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

WILLIAM KENYON LTD

SOUTH VIEW, 318A PALATINE ROAD, MANCHESTER, M22 4FW,
Company Registration Number
04970305
Private Limited Company
Active

Company Overview

About William Kenyon Ltd
WILLIAM KENYON LTD was founded on 2003-11-19 and has its registered office in Manchester. The organisation's status is listed as "Active". William Kenyon Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WILLIAM KENYON LTD
 
Legal Registered Office
SOUTH VIEW
318A PALATINE ROAD
MANCHESTER
M22 4FW
Other companies in SK3
 
Previous Names
U SOFT LIMITED31/03/2009
Filing Information
Company Number 04970305
Company ID Number 04970305
Date formed 2003-11-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 19/11/2015
Return next due 17/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-05 12:11:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILLIAM KENYON LTD
The accountancy firm based at this address is BMG ACCOUNTANCY 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 WILLIAM KENYON LTD
The following companies were found which have the same name as WILLIAM KENYON LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WILLIAM KENYON & SONS LIMITED CHAPEL FIELD WORKS RAILWAY STREET DUKINFIELD SK16 4PT Active Company formed on the 1907-07-27
WILLIAM KENYON & SONS(ROPES & NARROW FABRICS)LIMITED CHAPEL FIELD WORKS RAILWAY STREET DUKINFIELD SK16 4PT Active Company formed on the 1958-03-19
WILLIAM KENYON (MACCLESFIELD) LIMITED SENECA HOUSE/LINKS POINT AMY JOHNSON WAY BLACKPOOL LANCASHIRE FY4 2FF Dissolved Company formed on the 1941-11-10
WILLIAM KENYON & SONS (CHAPEL FIELD) LIMITED PO BOX 33 CHAPEL FIELD WORKS DUKINFIELD CHESHIRE , SK14 4RP Liquidation Company formed on the 1936-09-10

