KENDRICK HOMES LIMITED
STOURBRIDGE KENDRICK CONSTRUCTION LIMITED

Hellopages » West Midlands » Dudley » DY8 1RD

Company number 00221315
Status Active
Incorporation Date 19 April 1927
Company Type Private Limited Company
Address WESTHILL HOUSE, HAGLEY ROAD, STOURBRIDGE, WEST MIDLANDS, DY8 1RD
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Registration of charge 002213150012, created on 23 January 2017; Confirmation statement made on 26 September 2016 with updates; Appointment of Mr Andrew Cockayne as a director on 31 March 2016. The most likely internet sites of KENDRICK HOMES LIMITED are www.kendrickhomes.co.uk, and www.kendrick-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-eight years and six months. Kendrick Homes Limited is a Private Limited Company. The company registration number is 00221315. Kendrick Homes Limited has been working since 19 April 1927. The present status of the company is Active. The registered address of Kendrick Homes Limited is Westhill House Hagley Road Stourbridge West Midlands Dy8 1rd. . JIVAN-PATEL, Mikesh is a Secretary of the company. COCKAYNE, Andrew is a Director of the company. KENDRICK, William David is a Director of the company. RENNISON, James Robert is a Director of the company. Secretary HAWKINS, Audrey has been resigned. Secretary SHARP, Paul John has been resigned. Director BOWEN, Raymond George has been resigned. Director DEAN, George Charles has been resigned. Director FARMER, Peter Kenneth has been resigned. Director HAWKINS, Audrey has been resigned. Director HISLOP, Dennis Charles has been resigned. Director KENDRICK, Alfred William has been resigned. Director KENDRICK, Brian has been resigned. Director PRICE, Paul Douglas has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
JIVAN-PATEL, Mikesh
Appointed Date: 16 April 2015

Director
COCKAYNE, Andrew
Appointed Date: 31 March 2016
56 years old

Director
KENDRICK, William David
Appointed Date: 11 September 1997
58 years old

Director
RENNISON, James Robert
Appointed Date: 31 March 2016
58 years old

Resigned Directors

Secretary
HAWKINS, Audrey
Resigned: 01 January 1994

Secretary
SHARP, Paul John
Resigned: 16 April 2015
Appointed Date: 01 January 1994

Director
BOWEN, Raymond George
Resigned: 02 August 2002
88 years old

Director
DEAN, George Charles
Resigned: 27 September 1993
95 years old

Director
FARMER, Peter Kenneth
Resigned: 28 February 2014
76 years old

Director
HAWKINS, Audrey
Resigned: 01 January 1994
91 years old

Director
HISLOP, Dennis Charles
Resigned: 28 March 2008
78 years old

Director
KENDRICK, Alfred William
Resigned: 08 September 2015
88 years old

Director
KENDRICK, Brian
Resigned: 30 September 2007
89 years old

Director
PRICE, Paul Douglas
Resigned: 30 June 2009
Appointed Date: 13 November 2000
75 years old

Persons With Significant Control

Mr William David Kendrick
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

KENDRICK HOMES LIMITED Events

24 Jan 2017
Registration of charge 002213150012, created on 23 January 2017
07 Oct 2016
Confirmation statement made on 26 September 2016 with updates
27 Apr 2016
Appointment of Mr Andrew Cockayne as a director on 31 March 2016
27 Apr 2016
Appointment of Mr James Robert Rennison as a director on 31 March 2016
06 Apr 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-01

...
... and 104 more events
17 Dec 1986
Full accounts made up to 31 March 1986

17 Dec 1986
Return made up to 10/11/86; full list of members

02 Nov 1981
Memorandum and Articles of Association
11 Mar 1981
Company name changed\certificate issued on 11/03/81
19 Apr 1927
Certificate of incorporation

KENDRICK HOMES LIMITED Charges

23 January 2017
Charge code 0022 1315 0012
Delivered: 24 January 2017
Status: Outstanding
Persons entitled: Penelope Styler Granville Charles Styler
Description: All that freehold land at 156 oulton road, oulton cross…
31 March 2016
Charge code 0022 1315 0011
Delivered: 1 April 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
9 October 2006
Legal mortgage
Delivered: 11 October 2006
Status: Satisfied on 30 March 2016
Persons entitled: Hsbc Bank PLC
Description: L/H unit 3 hockley court stratford road hockley heath…
9 October 2006
Legal mortgage
Delivered: 11 October 2006
Status: Satisfied on 30 March 2016
Persons entitled: Hsbc Bank PLC
Description: F/H land on the north side of tasker street walsall west…
2 March 2004
Debenture
Delivered: 4 March 2004
Status: Satisfied on 30 March 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 September 1990
Legal charge
Delivered: 6 October 1990
Status: Satisfied on 30 March 2016
Persons entitled: Midland Bank PLC
Description: Land fronting midland road walsall west midlands.
2 June 1989
Legal charge
Delivered: 10 June 1989
Status: Satisfied on 30 March 2016
Persons entitled: Midland Bank PLC
Description: Land on the north east side of tasker street walsall west…
2 March 1982
Legal charge
Delivered: 8 March 1982
Status: Satisfied on 30 March 2016
Persons entitled: Midland Bank PLC
Description: Land (approx 4 1/3 acres) at manor park avenue princes…
19 February 1981
Legal charge
Delivered: 25 February 1981
Status: Satisfied on 30 March 2016
Persons entitled: Midland Bank PLC
Description: Land situate at the corner of northgate & leighswood road…
5 March 1980
Mortgage
Delivered: 10 March 1980
Status: Satisfied on 30 March 2016
Persons entitled: Midland Bank PLC
Description: L/H lands & premises being tasker street (car park) walsall…
27 April 1978
Floating charge
Delivered: 8 May 1978
Status: Satisfied on 30 March 2016
Persons entitled: Midland Bank PLC
Description: Floating charge on the. Undertaking and all property and…
10 March 1967
Mortgage
Delivered: 22 March 1963
Status: Satisfied on 30 March 2016
Persons entitled: Midland Bank PLC
Description: Lands and premises off tasker street walsall, staffs with…