KENWOOD APPLIANCES LIMITED

KENWOOD APPLIANCES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameKENWOOD APPLIANCES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02390006
    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 KENWOOD APPLIANCES LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is KENWOOD APPLIANCES LIMITED located?

    Registered Office Address
    1 Kenwood Business Park
    New Lane
    PO9 2NH Havant
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of KENWOOD APPLIANCES LIMITED?

    Previous Company Names
    Company NameFromUntil
    KENWOOD APPLIANCES PLCDec 20, 1989Dec 20, 1989
    CABINHOPE LIMITEDMay 30, 1989May 30, 1989

    What are the latest accounts for KENWOOD APPLIANCES 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 KENWOOD APPLIANCES LIMITED?

    Last Confirmation Statement Made Up ToMay 30, 2026
    Next Confirmation Statement DueJun 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 30, 2025
    OverdueNo

    What are the latest filings for KENWOOD APPLIANCES LIMITED?

    Filings
    DateDescriptionDocumentType

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    Full accounts made up to Dec 31, 2024

    23 pagesAA

    Confirmation statement made on May 30, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Confirmation statement made on May 30, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Stefano Biella as a director on Feb 13, 2024

    1 pagesTM01

    Appointment of Mr Matthew Julian York as a director on Feb 01, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    Mar 25, 2026Replaced AP01 WAS REPLACED ON 25/03/2026 AS IT WAS NOT PROPERLY DELIVERED

    Appointment of Mr Alan Cummings as a director on Feb 01, 2024

    2 pagesAP01

    Termination of appointment of Mark Jonathan Welch as a director on Jan 12, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Confirmation statement made on May 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Confirmation statement made on May 30, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    21 pagesAA

    Confirmation statement made on May 30, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    22 pagesAA

    Confirmation statement made on May 30, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    21 pagesAA

    Confirmation statement made on May 30, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Stefano Biella as a director on Dec 18, 2018

    2 pagesAP01

    Appointment of Mr Mark Jonathan Welch as a director on Dec 18, 2018

    2 pagesAP01

    Termination of appointment of Fabio De' Longhi as a director on Dec 17, 2018

    1 pagesTM01

    Termination of appointment of Giuseppe De Longhi as a director on Dec 18, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    21 pagesAA