Company Officers of WILLIAM KENYON LTD

Current Directors
Officer Role Date Appointed
UK CORPORATE SECRETARIES LIMITED
Company Secretary 2006-11-23
GRAHAM JAMES FOSTER
Director 2012-04-20
UK CORPORATE DIRECTORS LTD
Director 2006-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
HIBERNIA SECRETARIES LTD
Company Secretary 2005-09-08 2006-11-23
FANNY STELLA ESCOBAR ALVAREZ
Director 2005-09-08 2006-01-01
UK CORPORATE SECRETARIES LTD
Company Secretary 2005-01-15 2005-09-08
UK CORPORATE DIRECTORS LTD
Director 2005-01-15 2005-09-08
GAMAL SHADAFNI
Director 2003-11-19 2005-01-15
MCS FORMATIONS LIMITED
Company Secretary 2003-11-19 2004-11-26
MCS REGISTRARS LIMITED
Director 2003-11-19 2003-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
UK CORPORATE SECRETARIES LIMITED BOLTON COURIER & REMOVALS LIMITED Company Secretary 2006-11-15 CURRENT 2004-10-20 Active - Proposal to Strike off
UK CORPORATE SECRETARIES LIMITED BLH LONDON LTD Company Secretary 2006-11-08 CURRENT 2004-10-22 Active - Proposal to Strike off
UK CORPORATE SECRETARIES LIMITED DRIVINGFORCE MARKETING LIMITED Company Secretary 2004-09-06 CURRENT 2003-04-23 Active - Proposal to Strike off
UK CORPORATE SECRETARIES LIMITED SHEEK UK LIMITED Company Secretary 2004-06-18 CURRENT 2004-06-18 Active - Proposal to Strike off
UK CORPORATE SECRETARIES LIMITED 1A UK LIMITED Company Secretary 2004-03-09 CURRENT 2004-03-09 Active - Proposal to Strike off
UK CORPORATE SECRETARIES LIMITED OPAL RECRUITMENT CONSULTANCY LIMITED Company Secretary 2004-01-28 CURRENT 2003-04-02 Active - Proposal to Strike off
UK CORPORATE SECRETARIES LIMITED G12 VIDEO PRODUCTION LIMITED Company Secretary 2004-01-28 CURRENT 2003-05-15 Active - Proposal to Strike off
UK CORPORATE SECRETARIES LIMITED LONDON 14 LTD Company Secretary 2004-01-28 CURRENT 2001-02-28 Active
GRAHAM JAMES FOSTER CHEF NABI LIMITED Director 2017-09-01 CURRENT 2014-02-12 Active - Proposal to Strike off
GRAHAM JAMES FOSTER DW SUPPLIES LTD Director 2016-11-07 CURRENT 2013-02-19 Active - Proposal to Strike off
GRAHAM JAMES FOSTER FASTFITZ (SK) LIMITED Director 2016-11-02 CURRENT 2016-11-02 Active - Proposal to Strike off
GRAHAM JAMES FOSTER CAR STORAGE LIMITED Director 2016-07-04 CURRENT 2016-07-04 Active - Proposal to Strike off
GRAHAM JAMES FOSTER CTR PROJECTS LIMITED Director 2016-05-16 CURRENT 2016-05-16 Active - Proposal to Strike off
GRAHAM JAMES FOSTER BRITE CONSULTANTS LIMITED Director 2016-05-16 CURRENT 2016-05-16 Active - Proposal to Strike off
GRAHAM JAMES FOSTER UTR CONTRACTS LIMITED Director 2016-05-16 CURRENT 2016-05-16 Liquidation
GRAHAM JAMES FOSTER SHOTTLE ASSOCIATES LIMITED Director 2016-05-16 CURRENT 2016-05-16 Liquidation
GRAHAM JAMES FOSTER BLACKBROOK CONTRACTING LIMITED Director 2016-05-16 CURRENT 2016-05-16 Active - Proposal to Strike off
GRAHAM JAMES FOSTER BRENT TRADING LIMITED Director 2016-05-16 CURRENT 2016-05-16 Active - Proposal to Strike off
GRAHAM JAMES FOSTER SOMERBEY LIMITED Director 2016-05-16 CURRENT 2016-05-16 Liquidation
GRAHAM JAMES FOSTER COSFORD CONSULTING LIMITED Director 2016-05-16 CURRENT 2016-05-16 Liquidation
GRAHAM JAMES FOSTER PAHASU LIMITED Director 2015-09-22 CURRENT 2004-06-18 Active - Proposal to Strike off
GRAHAM JAMES FOSTER CAR EXPORTS TH LTD Director 2015-03-19 CURRENT 2013-05-01 Dissolved 2015-08-04
GRAHAM JAMES FOSTER LITTLE GREEN ACORN DEVELOPMENT LTD Director 2014-11-03 CURRENT 2011-04-08 Active - Proposal to Strike off
GRAHAM JAMES FOSTER HIBERNIA SECRETARIES LIMITED Director 2012-07-05 CURRENT 2005-09-08 Active - Proposal to Strike off
GRAHAM JAMES FOSTER PROSEC SERVICES LIMITED Director 2012-07-05 CURRENT 2005-09-08 Active - Proposal to Strike off
GRAHAM JAMES FOSTER SUPREME SECRETARIAL SERVICES LIMITED Director 2012-07-05 CURRENT 2005-09-08 Active - Proposal to Strike off
