Company number 00872044
Status Active
Incorporation Date 22 February 1966
Company Type Private Limited Company
Address 1 KENWOOD BUSINESS PARK, NEW, LANE, HAVANT, HAMPSHIRE, PO9 2NH
Home Country United Kingdom
Nature of Business 27510 - Manufacture of electric domestic appliances
Phone, email, etc
Since the company registration one hundred and seventy-two events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
GBP 26,550,000
. The most likely internet sites of KENWOOD LIMITED are www.kenwood.co.uk, and www.kenwood.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and seven months. Kenwood Limited is a Private Limited Company.
The company registration number is 00872044. Kenwood Limited has been working since 22 February 1966.
The present status of the company is Active. The registered address of Kenwood Limited is 1 Kenwood Business Park New Lane Havant Hampshire Po9 2nh. . CUMMINGS, Alan is a Secretary of the company. DE' LONGHI, Fabio is a Director of the company. DE'LONGHI, Silvia is a Director of the company. Secretary FRY, Ian Richard has been resigned. Secretary HATTON, Thomas David Michael has been resigned. Secretary KIRK, Richard Kevin has been resigned. Secretary YOUNG, Mark Osborne has been resigned. Director BEECH, Timothy Paul has been resigned. Director BERALDO, Stefano has been resigned. Director CREVOISIER, Philippe Henri Leon has been resigned. Director DOUGLAS, Antony John has been resigned. Director FORMELA, Adam Jonathan has been resigned. Director FRIDLINGTON, George Edward has been resigned. Director GORDON, Colin James has been resigned. Director HOTSTON, Peter has been resigned. Director LAPHAM, Michael John has been resigned. Director MELO, Dario has been resigned. Director MOLONEY, Kieran Joseph has been resigned. Director PARKER, Timothy Charles has been resigned. Director TAYLOR, Peter Robert has been resigned. Director WICKENDEN, Graham Roland has been resigned. Director YOUNG, Mark Osborne has been resigned. The company operates in "Manufacture of electric domestic appliances".
Current Directors
Resigned Directors
Director
BERALDO, Stefano
Resigned: 27 June 2005
Appointed Date: 25 November 2004
68 years old
Director
MELO, Dario
Resigned: 31 August 2009
Appointed Date: 25 November 2004
68 years old
Persons With Significant Control
Kenwood Appliances Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
KENWOOD LIMITED Events
07 Mar 2017
Confirmation statement made on 22 February 2017 with updates
18 Nov 2016
Full accounts made up to 31 December 2015
04 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
03 Jun 2015
Full accounts made up to 31 December 2014
06 Mar 2015
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
...
... and 162 more events
25 Apr 1985
Company name changed\certificate issued on 25/04/85
01 Apr 1985
Company name changed\certificate issued on 01/04/85
11 Aug 1976
Company name changed\certificate issued on 11/08/76
10 Aug 1972
Company name changed\certificate issued on 10/08/72
22 Feb 1966
Certificate of incorporation
27 June 1997
Debenture
Delivered: 3 July 1997
Status: Satisfied
on 27 April 2001
Persons entitled: Midland Bank PLC (As Security Agent for Itself and 9 Banks as Set Out in the Debenture)
Description: Fixed charge over book debts and goodwill, floating charge…
12 June 1992
Supplemental deed
Delivered: 1 July 1992
Status: Satisfied
on 5 June 1993
Persons entitled: National Westminster Bank PLC
Description: The chargor hereby mortgages and charges to the agent the…
8 June 1990
Collateral account
Delivered: 19 June 1990
Status: Satisfied
on 5 June 1993
Persons entitled: National Westminster Bank PLC
Description: The company assigned absolutely all its rights, title…
7 September 1989
Mezzanine guarantee & debenture senior guarantee & debenture
Delivered: 25 September 1989
Status: Satisfied
on 5 June 1993
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 September 1989
Mezzanine guarantee & debenture
Delivered: 25 September 1989
Status: Satisfied
on 5 June 1993
Persons entitled: National Westminster Bank PLC
Description: (See M35 per full details). Fixed and floating charges over…