KENDRICK RESOURCES PLC

KENDRICK RESOURCES PLC

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

    Company NameKENDRICK RESOURCES PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 02401127
    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 KENDRICK RESOURCES PLC?

    • Other mining and quarrying n.e.c. (08990) / Mining and Quarrying

    Where is KENDRICK RESOURCES PLC located?

    Registered Office Address
    7/8 Kendrick Mews
    SW7 3HG South Kensington
    London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of KENDRICK RESOURCES PLC?

    Previous Company Names
    Company NameFromUntil
    BMR GROUP PLCFeb 10, 2016Feb 10, 2016
    BMR MINING PLCMay 28, 2015May 28, 2015
    BERKELEY MINERAL RESOURCES PLCMar 03, 2008Mar 03, 2008
    TECTEON PLCSep 14, 2001Sep 14, 2001
    STARTUP STATION PLCApr 28, 2000Apr 28, 2000
    DOMINION ENERGY PLCMar 28, 1994Mar 28, 1994
    ASHCHURCH RESOURCES PLCNov 25, 1991Nov 25, 1991
    ASHCHURCH EXPLORATION PLCJul 05, 1989Jul 05, 1989

    What are the latest accounts for KENDRICK RESOURCES PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 29, 2025
    Next Accounts Due OnJun 29, 2026
    Last Accounts
    Last Accounts Made Up ToDec 29, 2024

    What is the status of the latest confirmation statement for KENDRICK RESOURCES PLC?

    Last Confirmation Statement Made Up ToJul 06, 2026
    Next Confirmation Statement DueJul 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 06, 2025
    OverdueNo

    What are the latest filings for KENDRICK RESOURCES PLC?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: director's authorisation 25/07/2025
    RES13
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Confirmation statement made on Jul 06, 2025 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Feb 28, 2025

    • Capital: GBP 23,014,360.21996
    5 pagesSH01

    Group of companies' accounts made up to Dec 29, 2024

    79 pagesAA

    Statement of capital following an allotment of shares on Sep 20, 2024

    • Capital: GBP 23,001,460.21996
    5 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Company business 01/08/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Jul 06, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 29, 2023

    84 pagesAA

    Group of companies' accounts made up to Dec 29, 2022

    72 pagesAA

    Notification of a person with significant control statement

    2 pagesPSC08

    Confirmation statement made on Jul 06, 2023 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Aug 20, 2022

    • Capital: GBP 22,999,550.60436
    5 pagesSH01

    Cessation of Jubilee Metals Group Plc as a person with significant control on May 06, 2022

    1 pagesPSC07

    Director's details changed for Mr Martyn Churchhouse on Jan 31, 2023

    2 pagesCH01

    Appointment of Mr Martyn Churchhouse as a director on Jan 31, 2023

    2 pagesAP01

    Confirmation statement made on Jul 06, 2022 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on May 06, 2022

    • Capital: GBP 22,992,239.25916
    5 pagesSH01

    Full accounts made up to Dec 29, 2021

    45 pagesAA

    Consolidation of shares on Oct 25, 2021

    6 pagesSH02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Co business/name change 04/02/2021
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    56 pagesMA

    Appointment of Norman Alec Charles Lott as a secretary on Feb 09, 2022

    2 pagesAP03

    Termination of appointment of Michael Alexander Borrelli as a secretary on Feb 09, 2022

