KENT FOODS LIMITED

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

    Company NameKENT FOODS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC141654
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KENT FOODS LIMITED?

    • Wholesale of dairy products, eggs and edible oils and fats (46330) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Non-specialised wholesale of food, beverages and tobacco (46390) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is KENT FOODS LIMITED located?

    Registered Office Address
    Albex House Westpoint Business Park
    1 Marchfield Drive
    PA3 2RB Paisley
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of KENT FOODS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BASEBEGIN LIMITEDDec 09, 1992Dec 09, 1992

    What are the latest accounts for KENT FOODS 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 KENT FOODS LIMITED?

    Last Confirmation Statement Made Up ToDec 03, 2025
    Next Confirmation Statement DueDec 17, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 03, 2024
    OverdueNo

    What are the latest filings for KENT FOODS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    31 pagesAA

    Confirmation statement made on Dec 03, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    Confirmation statement made on Dec 03, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Henry Murray Mcgarvie as a secretary on Sep 06, 2023

    2 pagesAP03

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Confirmation statement made on Dec 03, 2022 with updates

    4 pagesCS01

    Cessation of John Mcgregor Dalglish as a person with significant control on Dec 05, 2022

    1 pagesPSC07

    Notification of The Albex Group Limited as a person with significant control on Jun 30, 2016

    2 pagesPSC02

    Full accounts made up to Dec 31, 2021

    30 pagesAA

    Confirmation statement made on Dec 03, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    35 pagesAA

    Termination of appointment of Robert Rennie as a director on Jan 06, 2021

    1 pagesTM01

    Termination of appointment of Robert Rennie as a secretary on Jan 06, 2021

    1 pagesTM02

    Confirmation statement made on Dec 03, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    30 pagesAA

    Cessation of Janet Macaulay Dalglish as a person with significant control on Dec 03, 2016

    1 pagesPSC07

    Confirmation statement made on Dec 03, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    28 pagesAA

    Confirmation statement made on Dec 03, 2018 with no updates

    3 pagesCS01

    Registered office address changed from Titanium 1 Kings Inch Place Renfrew PA4 8WF to Albex House Westpoint Business Park 1 Marchfield Drive Paisley PA3 2RB on Aug 20, 2018