GRAHAM JAMES FOSTER KJE SECRETARIES LIMITED Director 2012-07-05 CURRENT 2005-09-08 Active - Proposal to Strike off
GRAHAM JAMES FOSTER MAPLE SECRETARIES LIMITED Director 2012-07-05 CURRENT 2005-09-08 Active - Proposal to Strike off
GRAHAM JAMES FOSTER DAL MAR SUPPORT SERVICES LIMITED Director 2012-05-25 CURRENT 2005-03-21 Active - Proposal to Strike off
GRAHAM JAMES FOSTER UK VIRTUAL SERVICES LIMITED Director 2012-04-11 CURRENT 2003-04-06 Liquidation
GRAHAM JAMES FOSTER OPAL RECRUITMENT CONSULTANCY LIMITED Director 2012-04-11 CURRENT 2003-04-02 Active - Proposal to Strike off
GRAHAM JAMES FOSTER ZOIA MEDIA LIMITED Director 2012-03-28 CURRENT 2001-02-28 Active - Proposal to Strike off
GRAHAM JAMES FOSTER JOLLY IMAGE LIMITED Director 2012-03-22 CURRENT 2009-02-18 Active - Proposal to Strike off
GRAHAM JAMES FOSTER 1A UK LIMITED Director 2012-03-21 CURRENT 2004-03-09 Active - Proposal to Strike off
GRAHAM JAMES FOSTER APPROVED CONSULTANCY LIMITED Director 2012-03-21 CURRENT 2004-07-02 Active - Proposal to Strike off
GRAHAM JAMES FOSTER DRIVINGFORCE MARKETING LIMITED Director 2012-03-21 CURRENT 2003-04-23 Active - Proposal to Strike off
GRAHAM JAMES FOSTER G12 VIDEO PRODUCTION LIMITED Director 2012-03-21 CURRENT 2003-05-15 Active - Proposal to Strike off
GRAHAM JAMES FOSTER 1STANSWER LIMITED Director 2012-03-21 CURRENT 2001-02-26 Active - Proposal to Strike off
GRAHAM JAMES FOSTER LONDON 14 LTD Director 2012-03-21 CURRENT 2001-02-28 Active
GRAHAM JAMES FOSTER SHEEK UK LIMITED Director 2012-03-21 CURRENT 2004-06-18 Active - Proposal to Strike off
GRAHAM JAMES FOSTER SMG IMPORTS LIMITED Director 2012-03-21 CURRENT 2004-07-02 Active
GRAHAM JAMES FOSTER NATUREAL CONSULTANTS LIMITED Director 2012-02-29 CURRENT 2005-06-03 Active - Proposal to Strike off
GRAHAM JAMES FOSTER BUSILIFE SERVICES LIMITED Director 2012-02-29 CURRENT 2005-06-03 Active - Proposal to Strike off
GRAHAM JAMES FOSTER TMI MANAGEMENT LIMITED Director 2012-02-27 CURRENT 2012-02-27 Dissolved 2013-10-08
GRAHAM JAMES FOSTER H S KITCHENS & BATHROOMS LIMITED Director 2012-02-22 CURRENT 2004-05-06 Active - Proposal to Strike off
GRAHAM JAMES FOSTER SOCCER HEROES LIMITED Director 2012-01-26 CURRENT 2008-07-21 Dissolved 2018-09-18
GRAHAM JAMES FOSTER BLH LONDON LTD Director 2012-01-18 CURRENT 2004-10-22 Active - Proposal to Strike off
GRAHAM JAMES FOSTER PHOTO FOR U LIMITED Director 2012-01-18 CURRENT 2005-01-17 Active - Proposal to Strike off
GRAHAM JAMES FOSTER HOTSTUFF RECORDS LIMITED Director 2012-01-18 CURRENT 2003-10-03 Active - Proposal to Strike off
GRAHAM JAMES FOSTER MAPLEY FIBRES LIMITED Director 2012-01-12 CURRENT 2005-10-24 Active - Proposal to Strike off
GRAHAM JAMES FOSTER CLUB BOLLYWOOD LIMITED Director 2012-01-12 CURRENT 2003-09-18 Active - Proposal to Strike off
GRAHAM JAMES FOSTER FM PICTURES LIMITED Director 2012-01-12 CURRENT 2005-10-14 Active - Proposal to Strike off
GRAHAM JAMES FOSTER FRESH FOOD EXPORTERS LIMITED Director 2012-01-12 CURRENT 2005-10-24 Active - Proposal to Strike off
GRAHAM JAMES FOSTER LOWTHER CHEMICALS LIMITED Director 2012-01-12 CURRENT 2005-10-20 Active - Proposal to Strike off
GRAHAM JAMES FOSTER FAST EXPORT & DISTRIBUTION LIMITED Director 2012-01-12 CURRENT 2005-10-24 Active
GRAHAM JAMES FOSTER UK CORPORATE NOMINEES LIMITED Director 2012-01-12 CURRENT 2004-01-28 Active - Proposal to Strike off
GRAHAM JAMES FOSTER SALTON FLOORING LIMITED Director 2012-01-12 CURRENT 2005-10-14 Active - Proposal to Strike off
GRAHAM JAMES FOSTER SHAFTESBURY CERAMICS LIMITED Director 2012-01-12 CURRENT 2005-10-20 Active - Proposal to Strike off
GRAHAM JAMES FOSTER MILL LEATHER LIMITED Director 2012-01-12 CURRENT 2005-10-20 Active - Proposal to Strike off
GRAHAM JAMES FOSTER MOAT ELECTRONICS LTD Director 2012-01-12 CURRENT 2005-10-21 Active - Proposal to Strike off
GRAHAM JAMES FOSTER UK CORPORATE SECRETARIES LIMITED Director 2012-01-12 CURRENT 2004-01-28 Active - Proposal to Strike off
