Company NameKenyon Son And Craven Limited
DirectorsMark Oldham and Helen Josephine McCarthy
Company StatusActive
Company Number00388061
CategoryPrivate Limited Company
Incorporation Date7 June 1944(79 years, 10 months ago)
Previous NameBarrington Caterers Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Oldham
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2001(56 years, 10 months after company formation)
Appointment Duration23 years
RoleBarrister
Country of ResidenceEngland
Correspondence AddressBuilding 3 Chiswick Park, 566 Chiswick High Road
Chiswick
London
W4 5YA
Secretary NameMr Mark Oldham
NationalityBritish
StatusCurrent
Appointed30 March 2001(56 years, 10 months after company formation)
Appointment Duration23 years
RoleBarrister
Country of ResidenceEngland
Correspondence AddressBuilding 3 Chiswick Park, 566 Chiswick High Road
Chiswick
London
W4 5YA
Director NameMiss Helen Josephine McCarthy
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2012(67 years, 11 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 3 Chiswick Park, 566 Chiswick High Road
Chiswick
London
W4 5YA
Director NameMr Alastair George Clark
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(46 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Copse
Mile Path Hook Heath
Woking
GU22 0JL
Director NameDerek Robert James Stewart
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(46 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address47 Myrtleside Close
Northwood
Middlesex
HA6 2XQ
Secretary NameDerek Robert James Stewart
NationalityBritish
StatusResigned
Appointed18 May 1991(46 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address47 Myrtleside Close
Northwood
Middlesex
HA6 2XQ
Director NameAlan Dalziel Frew
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(49 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 November 1999)
RoleSecretary
Correspondence AddressThe White House
Chinnor Road
Bledlow Ridge
Buckinghamshire
HP14 4AA
Secretary NameAlan Dalziel Frew
NationalityBritish
StatusResigned
Appointed01 January 1994(49 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 November 1999)
RoleSecretary
Correspondence AddressThe White House
Chinnor Road
Bledlow Ridge
Buckinghamshire
HP14 4AA
Director NameMichael David Wilkinson
Date of BirthNovember 1999 (Born 24 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(55 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 March 2001)
RoleCompany Director
Correspondence AddressHeron Lodge
3 Barrington Park Gardens
Chalfont St. Giles
Buckinghamshire
HP8 4SS
Secretary NameMichael David Wilkinson
NationalityBritish
StatusResigned
Appointed26 November 1999(55 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 March 2001)
RoleCompany Director
Correspondence AddressHeron Lodge
3 Barrington Park Gardens
Chalfont St. Giles
Buckinghamshire
HP8 4SS
Director NameMs Susan Furst
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(56 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 17 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Broadhurst
Ashtead
Surrey
KT21 1QF

Location

Registered AddressC/O Pladis
3rd Floor, Building 3, Chiswick Park 566 Chiswick High Road Chiswick
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

35k at £1United Biscuits (Holdings) LTD
100.00%
Ordinary
1 at £1United Biscuits (Properties) LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 June 2023 (9 months, 3 weeks ago)
Next Return Due22 June 2024 (2 months, 3 weeks from now)

Charges

31 October 1958Delivered on: 21 November 1958
Satisfied on: 6 November 2014
Persons entitled: Barclays Bank LTD

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: Inveresk house, strand, W.C. 2.
Fully Satisfied
14 May 1947Delivered on: 19 May 1947
Satisfied on: 6 November 2014
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All moneys due etc.
Particulars: All property present and future including uncalled capital. Together with plant machinery fixtures implements and utensils. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

