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

KENNETT HOLDINGS LIMITED

OWEN AVENUE, PRIORY PARK, HESSLE, EAST YORKSHIRE, HU13 9PD,
Company Registration Number
06528004
Private Limited Company
Active

Company Overview

About Kennett Holdings Ltd
KENNETT HOLDINGS LIMITED was founded on 2008-03-07 and has its registered office in Hessle. The organisation's status is listed as "Active". Kennett Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
KENNETT HOLDINGS LIMITED
 
Legal Registered Office
OWEN AVENUE
PRIORY PARK
HESSLE
EAST YORKSHIRE
HU13 9PD
Other companies in HU13
 
Previous Names
SANDCO 081 (HULL) LIMITED22/05/2008
Filing Information
Company Number 06528004
Company ID Number 06528004
Date formed 2008-03-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts SMALL
Last Datalog update: 2024-01-08 06:56:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KENNETT HOLDINGS 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 KENNETT HOLDINGS LIMITED
The following companies were found which have the same name as KENNETT HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KENNETT HOLDINGS PTY. LTD. Active Company formed on the 1984-02-22
KENNETT HOLDINGS (AUSTRALIA) PTY LTD NSW 2167 Active Company formed on the 2016-12-06
KENNETT HOLDINGS, LLC 4235 STUDIO PARK AVE. JACKSONVILLE FL 32216 Inactive Company formed on the 2013-11-08