GRAHAM JAMES FOSTER UK CORPORATE DIRECTORS LIMITED Director 2012-01-12 CURRENT 2004-01-28 Active - Proposal to Strike off
GRAHAM JAMES FOSTER TURNQUICK DISTRIBUTION LIMITED Director 2012-01-12 CURRENT 2005-10-20 Active
GRAHAM JAMES FOSTER LUTHERS CONSTRUCTION LTD Director 2012-01-12 CURRENT 2005-10-24 Active - Proposal to Strike off
GRAHAM JAMES FOSTER PRECISION DESIGNS LIMITED Director 2012-01-12 CURRENT 2005-10-24 Active - Proposal to Strike off
GRAHAM JAMES FOSTER BOLTON COURIER & REMOVALS LIMITED Director 2012-01-05 CURRENT 2004-10-20 Active - Proposal to Strike off
GRAHAM JAMES FOSTER BELMONT REPAIRS LIMITED Director 2012-01-05 CURRENT 2005-10-17 Active - Proposal to Strike off
GRAHAM JAMES FOSTER BONVILLE HOTELS LIMITED Director 2012-01-05 CURRENT 2005-10-17 Active - Proposal to Strike off
GRAHAM JAMES FOSTER AH SHAH LIMITED Director 2011-10-21 CURRENT 2011-10-21 Active - Proposal to Strike off
GRAHAM JAMES FOSTER BCR COMPANY FORMATIONS LIMITED Director 2011-08-03 CURRENT 2007-05-18 Active
GRAHAM JAMES FOSTER BCR GROUP LIMITED Director 2011-08-03 CURRENT 2007-05-18 Active - Proposal to Strike off
GRAHAM JAMES FOSTER SUDLEY REGISTRARS LIMITED Director 2011-02-25 CURRENT 1923-11-23 Active
GRAHAM JAMES FOSTER BCR DESIGNS LTD Director 2010-04-16 CURRENT 2010-04-16 Active - Proposal to Strike off
GRAHAM JAMES FOSTER HOME OF BUSINESS LTD Director 2009-12-18 CURRENT 2009-12-18 Active - Proposal to Strike off
GRAHAM JAMES FOSTER DEGREE LEVEL LTD Director 2009-09-29 CURRENT 2009-09-29 Active - Proposal to Strike off
GRAHAM JAMES FOSTER BA SOFTWARE LTD Director 2009-09-08 CURRENT 2009-09-08 Active - Proposal to Strike off
GRAHAM JAMES FOSTER AUSTIN & JAMES LTD Director 2008-09-05 CURRENT 2008-09-05 Dissolved 2016-11-15
GRAHAM JAMES FOSTER BMG ACCOUNTANCY LIMITED Director 2006-10-04 CURRENT 2006-10-04 Active
GRAHAM JAMES FOSTER BUSINESS CREDIT RATINGS LIMITED Director 1992-02-05 CURRENT 1992-01-16 Liquidation
UK CORPORATE DIRECTORS LTD NATUREAL CONSULTANTS LIMITED Director 2006-01-01 CURRENT 2005-06-03 Active - Proposal to Strike off
UK CORPORATE DIRECTORS LTD STEPBRIDGE UK LIMITED Director 2006-01-01 CURRENT 2005-06-03 Liquidation
UK CORPORATE DIRECTORS LTD BOLTON COURIER & REMOVALS LIMITED Director 2006-01-01 CURRENT 2004-10-20 Active - Proposal to Strike off
UK CORPORATE DIRECTORS LTD BUSILIFE SERVICES LIMITED Director 2006-01-01 CURRENT 2005-06-03 Active - Proposal to Strike off
UK CORPORATE DIRECTORS LTD SHEEK UK LIMITED Director 2006-01-01 CURRENT 2004-06-18 Active - Proposal to Strike off
UK CORPORATE DIRECTORS LTD MAPLEY FIBRES LIMITED Director 2005-10-24 CURRENT 2005-10-24 Active - Proposal to Strike off
UK CORPORATE DIRECTORS LTD FRESH FOOD EXPORTERS LIMITED Director 2005-10-24 CURRENT 2005-10-24 Active - Proposal to Strike off
UK CORPORATE DIRECTORS LTD FAST EXPORT & DISTRIBUTION LIMITED Director 2005-10-24 CURRENT 2005-10-24 Active
UK CORPORATE DIRECTORS LTD LUTHERS CONSTRUCTION LTD Director 2005-10-24 CURRENT 2005-10-24 Active - Proposal to Strike off
UK CORPORATE DIRECTORS LTD PRECISION DESIGNS LIMITED Director 2005-10-24 CURRENT 2005-10-24 Active - Proposal to Strike off
UK CORPORATE DIRECTORS LTD MOAT ELECTRONICS LTD Director 2005-10-21 CURRENT 2005-10-21 Active - Proposal to Strike off
UK CORPORATE DIRECTORS LTD LOWTHER CHEMICALS LIMITED Director 2005-10-20 CURRENT 2005-10-20 Active - Proposal to Strike off
UK CORPORATE DIRECTORS LTD SHAFTESBURY CERAMICS LIMITED Director 2005-10-20 CURRENT 2005-10-20 Active - Proposal to Strike off
UK CORPORATE DIRECTORS LTD MILL LEATHER LIMITED Director 2005-10-20 CURRENT 2005-10-20 Active - Proposal to Strike off
UK CORPORATE DIRECTORS LTD TURNQUICK DISTRIBUTION LIMITED Director 2005-10-20 CURRENT 2005-10-20 Active
