Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > R.& C.A.KENDALL LIMITED
Company Information for

R.& C.A.KENDALL LIMITED

2 EXETER STREET, COTTINGHAM, EAST RIDING OF YORKSHIRE, HU16 4LU,
Company Registration Number
00997902
Private Limited Company
Active

Company Overview

About R.& C.a.kendall Ltd
R.& C.A.KENDALL LIMITED was founded on 1970-12-23 and has its registered office in Cottingham. The organisation's status is listed as "Active". R.& C.a.kendall Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
R.& C.A.KENDALL LIMITED
 
Legal Registered Office
2 EXETER STREET
COTTINGHAM
EAST RIDING OF YORKSHIRE
HU16 4LU
Other companies in HU2
 
Filing Information
Company Number 00997902
Company ID Number 00997902
Date formed 1970-12-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2025
Account next due 30/04/2027
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2025-12-05 08:22:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R.& C.A.KENDALL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of R.& C.A.KENDALL LIMITED

Current Directors
Officer Role Date Appointed
MARINA KENDALL
Company Secretary 1992-11-03
MALCOLM BRADLEY
Director 1994-01-26
MARINA KENDALL
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES ALBERT KENDALL
Director 1991-12-31 1994-01-26
PHYLLIS WILLIAMSON
Director 1991-12-31 1994-01-26
CHARLES ALBERT KENDALL
Company Secretary 1991-12-31 1992-11-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-11-26Unaudited abridged accounts made up to 2025-07-31
2025-11-19CONFIRMATION STATEMENT MADE ON 18/11/25, WITH UPDATES
2025-01-0231/07/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-06-20REGISTRATION OF A CHARGE / CHARGE CODE 009979020014
2024-01-3031/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-27CONFIRMATION STATEMENT MADE ON 18/11/23, WITH UPDATES
2023-11-24Register inspection address changed from Regent's Court Princess Street Hull East Yorkshire HU2 8BA England to 2 Exeter Street Cottingham East Riding of Yorkshire HU16 4LU
2023-07-2731/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-18CONFIRMATION STATEMENT MADE ON 18/11/22, WITH UPDATES
2022-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/22, WITH UPDATES
2022-01-2531/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-25AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH UPDATES
2021-04-27AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES
2020-04-03AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES
2019-04-29AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 009979020013
2018-11-26TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM BRADLEY
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES
2018-04-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-11-22LATEST SOC22/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES
2017-02-02AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-04-12AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-18AR0118/11/15 ANNUAL RETURN FULL LIST
2015-10-30AD03Registers moved to registered inspection location of Regent's Court Princess Street Hull East Yorkshire HU2 8BA
2015-10-29AD02Register inspection address changed to Regent's Court Princess Street Hull East Yorkshire HU2 8BA
2015-05-12AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-18AR0118/11/14 ANNUAL RETURN FULL LIST
2014-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARINA KENDALL / 18/11/2014
2014-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM BRADLEY / 18/11/2014
2014-05-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2014-04-24AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-05AR0118/11/13 ANNUAL RETURN FULL LIST
2013-04-29AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-28AR0118/11/12 ANNUAL RETURN FULL LIST
2012-04-23AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-29AR0118/11/11 ANNUAL RETURN FULL LIST
2011-04-19AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/11 FROM Smailes Goldie Regent's Court Princess Street Hull East Yorkshire HU2 8BA
2011-01-11AR0118/11/10 ANNUAL RETURN FULL LIST
2010-04-15AA31/07/09 TOTAL EXEMPTION SMALL
2009-12-23AR0118/11/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARINA KENDALL / 18/11/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM BRADLEY / 18/11/2009
2009-12-23CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MARINA KENDALL / 18/11/2009
2009-05-29AA31/07/08 TOTAL EXEMPTION SMALL
2008-12-03363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2008-12-03353LOCATION OF REGISTER OF MEMBERS
2008-12-03287REGISTERED OFFICE CHANGED ON 03/12/2008 FROM OWEN AVENUE PRIORY PARK WEST HESSLE EAST YORKSHIRE HU13 9PD
2008-12-03190LOCATION OF DEBENTURE REGISTER
2008-12-03288cDIRECTOR'S CHANGE OF PARTICULARS / MALCOLM BRADLEY / 01/05/2008
2008-12-03288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARINA MARGARET / 01/05/2008
2008-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-11-22363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2007-11-22288cDIRECTOR'S PARTICULARS CHANGED
2007-11-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-08363sRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-11-29AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-11-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-22363sRETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2005-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-12-01363sRETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
2004-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-11-24363sRETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS
2003-06-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-09363sRETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS
2003-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-03-21395PARTICULARS OF MORTGAGE/CHARGE
2003-03-21395PARTICULARS OF MORTGAGE/CHARGE
2002-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-11-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-11-16363sRETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS
2000-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-11-23363sRETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS
2000-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-12-02363sRETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS
1999-08-04287REGISTERED OFFICE CHANGED ON 04/08/99 FROM: 12 BISHOP LANE HULL EAST YORKSHIRE HU1 1XS
1999-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-11-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-11-23363sRETURN MADE UP TO 18/11/98; NO CHANGE OF MEMBERS
1998-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-12-18363sRETURN MADE UP TO 18/11/97; FULL LIST OF MEMBERS
1996-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-12-11363(287)REGISTERED OFFICE CHANGED ON 11/12/96
1996-12-11363sRETURN MADE UP TO 18/11/96; NO CHANGE OF MEMBERS
1995-11-15363sRETURN MADE UP TO 18/11/95; NO CHANGE OF MEMBERS
1995-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1995-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1994-11-25363sRETURN MADE UP TO 18/11/94; FULL LIST OF MEMBERS
1994-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
1994-03-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-02-14SRES01ALTER MEM AND ARTS 26/01/94
1994-02-14SRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 26/01/94
1994-02-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to R.& C.A.KENDALL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against R.& C.A.KENDALL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2003-03-21 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 2003-03-17 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1994-01-29 Outstanding YORKSHIRE BANK PLC
LEGAL CHARGE 1994-01-29 Outstanding YORKSHIRE BANK PLC
LEGAL CHARGE 1994-01-29 Outstanding YORKSHIRE BANK PLC
LEGAL CHARGE 1994-01-29 Outstanding YORKSHIRE BANK PLC
LEGAL CHARGE 1994-01-29 Outstanding YORKSHIRE BANK PLC
LEGAL CHARGE 1994-01-29 Outstanding YORKSHIRE BANK PLC
LEGAL CHARGE 1994-01-29 Outstanding YORKSHIRE BANK PLC
LEGAL CHARGE 1994-01-29 Outstanding YORKSHIRE BANK PLC
LEGAL CHARGE 1994-01-29 Outstanding YORKSHIRE BANK PLC
LEGAL CHARGE 1994-01-29 Outstanding YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on R.& C.A.KENDALL LIMITED

Intangible Assets
Patents
We have not found any records of R.& C.A.KENDALL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R.& C.A.KENDALL LIMITED
Trademarks
We have not found any records of R.& C.A.KENDALL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R.& C.A.KENDALL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as R.& C.A.KENDALL LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where R.& C.A.KENDALL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R.& C.A.KENDALL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded R.& C.A.KENDALL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1