Company NameThe Kendon Rope & Twine Co Limited
DirectorsAlistair John Kendon and Frazer Alistair John Kendon
Company StatusActive
Company Number02702974
CategoryPrivate Limited Company
Incorporation Date27 March 1992(32 years, 1 month ago)

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
Appointed09 April 1992(1 week, 5 days after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Innova Way
Innova Park
Enfield
EN3 7FL
Secretary NameMr Alistair John Kendon
StatusCurrent
Appointed15 September 2020(28 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
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
Appointed18 January 2021(28 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Innova Way
Innova Park
Enfield
EN3 7FL
Director NameMr Anthony Paul Granby
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992
Appointment Duration1 month (resigned 09 April 1992)
RoleSolicitor
Correspondence Address6 Stanthorpe Road
London
SW16 2DX
Director NameMarcella Marie Lyons
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992
Appointment Duration1 month (resigned 09 April 1992)
RoleSolicitor
Correspondence Address36 Fernley Court
Maidenhead
Berkshire
SL6 7NZ
Secretary NameMarcella Marie Lyons
NationalityBritish
StatusResigned
Appointed07 March 1992
Appointment Duration1 month (resigned 09 April 1992)
RoleCompany Director
Correspondence Address36 Fernley Court
Maidenhead
Berkshire
SL6 7NZ
Director NameVictor Stephen Hunnable
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(1 week, 5 days after company formation)
Appointment Duration15 years, 2 months (resigned 14 June 2007)
RoleCompany Director
Correspondence Address19 River Drive
Upminster
Essex
RM14 1AR
Director NameMr Robert Stephen Selvey
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(1 week, 5 days after company formation)
Appointment Duration17 years, 12 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Southfield Lane
Horbury
Wakefield
West Yorkshire
WF4 5AS
Director NameMr Edwin Alexander Kendon
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(1 week, 5 days after company formation)
Appointment Duration28 years, 9 months (resigned 18 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Innova Way
Innova Park
Enfield
EN3 7FL
Secretary NameMr Edwin Alexander Kendon
NationalityBritish
StatusResigned
Appointed09 April 1992(1 week, 5 days after company formation)
Appointment Duration28 years, 5 months (resigned 15 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Innova Way
Innova Park
Enfield
EN3 7FL
Director NameStuart Ian Lacey
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(2 years, 9 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 May 2007)
RoleSales Director
Correspondence Address4 Morrell Crescent
Wrenthorpe
Wakefield
West Yorkshire
WF2 0SU
Director NameJoseph Thomas Cottington
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(15 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Innova Way
Innova Park
Enfield
EN3 7FL

Contact

Websitewww.kendonflexocare.co.uk
Email address[email protected]
Telephone01529 240637
Telephone regionSleaford

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

Financials

Year2013
Net Worth£5,155,732
Cash£1,097,003
Current Liabilities£383,136

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
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)

