Company NameKendon Packaging Group Public Limited Company
Company StatusActive
Company Number00279823
CategoryPublic Limited Company
Incorporation Date21 September 1933(90 years, 7 months ago)
Previous NameW.J.Coombs Limited

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameMr Alistair John Kendon
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(57 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address7 Innova Way
Innova Park
Enfield
EN3 7FL
Secretary NameMr Alistair John Kendon
NationalityBritish
StatusCurrent
Appointed31 December 1990(57 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Innova Way
Innova Park
Enfield
EN3 7FL
Director NameMr Frazer Alistair John Kendon
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(77 years after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Innova Way
Innova Park
Enfield
EN3 7FL
Director NameMr John Proctor
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(77 years after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Innova Way
Innova Park
Enfield
EN3 7FL
Director NameVictor Stephen Hunnable
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(57 years, 3 months after company formation)
Appointment Duration16 years, 5 months (resigned 14 June 2007)
RoleCompany Director
Correspondence Address34 Stewart Avenue
Upminster
Essex
RM14 2AF
Director NameCatherine Kendon
Date of BirthJuly 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(57 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 29 August 2001)
RoleCompany Director
Correspondence AddressThree Hedges Roundwood Avenue
Hutton
Brentwood
Essex
CM13 2NA
Director NameMr Edwin Alexander Kendon
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(57 years, 3 months after company formation)
Appointment Duration29 years, 8 months (resigned 15 September 2020)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address7 Innova Way
Innova Park
Enfield
EN3 7FL

Contact

Websitekendon.co.uk
Telephone01992 702470
Telephone regionLea Valley

Location

Registered Address7 Innova Way
Innova Park
Enfield
EN3 7FL
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Lock
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

50k at £1Alistair John Kendon
50.00%
Ordinary
50k at £1Edwin Alexander Kendon
50.00%
Ordinary

Financials

Year2014
Turnover£25,700,228
Gross Profit£7,010,324
Net Worth£22,454,874
Cash£7,181,773
Current Liabilities£5,011,353

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

3 March 1997Delivered on: 8 March 1997
Satisfied on: 9 October 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land on the south west side of wigman road, bilborough nottingham t/no: NT187796; and goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
21 June 1993Delivered on: 6 July 1993
Satisfied on: 2 August 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land and property k/a 149 church lane birstall gomersal kirklees west yorkshire and the benefit of all covenants and the present and future goodwill. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
21 June 1993Delivered on: 6 July 1993
Satisfied on: 2 August 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land and property k/a 153 church lane birstall gomersal kirklees west yorkshire the benefit of all covenants and rights and present and future goodwill. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
21 June 1993Delivered on: 6 July 1993
Satisfied on: 2 August 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land with factory and office buildings thereon situate at church lane birstall gomersal west yorkshire the benefit of all covenants and rights and the present or future goodwill.
Fully Satisfied
21 June 1993Delivered on: 6 July 1993
Satisfied on: 2 August 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that estate and interest of the mortgagor in the land and buildings situate at and k/a 147 church lane birstall gomersal west yorkshire the benefit of all covenants and rights the present or future goodwill of any business. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
21 June 1993Delivered on: 6 July 1993
Satisfied on: 2 August 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land with the buildings thereon and k/a 151 and 155 church lane birstall gomersal west yorkshire the benefit of all covenants and rights the present and future goodwill of any business. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
29 July 1989Delivered on: 4 August 1989
Satisfied on: 9 October 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings on the south west side of meadow rd netherfield nottinghamshire t/n nt 174775 fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 March 1986Delivered on: 4 April 1986
Satisfied on: 9 October 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north west side of bridgewater road, west ham, london.fixed charge the plant machinery and fixtures and fittings, furniture, equipment, implements and utensils now and in the future.
Fully Satisfied
18 July 1997Delivered on: 23 July 1997
Satisfied on: 9 October 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
11 January 1982Delivered on: 12 January 1982
Satisfied on: 4 November 2000
Persons entitled: Williams & Glyns Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges over undertaking and all property and assets present and future including goodwill & book debts uncalled capital tog. With all fixtures fixed inc trade fixtures plant & machinery (see doc. M66).
Fully Satisfied