14 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
15 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
9 September 2016Accounts for a dormant company made up to 2 January 2016 (6 pages)
21 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 35,000
(4 pages)
3 October 2015Accounts for a dormant company made up to 3 January 2015 (6 pages)
3 October 2015Accounts for a dormant company made up to 3 January 2015 (6 pages)
9 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 35,000
(4 pages)
9 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 35,000
(4 pages)
6 November 2014Satisfaction of charge 2 in full (4 pages)
6 November 2014Satisfaction of charge 1 in full (4 pages)
6 October 2014Accounts for a dormant company made up to 28 December 2013 (5 pages)
8 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 35,000
(4 pages)
8 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 35,000
(4 pages)
29 August 2013Accounts for a dormant company made up to 29 December 2012 (6 pages)
31 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
31 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
23 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
21 June 2012Director's details changed for Mr Mark Oldham on 8 June 2012 (2 pages)
21 June 2012Secretary's details changed for Mr Mark Oldham on 8 June 2012 (1 page)
21 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
21 June 2012Secretary's details changed for Mr Mark Oldham on 8 June 2012 (1 page)
21 June 2012Director's details changed for Mr Mark Oldham on 8 June 2012 (2 pages)
26 April 2012Termination of appointment of Susan Furst as a director (1 page)
26 April 2012Appointment of Ms Helen Josephine Mccarthy as a director (2 pages)
26 August 2011Accounts for a dormant company made up to 1 January 2011 (6 pages)
26 August 2011Accounts for a dormant company made up to 1 January 2011 (6 pages)
20 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
13 September 2010Accounts for a dormant company made up to 2 January 2010 (5 pages)
13 September 2010Accounts for a dormant company made up to 2 January 2010 (5 pages)
14 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
15 September 2009Accounts for a dormant company made up to 3 January 2009 (4 pages)
15 September 2009Accounts for a dormant company made up to 3 January 2009 (4 pages)
30 June 2009Return made up to 08/06/09; full list of members (4 pages)
4 September 2008Accounts for a dormant company made up to 29 December 2007 (4 pages)
13 June 2008Return made up to 08/06/08; full list of members (4 pages)
14 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
18 June 2007Return made up to 08/06/07; full list of members (2 pages)
12 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
16 June 2006Return made up to 08/06/06; full list of members (2 pages)
25 October 2005Accounts for a dormant company made up to 1 January 2005 (4 pages)
25 October 2005Accounts for a dormant company made up to 1 January 2005 (4 pages)
20 June 2005Return made up to 08/06/05; full list of members (2 pages)
20 September 2004Accounts for a dormant company made up to 3 January 2004 (4 pages)
20 September 2004Accounts for a dormant company made up to 3 January 2004 (4 pages)
15 June 2004Return made up to 08/06/04; full list of members (7 pages)
18 October 2003Accounts for a dormant company made up to 28 December 2002 (4 pages)
18 June 2003Return made up to 10/06/03; full list of members (7 pages)
26 October 2002Accounts for a dormant company made up to 29 December 2001 (4 pages)
21 June 2002Return made up to 18/06/02; full list of members (7 pages)
30 October 2001Accounts for a dormant company made up to 30 December 2000 (3 pages)
17 August 2001Registered office changed on 17/08/01 from: united biscuits H.q church road west drayton middx UB7 7PR (1 page)
5 July 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 2001Secretary resigned;director resigned (1 page)
30 May 2001New secretary appointed;new director appointed (2 pages)
21 February 2001Director resigned (1 page)
18 December 2000New director appointed (5 pages)
26 October 2000Secretary's particulars changed;director's particulars changed (1 page)
24 October 2000Accounts for a dormant company made up to 1 January 2000 (3 pages)
24 October 2000Accounts for a dormant company made up to 1 January 2000 (3 pages)
20 July 2000Return made up to 20/06/00; full list of members (6 pages)
10 February 2000New secretary appointed;new director appointed (2 pages)
2 February 2000Secretary resigned;director resigned (1 page)
29 October 1999Accounts for a dormant company made up to 2 January 1999 (3 pages)
29 October 1999Accounts for a dormant company made up to 2 January 1999 (3 pages)
9 July 1999Return made up to 20/06/99; full list of members (7 pages)
31 October 1998Accounts for a dormant company made up to 3 January 1998 (3 pages)
31 October 1998Accounts for a dormant company made up to 3 January 1998 (3 pages)
10 July 1998Return made up to 20/06/98; no change of members (6 pages)
12 September 1997Accounts for a dormant company made up to 28 December 1996 (3 pages)
25 June 1997Return made up to 20/06/97; no change of members (6 pages)
15 September 1996Accounts for a dormant company made up to 30 December 1995 (3 pages)
26 June 1996Return made up to 20/06/96; full list of members
  • 363(287) ‐ Registered office changed on 26/06/96
(8 pages)
19 June 1996Company name changed barrington caterers LIMITED\certificate issued on 20/06/96 (2 pages)
19 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
4 September 1995Return made up to 23/06/95; no change of members (6 pages)
29 September 1986Full accounts made up to 28 December 1985 (4 pages)