KENDALL KINGSCOTT LIMITED
Overview
| Company Name | KENDALL KINGSCOTT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04605743 |
| 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 KENDALL KINGSCOTT LIMITED?
- Architectural activities (71111) / Professional, scientific and technical activities
- Engineering related scientific and technical consulting activities (71122) / Professional, scientific and technical activities
Where is KENDALL KINGSCOTT LIMITED located?
| Registered Office Address | Spring Lodge 172 Chester Road WA6 0AR Helsby Cheshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for KENDALL KINGSCOTT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for KENDALL KINGSCOTT LIMITED?
| Last Confirmation Statement Made Up To | Jan 16, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 30, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 16, 2026 |
| Overdue | No |
What are the latest filings for KENDALL KINGSCOTT LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 16, 2026 with updates | 5 pages | CS01 | ||||||||||||||
Director's details changed for Mr Andrew Christopher Bailey on Dec 21, 2025 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Mar 31, 2025 | 30 pages | AA | ||||||||||||||
Appointment of Mr Neil Hutchinson as a director on Aug 22, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Martyn Alexander Rothwell as a director on Aug 22, 2025 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to May 31, 2024 | 32 pages | AA | ||||||||||||||
Appointment of Mr Francis Herlihy as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Abigail Sarah Draper as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Registration of charge 046057430003, created on Feb 28, 2025 | 21 pages | MR01 | ||||||||||||||
Cancellation of shares. Statement of capital on Jun 28, 2016
| 4 pages | SH06 | ||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jan 13, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||||||
Appointment of Mr Richard Brinkworth as a director on Oct 29, 2024 | 2 pages | AP01 | ||||||||||||||
Notification of Rsk Environment Limited as a person with significant control on Oct 29, 2024 | 2 pages | PSC02 | ||||||||||||||
Current accounting period shortened from May 31, 2025 to Mar 31, 2025 | 1 pages | AA01 | ||||||||||||||
Appointment of Martyn Alexander Rothwell as a director on Oct 29, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Carl Matthew England as a director on Oct 29, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Dr George William Tuckwell as a director on Oct 29, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Ms Abigail Sarah Draper as a director on Oct 29, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Alasdair Alan Ryder as a director on Oct 29, 2024 | 2 pages | AP01 | ||||||||||||||
Who are the officers of KENDALL KINGSCOTT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EVANS, Sally | Secretary | 172 Chester Road WA6 0AR Helsby Spring Lodge Cheshire England | 329067140001 | |||||||
| BAILEY, Andrew Christopher | Director | 172 Chester Road WA6 0AR Helsby Spring Lodge Cheshire England | England | British | 168793460002 | |||||
| BLOOD, Jasmine | Director | 172 Chester Road WA6 0AR Helsby Spring Lodge Cheshire England | England | British | 297572200001 | |||||
| BRINKWORTH, Richard | Director | 172 Chester Road WA6 0AR Helsby Spring Lodge Cheshire England | United Kingdom | British | 76309580003 | |||||
| COWLING, Gavin John | Director | 172 Chester Road WA6 0AR Helsby Spring Lodge Cheshire England | England | British | 240398950001 | |||||
| ENGLAND, Carl Matthew | Director | 172 Chester Road WA6 0AR Helsby Spring Lodge Cheshire England | England | British | 272536430001 | |||||
| FENTON, Timothy Cornelius | Director | 172 Chester Road WA6 0AR Helsby Spring Lodge Cheshire England | England | British | 241429410001 | |||||
| HERLIHY, Francis | Director | 172 Chester Road WA6 0AR Helsby Spring Lodge Cheshire England | England | British | 291700780001 | |||||
| HUTCHINSON, Neil | Director | 172 Chester Road WA6 0AR Helsby Spring Lodge Cheshire England | England | British | 208786470001 | |||||
| PRESS, Jonathan Mark | Director | 172 Chester Road WA6 0AR Helsby Spring Lodge Cheshire England | United Kingdom | British | 86701430006 | |||||
| RYDER, Alasdair Alan | Director | 172 Chester Road WA6 0AR Helsby Spring Lodge Cheshire England | United Kingdom | British | 45431920002 | |||||
| TUCKWELL, George William, Dr | Director | 172 Chester Road WA6 0AR Helsby Spring Lodge Cheshire England | England | British | 169067000001 | |||||
| OLDLAND, Hans Martin | Secretary | Glentworth Court, Lime Kiln Close, Stoke Gifford BS34 8SR Bristol Avon | British | 86701230001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| DRAPER, Abigail Sarah | Director | 172 Chester Road WA6 0AR Helsby Spring Lodge Cheshire England | England | British | 164048250001 | |||||
| HODGES, Christopher John | Director | The Boundary 30 Queens Gate Stoke Bishop BS9 1TZ Bristol | British | 31691730002 | ||||||
| JAMES, David Huw | Director | Glentworth Court, Lime Kiln Close, Stoke Gifford BS34 8SR Bristol Avon | England | British | 122085690001 | |||||
| OLDLAND, Hans Martin | Director | Glentworth Court, Lime Kiln Close, Stoke Gifford BS34 8SR Bristol Avon | England | British | 86701230001 | |||||
| ROTHWELL, Martyn Alexander | Director | 172 Chester Road WA6 0AR Helsby Spring Lodge Cheshire England | England | British | 293567570001 | |||||
| STEVENS, Timothy William, Mr. | Director | 22 Harlech Way Willsbridge BS30 6US Bristol | England | British | 156495520001 | |||||
| STITSON, Mark Patrick | Director | Glentworth Court, Lime Kiln Close, Stoke Gifford BS34 8SR Bristol Avon | United Kingdom | British | 86701270002 | |||||
| WESTON, Simon Bernard Valentine | Director | Glentworth Court, Lime Kiln Close, Stoke Gifford BS34 8SR Bristol Avon | England | British | 86701330001 |
Who are the persons with significant control of KENDALL KINGSCOTT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rsk Environment Limited | Oct 29, 2024 | Sussex Street G41 1DX Glasgow 65 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for KENDALL KINGSCOTT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 30, 2016 | Oct 29, 2024 | 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