KENDAL JOINERY CO. LIMITED
CUMBRIA

Hellopages » Cumbria » South Lakeland » LA9 4RU
Company number 00817509
Status Active
Incorporation Date 27 August 1964
Company Type Private Limited Company
Address DOCKRAY HALL, KENDAL, CUMBRIA, LA9 4RU
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 19,248 . The most likely internet sites of KENDAL JOINERY CO. LIMITED are www.kendaljoineryco.co.uk, and www.kendal-joinery-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and six months. Kendal Joinery Co Limited is a Private Limited Company. The company registration number is 00817509. Kendal Joinery Co Limited has been working since 27 August 1964. The present status of the company is Active. The registered address of Kendal Joinery Co Limited is Dockray Hall Kendal Cumbria La9 4ru. . RUSSELL, Elizabeth Sheila is a Secretary of the company. RUSSELL, Elizabeth Sheila is a Director of the company. RUSSELL, Philip Guy is a Director of the company. Secretary RUSSELL, Joan has been resigned. Director RUSSELL, John Rodney has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
RUSSELL, Elizabeth Sheila
Appointed Date: 02 June 1998

Director
RUSSELL, Elizabeth Sheila
Appointed Date: 01 May 2005
67 years old

Director
RUSSELL, Philip Guy
Appointed Date: 04 August 1994
65 years old

Resigned Directors

Secretary
RUSSELL, Joan
Resigned: 02 June 1998

Director
RUSSELL, John Rodney
Resigned: 02 June 1998
93 years old

Persons With Significant Control

Mr John Rodney Russell
Notified on: 6 April 2016
93 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Joan Russell
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KENDAL JOINERY CO. LIMITED Events

28 Feb 2017
Confirmation statement made on 24 January 2017 with updates
10 Aug 2016
Total exemption small company accounts made up to 31 January 2016
03 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 19,248

16 Oct 2015
Total exemption small company accounts made up to 31 January 2015
03 Feb 2015
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 19,248

...
... and 75 more events
29 Jun 1988
Accounts for a small company made up to 31 January 1988

02 Dec 1987
Accounts for a small company made up to 31 January 1987

02 Dec 1987
Return made up to 10/09/87; full list of members

03 Nov 1986
Accounts for a small company made up to 31 January 1986

03 Nov 1986
Return made up to 09/10/86; full list of members

KENDAL JOINERY CO. LIMITED Charges

24 May 2001
Mortgage debenture
Delivered: 30 May 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
22 July 1988
Legal charge
Delivered: 28 July 1988
Status: Satisfied on 2 June 1994
Persons entitled: Midland Bank PLC
Description: Dockray hall, kendal cumbria.
3 June 1986
Legal charge
Delivered: 10 June 1986
Status: Satisfied on 2 June 1994
Persons entitled: Midland Bank PLC
Description: Land at dockray hall kendal cumbria.
21 May 1986
Charge
Delivered: 27 May 1986
Status: Satisfied on 2 June 1994
Persons entitled: Midland Bank PLC
Description: Floating charge on the. Undertaking and all property and…
7 March 1984
Charge
Delivered: 12 March 1984
Status: Satisfied on 2 June 1994
Persons entitled: Midland Bank PLC
Description: All book debts and other debts now and from time to time…
24 March 1982
Floating charge
Delivered: 24 March 1982
Status: Satisfied
Persons entitled: Forward Trust Limited
Description: Floating charge over undertaking and all property and…
26 October 1964
Mortgage & charge
Delivered: 5 November 1964
Status: Satisfied on 2 June 1994
Persons entitled: Midland Bank PLC
Description: Dockray hall, kendal. Undertaking and all property present…