    1 pagesTM02

    Appointment of Evan Kirby as a director on Feb 09, 2022

    2 pagesAP01

    Who are the officers of KENDRICK RESOURCES PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOTT, Norman Alec Charles
    Kendrick Mews
    SW7 3HG South Kensington
    7/8
    London
    United Kingdom
    Secretary
    Kendrick Mews
    SW7 3HG South Kensington
    7/8
    London
    United Kingdom
    292473480001
    BIRD, Colin
    Kendrick Mews
    SW7 3HG South Kensington
    7/8
    London
    United Kingdom
    Director
    Kendrick Mews
    SW7 3HG South Kensington
    7/8
    London
    United Kingdom
    United Arab EmiratesBritish245390940001
    BORRELLI, Michael Alexander
    Kendrick Mews
    SW7 3HG South Kensington
    7/8
    London
    United Kingdom
    Director
    Kendrick Mews
    SW7 3HG South Kensington
    7/8
    London
    United Kingdom
    EnglandBritish49438070001
    CHURCHOUSE, Martyn
    Kendrick Mews
    SW7 3HG South Kensington
    7/8
    London
    United Kingdom
    Director
    Kendrick Mews
    SW7 3HG South Kensington
    7/8
    London
    United Kingdom
    EnglandBritish308083200002
    KIRBY, Evan
    Kendrick Mews
    SW7 3HG South Kensington
    7/8
    London
    United Kingdom
    Director
    Kendrick Mews
    SW7 3HG South Kensington
    7/8
    London
    United Kingdom
    AustraliaAustralian,British292473450001
    THYGESEN, Kjeld Randolph
    Kendrick Mews
    SW7 3HG London
    7/8
    United Kingdom
    Director
    Kendrick Mews
    SW7 3HG London
    7/8
    United Kingdom
    PortugalDanish275775660001
    BAILEY, Dennis Bryan
    Piccadilly
    W1J 0DW London
    35
    England
    Secretary
    Piccadilly
    W1J 0DW London
    35
    England
    198533310001
    BARRY, David Jeremiah
    6g St Marys Court
    Rue Piette
    Castell
    Guernsey
    Secretary
    6g St Marys Court
    Rue Piette
    Castell
    Guernsey
    British14553540005
    BORRELLI, Michael Alexander
    Kendrick Mews
    SW7 3HG South Kensington
    7/8
    London
    United Kingdom
    Secretary
    Kendrick Mews
    SW7 3HG South Kensington
    7/8
    London
    United Kingdom
    227188140001
    BORRELLI, Michael Alexander
    Derby Street
    W1J 7AD London
    6
    United Kingdom
    Secretary
    Derby Street
    W1J 7AD London
    6
    United Kingdom
    British192796520001
    CARR, Anita Elizabeth, Mrs.
    Derby Street
    W1J 7AD London
    6
    United Kingdom
    Secretary
    Derby Street
    W1J 7AD London
    6
    United Kingdom
    British33954570001
    DURRANCE, Philip Walter
    34 Hamilton Gardens
    St Johns Wood
    NW8 9PU London
    Secretary
    34 Hamilton Gardens
    St Johns Wood
    NW8 9PU London
    British34720400004
    GORMAN, Jeremy Philip
    19 Connaught Square
    W2 2HJ London
    Secretary
    19 Connaught Square
    W2 2HJ London
    British3290440003
    MARDON TAYLOR, Nicholas John
    Capel House
    83 Kew Green
    TW9 3AH Richmond
    Surrey
    Secretary
    Capel House
    83 Kew Green
    TW9 3AH Richmond
    Surrey
    British105294260001
    SODHA, Kishorkumar Ratilal, Mr.
    59 Kynance Gardens
    HA7 2QJ Stanmore
    Middlesex
    Secretary
    59 Kynance Gardens
    HA7 2QJ Stanmore
    Middlesex
    British38892030001
    AHMADI, Masoud
    7 Fairfield
    85 Oakleigh Park North
    N20 9AW Whetstone
    Director
    7 Fairfield
    85 Oakleigh Park North
    N20 9AW Whetstone
    EnglandBritish79923670003
    ALIKHANI, Masoud
    Derby Street
    W1J 7AD London
    6
    United Kingdom
    Director
    Derby Street
    W1J 7AD London
    6
    United Kingdom
    EnglandBritish5410440002
    BALAKLESKY, Sergi Ivanovich
    Volkov Cosmonaut Str 5 Apart 164
    Moscow 125299 Russia
    Director
    Volkov Cosmonaut Str 5 Apart 164
    Moscow 125299 Russia
    Russian52559730001
    BARRY, David Jeremiah
    6g St Marys Court
