G.B. KENT & SONS PLC
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP3 9SS

Company number 00066471
Status Active
Incorporation Date 2 July 1900
Company Type Public Limited Company
Address LONDON ROAD, APSLEY, HEMEL HEMPSTEAD, HP3 9SS
Home Country United Kingdom
Nature of Business 32910 - Manufacture of brooms and brushes
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 2 July 2016 with updates; Amended full accounts made up to 31 December 2015; Full accounts made up to 31 December 2015. The most likely internet sites of G.B. KENT & SONS PLC are www.gbkentsons.co.uk, and www.g-b-kent-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-five years and three months. G B Kent Sons Plc is a Public Limited Company. The company registration number is 00066471. G B Kent Sons Plc has been working since 02 July 1900. The present status of the company is Active. The registered address of G B Kent Sons Plc is London Road Apsley Hemel Hempstead Hp3 9ss. . COSBY, Alan Hugo Lambert is a Director of the company. COSBY, Benjamin Giles Hugo is a Director of the company. COSBY, Marcia Rose is a Director of the company. Secretary CRAWSHAW, Dennis Horton has been resigned. Secretary DAVIS, Stephen Peter has been resigned. Director CRAWSHAW, Dennis Horton has been resigned. Director DAVIS, Stephen Peter has been resigned. Director DIXON, Alan has been resigned. Director KERN, Leon has been resigned. Director LEE, Malcolm Herbert Neville has been resigned. The company operates in "Manufacture of brooms and brushes".


Current Directors

Director

Director
COSBY, Benjamin Giles Hugo
Appointed Date: 23 November 2010
49 years old

Director
COSBY, Marcia Rose

74 years old

Resigned Directors

Secretary
CRAWSHAW, Dennis Horton
Resigned: 01 October 1996

Secretary
DAVIS, Stephen Peter
Resigned: 10 October 2009
Appointed Date: 01 October 1996

Director
CRAWSHAW, Dennis Horton
Resigned: 01 October 1996
94 years old

Director
DAVIS, Stephen Peter
Resigned: 13 May 2014
Appointed Date: 22 November 2010
62 years old

Director
DIXON, Alan
Resigned: 07 March 2000
Appointed Date: 01 April 1994
71 years old

Director
KERN, Leon
Resigned: 30 September 2013
Appointed Date: 01 October 1996
77 years old

Director
LEE, Malcolm Herbert Neville
Resigned: 16 March 1998
92 years old

Persons With Significant Control

Mr Alan Hugo Lambert Cosby
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

G.B. KENT & SONS PLC Events

21 Jul 2016
Confirmation statement made on 2 July 2016 with updates
19 Jul 2016
Amended full accounts made up to 31 December 2015
13 Jun 2016
Full accounts made up to 31 December 2015
29 Sep 2015
Registration of charge 000664710008, created on 28 September 2015
08 Sep 2015
Satisfaction of charge 6 in full
...
... and 89 more events
19 Oct 1987
Full group accounts made up to 31 December 1986

24 Feb 1987
Return made up to 23/07/86; full list of members

10 Jun 1986
Group of companies' accounts made up to 31 December 1985

15 Jun 1984
Particulars of property mortgage/charge
02 Jul 1900
Incorporation

G.B. KENT & SONS PLC Charges

28 September 2015
Charge code 0006 6471 0008
Delivered: 29 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
11 December 2013
Charge code 0006 6471 0007
Delivered: 14 December 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
26 November 2009
Legal charge
Delivered: 10 December 2009
Status: Satisfied on 8 September 2015
Persons entitled: H. Bronnley & Co LTD
Description: F/H land and premises at river gade works london road…
10 January 1996
Fixed charge
Delivered: 11 January 1996
Status: Satisfied on 24 December 2002
Persons entitled: Lloyds Bowmaker Limited
Description: 1 x cosmec automatic multiripsaw complete with standard…
14 October 1992
Mortgage
Delivered: 26 October 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 May 1984
Legal charge
Delivered: 15 June 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land & premises at london road, apsley, hemel…
22 February 1983
Mortgage
Delivered: 4 March 1983
Status: Satisfied
Persons entitled: Texas Homecare (Properties) Limited
Description: Land at london road apsley hemel hempstead hertfordshire.
9 April 1980
Debenture
Delivered: 17 April 1980
Status: Satisfied
Persons entitled: Barclays Bank LTD
Description: A fixed and floating charge over the undertaking and all…