KENT FOODS LIMITED
Overview
Company Name | KENT FOODS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC141654 |
Jurisdiction | Scotland |
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 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 Address | No |
What were the previous names of KENT FOODS LIMITED?
Company Name | From | Until |
---|---|---|
BASEBEGIN LIMITED | Dec 09, 1992 | Dec 09, 1992 |
What are the latest accounts for KENT FOODS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for KENT FOODS LIMITED?
Last Confirmation Statement Made Up To | Dec 03, 2025 |
---|---|
Next Confirmation Statement Due | Dec 17, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 03, 2024 |
Overdue | No |
What are the latest filings for KENT FOODS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 31 pages | AA | ||
Confirmation statement made on Dec 03, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||
Confirmation statement made on Dec 03, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Henry Murray Mcgarvie as a secretary on Sep 06, 2023 | 2 pages | AP03 | ||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||
Confirmation statement made on Dec 03, 2022 with updates | 4 pages | CS01 | ||
Cessation of John Mcgregor Dalglish as a person with significant control on Dec 05, 2022 | 1 pages | PSC07 | ||
Notification of The Albex Group Limited as a person with significant control on Jun 30, 2016 | 2 pages | PSC02 | ||
Full accounts made up to Dec 31, 2021 | 30 pages | AA | ||
Confirmation statement made on Dec 03, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 35 pages | AA | ||
Termination of appointment of Robert Rennie as a director on Jan 06, 2021 | 1 pages | TM01 | ||
Termination of appointment of Robert Rennie as a secretary on Jan 06, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Dec 03, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 30 pages | AA | ||
Cessation of Janet Macaulay Dalglish as a person with significant control on Dec 03, 2016 | 1 pages | PSC07 | ||
Confirmation statement made on Dec 03, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 28 pages | AA | ||
Confirmation statement made on Dec 03, 2018 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Full accounts made up to Dec 31, 2017 | 26 pages | AA | ||
Director's details changed for Professor Robert Rennie on Apr 17, 2018 | 2 pages | CH01 | ||
Director's details changed for Mr Donal Kennedy on Apr 17, 2018 | 2 pages | CH01 | ||
Director's details changed for Mr John Mcgregor Dalglish on Apr 17, 2018 | 2 pages | CH01 | ||
Who are the officers of KENT FOODS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCGARVIE, Henry Murray | Secretary | Westpoint Business Park 1 Marchfield Drive PA3 2RB Paisley Albex House Scotland | 313234820001 | |||||||
DALGLISH, John Mcgregor | Director | Westpoint Business Park 1 Marchfield Drive PA3 2RB Paisley Albex House Scotland | Scotland | British | Director | 358910005 | ||||
KENNEDY, Donal | Director | Westpoint Business Park 1 Marchfield Drive PA3 2RB Paisley Albex House Scotland | Scotland | Irish | Director | 170648030002 | ||||
DALGLISH, Janet Macaulay | Secretary | 24 Boclair Crescent Bearsden G61 2AG Glasgow Lanarkshire | British | 91892400001 | ||||||
DALGLISH, Janet Macaulay | Secretary | 24 Boclair Crescent Bearsden G61 2AG Glasgow Lanarkshire | British | 91892400001 | ||||||
RENNIE, Robert, Professor | Secretary | Westpoint Business Park 1 Marchfield Drive PA3 2RB Paisley Albex House Scotland | British | Solicitor | 108919580001 | |||||
RENNIE, Robert, Professor | Secretary | 10 Polnoon Street G76 0BH Eaglesham Lanarkshire | British | 108919580001 | ||||||
SMITH, Stephen Brian | Secretary | 6 Alder Carr Baildon BD17 5TE Shipley West Yorkshire | British | Company Secretary | 31724490001 | |||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
BLACKBURN, Neil | Director | Hillsend Orwell Road Rathgar Dublin 6 Ireland | Irish | European Director | 74208750001 | |||||
DALY, John | Director | 3 Earl Haig Road Hillington Park G52 4JU Glasgow The Hub United Kingdom | Ireland | Irish | General Manager | 130013070001 | ||||
FARRELL, Thomas | Director | Bohalis IRISH Ballaghdereen Roscommon Ireland | Irish | Co Op Executive | 142944380001 | |||||
KELLY, Brian | Director | 3 Earl Haig Road Hillington Park G52 4JU Glasgow The Hub United Kingdom | Ireland | Irish | Accountant | 108920070001 | ||||
MORLEY, Christopher John | Director | 21 Wendron Way Idle BD10 8TW Bradford West Yorkshire | British | Business Unit Controller-Vcde | 75034020002 | |||||
PHILLPOTTS, John Nicholas | Director | 9 Nowell Lane LS9 6JD Menston West Yorkshire | British | President Of Univar Europe | 87844030001 | |||||
REID, Melville Douglas | Director | Beech Cottage 18 Victoria Road HG2 0HQ Harrogate North Yorkshire | British | Company Director | 18250020001 | |||||
RENNIE, Robert, Professor | Director | Westpoint Business Park 1 Marchfield Drive PA3 2RB Paisley Albex House Scotland | Scotland | British | Solicitor | 108919580002 | ||||
SIMPSON, Norman | Director | Moorhills 4 Queens Gardens LS29 9QN Ilkley West Yorkshire | British | Company Director | 39862690002 | |||||
JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of KENT FOODS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr John Mcgregor Dalglish | 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
| |||||||||||||
Mrs Janet Macaulay Dalglish | 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 Albex Group Limited | Jun 30, 2016 | Marchfield Drive PA3 2RB Paisley Albex House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
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