Chapel Field Works
Dukinfield
Cheshire
SK14 4RP
Director Name | Mr Piers Kenyon |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 1999(41 years, 9 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | P.O. Box 33 Chapel Field Works Dukinfield Cheshire SK14 4RP |
Director Name | Mr Graham Kenyon Barker |
---|---|
Date of Birth | January 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1993) |
Role | Commercial Director |
Correspondence Address | 3 St Michaels Avenue Bramhall Stockport Cheshire SK7 2PT |
Director Name | Mr Phineas Mark Eddy |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 April 1994) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunnyside Woodend Lane Hyde Cheshire SK14 1DT |
Director Name | Mr John Wheeler Evans |
---|---|
Date of Birth | February 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(33 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 1996) |
Role | Sales Director |
Correspondence Address | 33 Clay Well Golcar Huddersfield West Yorkshire HD7 4JD |
Director Name | Mr Edward Peter Kozaczek |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(33 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 August 2004) |
Role | Director General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Croft Dell Barrow Bridge Road Barrow Bridge Bolton Lancashire BL1 7QB |
Director Name | Mr Bernard Harry Maynard-Smith |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(33 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 December 1995) |
Role | Commercial Director |
Correspondence Address | Sherwood 26 Chardin Avenue Marple Bridge Stockport Cheshire SK6 5DN |
Director Name | Mr Alan Geoffrey Smethurst |
---|---|
Date of Birth | February 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(33 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 May 1996) |
Role | Technical Director |
Correspondence Address | 10 Norwood Close Worsley Manchester Lancashire M28 7ES |
Secretary Name | Alan Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(33 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 29 Firs Avenue Ashton-U-Lyne Lancashire OL6 8PL |
Director Name | Roy Elliott |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 November 1996) |
Role | Financial Controller |
Correspondence Address | 33 Norfolk Avenue Denton Manchester M34 2NW |
Secretary Name | Mr Brian Ralph Bower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(36 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 1997) |
Role | Secretary |
Correspondence Address | 33 Brookfield Avenue Poynton Stockport Cheshire SK12 1JE |
Director Name | Mr Timothy George Wallace |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(38 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hurstbrook Lodge 18 Cowbrook Avenue Glossop Derbyshire SK13 8QT |
Director Name | Thomas Charles Kerr |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(38 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 May 1997) |
Role | Company Director |
Correspondence Address | 24 Shakespeare Avenue Todmorden Lancashire OL14 8AQ |
Director Name | Andrew Charles Sutcliffe |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(38 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 10 Hollowsfarm Avenue Shawclough Rochdale Lancashire OL12 6LY |
Secretary Name | Andrew Charles Sutcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(38 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 10 Hollowsfarm Avenue Shawclough Rochdale Lancashire OL12 6LY |
Secretary Name | Rowena Mellor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(41 years after company formation) |
Appointment Duration | 16 years, 9 months (resigned 31 December 2015) |
Role | Company Director |
Correspondence Address | P.O. Box 33 Chapel Field Works Dukinfield Cheshire SK14 4RP |
Director Name | Denise Richmond |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(45 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 May 2005) |
Role | Financial Director |
Correspondence Address | 53 Royton Drive Whittle Le Woods Chorley PR6 7HJ |
Website | williamkenyon.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 3086030 |
Telephone region | Manchester |
Registered Address | P.O. Box 33 Chapel Field Works Dukinfield Cheshire SK14 4RP |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Godley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
75k at £1 | William Kenyon & Son LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,929,231 |
Cash | £707,989 |
Current Liabilities | £395,109 |
Latest Accounts | 31 March 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 31 October 2022 (5 months ago) |
---|---|
Next Return Due | 14 November 2023 (7 months, 2 weeks from now) |
1 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
---|---|
6 August 2021 | Accounts for a small company made up to 31 March 2021 (9 pages) |
3 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
8 October 2020 | Accounts for a small company made up to 31 March 2020 (9 pages) |
5 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
26 July 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
24 April 2019 | Director's details changed for Mr Piers Kenyon on 15 April 2019 (2 pages) |
24 April 2019 | Director's details changed for Mr Christopher George Kenyon on 15 April 2019 (2 pages) |
11 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
23 July 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
16 October 2017 | Auditor's resignation (1 page) |
16 October 2017 | Auditor's resignation (1 page) |
14 July 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
14 July 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
7 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
20 July 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
20 July 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
25 April 2016 | Termination of appointment of Rowena Mellor as a secretary on 31 December 2015 (1 page) |
25 April 2016 | Termination of appointment of Rowena Mellor as a secretary on 31 December 2015 (1 page) |
10 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
22 July 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
22 July 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
5 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
25 July 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
25 July 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
