KENNEL BUILD LTD

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

    Company NameKENNEL BUILD LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07926123
    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 KENNEL BUILD LTD?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is KENNEL BUILD LTD located?

    Registered Office Address
    9 Solway Court
    Electra Way
    CW1 6LD Crewe
    Cheshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KENNEL BUILD LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for KENNEL BUILD LTD?

    Last Confirmation Statement Made Up ToJan 27, 2026
    Next Confirmation Statement DueFeb 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 27, 2025
    OverdueNo

    What are the latest filings for KENNEL BUILD LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 27, 2025 with updates

    5 pagesCS01

    Change of details for Ascent Advisory Group Ltd as a person with significant control on Jan 16, 2025

    2 pagesPSC05

    Total exemption full accounts made up to Mar 31, 2024

    11 pagesAA

    Previous accounting period extended from Jan 31, 2024 to Mar 31, 2024

    1 pagesAA01

    Registered office address changed from 32a Quakers Coppice Crewe Gates Industrial Estate Crewe Cheshire CW1 6FA England to 9 Solway Court Electra Way Crewe Cheshire CW1 6LD on Aug 08, 2024

    1 pagesAD01

    Registration of charge 079261230002, created on Jul 02, 2024

    31 pagesMR01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    23 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Change of share class name or designation

    2 pagesSH08

    Director's details changed for Mr Fergus Charles Prutton on Apr 18, 2024

    2 pagesCH01

    Director's details changed for Mr Timothy Chadwick on Apr 18, 2024

    2 pagesCH01

    Termination of appointment of Daryl Keith Upton as a director on Apr 18, 2024

    1 pagesTM01

    Termination of appointment of Jonathan Peter Roberts as a director on Apr 18, 2024

    1 pagesTM01

    Appointment of Mr Jonathan Miles Prutton as a director on Apr 18, 2024

    2 pagesAP01

    Appointment of Mr Leigh Roberts as a director on Apr 18, 2024

    2 pagesAP01

    Appointment of Mr Timothy Chadwick as a director on Apr 18, 2024

    2 pagesAP01

    Appointment of Mr Fergus Charles Prutton as a director on Apr 18, 2024

    2 pagesAP01

    Cessation of Michael Andrew Upton as a person with significant control on Apr 18, 2024

    1 pagesPSC07

    Notification of Ascent Advisory Group Ltd as a person with significant control on Apr 18, 2024

    2 pagesPSC02

    Registration of charge 079261230001, created on Apr 18, 2024

    25 pagesMR01

    Termination of appointment of Howard Bernard Jones as a director on Feb 29, 2024

    1 pagesTM01

    Confirmation statement made on Jan 27, 2024 with no updates

    3 pagesCS01

    Who are the officers of KENNEL BUILD LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHADWICK, Timothy
    Macon Court
    CW1 6EA Crewe
    7-9
    Cheshire
    England
    Director
    Macon Court
    CW1 6EA Crewe
    7-9
    Cheshire
    England
    EnglandBritishDirector322065030001
    PRUTTON, Fergus Charles
    Macon Court
    CW1 6EA Crewe
    7-9
    Cheshire
    England
    Director
    Macon Court
    CW1 6EA Crewe
    7-9
    Cheshire
    England
    EnglandBritishDirector203044850001
    PRUTTON, Jonathan Miles
    Macon Court
    CW1 6EA Crewe
    7-9
    England
    Director
    Macon Court
    CW1 6EA Crewe
    7-9
    England
    EnglandBritishDirector60173180006
    ROBERTS, Leigh
    Macon Court
    CW1 6EA Crewe
    7-9
    Cheshire
    England
    Director
    Macon Court
    CW1 6EA Crewe
    7-9
    Cheshire
    England
    EnglandBritishDirector310004140001
    UPTON, Mike
    Solway Court
    Electra Way
    CW1 6LD Crewe
    9
    Cheshire
    England
    Director
    Solway Court
    Electra Way
    CW1 6LD Crewe
    9
    Cheshire
    England
    United KingdomBritishDirector166239460002
    JONES, Howard Bernard
    Crewe Gates Industrial Estate
    CW1 6FA Crewe
    32a Quakers Coppice
    Cheshire
    England
    Director
    Crewe Gates Industrial Estate
    CW1 6FA Crewe
    32a Quakers Coppice
    Cheshire
    England
    EnglandBritishCompany Director240711570001
    ROBERTS, Jonathan Peter
    Crewe Gates Industrial Estate
    CW1 6FA Crewe
    32a Quakers Coppice
    Cheshire
    England
    Director
    Crewe Gates Industrial Estate
    CW1 6FA Crewe
    32a Quakers Coppice
    Cheshire
    England
    EnglandBritishProject Director279527600001
    UPTON, Daryl Keith
    Crewe Gates Industrial Estate
    CW1 6FA Crewe
    32a Quakers Coppice
    Cheshire
    England
    Director
    Crewe Gates Industrial Estate
    CW1 6FA Crewe
    32a Quakers Coppice
    Cheshire
    England
    EnglandBritishOperations Director279527430002
    CHK PLC
    CW1 3PJ Crewe
    Pyms Lane
    United Kingdom
    Director
    CW1 3PJ Crewe
    Pyms Lane
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number817028
    166239450001

    Who are the persons with significant control of KENNEL BUILD LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ascent Acquisitions Group Ltd
    Macon Court
    CW1 6EA Crewe
    7-9
    Cheshire
    England
    Apr 18, 2024
    Macon Court
    CW1 6EA Crewe
    7-9
    Cheshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCom
    Place RegisteredRegistrar Of Companies, England And Wales
    Registration Number14927296
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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.
    Mr Michael Andrew Upton
    Quakers Coppice
    Crewe Gates Industrial Estate
    CW1 6FA Crewe
    32a
    Cheshire
    England
    Apr 06, 2016
    Quakers Coppice
    Crewe Gates Industrial Estate
    CW1 6FA Crewe
    32a
    Cheshire
    England
    Yes
    Nationality: English
    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