Filing History

28 September 2017Group of companies' accounts made up to 31 March 2017 (35 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
5 October 2016Group of companies' accounts made up to 31 March 2016 (35 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100,000
(5 pages)
2 October 2015Group of companies' accounts made up to 31 March 2015 (25 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100,000
(5 pages)
25 September 2014Group of companies' accounts made up to 31 March 2014 (24 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100,000
(5 pages)
23 September 2013Group of companies' accounts made up to 31 March 2013 (22 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
21 August 2012Group of companies' accounts made up to 31 March 2012 (22 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
5 October 2011Group of companies' accounts made up to 31 March 2011 (23 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
27 January 2011Director's details changed for Mr John Proctor on 31 December 2010 (2 pages)
26 January 2011Secretary's details changed for Mr Alistair John Kendon on 31 December 2010 (1 page)
26 January 2011Director's details changed for Mr Frazer Alistair John Kendon on 31 December 2010 (2 pages)
26 January 2011Director's details changed for Mr Alistair John Kendon on 31 December 2010 (2 pages)
26 January 2011Director's details changed for Edwin Alexander Kendon on 31 December 2010 (2 pages)
26 October 2010Appointment of Mr John Proctor as a director (2 pages)
26 October 2010Appointment of Mr Frazer Alistair John Kendon as a director (2 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 October 2010Group of companies' accounts made up to 31 March 2010 (23 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 November 2009Group of companies' accounts made up to 31 March 2009 (22 pages)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
1 November 2008Group of companies' accounts made up to 31 March 2008 (22 pages)
2 June 2008Registered office changed on 02/06/2008 from bow paper works bridgwater road stratford E15 2JZ (1 page)
30 January 2008Return made up to 31/12/07; full list of members (2 pages)
16 November 2007Group of companies' accounts made up to 31 March 2007 (23 pages)
5 October 2007Director resigned (1 page)
8 August 2007Auditor's resignation (1 page)
23 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 November 2006Group of companies' accounts made up to 31 March 2006 (23 pages)
30 January 2006Return made up to 31/12/05; full list of members (7 pages)
8 November 2005Group of companies' accounts made up to 31 March 2005 (22 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
1 November 2004Group of companies' accounts made up to 31 March 2004 (26 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
7 January 2004Auditor's resignation (1 page)
29 October 2003Group of companies' accounts made up to 31 March 2003 (26 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 October 2002Group of companies' accounts made up to 31 March 2002 (26 pages)
2 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2002Return made up to 31/12/01; full list of members (7 pages)
15 October 2001Group of companies' accounts made up to 31 March 2001 (26 pages)
7 September 2001Director resigned (1 page)
16 January 2001Return made up to 31/12/00; full list of members (7 pages)
4 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2000Full group accounts made up to 31 March 2000 (26 pages)
21 January 2000Return made up to 31/12/99; full list of members (7 pages)
2 November 1999Full group accounts made up to 31 March 1999 (26 pages)
27 January 1999Return made up to 31/12/98; full list of members (6 pages)
2 October 1998Full group accounts made up to 31 March 1998 (20 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
5 August 1997Full group accounts made up to 31 March 1997 (19 pages)
23 July 1997Particulars of mortgage/charge (3 pages)
8 March 1997Particulars of mortgage/charge (3 pages)
17 January 1997Return made up to 31/12/96; no change of members (4 pages)
25 October 1996Full group accounts made up to 31 March 1996 (19 pages)
12 January 1996Return made up to 31/12/95; full list of members (6 pages)
16 October 1995Full group accounts made up to 31 March 1995 (19 pages)
17 November 1988Certificate of re-registration from Private to Public Limited Company (1 page)
17 November 1988Re-registration of Memorandum and Articles (8 pages)
21 September 1933Certificate of incorporation (1 page)