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

KEDLESTON WINGS HOLDCO LTD

UNIT 7 BROOK BUSINESS CENTRE, COWLEY MILL ROAD, UXBRIDGE, UB8 2FX,
Company Registration Number
06522748
Private Limited Company
Active

Company Overview

About Kedleston Wings Holdco Ltd
KEDLESTON WINGS HOLDCO LTD was founded on 2008-03-04 and has its registered office in Uxbridge. The organisation's status is listed as "Active". Kedleston Wings Holdco Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
KEDLESTON WINGS HOLDCO LTD
 
Legal Registered Office
UNIT 7 BROOK BUSINESS CENTRE
COWLEY MILL ROAD
UXBRIDGE
UB8 2FX
Other companies in LA5
 
Previous Names
BLAKEDEW 726 LIMITED17/04/2008
Filing Information
Company Number 06522748
Company ID Number 06522748
Date formed 2008-03-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 22:56:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEDLESTON WINGS HOLDCO LTD
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 KEDLESTON WINGS HOLDCO LTD

Current Directors
Officer Role Date Appointed
ANTHONY ROBERT HURRAN
Company Secretary 2008-04-10
DENIS BROSNAN
Director 2011-12-14
PAUL BROSNAN
Director 2008-04-10
ANTHONY ROBERT HURRAN
Director 2008-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
JON HATHER
Company Secretary 2009-03-16 2011-09-29
ROBERT YETZES
Director 2008-04-10 2010-07-30
BLAKELAW SECRETARIES LIMITED
Company Secretary 2008-03-04 2008-04-10
BLAKELAW DIRECTOR SERVICES LIMITED
Director 2008-03-04 2008-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY ROBERT HURRAN KEDLESTON (WOOD GROVE CHILDCARE) LIMITED Company Secretary 2008-05-08 CURRENT 1969-11-18 Active
ANTHONY ROBERT HURRAN KEDLESTON SCHOOLS (LONDON) LTD Company Secretary 2008-03-18 CURRENT 2008-02-05 Active
ANTHONY ROBERT HURRAN KEDLESTON (OS EDUCATION) LIMITED Company Secretary 2008-03-18 CURRENT 1987-04-06 Active
ANTHONY ROBERT HURRAN KEDLESTON (WINGS EDUCATION) LIMITED Company Secretary 2007-04-12 CURRENT 2003-01-02 Active
ANTHONY ROBERT HURRAN KEDLESTON REAL ESTATE LIMITED Company Secretary 2007-01-19 CURRENT 2006-12-12 Active
ANTHONY ROBERT HURRAN KEDLESTON SCHOOLS LIMITED Company Secretary 2006-05-08 CURRENT 2006-04-12 Active
PAUL BROSNAN KEDLESTON SCHOOLS (LONDON) LTD Director 2008-07-15 CURRENT 2008-02-05 Active
PAUL BROSNAN KEDLESTON (OS EDUCATION) LIMITED Director 2008-07-15 CURRENT 1987-04-06 Active
PAUL BROSNAN KEDLESTON (WOOD GROVE CHILDCARE) LIMITED Director 2008-07-15 CURRENT 1969-11-18 Active
PAUL BROSNAN KEDLESTON (WINGS EDUCATION) LIMITED Director 2007-04-12 CURRENT 2003-01-02 Active
PAUL BROSNAN KEDLESTON REAL ESTATE LIMITED Director 2007-01-19 CURRENT 2006-12-12 Active
PAUL BROSNAN KEDLESTON SCHOOLS LIMITED Director 2006-05-08 CURRENT 2006-04-12 Active
ANTHONY ROBERT HURRAN KEDLESTON SCHOOLS LIMITED Director 2006-05-08 CURRENT 2006-04-12 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
2024-03-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065227480005
2024-03-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065227480006
2024-03-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065227480007
2024-03-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065227480008
2024-03-04CONFIRMATION STATEMENT MADE ON 04/03/24, WITH NO UPDATES
2023-12-04Resolutions passed:<ul><li>Resolution Approval of the documents and actions and decisions 01/11/2023<li>Resolution passed adopt articles</ul>
2023-12-01Memorandum articles filed
2023-10-25Change of details for Kedlestson Schools Limited as a person with significant control on 2016-04-06
2023-10-25Change of details for Kedlestson Schools Limited as a person with significant control on 2023-07-01
2023-09-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-01REGISTERED OFFICE CHANGED ON 01/07/23 FROM Unit 8 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX England
2023-04-11CONFIRMATION STATEMENT MADE ON 04/03/23, WITH NO UPDATES
2022-12-30REGISTRATION OF A CHARGE / CHARGE CODE 065227480008
2022-09-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/22, WITH NO UPDATES
2021-06-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH NO UPDATES
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DENIS BROSNAN
2020-08-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES
2020-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 065227480007
2019-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 065227480006
2019-06-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/19 FROM Office 1 Ansell Gardens Holloway Lane Harmondsworth West Drayton UB7 0AE England
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES
2018-09-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-11RES01ADOPT ARTICLES 11/06/18
2018-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 065227480005
2018-06-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-06-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH NO UPDATES
2018-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/18 FROM Suites 3 & 4 Stockley Park Business Centre the Arena Stockley Park UB11 1AA England
2017-09-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/17 FROM C/O Kedleston Group Limited Office Suite No. 1 Ansell Gardens, Holloway Lane Harmondsworth West Drayton UB7 0AE England
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 8425000
