KENWOOD LIMITED
HAMPSHIRE

Hellopages » Hampshire » Havant » PO9 2NH

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

Secretary
CUMMINGS, Alan
Appointed Date: 26 January 2015

Director
DE' LONGHI, Fabio
Appointed Date: 27 June 2005
58 years old

Director
DE'LONGHI, Silvia
Appointed Date: 31 August 2009
41 years old

Resigned Directors

Secretary
FRY, Ian Richard
Resigned: 22 July 2010
Appointed Date: 27 February 2002

Secretary
HATTON, Thomas David Michael
Resigned: 02 January 2002

Secretary
KIRK, Richard Kevin
Resigned: 26 January 2015
Appointed Date: 22 July 2010

Secretary
YOUNG, Mark Osborne
Resigned: 27 February 2002
Appointed Date: 02 January 2002

Director
BEECH, Timothy Paul
Resigned: 28 February 1997
69 years old

Director
BERALDO, Stefano
Resigned: 27 June 2005
Appointed Date: 25 November 2004
68 years old

Director
CREVOISIER, Philippe Henri Leon
Resigned: 03 December 2004
Appointed Date: 06 September 2001
67 years old

Director
DOUGLAS, Antony John
Resigned: 14 August 1998
Appointed Date: 13 August 1996
62 years old

Director
FORMELA, Adam Jonathan
Resigned: 23 November 2000
Appointed Date: 28 October 1997
65 years old

Director
FRIDLINGTON, George Edward
Resigned: 31 August 1996
84 years old

Director
GORDON, Colin James
Resigned: 27 February 2002
Appointed Date: 03 March 1997
78 years old

Director
HOTSTON, Peter
Resigned: 29 May 1998
78 years old

Director
LAPHAM, Michael John
Resigned: 01 October 2001
76 years old

Director
MELO, Dario
Resigned: 31 August 2009
Appointed Date: 25 November 2004
68 years old

Director
MOLONEY, Kieran Joseph
Resigned: 20 January 1998
Appointed Date: 01 July 1996
75 years old

Director
PARKER, Timothy Charles
Resigned: 29 September 1995
70 years old

Director
TAYLOR, Peter Robert
Resigned: 01 October 1997
82 years old

Director
WICKENDEN, Graham Roland
Resigned: 15 September 2000
Appointed Date: 20 January 1998
70 years old

Director
YOUNG, Mark Osborne
Resigned: 27 February 2002
Appointed Date: 01 September 2000
63 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
  • GBP 26,550,000

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
  • GBP 26,550,000

...
... 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

KENWOOD LIMITED Charges

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…