KEN WOOD & SONS (CONSTRUCTION) LIMITED
GAINSBOROUGH

Hellopages » Lincolnshire » West Lindsey » DN21 1RZ

Company number 02603492
Status Active
Incorporation Date 19 April 1991
Company Type Private Limited Company
Address UNIT D SANDARS ROAD, HEAPHAM ROAD INDUSTRIAL ESTATE, GAINSBOROUGH, LINCOLNSHIRE, DN21 1RZ
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 1,050 ; Total exemption small company accounts made up to 31 August 2015; Total exemption small company accounts made up to 31 August 2014. The most likely internet sites of KEN WOOD & SONS (CONSTRUCTION) LIMITED are www.kenwoodsonsconstruction.co.uk, and www.ken-wood-sons-construction.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-four years and six months. The distance to to Gainsborough Central Rail Station is 1 miles; to Saxilby Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ken Wood Sons Construction Limited is a Private Limited Company. The company registration number is 02603492. Ken Wood Sons Construction Limited has been working since 19 April 1991. The present status of the company is Active. The registered address of Ken Wood Sons Construction Limited is Unit D Sandars Road Heapham Road Industrial Estate Gainsborough Lincolnshire Dn21 1rz. The company`s financial liabilities are £145.9k. It is £50.21k against last year. The cash in hand is £31.98k. It is £-141.98k against last year. And the total assets are £501.55k, which is £-46.22k against last year. WOOD, Roy Kevin is a Secretary of the company. WOOD, Philip Eugene is a Director of the company. WOOD, Roy Kevin is a Director of the company. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. Director HOWITT, Daniel James has been resigned. Director SMITH, Terence William has been resigned. Director WOOD, Kenneth has been resigned. The company operates in "Other building completion and finishing".


ken wood & sons (construction) Key Finiance

LIABILITIES £145.9k
+52%
CASH £31.98k
-82%
TOTAL ASSETS £501.55k
-9%
All Financial Figures

Current Directors

Secretary
WOOD, Roy Kevin
Appointed Date: 29 April 1991

Director
WOOD, Philip Eugene
Appointed Date: 16 September 1993
57 years old

Director
WOOD, Roy Kevin
Appointed Date: 16 September 1993
62 years old

Resigned Directors

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 29 April 1991
Appointed Date: 19 April 1991

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 29 April 1991
Appointed Date: 19 April 1991

Director
HOWITT, Daniel James
Resigned: 06 March 2012
Appointed Date: 13 December 2006
47 years old

Director
SMITH, Terence William
Resigned: 02 October 2009
Appointed Date: 21 July 2008
64 years old

Director
WOOD, Kenneth
Resigned: 07 April 2001
Appointed Date: 29 April 1991
98 years old

KEN WOOD & SONS (CONSTRUCTION) LIMITED Events

19 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,050

18 Jan 2016
Total exemption small company accounts made up to 31 August 2015
12 May 2015
Total exemption small company accounts made up to 31 August 2014
20 Apr 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,050

06 May 2014
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,050

...
... and 97 more events
15 May 1991
Director resigned;new director appointed

15 May 1991
Secretary resigned;new secretary appointed

14 May 1991
Company name changed flashbrook LIMITED\certificate issued on 15/05/91
11 May 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

19 Apr 1991
Incorporation

KEN WOOD & SONS (CONSTRUCTION) LIMITED Charges

7 November 2007
Legal charge
Delivered: 20 November 2007
Status: Satisfied on 27 August 2013
Persons entitled: Heritable Bank Limited
Description: Plot 1 and plot 3 maltkiln road fenton lincolnshire t/no…
18 October 2007
Mortgage
Delivered: 19 October 2007
Status: Outstanding
Persons entitled: Nottingham Building Society
Description: Legal mortgage the property and all the borrower's…
15 August 2006
Legal charge
Delivered: 18 August 2006
Status: Satisfied on 27 August 2013
Persons entitled: Heritable Bank Limited
Description: Plot 1, maltkin road, fenton, lincoln, lincolnshire and…
30 July 2004
Legal charge
Delivered: 14 October 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at sandars road, heapham road industrial estate…
28 June 2004
Debenture
Delivered: 29 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 September 2002
Legal charge
Delivered: 28 September 2002
Status: Satisfied on 21 August 2007
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a plot 8 station road, north hykeham…
26 July 2002
Legal charge
Delivered: 30 July 2002
Status: Satisfied on 21 August 2007
Persons entitled: Barclays Bank PLC
Description: The freehold property known as land on the southerly side…
26 March 2002
Legal charge
Delivered: 12 April 2002
Status: Satisfied on 21 August 2007
Persons entitled: Barclays Bank PLC
Description: F/H property k/a plot 2 rosefields, corringham road…
15 December 2000
Legal charge
Delivered: 20 December 2000
Status: Satisfied on 21 August 2007
Persons entitled: Barclays Bank PLC
Description: The freehold property known as plot 6 rosefields…
9 October 2000
Debenture
Delivered: 17 October 2000
Status: Satisfied on 21 August 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 September 1994
Mortgage debenture
Delivered: 14 September 1994
Status: Satisfied on 12 January 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…