KENTMERE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameKENTMERE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00087803
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for KENTMERE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for KENTMERE LIMITED?

    Last Confirmation Statement Made Up ToJun 14, 2025
    Next Confirmation Statement DueJun 28, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 14, 2024
    OverdueNo

    What are the latest filings for KENTMERE LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 000878030003, created on May 06, 2025

    19 pagesMR01

    Registration of charge 000878030004, created on May 06, 2025

    20 pagesMR01

    Statement of company's objects

    2 pagesCC04

    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 pagesAD01

    Appointment of Liam Devane as a director on Mar 31, 2025

    2 pagesAP01

    Termination of appointment of Nicholas Bramfitt as a director on Mar 31, 2025

    1 pagesTM01

    Appointment of Aidan Cahill as a director on Mar 31, 2025

    2 pagesAP01

    Appointment of Sarah Crean as a secretary on Mar 31, 2025

    2 pagesAP03

    Appointment of Ross Diamond as a director on Mar 31, 2025

    2 pagesAP01

    Appointment of Pauric Crean as a director on Mar 31, 2025

    2 pagesAP01

    Termination of appointment of Kathleen Bernadette Mulvaney as a secretary on Mar 31, 2025

    1 pagesTM02

    Termination of appointment of Shaun Patrick Mulvaney as a director on Mar 31, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    31 pagesAA

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    Confirmation statement made on Jun 14, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 000878030002 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Confirmation statement made on Jun 14, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 14, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    31 pagesAA

    Memorandum and Articles of Association

    18 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Dec 31, 2020

    30 pagesAA

    Confirmation statement made on Jun 14, 2021 with updates

    8 pagesCS01

    Resolutions

    Resolutions
    9 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Who are the officers of KENTMERE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CREAN, Sarah
    Irish Management Institute
    Sandyford Road
    Dublin
    The Grenadier Suite
    D16x 8c3
    Ireland
    Secretary
    Irish Management Institute
    Sandyford Road
    Dublin
    The Grenadier Suite
    D16x 8c3
    Ireland
    334136560001
    CAHILL, Aidan
    Marston Road
    St Neots
    PE19 2HF Huntingdon
    3
    Cambridgeshire
    United Kingdom
    Director
    Marston Road
    St Neots
    PE19 2HF Huntingdon
    3
    Cambridgeshire
    United Kingdom
    United KingdomIrishCompany Director331884710001
    CREAN, Pauric
    Irish Management Institute
    Sandyford Road
    Dublin
    The Grenadier Suite
    D16x 8c3
    Ireland
    Director
    Irish Management Institute
    Sandyford Road
    Dublin
    The Grenadier Suite
    D16x 8c3
    Ireland
    LuxembourgIrishCompany Director326583130001
    DEVANE, Liam
    Irish Management Institute
    Sandyford Road
    Dublin
    The Grenadier Suite
    D16x 8c3
    Ireland
    Director
    Irish Management Institute
    Sandyford Road
    Dublin
    The Grenadier Suite
    D16x 8c3
    Ireland
    IrelandIrishCompany Director334145760001
    DIAMOND, Ross
    Marston Road
    St Neots
    PE19 2HF Huntingdon
    3
    Cambridgeshire
    United Kingdom
    Director
    Marston Road
    St Neots
    PE19 2HF Huntingdon
    3
    Cambridgeshire
    United Kingdom
    WalesBritishCompany Director331884700001
    BARKER, John Holmes
    Sand Aire
    Crook
    LA8 9HR Kendal
    Cumbria
    Secretary
    Sand Aire
    Crook
    LA8 9HR Kendal
    Cumbria
    BritishRetired11070610001
    BECKETT, Ralph David
    7 Lingmoor Rise
    LA9 7NP Kendal
    Cumbria
    Secretary
    7 Lingmoor Rise
    LA9 7NP Kendal
    Cumbria
    English11070590001
    HOYLE, Stephen William
    Crosthwaite
    LA8 8HX Kendal
    White Beck
    Cumbria
    United Kingdom
    Secretary
    Crosthwaite
    LA8 8HX Kendal
    White Beck
    Cumbria
    United Kingdom
    British90826380001
    MULVANEY, Kathleen Bernadette
    Staveley Kendal
    Cumbria
    LA8 9PB
    Secretary
    Staveley Kendal
    Cumbria
    LA8 9PB
    281138820001
    BARKER, John Holmes
    Sand Aire
    Crook
    LA8 9HR Kendal
    Cumbria
    Director
    Sand Aire
    Crook
    LA8 9HR Kendal
    Cumbria
    BritishRetired11070610001
    BARKER, Robert Holme
    Meadow Cottage 5 Grange Farm Close
    Menston
    LS29 6QG Ilkley
    West Yorkshire
    Director
    Meadow Cottage 5 Grange Farm Close
    Menston
    LS29 6QG Ilkley
    West Yorkshire
    EnglandBritishChartered Accountant54308830002
    BECKETT, Ralph David
    7 Lingmoor Rise
    LA9 7NP Kendal
    Cumbria
    Director
    7 Lingmoor Rise
    LA9 7NP Kendal
    Cumbria
    EnglishAccountant11070590001
    BRAMFITT, Nicholas
    Staveley
    LA8 9PB Kendal
    Kentmere Limited
    Cumbria
    Director
    Staveley
    LA8 9PB Kendal
    Kentmere Limited
    Cumbria
    United KingdomBritishFactory Manager205542530003
    CHAMBERS, Christopher John
    75a Main Street
    LA10 5AB Sedbergh
    Cumbria
    Director
    75a Main Street
    LA10 5AB Sedbergh
    Cumbria
    EnglandBritishChartered Accountant40593950003
    HANKS, Penelope Anne
    Spring Barn
    Naunton
    GL54 3AS Cheltenham
    Gloucestershire
    Director
    Spring Barn
    Naunton
    GL54 3AS Cheltenham
    Gloucestershire
    BritishCompany Director1470450001
    HOYLE, Kenneth William
    Carriage Drive
    1 Oakland
    LA23 1SA Windermere
    Cumbria
    Director
    Carriage Drive
    1 Oakland
    LA23 1SA Windermere
    Cumbria
    EnglishRetired11070600002
    HOYLE, Stephen William
    Crosthwaite
    LA8 8HX Kendal
    White Beck
    Cumbria
    United Kingdom
    Director
    Crosthwaite
    LA8 8HX Kendal
    White Beck
    Cumbria
    United Kingdom
    EnglandBritishChartered Accountant90826380004
    MULVANEY, Shaun Patrick
    Greens Arms Road
    Turton
    BL7 0ND Bolton
    Old Stewarts
    Lancashire
    Director
    Greens Arms Road
    Turton
    BL7 0ND Bolton
    Old Stewarts
    Lancashire
    EnglandBritishManaging Director11070620004
    SYKES, Brenda Margaret
    4 Pine Close
    LA9 7SQ Kendal
    Cumbria
    Director
    4 Pine Close
    LA9 7SQ Kendal
    Cumbria
    United KingdomBritishManufacturer45962300001

    Who are the persons with significant control of KENTMERE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kentmere Cartons Ltd
    Kentmere Road
    LA8 9PB Kendal
    Staveley
    England
    Feb 25, 2021
    Kentmere Road
    LA8 9PB Kendal
    Staveley
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies For England And Wales
    Registration Number13104334
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for KENTMERE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 14, 2017Feb 25, 2021The 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