    Rue Piette
    Castell
    Guernsey
    Director
    6g St Marys Court
    Rue Piette
    Castell
    Guernsey
    British14553540005
    BEN ISRAEL, Yoram
    Flat B 40 Hollycroft Avenue
    NW3 7QN London
    Director
    Flat B 40 Hollycroft Avenue
    NW3 7QN London
    EnglandBritish117133880001
    BORRELLI, Michael Alexander
    Kendrick Mews
    SW7 3HG South Kensington
    7/8
    London
    United Kingdom
    Director
    Kendrick Mews
    SW7 3HG South Kensington
    7/8
    London
    United Kingdom
    EnglandBritish49438070001
    BOYD, Henry Marlow
    16 Victoria Square
    SW1W 0RA London
    Director
    16 Victoria Square
    SW1W 0RA London
    British5988930002
    BURNS, Donald John
    37 Lower Albert Road
    IRISH Glenageary
    Co Dublin
    Director
    37 Lower Albert Road
    IRISH Glenageary
    Co Dublin
    British28959430001
    COLLAR, Frank Anthony, Dr
    The Old Telephone Exchange
    Cemetery Lane
    CO7 6RZ East Bergholt
    Colchester
    Director
    The Old Telephone Exchange
    Cemetery Lane
    CO7 6RZ East Bergholt
    Colchester
    British28959440001
    EDHOLM, Mikael
    10971 Terry Way
    Los Altos Hills
    Ca 97024
    Usa
    Director
    10971 Terry Way
    Los Altos Hills
    Ca 97024
    Usa
    Swedish70830580001
    FALCONER, Ian
    Flat 2 6 Redington Road
    NW3 7RG London
    Director
    Flat 2 6 Redington Road
    NW3 7RG London
    British49402550001
    FINNISTON, Michael David
    45 Alderney Street
    SW1V 4HH London
    Director
    45 Alderney Street
    SW1V 4HH London
    EnglandBritish62286940003
    FURMAN, Horacio
    Derby Street
    W1J 7AD London
    6
    United Kingdom
    Director
    Derby Street
    W1J 7AD London
    6
    United Kingdom
    MonacoAustrian160134400001
    GARDNER-HILLMAN, Antony Royston
    Kendrick Mews
    SW7 3HG South Kensington
    7/8
    London
    United Kingdom
    Director
    Kendrick Mews
    SW7 3HG South Kensington
    7/8
    London
    United Kingdom
    JerseyBritish176054230001
    HAWKE, Jeremy Nicholas
    Piccadilly
    W1J 0DW London
    35
    England
    Director
    Piccadilly
    W1J 0DW London
    35
    England
    United KingdomBritish119499490001
    JELSMA, Henk Harmen
    4432 W Cypress Villa
    Spring
    Texas 77379
    America
    Director
    4432 W Cypress Villa
    Spring
    Texas 77379
    America
    Dutch62453040001
    KEVANS, Patrick James
    The Priory
    Monkstown Road
    IRISH Monkstown
    County Dublin
    Republic Of Ireland
    Director
    The Priory
    Monkstown Road
    IRISH Monkstown
    County Dublin
    Republic Of Ireland
    IrelandIrish52564040001
    LAPORTE, James Bishop
    325 Brock Street
    75063 Coppell
    Texas
    Usa
    Director
    325 Brock Street
    75063 Coppell
    Texas
    Usa
    Usa38521620002
    MARDON TAYLOR, Nicholas John
    Capel House
    83 Kew Green
    TW9 3AH Richmond
    Surrey
    Director
    Capel House
    83 Kew Green
    TW9 3AH Richmond
    Surrey
    British105294260001
    MESSMAN, Timothy John
    4020 N. Macarthur
    Suite 122/253
    75038 Irving Texas
    Usa
    Director
    4020 N. Macarthur
    Suite 122/253
    75038 Irving Texas
    Usa
    Usa78014950001

    Who are the persons with significant control of KENDRICK RESOURCES PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jubilee Metals Group Plc
    Kendrick Mews
    SW7 3HG London
    7/8
    England
    Jan 15, 2018
    Kendrick Mews
    SW7 3HG London
    7/8
    England
    Yes
    Legal FormPublic Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 1985 As Amended
    Place RegisteredEngland And Wales
    Registration Number04459850
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for KENDRICK RESOURCES PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 20, 2023The 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