    Confirmation statement made on May 30, 2018 with no updates

    3 pagesCS01

    Who are the officers of KENWOOD APPLIANCES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUMMINGS, Alan
    1 Kenwood Business Park
    New Lane
    PO9 2NH Havant
    Hampshire
    Secretary
    1 Kenwood Business Park
    New Lane
    PO9 2NH Havant
    Hampshire
    195361900001
    CUMMINGS, Alan
    1 Kenwood Business Park
    New Lane
    PO9 2NH Havant
    Hampshire
    Director
    1 Kenwood Business Park
    New Lane
    PO9 2NH Havant
    Hampshire
    EnglandBritish68841290003
    DE'LONGHI, Silvia
    1 Kenwood Business Park
    New Lane
    PO9 2NH Havant
    Hampshire
    Director
    1 Kenwood Business Park
    New Lane
    PO9 2NH Havant
    Hampshire
    United KingdomItalian146019940003
    YORK, Matthew
    1 Kenwood Business Park
    New Lane
    PO9 2NH Havant
    Hampshire
    Director
    1 Kenwood Business Park
    New Lane
    PO9 2NH Havant
    Hampshire
    EnglandBritish188731030001
    EASTWOOD, Martin
    18 Grafton Gardens
    SO16 5SQ Southampton
    Hampshire
    Secretary
    18 Grafton Gardens
    SO16 5SQ Southampton
    Hampshire
    British7620670001
    FRY, Ian Richard
    1 Kenwood Business Park
    New Lane
    PO9 2NH Havant
    Hampshire
    Secretary
    1 Kenwood Business Park
    New Lane
    PO9 2NH Havant
    Hampshire
    British80540100002
    HATTON, Thomas David Michael
    65 Crossbush Road
    PO22 7LY Felpham
    West Sussex
    Secretary
    65 Crossbush Road
    PO22 7LY Felpham
    West Sussex
    British728380004
    KIRK, Richard Kevin
    1 Kenwood Business Park
    New Lane
    PO9 2NH Havant
    Hampshire
    Secretary
    1 Kenwood Business Park
    New Lane
    PO9 2NH Havant
    Hampshire
    153296590001
    YOUNG, Mark Osborne
    2 Oyster Quay
    Port Solent
    PO6 4TE Portsmouth
    Hampshire
    Secretary
    2 Oyster Quay
    Port Solent
    PO6 4TE Portsmouth
    Hampshire
    British71930040003
    BEECH, Timothy Paul
    Bramble Copse
    Crow Hill
    BH24 3DE Ringwood
    Hampshire
    Director
    Bramble Copse
    Crow Hill
    BH24 3DE Ringwood
    Hampshire
    British67101230002
    BERALDO, Stefano
    41 Via N Sauro
    Preganziol
    31032 Treviso
    Italy
    Director
    41 Via N Sauro
    Preganziol
    31032 Treviso
    Italy
    British102137840002
    BIELLA, Stefano
    1 Kenwood Business Park
    New Lane
    PO9 2NH Havant
    Hampshire
    Director
    1 Kenwood Business Park
    New Lane
    PO9 2NH Havant
    Hampshire
    ItalyItalian254405730001
    CREVOISIER, Philippe Henri Leon
    Via Di Montalbano
    FOREIGN 50136 Florence
    Italy
    Director
    Via Di Montalbano
    FOREIGN 50136 Florence
    Italy
    French78153300001
    DE LONGHI, Giuseppe
    1 Kenwood Business Park
    New Lane
    PO9 2NH Havant
    Hampshire
    Director
    1 Kenwood Business Park
    New Lane
    PO9 2NH Havant
    Hampshire
    ItalyItalian106689200001
    DE' LONGHI, Fabio
    1 Kenwood Business Park
    New Lane
    PO9 2NH Havant
    Hampshire
    Director
    1 Kenwood Business Park
    New Lane
    PO9 2NH Havant
    Hampshire
    ItalyItalian76342830002
    DOUGLAS, Antony John
    26 Leydene Park Hyden Farm Lane
    East Meon
    GU32 1HF Petersfield
    Hampshire
    Director
    26 Leydene Park Hyden Farm Lane
    East Meon
    GU32 1HF Petersfield
    Hampshire
    British49116420003
    FAIRSERVICE, Gavin Douglas
    Parr House 2 Wolsey Close
    Wimbledon
    SW20 0DD London
    Director
    Parr House 2 Wolsey Close
    Wimbledon
    SW20 0DD London
    British2136240004
    FORMELA, Adam Jonathan
    102 Braywick Road
    SL6 1DJ Maidenhead
    Berkshire
    Director
    102 Braywick Road
    SL6 1DJ Maidenhead
    Berkshire
    British55564910001
    FRIDLINGTON, George Edward
    Bramblefields Martins Lane
    Birdham
    PO20 7AU Chichester
