Company number 06332073
Status Active
Incorporation Date 2 August 2007
Company Type Private Limited Company
Address 194 SANDRINGHAM ROAD, INTAKE, DONCASTER, SOUTH YORKSHIRE, DN2 5JE
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc
Since the company registration forty-six events have happened. The last three records are Registration of charge 063320730010, created on 16 February 2017; Registration of charge 063320730011, created on 16 February 2017; Confirmation statement made on 2 August 2016 with updates. The most likely internet sites of KENBERNE HOLDINGS LIMITED are www.kenberneholdings.co.uk, and www.kenberne-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Kenberne Holdings Limited is a Private Limited Company.
The company registration number is 06332073. Kenberne Holdings Limited has been working since 02 August 2007.
The present status of the company is Active. The registered address of Kenberne Holdings Limited is 194 Sandringham Road Intake Doncaster South Yorkshire Dn2 5je. The company`s financial liabilities are £161.15k. It is £-21.01k against last year. . DUNN, Kate is a Secretary of the company. EDWARDS, David Kenneth is a Director of the company. Secretary OLIVER, Valerie Meryl has been resigned. The company operates in "Activities of other holding companies n.e.c.".
kenberne holdings Key Finiance
LIABILITIES
£161.15k
-12%
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr David Edwards
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more
KENBERNE HOLDINGS LIMITED Events
18 Feb 2017
Registration of charge 063320730010, created on 16 February 2017
18 Feb 2017
Registration of charge 063320730011, created on 16 February 2017
03 Oct 2016
Confirmation statement made on 2 August 2016 with updates
20 Jan 2016
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2016-01-20
22 Sep 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 36 more events
21 Oct 2007
Nc inc already adjusted 18/10/07
21 Oct 2007
Resolutions
-
RES10 ‐
Resolution of allotment of securities
21 Oct 2007
Resolutions
-
RES04 ‐
Resolution of increasing authorised share capital
05 Oct 2007
Particulars of mortgage/charge
02 Aug 2007
Incorporation
16 February 2017
Charge code 0633 2073 0011
Delivered: 18 February 2017
Status: Outstanding
Persons entitled: Marianne Hepworth
Peter John Reginald Hepworth
Financial Funding Limited
Description: F/H property k/a unit 17 durham lane armthorpe doncaster…
16 February 2017
Charge code 0633 2073 0010
Delivered: 18 February 2017
Status: Outstanding
Persons entitled: Marianne Hepworth
Peter John Reginald Hepworth
Financial Funding Limited
Description: F/H 194 sandringham road doncaster t/no SYK18723…
26 July 2013
Charge code 0633 2073 0009
Delivered: 8 August 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 194 sandringham road, doncaster, south yorkshire t/no…
26 July 2013
Charge code 0633 2073 0008
Delivered: 8 August 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H unit 17 durham lane, armthorpe, doncaster, south…
21 May 2013
Charge code 0633 2073 0007
Delivered: 30 May 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
29 July 2010
Legal mortgage
Delivered: 13 August 2010
Status: Satisfied
on 7 August 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 17 west moor park (phase iii) armthorpe doncaster see…
29 July 2010
Legal mortgage
Delivered: 13 August 2010
Status: Satisfied
on 7 August 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 194 sandringham road doncaster see image for full details.
29 July 2010
Mortgage debenture
Delivered: 12 August 2010
Status: Satisfied
on 2 August 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
14 January 2008
Debenture
Delivered: 18 January 2008
Status: Satisfied
on 12 August 2010
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 October 2007
Legal mortgage
Delivered: 9 November 2007
Status: Satisfied
on 7 September 2010
Persons entitled: Clydesdale Bank PLC
Description: 194 sandringham road intake doncaster t/no SYK18723…
1 October 2007
Debenture
Delivered: 5 October 2007
Status: Satisfied
on 12 August 2010
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…