | England | British | Chartered Accountant | 90826380004 | ||||
MULVANEY, Shaun Patrick | Director | Greens Arms Road Turton BL7 0ND Bolton Old Stewarts Lancashire | England | British | Managing Director | 11070620004 | ||||
SYKES, Brenda Margaret | Director | 4 Pine Close LA9 7SQ Kendal Cumbria | United Kingdom | British | Manufacturer | 45962300001 |
Who are the persons with significant control of KENTMERE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Kentmere Cartons Ltd | Feb 25, 2021 | Kentmere Road LA8 9PB Kendal Staveley England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for KENTMERE LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jun 14, 2017 | Feb 25, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0