KEN HALL LIMITED
KETTERING

Hellopages » Northamptonshire » Kettering » NN15 5TB

Company number 00867455
Status Active
Incorporation Date 23 December 1965
Company Type Private Limited Company
Address THE OLD PIGGERIES, CRANFORD ROAD, BURTON LATIMER, KETTERING, NORTHAMPTONSHIRE, NN15 5TB
Home Country United Kingdom
Nature of Business 15200 - Manufacture of footwear
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 17 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 100 . The most likely internet sites of KEN HALL LIMITED are www.kenhall.co.uk, and www.ken-hall.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and nine months. The distance to to Wellingborough Rail Station is 4.9 miles; to Corby Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ken Hall Limited is a Private Limited Company. The company registration number is 00867455. Ken Hall Limited has been working since 23 December 1965. The present status of the company is Active. The registered address of Ken Hall Limited is The Old Piggeries Cranford Road Burton Latimer Kettering Northamptonshire Nn15 5tb. . LANTSBERY, Nicholas David is a Secretary of the company. AYRES, Emma is a Director of the company. Secretary AYRES, Emma has been resigned. Director ROBERTS, Beville De Rosa has been resigned. Director SPENCER, David Gordon has been resigned. Director STONES, Stephen has been resigned. Director TOSELAND, Roger John has been resigned. The company operates in "Manufacture of footwear".


Current Directors

Secretary
LANTSBERY, Nicholas David
Appointed Date: 17 April 2007

Director
AYRES, Emma
Appointed Date: 08 August 2005
63 years old

Resigned Directors

Secretary
AYRES, Emma
Resigned: 17 April 2007

Director
ROBERTS, Beville De Rosa
Resigned: 02 December 2015
Appointed Date: 01 January 2012
62 years old

Director
SPENCER, David Gordon
Resigned: 31 March 2007
82 years old

Director
STONES, Stephen
Resigned: 24 December 2010
Appointed Date: 15 February 2008
60 years old

Director
TOSELAND, Roger John
Resigned: 11 April 2006
91 years old

Persons With Significant Control

The Bennie Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KEN HALL LIMITED Events

19 Dec 2016
Confirmation statement made on 17 December 2016 with updates
22 Nov 2016
Full accounts made up to 31 March 2016
04 Jan 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

02 Dec 2015
Termination of appointment of Beville De Rosa Roberts as a director on 2 December 2015
24 Nov 2015
Full accounts made up to 31 March 2015
...
... and 81 more events
08 Mar 1988
Return made up to 28/12/87; full list of members

19 Feb 1988
Full accounts made up to 31 March 1987

28 Jan 1987
Return made up to 02/01/87; full list of members

27 Jan 1987
Full accounts made up to 31 March 1986

20 Nov 1986
Director resigned

KEN HALL LIMITED Charges

14 January 2011
Debenture
Delivered: 15 January 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 September 1992
Charge
Delivered: 24 September 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital (please…
29 April 1985
Charge
Delivered: 2 May 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
30 November 1982
Debenture
Delivered: 11 December 1982
Status: Satisfied on 8 August 2003
Persons entitled: Industrial and Commercial Finance Corporation Limited
Description: Fixed & floating charge over undertaking and all property…
27 January 1978
Charge
Delivered: 2 February 1978
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge on the (see doc M36). Undertaking and all…