Filing History

17 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
18 September 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
3 February 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
3 October 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
18 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
18 February 2022Notification of Frazer Alistair John Kendon as a person with significant control on 1 January 2022 (2 pages)
29 September 2021Accounts for a small company made up to 31 March 2021 (10 pages)
22 September 2021Previous accounting period shortened from 30 September 2021 to 31 March 2021 (1 page)
14 July 2021Accounts for a small company made up to 30 September 2020 (10 pages)
3 March 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
18 January 2021Termination of appointment of Edwin Alexander Kendon as a director on 18 January 2021 (1 page)
18 January 2021Appointment of Mr Frazer Alistair John Kendon as a director on 18 January 2021 (2 pages)
19 October 2020Termination of appointment of Edwin Alexander Kendon as a secretary on 15 September 2020 (1 page)
19 October 2020Notification of Linda Kendon as a person with significant control on 15 September 2020 (2 pages)
19 October 2020Appointment of Mr Alistair John Kendon as a secretary on 15 September 2020 (2 pages)
9 October 2020Cessation of Edwin Alexander Kendon as a person with significant control on 15 September 2020 (1 page)
28 August 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
13 December 2019Accounts for a small company made up to 31 March 2019 (11 pages)
21 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 December 2018Accounts for a small company made up to 31 March 2018 (11 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
28 September 2017Full accounts made up to 31 March 2017 (22 pages)
28 September 2017Full accounts made up to 31 March 2017 (22 pages)
9 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 May 2017Change of share class name or designation (2 pages)
8 May 2017Change of share class name or designation (2 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
5 October 2016Full accounts made up to 31 March 2016 (23 pages)
5 October 2016Full accounts made up to 31 March 2016 (23 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 200
(5 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 200
(5 pages)
2 October 2015Accounts for a small company made up to 31 March 2015 (5 pages)
2 October 2015Accounts for a small company made up to 31 March 2015 (5 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 200
(5 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 200
(5 pages)
8 October 2014Accounts for a small company made up to 31 March 2014 (6 pages)
8 October 2014Accounts for a small company made up to 31 March 2014 (6 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 200
(5 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 200
(5 pages)
23 September 2013Accounts for a small company made up to 31 March 2013 (6 pages)
23 September 2013Accounts for a small company made up to 31 March 2013 (6 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
21 August 2012Termination of appointment of Joseph Cottington as a director (1 page)
21 August 2012Accounts for a small company made up to 31 March 2012 (5 pages)
21 August 2012Accounts for a small company made up to 31 March 2012 (5 pages)
21 August 2012Termination of appointment of Joseph Cottington as a director (1 page)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 October 2011Accounts for a small company made up to 31 March 2011 (5 pages)
5 October 2011Accounts for a small company made up to 31 March 2011 (5 pages)
26 January 2011Secretary's details changed for Edwin Alexander Kendon on 31 December 2010 (1 page)
26 January 2011Director's details changed for Edwin Alexander Kendon on 31 December 2010 (2 pages)
26 January 2011Director's details changed for Edwin Alexander 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 Joseph Thomas Cottington on 31 December 2010 (2 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
26 January 2011Secretary's details changed for Edwin Alexander Kendon on 31 December 2010 (1 page)
26 January 2011Director's details changed for Joseph Thomas Cottington on 31 December 2010 (2 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
26 January 2011Director's details changed for Mr Alistair John Kendon on 31 December 2010 (2 pages)
13 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
13 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
10 June 2010Termination of appointment of Robert Selvey as a director (1 page)
10 June 2010Termination of appointment of Robert Selvey as a director (1 page)
20 January 2010Full accounts made up to 31 March 2009 (15 pages)
20 January 2010Full accounts made up to 31 March 2009 (15 pages)
15 January 2010Director's details changed for Mr Robert Stephen Selvey on 1 November 2009 (2 pages)
15 January 2010Director's details changed for Joseph Thomas Cottington on 1 November 2009 (2 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
