Innova Park
Enfield
EN3 7FL
Director Name | Mr Frazer Alistair John Kendon |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2020(57 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Innova Way Innova Park Enfield EN3 7FL |
Secretary Name | Mr Alistair John Kendon |
---|---|
Status | Current |
Appointed | 15 September 2020(57 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | 7 Innova Way Innova Park Enfield EN3 7FL |
Director Name | Gregory Victor Almond |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(28 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 May 2003) |
Role | Company Director |
Correspondence Address | 12 Taylors Croft Woodborough Nottingham NG14 6BX |
Director Name | Victor Stephen Hunnable |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(28 years, 9 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 14 June 2007) |
Role | Company Director |
Correspondence Address | 19 River Drive Upminster Essex RM14 1AR |
Director Name | Brian Pitchforth |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(28 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 11 May 2004) |
Role | Company Director |
Correspondence Address | 7 Hall Cliffe Crescent Horbury Wakefield West Yorkshire WF4 6DF |
Director Name | Mr Edwin Alexander Kendon |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(28 years, 9 months after company formation) |
Appointment Duration | 28 years, 8 months (resigned 15 September 2020) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 7 Innova Way Innova Park Enfield EN3 7FL |
Secretary Name | Mr Edwin Alexander Kendon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(28 years, 9 months after company formation) |
Appointment Duration | 28 years, 8 months (resigned 15 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Innova Way Innova Park Enfield EN3 7FL |
Director Name | Michael Raymond Slater |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(40 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 March 2007) |
Role | Manager |
Correspondence Address | 101 Northampton Road Kettering Northamptonshire NN15 7JY |
Website | kendon.co.uk |
---|---|
Telephone | 01992 702470 |
Telephone region | Lea Valley |
Registered Address | 7 Innova Way Innova Park Enfield EN3 7FL |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Enfield Lock |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
16.3k at £1 | Kendon Packaging Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,588,400 |
Gross Profit | £1,197,112 |
Net Worth | £602,792 |
Cash | £89,496 |
Current Liabilities | £2,520,285 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
18 July 1997 | Delivered 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 1982 | Delivered 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 |
28 September 2017 | Full accounts made up to 31 March 2017 (19 pages) |
---|---|
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
5 October 2016 | Full accounts made up to 31 March 2016 (21 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
2 October 2015 | Full accounts made up to 31 March 2015 (14 pages) |
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
8 October 2014 | Full accounts made up to 31 March 2014 (15 pages) |
31 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
23 September 2013 | Full accounts made up to 31 March 2013 (14 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Full accounts made up to 31 March 2012 (14 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Full accounts made up to 31 March 2011 (15 pages) |
26 January 2011 | Director's details changed for Edwin Alexander Kendon on 31 December 2010 (2 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
26 January 2011 | Secretary's details changed for Edwin Alexander Kendon on 31 December 2010 (1 page) |
26 January 2011 | Director's details changed for Mr Alistair John Kendon on 31 December 2010 (2 pages) |
13 October 2010 | Full accounts made up to 31 March 2010 (14 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
15 January 2010 | Director's details changed for Mr Alistair John Kendon on 1 November 2009 (2 pages) |
15 January 2010 | Director's details changed for Edwin Alexander Kendon on 1 November 2009 (2 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Edwin Alexander Kendon on 1 November 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr Alistair John Kendon on 1 November 2009 (2 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
8 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
2 June 2008 | Registered office changed on 02/06/2008 from bow paper works bridgewater road stratford london E15 2JZ (1 page) |
2 February 2008 | Full accounts made up to 31 March 2007 (15 pages) |
30 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
5 October 2007 | Director resigned (1 page) |
8 August 2007 | Auditor's resignation (1 page) |
10 May 2007 | Director resigned (1 page) |
2 February 2007 | Full accounts made up to 31 March 2006 (18 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members
|
19 December 2005 | Full accounts made up to 31 March 2005 (14 pages) |
12 January 2005 | Full accounts made up to 31 March 2004 (16 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
3 June 2004 | Director resigned (1 page) |
12 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
7 January 2004 | Auditor's resignation (1 page) |
29 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
16 July 2003 | New director appointed (2 pages) |
15 June 2003 | Director resigned (1 page) |
9 January 2003 | Return made up to 31/12/02; full list of members
|
6 November 2002 | Full accounts made up to 31 March 2002 (14 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
15 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
4 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 2000 | Full accounts made up to 31 March 2000 (15 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
2 November 1999 | Full accounts made up to 31 March 1999 (15 pages) |
27 January 1999 | Return made up to 31/12/98; full list of members
|
2 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
5 August 1997 | Full accounts made up to 31 March 1997 (12 pages) |
25 July 1997 | Resolutions
|
23 July 1997 | Particulars of mortgage/charge (3 pages) |
17 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
25 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
11 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
16 October 1995 | Full accounts made up to 31 March 1995 (13 pages) |
23 June 1989 | Resolutions
|
26 March 1963 | Incorporation (16 pages) |