Company NameKendon Packaging (Midland) Limited
DirectorsAlistair John Kendon and Frazer Alistair John Kendon
Company StatusActive
Company Number00754994
CategoryPrivate Limited Company
Incorporation Date26 March 1963(61 years, 1 month ago)
Previous NameG.J. Young & Company Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alistair John Kendon
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(28 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleExecutive 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
Appointed15 September 2020(57 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Innova Way
Innova Park
Enfield
EN3 7FL
Secretary NameMr Alistair John Kendon
StatusCurrent
Appointed15 September 2020(57 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence Address7 Innova Way
Innova Park
Enfield
EN3 7FL
Director NameGregory Victor Almond
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 30 May 2003)
RoleCompany Director
Correspondence Address12 Taylors Croft
Woodborough
Nottingham
NG14 6BX
Director NameVictor Stephen Hunnable
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 9 months after company formation)
Appointment Duration15 years, 5 months (resigned 14 June 2007)
RoleCompany Director
Correspondence Address19 River Drive
Upminster
Essex
RM14 1AR
Director NameBrian Pitchforth
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 11 May 2004)
RoleCompany Director
Correspondence Address7 Hall Cliffe Crescent
Horbury
Wakefield
West Yorkshire
WF4 6DF
Director NameMr Edwin Alexander Kendon
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 9 months after company formation)
Appointment Duration28 years, 8 months (resigned 15 September 2020)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address7 Innova Way
Innova Park
Enfield
EN3 7FL
Secretary NameMr Edwin Alexander Kendon
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 9 months after company formation)
Appointment Duration28 years, 8 months (resigned 15 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Innova Way
Innova Park
Enfield
EN3 7FL
Director NameMichael Raymond Slater
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2003(40 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 March 2007)
RoleManager
Correspondence Address101 Northampton Road
Kettering
Northamptonshire
NN15 7JY

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

16.3k at £1Kendon Packaging Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£5,588,400
Gross Profit£1,197,112
Net Worth£602,792
Cash£89,496
Current Liabilities£2,520,285

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

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 & Glyn's 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 & other debts uncalled capital. Tog. With all fixtures (inc. Trade fixtures) fixed plant & machinery (see doc M34).
Fully Satisfied

Filing History

28 September 2017Full accounts made up to 31 March 2017 (19 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
5 October 2016Full accounts made up to 31 March 2016 (21 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 16,315
(4 pages)
2 October 2015Full accounts made up to 31 March 2015 (14 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 16,315
(4 pages)
8 October 2014Full accounts made up to 31 March 2014 (15 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 16,315
(4 pages)
23 September 2013Full accounts made up to 31 March 2013 (14 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
21 August 2012Full accounts made up to 31 March 2012 (14 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
5 October 2011Full accounts made up to 31 March 2011 (15 pages)
26 January 2011Director's details changed for Edwin Alexander Kendon on 31 December 2010 (2 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
26 January 2011Secretary's details changed for Edwin Alexander Kendon on 31 December 2010 (1 page)
26 January 2011Director's details changed for Mr Alistair John Kendon on 31 December 2010 (2 pages)
13 October 2010Full accounts made up to 31 March 2010 (14 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 January 2010Full accounts made up to 31 March 2009 (14 pages)
15 January 2010Director's details changed for Mr Alistair John Kendon on 1 November 2009 (2 pages)
15 January 2010Director's details changed for Edwin Alexander Kendon on 1 November 2009 (2 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Edwin Alexander Kendon on 1 November 2009 (2 pages)
15 January 2010Director's details changed for Mr Alistair John Kendon on 1 November 2009 (2 pages)
13 January 2009Return made up to 31/12/08; full list of members (3 pages)
8 January 2009Full accounts made up to 31 March 2008 (15 pages)
2 June 2008Registered office changed on 02/06/2008 from bow paper works bridgewater road stratford london E15 2JZ (1 page)
2 February 2008Full accounts made up to 31 March 2007 (15 pages)
30 January 2008Return made up to 31/12/07; full list of members (2 pages)
5 October 2007Director resigned (1 page)
8 August 2007Auditor's resignation (1 page)
10 May 2007Director resigned (1 page)
2 February 2007Full accounts made up to 31 March 2006 (18 pages)
22 January 2007Return made up to 31/12/06; full list of members (3 pages)
30 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 December 2005Full accounts made up to 31 March 2005 (14 pages)
12 January 2005Full accounts made up to 31 March 2004 (16 pages)
7 January 2005Return made up to 31/12/04; full list of members (8 pages)
3 June 2004Director resigned (1 page)
12 January 2004Return made up to 31/12/03; full list of members (8 pages)
7 January 2004Auditor's resignation (1 page)
29 October 2003Full accounts made up to 31 March 2003 (16 pages)
16 July 2003New director appointed (2 pages)
15 June 2003Director resigned (1 page)
9 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 November 2002Full accounts made up to 31 March 2002 (14 pages)
11 January 2002Return made up to 31/12/01; full list of members (7 pages)
15 October 2001Full accounts made up to 31 March 2001 (14 pages)
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 accounts made up to 31 March 2000 (15 pages)
21 January 2000Return made up to 31/12/99; full list of members (7 pages)
2 November 1999Full accounts made up to 31 March 1999 (15 pages)
27 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 October 1998Full accounts made up to 31 March 1998 (12 pages)
21 January 1998Return made up to 31/12/97; no change of members (6 pages)
5 August 1997Full accounts made up to 31 March 1997 (12 pages)
25 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 July 1997Particulars of mortgage/charge (3 pages)
17 January 1997Return made up to 31/12/96; no change of members (6 pages)
25 October 1996Full accounts made up to 31 March 1996 (13 pages)
11 January 1996Return made up to 31/12/95; full list of members (8 pages)
16 October 1995Full accounts made up to 31 March 1995 (13 pages)
23 June 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(7 pages)
26 March 1963Incorporation (16 pages)