KENSON CONTRACTORS (BENINGTON) LIMITED
MAIDSTONE

Hellopages » Kent » Tonbridge and Malling » ME16 9NT
Company number 01314691
Status Active
Incorporation Date 24 May 1977
Company Type Private Limited Company
Address THE GRANARY, HERMITAGE COURT HERMITAGE LANE, MAIDSTONE, KENT, ME16 9NT
Home Country United Kingdom
Nature of Business 42110 - Construction of roads and motorways
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 16 September 2016 with updates; Accounts for a medium company made up to 30 September 2015; Annual return made up to 16 September 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 1,000,000 . The most likely internet sites of KENSON CONTRACTORS (BENINGTON) LIMITED are www.kensoncontractorsbenington.co.uk, and www.kenson-contractors-benington.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and nine months. The distance to to Bearsted Rail Station is 4.3 miles; to Chatham Rail Station is 7.3 miles; to Rochester Rail Station is 7.5 miles; to Gillingham (Kent) Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kenson Contractors Benington Limited is a Private Limited Company. The company registration number is 01314691. Kenson Contractors Benington Limited has been working since 24 May 1977. The present status of the company is Active. The registered address of Kenson Contractors Benington Limited is The Granary Hermitage Court Hermitage Lane Maidstone Kent Me16 9nt. . YABSLEY, Paul John is a Secretary of the company. YABSLEY, Christopher Harold is a Director of the company. YABSLEY, Jonathan Rees is a Director of the company. YABSLEY, Mark Paul is a Director of the company. YABSLEY, Paul John is a Director of the company. Secretary HUNT, Bryan Dominic has been resigned. Secretary NASH HARVEY SECRETARIAL SERVICES LIMITED has been resigned. Director HARRISON, Phil has been resigned. Director HUNT, Bryan Dominic has been resigned. Director HUNT, Kenneth Joseph has been resigned. The company operates in "Construction of roads and motorways".


Current Directors

Secretary
YABSLEY, Paul John
Appointed Date: 26 June 2015

Director
YABSLEY, Christopher Harold
Appointed Date: 30 April 2010
39 years old

Director
YABSLEY, Jonathan Rees
Appointed Date: 30 April 2010
42 years old

Director
YABSLEY, Mark Paul
Appointed Date: 30 April 2010
35 years old

Director
YABSLEY, Paul John
Appointed Date: 23 March 2005
70 years old

Resigned Directors

Secretary
HUNT, Bryan Dominic
Resigned: 23 March 2005

Secretary
NASH HARVEY SECRETARIAL SERVICES LIMITED
Resigned: 06 April 2008
Appointed Date: 23 March 2005

Director
HARRISON, Phil
Resigned: 23 March 2005
Appointed Date: 01 November 2001
73 years old

Director
HUNT, Bryan Dominic
Resigned: 23 March 2005
66 years old

Director
HUNT, Kenneth Joseph
Resigned: 29 March 2004
94 years old

Persons With Significant Control

Yabsley Holdings Limited
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

KENSON CONTRACTORS (BENINGTON) LIMITED Events

07 Oct 2016
Confirmation statement made on 16 September 2016 with updates
06 Jul 2016
Accounts for a medium company made up to 30 September 2015
05 Nov 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,000,000

04 Jul 2015
Accounts for a medium company made up to 30 September 2014
30 Jun 2015
Appointment of Mr Paul John Yabsley as a secretary on 26 June 2015
...
... and 106 more events
23 Jan 1987
Full accounts made up to 30 June 1986

23 Jan 1987
Return made up to 07/12/86; full list of members

22 Dec 1986
Secretary resigned;new secretary appointed;new director appointed

24 May 1977
Incorporation
24 May 1977
Certificate of incorporation

KENSON CONTRACTORS (BENINGTON) LIMITED Charges

14 April 2009
Debenture
Delivered: 30 April 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 April 2008
Debenture
Delivered: 17 April 2008
Status: Satisfied on 23 April 2009
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
20 November 2007
Debenture
Delivered: 24 November 2007
Status: Satisfied on 3 April 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 December 2004
Deposit agreement
Delivered: 15 December 2004
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: All such rights to the repayment of the deposit. See the…
13 February 1997
Legal charge
Delivered: 26 February 1997
Status: Satisfied on 15 December 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: 60 victoria road and land at the back of 60 victoria road…
30 December 1996
Debenture
Delivered: 8 January 1997
Status: Satisfied on 5 March 2004
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 November 1990
Legal mortgage
Delivered: 12 November 1990
Status: Satisfied on 15 February 1997
Persons entitled: National Westminster Bank PLC
Description: 60 victoria road and land at the bank of 60 victoria road…
9 March 1987
Legal charge
Delivered: 19 March 1987
Status: Satisfied on 5 March 2004
Persons entitled: Norwich General Trust Limited
Description: F/H property situate at 2 highbury gardens, land at the…
1 February 1983
Mortgage debenture
Delivered: 10 February 1983
Status: Satisfied on 5 March 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's estate or…
4 February 1982
Legal mortgage
Delivered: 19 February 1982
Status: Satisfied on 5 March 2004
Persons entitled: National Westminster Bank PLC
Description: 1 cleveland way stepney london borough of tower hamlets…
15 January 1982
Legal mortgage
Delivered: 27 January 1982
Status: Satisfied on 5 March 2004
Persons entitled: National Westminster Bank PLC
Description: F/H 2 highbury gardens ilford redbridge. Floating charge…
8 December 1981
Legal charge
Delivered: 14 December 1981
Status: Satisfied on 5 March 2004
Persons entitled: Norwich General Trust LTD
Description: L/H 1 cleveland way stepney london borough of tower hamlets…
20 November 1979
Mortgage
Delivered: 29 November 1979
Status: Satisfied on 5 March 2004
Persons entitled: National Westminster Bank PLC
Description: F/H land at back of 2 and 4 highbury gardens ilford. T no…