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

WILFRED KENT LIMITED

29 PARK SQUARE WEST, LEEDS, WEST YORKSHIRE, LS1 2PQ,
Company Registration Number
01331479
Private Limited Company
Liquidation

Company Overview

About Wilfred Kent Ltd
WILFRED KENT LIMITED was founded on 1977-09-27 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Wilfred Kent Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
WILFRED KENT LIMITED
 
Legal Registered Office
29 PARK SQUARE WEST
LEEDS
WEST YORKSHIRE
LS1 2PQ
Other companies in S75
 
Filing Information
Company Number 01331479
Company ID Number 01331479
Date formed 1977-09-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 10/11/2016
Account next due 10/08/2018
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB182975226  
Last Datalog update: 2018-10-04 06:29:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILFRED KENT LIMITED
The accountancy firm based at this address is SUSAN KNAGGS (ACCOUNTANCY AND TAXATION) 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.
Companies with same name WILFRED KENT LIMITED
The following companies were found which have the same name as WILFRED KENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WILFRED KENT & ASSOCIATES, LLC 2100 WESTLAKE AVE N #107 SEATTLE WA 98109 Dissolved Company formed on the 2000-08-29
WILFRED KENT TRANSPORT LTD STONEGARTH 6 SILKSTONE LANE CAWTHORNE BARNSLEY S75 4DX Active Company formed on the 2016-06-16

Company Officers of WILFRED KENT LIMITED

Current Directors
Officer Role Date Appointed
PETER WILLIAM KENT
Company Secretary 1996-10-09
KATHLEEN MARY CATER
Director 1991-07-12
JOHN WILFRED KENT
Director 1991-07-12
MURIEL KATHLEEN KENT
Director 2004-04-08
PETER WILLIAM KENT
Director 1991-07-12
RICHARD NICHOLAS KENT
Director 1991-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
WILFRED KENT
Director 1991-07-12 2008-09-23
IAN HEDLEY WOODRUFF
Company Secretary 1991-08-01 1996-10-09
LESLIE RIMMINGTON
Company Secretary 1991-07-12 1991-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD NICHOLAS KENT WILFRED KENT TRANSPORT LTD Director 2016-06-16 CURRENT 2016-06-16 Active

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
2019-12-13LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-12-12LIQ03Voluntary liquidation Statement of receipts and payments to 2018-11-02
2017-12-12LIQ03Voluntary liquidation Statement of receipts and payments to 2017-11-02
2017-06-27AA10/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-26AA01Previous accounting period extended from 30/09/16 TO 10/11/16
2016-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/16 FROM Stonegarth 6 Silkstone Lane Cawthorne Barnsley South Yorkshire S75 4DX
2016-11-104.70DECLARATION OF SOLVENCY
2016-11-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-10LRESSPSPECIAL RESOLUTION TO WIND UP
2016-11-104.70DECLARATION OF SOLVENCY
2016-11-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-10LRESSPSPECIAL RESOLUTION TO WIND UP
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 120000
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-06-27AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 120000
2015-07-27AR0112/07/15 ANNUAL RETURN FULL LIST
2015-04-26AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 120000
2014-07-25AR0112/07/14 ANNUAL RETURN FULL LIST
2014-05-08AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-01AR0112/07/13 ANNUAL RETURN FULL LIST
2013-07-03AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-09AR0112/07/12 ANNUAL RETURN FULL LIST
2012-04-30AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-03AR0112/07/11 ANNUAL RETURN FULL LIST
2011-08-03CH01Director's details changed for Richard Nicholas Kent on 2011-07-01
2011-04-21AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-13AR0112/07/10 ANNUAL RETURN FULL LIST
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILFRED KENT / 12/07/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NICHOLAS KENT / 12/07/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM KENT / 12/07/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MURIEL KATHLEEN KENT / 12/07/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN MARY CATER / 12/07/2010
2010-05-11AA30/09/09 TOTAL EXEMPTION SMALL
2009-07-20363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2009-07-18288bAPPOINTMENT TERMINATED DIRECTOR WILFRED KENT
2009-06-15AA30/09/08 TOTAL EXEMPTION SMALL
2008-08-04363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2008-06-06RES12VARYING SHARE RIGHTS AND NAMES
2008-06-06RES01ADOPT ARTICLES 09/05/2008
2008-04-10AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-18363sRETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS
2007-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-08-15363sRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2006-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-03-10287REGISTERED OFFICE CHANGED ON 10/03/06 FROM: 439 WAKEFIELD ROAD BARNSLEY SOUTH YORKS S71 3LU
2005-08-04363sRETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS
2005-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-02-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03
2004-09-03363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-03363sRETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS
2004-04-22288aNEW DIRECTOR APPOINTED
2003-07-22363sRETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS
2003-03-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02
2002-08-15363sRETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS
2002-05-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01
2001-09-03363sRETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS
2001-04-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00
2000-08-03363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-03363sRETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS
2000-07-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99
1999-08-04363(288)DIRECTOR'S PARTICULARS CHANGED
1999-08-04363sRETURN MADE UP TO 12/07/99; FULL LIST OF MEMBERS
1999-07-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/98
1998-08-28363(288)DIRECTOR'S PARTICULARS CHANGED
1998-08-28363sRETURN MADE UP TO 12/07/98; NO CHANGE OF MEMBERS
1998-07-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/97
1997-07-29363(288)SECRETARY RESIGNED
1997-07-29363sRETURN MADE UP TO 12/07/97; CHANGE OF MEMBERS
1997-07-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/96
1996-11-14288aNEW SECRETARY APPOINTED
1996-08-14363(288)DIRECTOR'S PARTICULARS CHANGED
1996-08-14363sRETURN MADE UP TO 12/07/96; FULL LIST OF MEMBERS
1996-07-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/95
1995-08-08363(287)REGISTERED OFFICE CHANGED ON 08/08/95
1995-08-08363sRETURN MADE UP TO 12/07/95; NO CHANGE OF MEMBERS
1995-06-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/94
1994-08-01363sRETURN MADE UP TO 12/07/94; NO CHANGE OF MEMBERS
1994-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1993-07-29AAGROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/92
1993-07-28363sRETURN MADE UP TO 12/07/93; FULL LIST OF MEMBERS
1992-07-28363sRETURN MADE UP TO 12/07/92; NO CHANGE OF MEMBERS
1992-07-28363(288)DIRECTOR'S PARTICULARS CHANGED
1992-06-09AAGROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/09/91
1991-08-20288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-08-06363bRETURN MADE UP TO 12/07/91; NO CHANGE OF MEMBERS
1991-08-06AAGROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/09/90
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade

49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0186344 Expired Licenced property: NEWSTEAD PRIORY CADNEY BRIGG DN20 9HP;B & B TRUCKS HIGHAM LANE DODWORTH BARNSLEY S75 3LA;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0186344 Expired Licenced property: NEWSTEAD PRIORY CADNEY BRIGG DN20 9HP;B & B TRUCKS HIGHAM LANE DODWORTH BARNSLEY S75 3LA;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-01-26
Resolutions for Winding-up2016-11-08
Appointment of Liquidators2016-11-08
Fines / Sanctions
No fines or sanctions have been issued against WILFRED KENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE ON BOOK DEBTS 1988-06-06 Outstanding MIDLAND BANK PLC
FLOATING CHARGE 1978-08-04 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-11-10

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 WILFRED KENT LIMITED

Intangible Assets
Patents
We have not found any records of WILFRED KENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILFRED KENT LIMITED
Trademarks
We have not found any records of WILFRED KENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILFRED KENT 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 (46900 - Non-specialised wholesale trade) as WILFRED KENT LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where WILFRED KENT 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyWILFRED KENT LIMITEDEvent Date2016-11-03
At a General Meeting of the members of the above named Company duly convened and held at Stonegarth, 6 Silkestone Lane, Cawthorne, Barnsley, S75 4DX, on 03 November 2016 , the following special resolution was duly passed: That the Company be wound up voluntarily and that David Frederick Wilson , (IP No. 006074) of DFW Associates , 29 Park Square West, Leeds, LS1 2PQ be and is hereby appointed for the purposes of such winding up. For further details contact: James Nuttall, Email: james.nuttall@dfwassociates.co.uk Tel: 0113 390 7940.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyWILFRED KENT LIMITEDEvent Date2016-11-03
David Frederick Wilson , (IP No. 006074) of DFW Associates , 29 Park Square West, Leeds, LS1 2PQ . : For further details contact: James Nuttall, Email: james.nuttall@dfwassociates.co.uk Tel: 0113 390 7940.
 
Initiating party Event TypeNotices to Creditors
Defending partyWILFRED KENT LIMITEDEvent Date2016-11-03
Notice is hereby given that creditors of the Company are required, on or before 14 February 2017 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at 29 Park Square West, Leeds, LS1 2PQ. If so required by notice in writing from the Liquidator, creditors must either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 03 November 2016 Office Holder details: David Frederick Wilson , (IP No. 006074) of DFW Associates , 29 Park Square West, Leeds, LS1 2PQ . For further details contact: David Frederick Wilson, Tel: 0113 390 7940 or email: info@dfwassociates.co.uk Alternative contact: James Nuttall. Ag EF102240
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILFRED KENT 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 WILFRED KENT 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.