15 January 2010Director's details changed for Mr Robert Stephen Selvey on 1 November 2009 (2 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
15 January 2010Director's details changed for Joseph Thomas Cottington on 1 November 2009 (2 pages)
15 January 2010Director's details changed for Joseph Thomas Cottington on 1 November 2009 (2 pages)
15 January 2010Director's details changed for Mr Robert Stephen Selvey on 1 November 2009 (2 pages)
13 January 2009Return made up to 31/12/08; full list of members (6 pages)
13 January 2009Return made up to 31/12/08; full list of members (6 pages)
8 January 2009Full accounts made up to 31 March 2008 (20 pages)
8 January 2009Full accounts made up to 31 March 2008 (20 pages)
2 June 2008Registered office changed on 02/06/2008 from bow paper works bridgewater stratford london, E15 2JZ (1 page)
2 June 2008Registered office changed on 02/06/2008 from bow paper works bridgewater stratford london, E15 2JZ (1 page)
30 April 2008Full accounts made up to 31 March 2007 (20 pages)
30 April 2008Full accounts made up to 31 March 2007 (20 pages)
30 January 2008Return made up to 31/12/07; full list of members (5 pages)
30 January 2008Return made up to 31/12/07; full list of members (5 pages)
16 November 2007New director appointed (1 page)
16 November 2007New director appointed (1 page)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
8 August 2007Auditor's resignation (1 page)
8 August 2007Auditor's resignation (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
2 February 2007Full accounts made up to 31 March 2006 (22 pages)
2 February 2007Full accounts made up to 31 March 2006 (22 pages)
22 January 2007Return made up to 31/12/06; full list of members (5 pages)
22 January 2007Return made up to 31/12/06; full list of members (5 pages)
30 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
19 December 2005Full accounts made up to 31 March 2005 (16 pages)
19 December 2005Full accounts made up to 31 March 2005 (16 pages)
12 January 2005Full accounts made up to 31 March 2004 (17 pages)
12 January 2005Full accounts made up to 31 March 2004 (17 pages)
7 January 2005Return made up to 31/12/04; full list of members (12 pages)
7 January 2005Return made up to 31/12/04; full list of members (12 pages)
12 January 2004Return made up to 31/12/03; full list of members (10 pages)
12 January 2004Return made up to 31/12/03; full list of members (10 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
29 October 2003Full accounts made up to 31 March 2003 (17 pages)
29 October 2003Full accounts made up to 31 March 2003 (17 pages)
9 January 2003Return made up to 31/12/02; full list of members (10 pages)
9 January 2003Return made up to 31/12/02; full list of members (10 pages)
6 November 2002Full accounts made up to 31 March 2002 (19 pages)
6 November 2002Full accounts made up to 31 March 2002 (19 pages)
11 January 2002Return made up to 31/12/01; full list of members (9 pages)
11 January 2002Return made up to 31/12/01; full list of members (9 pages)
15 October 2001Full accounts made up to 31 March 2001 (19 pages)
15 October 2001Full accounts made up to 31 March 2001 (19 pages)
16 January 2001Return made up to 31/12/00; full list of members (9 pages)
16 January 2001Return made up to 31/12/00; full list of members (9 pages)
24 October 2000Full accounts made up to 31 March 2000 (17 pages)
24 October 2000Full accounts made up to 31 March 2000 (17 pages)
21 January 2000Return made up to 31/12/99; full list of members (9 pages)
21 January 2000Return made up to 31/12/99; full list of members (9 pages)
2 November 1999Full accounts made up to 31 March 1999 (18 pages)
2 November 1999Full accounts made up to 31 March 1999 (18 pages)
27 January 1999Return made up to 31/12/98; full list of members (8 pages)
27 January 1999Return made up to 31/12/98; full list of members (8 pages)
2 October 1998Full accounts made up to 31 March 1998 (15 pages)
2 October 1998Full accounts made up to 31 March 1998 (15 pages)
21 January 1998Return made up to 31/12/97; no change of members (6 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 (13 pages)
5 August 1997Full accounts made up to 31 March 1997 (13 pages)
17 January 1997Return made up to 31/12/96; no change of members (6 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)
25 October 1996Full accounts made up to 31 March 1996 (13 pages)
2 April 1996Return made up to 27/03/96; full list of members (8 pages)
2 April 1996Return made up to 27/03/96; full list of members (8 pages)
16 October 1995Full accounts made up to 31 March 1995 (13 pages)
16 October 1995Full accounts made up to 31 March 1995 (13 pages)
5 April 1995Return made up to 27/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 1995Return made up to 27/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 1992Resolutions
  • SRES13 ‐ Special resolution
(31 pages)
25 November 1992Resolutions
  • SRES13 ‐ Special resolution
(31 pages)
27 March 1992Incorporation (65 pages)
27 March 1992Incorporation (65 pages)