KENWORTH LIMITED
CATTERICK GARRISON

Hellopages » North Yorkshire » Richmondshire » DL9 4RZ

Company number 02345697
Status Active
Incorporation Date 9 February 1989
Company Type Private Limited Company
Address BEACON GARAGE, CATTERICK ROAD, CATTERICK GARRISON, NORTH YORKSHIRE, DL9 4RZ
Home Country United Kingdom
Nature of Business 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 4 October 2016 with updates; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-01-28 GBP 3 . The most likely internet sites of KENWORTH LIMITED are www.kenworth.co.uk, and www.kenworth.co.uk. The predicted number of employees is 70 to 80. The company’s age is thirty-six years and eight months. Kenworth Limited is a Private Limited Company. The company registration number is 02345697. Kenworth Limited has been working since 09 February 1989. The present status of the company is Active. The registered address of Kenworth Limited is Beacon Garage Catterick Road Catterick Garrison North Yorkshire Dl9 4rz. The company`s financial liabilities are £1195.58k. It is £349.48k against last year. The cash in hand is £1680.79k. It is £167.26k against last year. And the total assets are £2151.77k, which is £211.23k against last year. RAW, Joan is a Secretary of the company. RAW, Barry is a Director of the company. RAW, Joan is a Director of the company. Secretary ELSEY, Elizabeth has been resigned. Secretary EMERSON, Linda has been resigned. Secretary POULTER, Patricia Ann has been resigned. Secretary POULTER, Patricia Ann has been resigned. Secretary RAW, Joan has been resigned. Secretary ROBSON, Fiona has been resigned. Secretary VINCENT, Janine has been resigned. Director ELSEY, Derek has been resigned. Director PULLEN, Michael has been resigned. Director RAW, Barry has been resigned. Director VINCENT, Janine has been resigned. The company operates in "Retail sale of automotive fuel in specialised stores".


kenworth Key Finiance

LIABILITIES £1195.58k
+41%
CASH £1680.79k
+11%
TOTAL ASSETS £2151.77k
+10%
All Financial Figures

Current Directors

Secretary
RAW, Joan
Appointed Date: 05 August 2009

Director
RAW, Barry
Appointed Date: 01 April 1996
71 years old

Director
RAW, Joan
Appointed Date: 01 July 2005
68 years old

Resigned Directors

Secretary
ELSEY, Elizabeth
Resigned: 15 November 2002
Appointed Date: 20 May 2002

Secretary
EMERSON, Linda
Resigned: 10 August 1994
Appointed Date: 01 January 1994

Secretary
POULTER, Patricia Ann
Resigned: 05 August 2009
Appointed Date: 01 July 2005

Secretary
POULTER, Patricia Ann
Resigned: 20 May 2002
Appointed Date: 10 August 1994

Secretary
RAW, Joan
Resigned: 01 July 2005
Appointed Date: 31 August 2004

Secretary
ROBSON, Fiona
Resigned: 31 August 2004
Appointed Date: 15 November 2002

Secretary
VINCENT, Janine
Resigned: 20 August 1993

Director
ELSEY, Derek
Resigned: 31 March 1996
Appointed Date: 19 October 1993
86 years old

Director
PULLEN, Michael
Resigned: 09 February 1994
Appointed Date: 01 February 1993
77 years old

Director
RAW, Barry
Resigned: 31 January 1993
73 years old

Director
VINCENT, Janine
Resigned: 09 February 1994
67 years old

Persons With Significant Control

Mr Barry Raw
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

Ms Joan Raw
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

KENWORTH LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Oct 2016
Confirmation statement made on 4 October 2016 with updates
28 Jan 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 3

28 Jan 2016
Director's details changed
16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 81 more events
09 Jul 1991
First Gazette notice for compulsory strike-off

30 Mar 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Mar 1989
Registered office changed on 30/03/89 from: 1/3 leonard street london EC2A 4AQ

30 Mar 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Feb 1989
Incorporation

KENWORTH LIMITED Charges

14 May 2014
Charge code 0234 5697 0003
Delivered: 27 May 2014
Status: Outstanding
Persons entitled: Greenenergy Fuels Limited
Description: The premises known as redworth service station, redworth…
26 June 2008
Legal charge
Delivered: 28 June 2008
Status: Satisfied on 11 February 2015
Persons entitled: Conocophillips Limited
Description: F/H property known as wheatley hill service station A181…
27 June 2005
Legal charge
Delivered: 29 June 2005
Status: Satisfied on 11 February 2015
Persons entitled: Conocophillips Limited
Description: The f/h property k/a redworth service station redworth…