UK CORPORATE DIRECTORS LTD BELMONT REPAIRS LIMITED Director 2005-10-17 CURRENT 2005-10-17 Active - Proposal to Strike off
UK CORPORATE DIRECTORS LTD FM PICTURES LIMITED Director 2005-10-14 CURRENT 2005-10-14 Active - Proposal to Strike off
UK CORPORATE DIRECTORS LTD SALTON FLOORING LIMITED Director 2005-10-14 CURRENT 2005-10-14 Active - Proposal to Strike off
UK CORPORATE DIRECTORS LTD SUPREME SECRETARIAL SERVICES LIMITED Director 2005-09-08 CURRENT 2005-09-08 Active - Proposal to Strike off
UK CORPORATE DIRECTORS LTD ZOIA MEDIA LIMITED Director 2005-09-07 CURRENT 2001-02-28 Active - Proposal to Strike off
UK CORPORATE DIRECTORS LTD APPROVED CONSULTANCY LIMITED Director 2005-09-01 CURRENT 2004-07-02 Active - Proposal to Strike off
UK CORPORATE DIRECTORS LTD SMG IMPORTS LIMITED Director 2005-09-01 CURRENT 2004-07-02 Active
UK CORPORATE DIRECTORS LTD DAL MAR SUPPORT SERVICES LIMITED Director 2005-09-01 CURRENT 2005-03-21 Active - Proposal to Strike off
UK CORPORATE DIRECTORS LTD PETROCHEM INTERNATIONAL LIMITED Director 2005-07-01 CURRENT 2005-07-01 Dissolved 2014-09-23
UK CORPORATE DIRECTORS LTD H S KITCHENS & BATHROOMS LIMITED Director 2004-05-07 CURRENT 2004-05-06 Active - Proposal to Strike off
UK CORPORATE DIRECTORS LTD LONDON 14 LTD Director 2004-01-28 CURRENT 2001-02-28 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
2023-08-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/22
2021-12-14REGISTERED OFFICE CHANGED ON 14/12/21 FROM Mottram House 43 Greek Street Stockport Cheshire SK3 8AX
2021-12-14CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES
2021-12-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/21
2021-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/21
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES
2021-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/21 FROM Mottram House 43 Greek Street Stockport Cheshire SK3 8AX
2021-02-12TM01APPOINTMENT TERMINATED, DIRECTOR UK CORPORATE DIRECTORS LTD
2021-02-12TM02Termination of appointment of Uk Corporate Secretaries Limited on 2020-08-31
2021-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/20
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 19/11/20, WITH NO UPDATES
2020-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/19
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 19/11/19, WITH NO UPDATES
2018-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/18
2018-12-28CS01CONFIRMATION STATEMENT MADE ON 19/11/18, WITH NO UPDATES
2018-03-10DISS40Compulsory strike-off action has been discontinued
2018-03-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/17
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 19/11/17, WITH NO UPDATES
2018-02-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/16
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15
2016-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-26AR0119/11/15 ANNUAL RETURN FULL LIST
2015-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/14
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-18AR0119/11/14 ANNUAL RETURN FULL LIST
2014-07-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/13
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-04AR0119/11/13 ANNUAL RETURN FULL LIST
2013-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/13 FROM Mottram House 43 Greek Street Stockport Cheshire SK3 8AX England
2013-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/13 FROM Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN
2013-06-24CH02Director's details changed for Uk Corporate Directors Ltd on 2013-06-21
2013-06-24CH04SECRETARY'S DETAILS CHNAGED FOR UK CORPORATE SECRETARIES LIMITED on 2013-06-21
2013-03-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/12
2012-12-10AR0119/11/12 ANNUAL RETURN FULL LIST
2012-04-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/11
2012-04-20AP01DIRECTOR APPOINTED MR GRAHAM JAMES FOSTER