    West Sussex
    Director
    Bramblefields Martins Lane
    Birdham
    PO20 7AU Chichester
    West Sussex
    British5508410001
    GORDON, Colin James
    The Clock House
    St Margarets
    SG12 8EQ Ware
    Hertfordshire
    Director
    The Clock House
    St Margarets
    SG12 8EQ Ware
    Hertfordshire
    EnglandBritish122332620001
    HARRISON, Fiona Mary
    Yew Tree Cottage
    North Heath
    RG20 8UD Chieveley
    Newbury
    Director
    Yew Tree Cottage
    North Heath
    RG20 8UD Chieveley
    Newbury
    British40555070001
    HARTLEY, Frank Robinson, Professor
    Cayley Lodge
    Prince Philip Avenue
    MK43 0SX Cranfield
    Bedfordshire
    Director
    Cayley Lodge
    Prince Philip Avenue
    MK43 0SX Cranfield
    Bedfordshire
    British35431980001
    HOTSTON, Peter
    Denns Farm
    East Harting
    GU31 5NA Petersfield
    Hampshire
    Director
    Denns Farm
    East Harting
    GU31 5NA Petersfield
    Hampshire
    British5508420005
    LAPHAM, Michael John
    5 Carmarthen Avenue
    PO6 2AG Portsmouth
    Hampshire
    Director
    5 Carmarthen Avenue
    PO6 2AG Portsmouth
    Hampshire
    British87745630001
    MELO, Dario
    Via Orsoni
    40135 Bologna
    18
    Italy
    Director
    Via Orsoni
    40135 Bologna
    18
    Italy
    Italian129695550001
    MOLONEY, Kieran Joseph
    15 The Mount
    Caversham
    RG4 7RU Reading
    Berkshire
    Director
    15 The Mount
    Caversham
    RG4 7RU Reading
    Berkshire
    British8616170001
    MOURGUE, Harold George
    Myton
    8 Baslow Road
    BN20 7UJ Eastbourne
    East Sussex
    Director
    Myton
    8 Baslow Road
    BN20 7UJ Eastbourne
    East Sussex
    British14061950002
    NASH, David Percy
    Copcourt Manor
    Copcourt
    OX9 7DE Tetsworth
    Oxfordshire
    Director
    Copcourt Manor
    Copcourt
    OX9 7DE Tetsworth
    Oxfordshire
    British1020220004
    PARKER, Timothy Charles
    The Old Vicarage Vicarage Lane
    Hambledon
    PO7 4RP Waterlooville
    Hampshire
    Director
    The Old Vicarage Vicarage Lane
    Hambledon
    PO7 4RP Waterlooville
    Hampshire
    British47724620001
    PURGAVIE, Bruce Roy
    The Hollies
    62 Dulwich Village
    SE21 7AJ London
    Director
    The Hollies
    62 Dulwich Village
    SE21 7AJ London
    United KingdomBritish1784260001
    TAYLOR, Peter Robert
    34 Bowes Hill
    PO9 6BP Rowlands Castle
    Hampshire
    Director
    34 Bowes Hill
    PO9 6BP Rowlands Castle
    Hampshire
    British5508440001
    TREGER, Julian Andre
    28 Yeomans Row
    SW3 2AH London
    Director
    28 Yeomans Row
    SW3 2AH London
    British54300330001
    WELCH, Mark Jonathan
    1 Kenwood Business Park
    New Lane
    PO9 2NH Havant
    Hampshire
    Director
    1 Kenwood Business Park
    New Lane
    PO9 2NH Havant
    Hampshire
    EnglandBritish254405150001
    WICKENDEN, Graham Roland
    Oerley Hall
    Llanforda
    SY10 7HH Oswestry
    Shropshire
    Director
    Oerley Hall
    Llanforda
    SY10 7HH Oswestry
    Shropshire
    United KingdomBritish23906480002
    YOUNG, Mark Osborne
    2 Oyster Quay
    Port Solent
    PO6 4TE Portsmouth
    Hampshire
    Director
    2 Oyster Quay
    Port Solent
    PO6 4TE Portsmouth
    Hampshire
    British71930040003

    Who are the persons with significant control of KENWOOD APPLIANCES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    De Longhi Benelux S.A.
    Boulevard Du Prince Henri
    L-1724
    Luxembourg
    49
    Luxembourg
    Apr 06, 2016
    Boulevard Du Prince Henri
    L-1724
    Luxembourg
    49
    Luxembourg
    No
    Legal FormLimited Company
    Country RegisteredLuxembourg
    Legal AuthorityLaw Of Luxembourg
    Place RegisteredRegistre De Commerce Et Des Societes
    Registration NumberB 95.384
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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