Company Officers of KENNETT HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MARK ANTHONY WILLIS
Director 2017-09-01
RICHARD WILLIAM WILLIS
Director 2017-09-01
ROBERT ANTHONY WILLIS
Director 2017-09-01
STEPHEN JAMES WILLIS
Director 2017-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
DIANE ARMITAGE
Company Secretary 2008-04-17 2017-09-01
DIANE ARMITAGE
Director 2008-04-17 2017-09-01
NICHOLAS PETER WRIDE
Director 2008-04-17 2017-09-01
SARAH COATES-MADDEN
Company Secretary 2008-03-07 2008-04-17
PAUL CHRISTOPHER GRIMWOOD
Director 2008-03-07 2008-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANTHONY WILLIS MCCAUSLAND LIGHT & RANKIN LIMITED Director 2018-01-02 CURRENT 1993-01-21 Active - Proposal to Strike off
MARK ANTHONY WILLIS MCCAUSLAND LIGHT & RANKIN HOLDINGS LIMITED Director 2018-01-02 CURRENT 2016-04-25 Active - Proposal to Strike off
MARK ANTHONY WILLIS RJK HOLDINGS LIMITED Director 2017-09-01 CURRENT 2006-07-10 Active - Proposal to Strike off
MARK ANTHONY WILLIS KENNETT INSURANCE BROKERS LIMITED Director 2017-09-01 CURRENT 1975-07-30 Active
MARK ANTHONY WILLIS WF RISK GROUP LIMITED Director 2017-08-09 CURRENT 2017-08-09 Active
MARK ANTHONY WILLIS WILLIS & COMPANY (INSURANCE BROKERS) READING LTD Director 2016-02-22 CURRENT 2016-02-22 Active - Proposal to Strike off
MARK ANTHONY WILLIS WILLIS & COMPANY (INSURANCE BROKERS) LIMITED Director 2011-06-01 CURRENT 1997-02-26 Active
RICHARD WILLIAM WILLIS MCCAUSLAND LIGHT & RANKIN LIMITED Director 2018-01-02 CURRENT 1993-01-21 Active - Proposal to Strike off
RICHARD WILLIAM WILLIS MCCAUSLAND LIGHT & RANKIN HOLDINGS LIMITED Director 2018-01-02 CURRENT 2016-04-25 Active - Proposal to Strike off
RICHARD WILLIAM WILLIS RJK HOLDINGS LIMITED Director 2017-09-01 CURRENT 2006-07-10 Active - Proposal to Strike off
RICHARD WILLIAM WILLIS KENNETT INSURANCE BROKERS LIMITED Director 2017-09-01 CURRENT 1975-07-30 Active
RICHARD WILLIAM WILLIS WF RISK GROUP LIMITED Director 2017-08-09 CURRENT 2017-08-09 Active
RICHARD WILLIAM WILLIS WILLIS & COMPANY (INSURANCE BROKERS) READING LTD Director 2016-02-22 CURRENT 2016-02-22 Active - Proposal to Strike off
RICHARD WILLIAM WILLIS WILLIS EMPLOYMENT SERVICES LIMITED Director 2014-01-14 CURRENT 2014-01-14 Active
RICHARD WILLIAM WILLIS WILLIS & COMPANY (INSURANCE BROKERS) LIMITED Director 2008-09-10 CURRENT 1997-02-26 Active
ROBERT ANTHONY WILLIS MCCAUSLAND LIGHT & RANKIN LIMITED Director 2018-01-02 CURRENT 1993-01-21 Active - Proposal to Strike off
ROBERT ANTHONY WILLIS MCCAUSLAND LIGHT & RANKIN HOLDINGS LIMITED Director 2018-01-02 CURRENT 2016-04-25 Active - Proposal to Strike off
ROBERT ANTHONY WILLIS RJK HOLDINGS LIMITED Director 2017-09-01 CURRENT 2006-07-10 Active - Proposal to Strike off
ROBERT ANTHONY WILLIS KENNETT INSURANCE BROKERS LIMITED Director 2017-09-01 CURRENT 1975-07-30 Active
ROBERT ANTHONY WILLIS WF RISK GROUP LIMITED Director 2017-08-09 CURRENT 2017-08-09 Active
STEPHEN JAMES WILLIS MCCAUSLAND LIGHT & RANKIN LIMITED Director 2018-01-02 CURRENT 1993-01-21 Active - Proposal to Strike off
STEPHEN JAMES WILLIS MCCAUSLAND LIGHT & RANKIN HOLDINGS LIMITED Director 2018-01-02 CURRENT 2016-04-25 Active - Proposal to Strike off
STEPHEN JAMES WILLIS RJK HOLDINGS LIMITED Director 2017-09-01 CURRENT 2006-07-10 Active - Proposal to Strike off
STEPHEN JAMES WILLIS KENNETT INSURANCE BROKERS LIMITED Director 2017-09-01 CURRENT 1975-07-30 Active
STEPHEN JAMES WILLIS WF RISK GROUP LIMITED Director 2017-08-09 CURRENT 2017-08-09 Active
STEPHEN JAMES WILLIS WILLIS & COMPANY (INSURANCE BROKERS) READING LTD Director 2016-02-22 CURRENT 2016-02-22 Active - Proposal to Strike off
STEPHEN JAMES WILLIS WILLIS & COMPANY (INSURANCE BROKERS) LIMITED Director 2013-11-18 CURRENT 1997-02-26 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
2023-08-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-12-14CONFIRMATION STATEMENT MADE ON 13/12/22, WITH UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/22, WITH UPDATES
2022-07-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-14CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2020-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ANTHONY WILLIS
2020-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-12-18AP01DIRECTOR APPOINTED MR COLIN ROBERT WILLIS
2019-09-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-13AUDAUDITOR'S RESIGNATION
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES
2018-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-19LATEST SOC19/01/18 STATEMENT OF CAPITAL;GBP 1
2018-01-19SH19Statement of capital on 2018-01-19 GBP 1.00
2018-01-19SH20Statement by Directors
2018-01-19CAP-SSSolvency Statement dated 22/12/17
2018-01-19RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 065280040004
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES
2017-10-24AA01Current accounting period shortened from 31/03/18 TO 31/12/17
2017-09-07PSC02Notification of Willis & Company (Holdings) Limited as a person with significant control on 2017-09-01
2017-09-07PSC07CESSATION OF NICHOLAS PETER WRIDE AS A PSC
2017-09-07PSC07CESSATION OF DIANE ARMITAGE AS A PSC
2017-09-07AP01DIRECTOR APPOINTED MR STEPHEN JAMES WILLIS
2017-09-07AP01DIRECTOR APPOINTED MR MARK ANTHONY WILLIS
2017-09-07AP01DIRECTOR APPOINTED MR RICHARD WILLIAM WILLIS
2017-09-07TM01APPOINTMENT TERMINATED, DIRECTOR DIANE ARMITAGE
2017-09-07AP01DIRECTOR APPOINTED MR ROBERT ANTHONY WILLIS
2017-09-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WRIDE
2017-09-07TM02Termination of appointment of Diane Armitage on 2017-09-01
2017-07-17AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2017-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-07-07AA31/03/16 TOTAL EXEMPTION SMALL
2016-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-11AR0107/03/16 FULL LIST
2015-07-24AA31/03/15 TOTAL EXEMPTION SMALL
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-30AR0107/03/15 FULL LIST
2014-09-03AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-17AR0107/03/14 FULL LIST
2013-08-08AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-18AR0107/03/13 FULL LIST
2012-10-01AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-20AR0107/03/12 FULL LIST
2011-09-19AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-24MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2011-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-03-10AR0107/03/11 FULL LIST
2010-07-13AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-09AR0107/03/10 FULL LIST
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER WRIDE / 09/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE ARMITAGE / 09/04/2010
2009-10-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-28363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2009-02-0288(2)AD 11/07/08 GBP SI 612@1=612 GBP IC 388/1000
2008-07-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-07-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-0988(2)AD 30/06/08 GBP SI 387@1=387 GBP IC 1/388
2008-05-22CERTNMCOMPANY NAME CHANGED SANDCO 081 (HULL) LIMITED CERTIFICATE ISSUED ON 22/05/08
2008-04-21288aDIRECTOR APPOINTED NICHOLAS PETER WRIDE
2008-04-21288aDIRECTOR AND SECRETARY APPOINTED DIANE ARMITAGE
2008-04-21288bAPPOINTMENT TERMINATED SECRETARY SARAH COATES-MADDEN
2008-04-21288bAPPOINTMENT TERMINATED DIRECTOR PAUL GRIMWOOD
2008-04-21287REGISTERED OFFICE CHANGED ON 21/04/2008 FROM 17-19 PARLIAMENT STREET HULL EAST YORKSHIRE HU1 2BH
2008-03-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KENNETT HOLDINGS 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 KENNETT HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-03-22 Satisfied MACQUARIE BANK LIMITED
DEBENTURE 2008-07-11 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-07-11 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 KENNETT HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of KENNETT HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KENNETT HOLDINGS LIMITED
Trademarks
We have not found any records of KENNETT HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KENNETT HOLDINGS 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 (82990 - Other business support service activities n.e.c.) as KENNETT HOLDINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where KENNETT HOLDINGS 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 KENNETT HOLDINGS 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 KENNETT HOLDINGS 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.