KENDALWOOD LIMITED

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

    Company NameKENDALWOOD LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07624144
    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 KENDALWOOD LIMITED?

    • Hairdressing and other beauty treatment (96020) / Other service activities

    Where is KENDALWOOD LIMITED located?

    Registered Office Address
    The Offices The Horsepond Courtyard
    The Triangle
    BA7 7BD Castle Cary
    Somerset
    Undeliverable Registered Office AddressNo

    What were the previous names of KENDALWOOD LIMITED?

    Previous Company Names
    Company NameFromUntil
    XY BARBERS LIMITEDMay 06, 2011May 06, 2011

    What are the latest accounts for KENDALWOOD LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

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

    Last Confirmation Statement Made Up ToMay 06, 2026
    Next Confirmation Statement DueMay 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 06, 2025
    OverdueNo

    What are the latest filings for KENDALWOOD LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 06, 2025 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed xy barbers LIMITED\certificate issued on 15/04/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 15, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 15, 2025

    RES15

    Total exemption full accounts made up to May 31, 2024

    8 pagesAA

    Confirmation statement made on May 06, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Martyn David Jessop on Apr 30, 2024

    2 pagesCH01

    Total exemption full accounts made up to May 31, 2023

    8 pagesAA

    Confirmation statement made on May 06, 2023 with no updates

    3 pagesCS01

    Change of details for Mr Martyn David Jessop as a person with significant control on May 02, 2023

    2 pagesPSC04

    Total exemption full accounts made up to May 31, 2022

    8 pagesAA

    Confirmation statement made on May 06, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2021

    6 pagesAA

    Confirmation statement made on May 06, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2020

    6 pagesAA

    Confirmation statement made on May 06, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2019

    5 pagesAA

    Confirmation statement made on May 06, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2018

    7 pagesAA

    Confirmation statement made on May 06, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2017

    8 pagesAA

    Confirmation statement made on May 06, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to May 31, 2016

    5 pagesAA

    Annual return made up to May 06, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2016

    Statement of capital on May 13, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to May 31, 2015

    5 pagesAA

    Annual return made up to May 06, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 11, 2015

    Statement of capital on May 11, 2015

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Martyn David Jessop on Feb 10, 2015

    2 pagesCH01

    Who are the officers of KENDALWOOD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JESSOP, Martyn David
    Neales Way
    Evercreech
    BA4 6LA Shepton Mallet
    24
    England
    Director
    Neales Way
    Evercreech
    BA4 6LA Shepton Mallet
    24
    England
    EnglandBritish160214550003
    CLIFFORD, Michael Anthony, Mr.
    New Bond Street
    W1S 1RR London
    72
    England
    Director
    New Bond Street
    W1S 1RR London
    72
    England
    United KingdomIrish65119940002

    Who are the persons with significant control of KENDALWOOD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Martyn David Jessop
    The Horsepond Courtyard
    The Triangle
    BA7 7BD Castle Cary
    The Offices
    Somerset
    Apr 06, 2016
    The Horsepond Courtyard
    The Triangle
    BA7 7BD Castle Cary
    The Offices
    Somerset
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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