    1 pagesAD01

    Full accounts made up to Dec 31, 2017

    26 pagesAA

    Director's details changed for Professor Robert Rennie on Apr 17, 2018

    2 pagesCH01

    Director's details changed for Mr Donal Kennedy on Apr 17, 2018

    2 pagesCH01

    Director's details changed for Mr John Mcgregor Dalglish on Apr 17, 2018

    2 pagesCH01

    Who are the officers of KENT FOODS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGARVIE, Henry Murray
    Westpoint Business Park
    1 Marchfield Drive
    PA3 2RB Paisley
    Albex House
    Scotland
    Secretary
    Westpoint Business Park
    1 Marchfield Drive
    PA3 2RB Paisley
    Albex House
    Scotland
    313234820001
    DALGLISH, John Mcgregor
    Westpoint Business Park
    1 Marchfield Drive
    PA3 2RB Paisley
    Albex House
    Scotland
    Director
    Westpoint Business Park
    1 Marchfield Drive
    PA3 2RB Paisley
    Albex House
    Scotland
    ScotlandBritishDirector358910005
    KENNEDY, Donal
    Westpoint Business Park
    1 Marchfield Drive
    PA3 2RB Paisley
    Albex House
    Scotland
    Director
    Westpoint Business Park
    1 Marchfield Drive
    PA3 2RB Paisley
    Albex House
    Scotland
    ScotlandIrishDirector170648030002
    DALGLISH, Janet Macaulay
    24 Boclair Crescent
    Bearsden
    G61 2AG Glasgow
    Lanarkshire
    Secretary
    24 Boclair Crescent
    Bearsden
    G61 2AG Glasgow
    Lanarkshire
    British91892400001
    DALGLISH, Janet Macaulay
    24 Boclair Crescent
    Bearsden
    G61 2AG Glasgow
    Lanarkshire
    Secretary
    24 Boclair Crescent
    Bearsden
    G61 2AG Glasgow
    Lanarkshire
    British91892400001
    RENNIE, Robert, Professor
    Westpoint Business Park
    1 Marchfield Drive
    PA3 2RB Paisley
    Albex House
    Scotland
    Secretary
    Westpoint Business Park
    1 Marchfield Drive
    PA3 2RB Paisley
    Albex House
    Scotland
    BritishSolicitor108919580001
    RENNIE, Robert, Professor
    10 Polnoon Street
    G76 0BH Eaglesham
    Lanarkshire
    Secretary
    10 Polnoon Street
    G76 0BH Eaglesham
    Lanarkshire
    British108919580001
    SMITH, Stephen Brian
    6 Alder Carr
    Baildon
    BD17 5TE Shipley
    West Yorkshire
    Secretary
    6 Alder Carr
    Baildon
    BD17 5TE Shipley
    West Yorkshire
    BritishCompany Secretary31724490001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BLACKBURN, Neil
    Hillsend
    Orwell Road
    Rathgar
    Dublin 6
    Ireland
    Director
    Hillsend
    Orwell Road
    Rathgar
    Dublin 6
    Ireland
    IrishEuropean Director74208750001
    DALY, John
    3 Earl Haig Road
    Hillington Park
    G52 4JU Glasgow
    The Hub
    United Kingdom
    Director
    3 Earl Haig Road
    Hillington Park
    G52 4JU Glasgow
    The Hub
    United Kingdom
    IrelandIrishGeneral Manager130013070001
    FARRELL, Thomas
    Bohalis
    IRISH Ballaghdereen
    Roscommon
    Ireland
    Director
    Bohalis
    IRISH Ballaghdereen
    Roscommon
    Ireland
    IrishCo Op Executive142944380001
    KELLY, Brian
    3 Earl Haig Road
    Hillington Park
    G52 4JU Glasgow
    The Hub
    United Kingdom
    Director
    3 Earl Haig Road
    Hillington Park
    G52 4JU Glasgow
    The Hub
    United Kingdom
    IrelandIrishAccountant108920070001
    MORLEY, Christopher John
    21 Wendron Way
    Idle
    BD10 8TW Bradford
    West Yorkshire
    Director
    21 Wendron Way
    Idle
    BD10 8TW Bradford
    West Yorkshire
    BritishBusiness Unit Controller-Vcde75034020002
    PHILLPOTTS, John Nicholas
    9 Nowell Lane
    LS9 6JD Menston
    West Yorkshire
    Director
    9 Nowell Lane
    LS9 6JD Menston
    West Yorkshire
    BritishPresident Of Univar Europe87844030001
    REID, Melville Douglas
    Beech Cottage 18 Victoria Road
    HG2 0HQ Harrogate
    North Yorkshire
    Director
    Beech Cottage 18 Victoria Road
    HG2 0HQ Harrogate
    North Yorkshire
    BritishCompany Director18250020001
    RENNIE, Robert, Professor
    Westpoint Business Park
    1 Marchfield Drive
    PA3 2RB Paisley
    Albex House
    Scotland
    Director
    Westpoint Business Park
    1 Marchfield Drive
    PA3 2RB Paisley
    Albex House
    Scotland
    ScotlandBritishSolicitor108919580002
    SIMPSON, Norman
    Moorhills
    4 Queens Gardens
    LS29 9QN Ilkley
    West Yorkshire
    Director
    Moorhills
    4 Queens Gardens
    LS29 9QN Ilkley
    West Yorkshire
    BritishCompany Director39862690002
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of KENT FOODS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Mcgregor Dalglish
    Westpoint Business Park
    1 Marchfield Drive
    PA3 2RB Paisley
    Albex House
    Scotland
    Dec 03, 2016
    Westpoint Business Park
    1 Marchfield Drive
    PA3 2RB Paisley
    Albex House
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Janet Macaulay Dalglish
    Westpoint Business Park
    1 Marchfield Drive
    PA3 2RB Paisley
    Albex House
    Scotland
    Dec 03, 2016
    Westpoint Business Park
    1 Marchfield Drive
    PA3 2RB Paisley
    Albex House
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    The Albex Group Limited
    Marchfield Drive
    PA3 2RB Paisley
    Albex House
    Scotland
    Jun 30, 2016
    Marchfield Drive
    PA3 2RB Paisley
    Albex House
    Scotland
    No
    Legal FormLimited Liability Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Scotland
    Registration NumberSc253524
    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