2011-12-15AR0119/11/11 ANNUAL RETURN FULL LIST
2011-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/10
2010-12-17AR0119/11/10 ANNUAL RETURN FULL LIST
2010-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2010-02-26AR0119/11/09 FULL LIST
2010-02-26CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / UK CORPORATE DIRECTORS LTD / 01/10/2009
2010-02-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UK CORPORATE SECRETARIES LIMITED / 01/10/2009
2009-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2009-09-2588(2)CAPITALS NOT ROLLED UP
2009-03-27CERTNMCOMPANY NAME CHANGED U SOFT LIMITED CERTIFICATE ISSUED ON 31/03/09
2008-12-05363aRETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2008-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2007-12-17363aRETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS
2007-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2006-11-24363aRETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS
2006-11-24288aNEW SECRETARY APPOINTED
2006-11-23288bSECRETARY RESIGNED
2006-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2006-03-28288bDIRECTOR RESIGNED
2006-03-28288aNEW DIRECTOR APPOINTED
2006-03-22363aRETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS
2006-01-06287REGISTERED OFFICE CHANGED ON 06/01/06 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX
2005-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2005-09-21287REGISTERED OFFICE CHANGED ON 21/09/05 FROM: BCR HOUSE 3 BREDBURY BUSINESS PARK STOCKPORT CHESHIRE SK6 2SN
2005-09-21288aNEW DIRECTOR APPOINTED
2005-09-21288aNEW SECRETARY APPOINTED
2005-09-20288bDIRECTOR RESIGNED
2005-09-20288bSECRETARY RESIGNED
2005-06-07363sRETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS
2005-05-19288aNEW DIRECTOR APPOINTED
2005-04-07288aNEW DIRECTOR APPOINTED
2005-04-07287REGISTERED OFFICE CHANGED ON 07/04/05 FROM: 12TH FLOOR, SOUTHGATE HOUSE ST. GEORGES WAY STEVENAGE HERTFORDSHIRE SG1 1HG
2005-04-07288aNEW SECRETARY APPOINTED
2005-04-07288bDIRECTOR RESIGNED
2004-12-06288bSECRETARY RESIGNED
2003-11-27288bDIRECTOR RESIGNED
2003-11-27288aNEW DIRECTOR APPOINTED
2003-11-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.

32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.

86 - Human health activities
862 - Medical and dental practice activities
86210 - General medical practice activities

96 - Other personal service activities
960 - Other personal service activities
96030 - Funeral and related activities

Licences & Regulatory approval
We could not find any licences issued to WILLIAM KENYON LTD 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 WILLIAM KENYON LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WILLIAM KENYON LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.659
MortgagesNumMortOutstanding0.949
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.719

This shows the max and average number of mortgages for companies with the same SIC code of 25990 - Manufacture of other fabricated metal products n.e.c.

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 WILLIAM KENYON LTD

Financial Assets
Balance Sheet
Shareholder Funds 2011-12-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WILLIAM KENYON LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WILLIAM KENYON LTD
Trademarks
We have not found any records of WILLIAM KENYON LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILLIAM KENYON LTD. 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 (25990 - Manufacture of other fabricated metal products n.e.c.) as WILLIAM KENYON LTD are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where WILLIAM KENYON LTD 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 WILLIAM KENYON LTD 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 WILLIAM KENYON LTD 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.