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/16 FROM Suite 3 Holmere Hall Dykes Lane Yealand Conyers Carnforth Lancashire LA5 9SN
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 8425000
2016-03-04AR0104/03/16 ANNUAL RETURN FULL LIST
2015-07-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2015-06-26RES01ADOPT ARTICLES 26/06/15
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 8425000
2015-03-04AR0104/03/15 ANNUAL RETURN FULL LIST
2014-09-29AA01Previous accounting period shortened from 31/12/13 TO 30/12/13
2014-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/14 FROM Fourth Floor 43-45 Dorset Street London W1U 7NA
2014-03-05AR0104/03/14 ANNUAL RETURN FULL LIST
2013-06-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-04AR0104/03/13 ANNUAL RETURN FULL LIST
2013-03-04CH01Director's details changed for Anthony Robert Hurran on 2012-09-04
2012-09-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-09-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-09-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-09-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2012 FROM 305 GREAT PORTLAND STREET LONDON W1W 5DD ENGLAND
2012-09-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBERT HURRAN / 10/04/2008
2012-03-05AR0104/03/12 FULL LIST
2012-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBERT HURRAN / 11/07/2011
2012-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BROSNAN / 11/07/2011
2012-03-05CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY ROBERT HURRAN / 11/07/2011
2012-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2012 FROM 305 PORTLAND STREET LONDON ENGLAND W1W 5DD ENGLAND
2012-01-23AP01DIRECTOR APPOINTED MR DENIS BROSNAN
2011-10-11TM02APPOINTMENT TERMINATED, SECRETARY JON HATHER
2011-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2011 FROM SUITE 201 THE CHAMBERS CHELSEA HARBOUR LONDON SW10 0XF UNITED KINGDOM
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-04AR0104/03/11 FULL LIST
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT YETZES
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BROSNAN / 02/10/2009
2010-07-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-04AR0104/03/10 FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBERT HURRAN / 02/10/2009
2010-02-24CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY ROBERT HURRAN / 02/10/2009
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT YETZES / 02/10/2009
2010-01-27CH03SECRETARY'S CHANGE OF PARTICULARS / JON HATHER / 02/10/2009
2010-01-05CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY ROBERT HURRAN / 16/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBERT HURRAN / 16/12/2009
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT YETZES / 01/10/2009
2009-03-26363aRETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2009-03-26288aSECRETARY APPOINTED JON HATHER
2008-12-0388(2)AD 16/10/08-29/10/08 GBP SI 505500@1=505500 GBP IC 7919500/8425000
2008-10-29RES01ADOPT ARTICLES 16/10/2008
2008-10-29123NC INC ALREADY ADJUSTED 16/10/08
2008-10-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-10-29RES04GBP NC 1000/8425000 16/10/2008
2008-10-2988(2)AD 16/10/08 GBP SI 7919499@1=7919499 GBP IC 1/7919500
2008-10-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-11288aDIRECTOR APPOINTED ROBERT YETZES
2008-04-11288aDIRECTOR AND SECRETARY APPOINTED ANTHONY ROBERT HURRAN
2008-04-11288aDIRECTOR APPOINTED PAUL BROSNAN
2008-04-11287REGISTERED OFFICE CHANGED ON 11/04/2008 FROM HARBOUR COURT COMPASS ROAD NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 4ST ENGLAND
2008-04-11CERTNMCOMPANY NAME CHANGED BLAKEDEW 726 LIMITED CERTIFICATE ISSUED ON 17/04/08
2008-04-10225CURRSHO FROM 31/03/2009 TO 31/12/2008
2008-04-10288bAPPOINTMENT TERMINATED DIRECTOR BLAKELAW DIRECTOR SERVICES LIMITED
2008-04-10288bAPPOINTMENT TERMINATED SECRETARY BLAKELAW SECRETARIES LIMITED
2008-03-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KEDLESTON WINGS HOLDCO 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 KEDLESTON WINGS HOLDCO LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ACCESSION AND CHARGE 2012-09-15 Outstanding WILMINGTON TRUST (LONDON) LIMITED AS SECURITY AGENT
DEED OF ACCESSION AND CHARGE 2012-09-15 Outstanding BARCLAYS BANK PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
DEBENTURE 2008-10-16 Satisfied BANK OF SCOTLAND PLC
ACCESSION DEED 2008-10-16 Satisfied BANK OF SCOTLAND PLC (THE "SENIOR CREDITOR")
Intangible Assets
Patents
We have not found any records of KEDLESTON WINGS HOLDCO LTD registering or being granted any patents
Domain Names
We do not have the domain name information for KEDLESTON WINGS HOLDCO LTD
Trademarks
We have not found any records of KEDLESTON WINGS HOLDCO LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KEDLESTON WINGS HOLDCO 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 (64209 - Activities of other holding companies n.e.c.) as KEDLESTON WINGS HOLDCO LTD are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where KEDLESTON WINGS HOLDCO 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 KEDLESTON WINGS HOLDCO 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 KEDLESTON WINGS HOLDCO 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.