4 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
2 August 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
2 August 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
13 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
20 September 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
16 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
16 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
12 September 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
4 May 2011 | Director's details changed for Mr Piers Kenyon on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr Christopher George Kenyon on 4 May 2011 (2 pages) |
4 May 2011 | Secretary's details changed for Rowena Mellor on 4 May 2011 (1 page) |
4 May 2011 | Director's details changed for Mr Piers Kenyon on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr Christopher George Kenyon on 4 May 2011 (2 pages) |
4 May 2011 | Secretary's details changed for Rowena Mellor on 4 May 2011 (1 page) |
4 May 2011 | Director's details changed for Mr Piers Kenyon on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr Christopher George Kenyon on 4 May 2011 (2 pages) |
4 May 2011 | Secretary's details changed for Rowena Mellor on 4 May 2011 (1 page) |
11 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
15 September 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
18 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Piers Kenyon on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Christopher George Kenyon on 18 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Piers Kenyon on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Christopher George Kenyon on 18 November 2009 (2 pages) |
1 October 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
1 October 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
12 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
12 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
11 September 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
11 September 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
19 November 2007 | Return made up to 31/10/07; no change of members (7 pages) |
19 November 2007 | Return made up to 31/10/07; no change of members (7 pages) |
15 September 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
15 September 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
9 December 2006 | Return made up to 31/10/06; full list of members (7 pages) |
9 December 2006 | Return made up to 31/10/06; full list of members (7 pages) |
7 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
7 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
29 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
29 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
24 November 2005 | Accounts for a medium company made up to 31 March 2005 (15 pages) |
24 November 2005 | Accounts for a medium company made up to 31 March 2005 (15 pages) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
2 December 2004 | Return made up to 31/10/04; full list of members (7 pages) |
2 December 2004 | Return made up to 31/10/04; full list of members (7 pages) |
14 October 2004 | Accounts for a medium company made up to 31 March 2004 (14 pages) |
14 October 2004 | Accounts for a medium company made up to 31 March 2004 (14 pages) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
5 December 2003 | Return made up to 31/10/03; full list of members
|
5 December 2003 | Return made up to 31/10/03; full list of members
|
30 October 2003 | Accounts for a medium company made up to 31 March 2003 (11 pages) |
30 October 2003 | Accounts for a medium company made up to 31 March 2003 (11 pages) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | New director appointed (2 pages) |
2 December 2002 | Return made up to 31/10/02; full list of members (7 pages) |
2 December 2002 | Accounts for a medium company made up to 31 March 2002 (11 pages) |
2 December 2002 | Return made up to 31/10/02; full list of members (7 pages) |
2 December 2002 | Accounts for a medium company made up to 31 March 2002 (11 pages) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
10 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
10 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
27 November 2001 | Return made up to 31/10/01; full list of members
|
27 November 2001 | Return made up to 31/10/01; full list of members
|
20 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
20 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
29 November 2000 | Return made up to 31/10/00; full list of members (9 pages) |
29 November 2000 | Return made up to 31/10/00; full list of members (9 pages) |
7 February 2000 | Accounts for a medium company made up to 31 March 1999 (11 pages) |
7 February 2000 | Accounts for a medium company made up to 31 March 1999 (11 pages) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | New director appointed (2 pages) |
2 December 1999 | Return made up to 31/10/99; full list of members (7 pages) |
2 December 1999 | Return made up to 31/10/99; full list of members (7 pages) |
8 April 1999 | Secretary resigned;director resigned (1 page) |
8 April 1999 | New secretary appointed (2 pages) |
8 April 1999 | Secretary resigned;director resigned (1 page) |
8 April 1999 | New secretary appointed (2 pages) |
18 January 1999 | Accounts for a medium company made up to 31 March 1998 (11 pages) |
18 January 1999 | Accounts for a medium company made up to 31 March 1998 (11 pages) |
26 November 1998 | Return made up to 31/10/98; no change of members (6 pages) |
26 November 1998 | Return made up to 31/10/98; no change of members (6 pages) |
15 January 1998 | Accounts for a medium company made up to 31 March 1997 (11 pages) |
15 January 1998 | Accounts for a medium company made up to 31 March 1997 (11 pages) |
27 November 1997 | Return made up to 31/10/97; no change of members (6 pages) |
27 November 1997 | Return made up to 31/10/97; no change of members (6 pages) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | Director resigned (1 page) |
17 February 1997 | Secretary resigned (1 page) |
17 February 1997 | New secretary appointed (2 pages) |
17 February 1997 | Secretary resigned (1 page) |
17 February 1997 | New secretary appointed (2 pages) |
15 January 1997 | Accounts for a small company made up to 31 March 1996 (12 pages) |
15 January 1997 | Accounts for a small company made up to 31 March 1996 (12 pages) |
30 December 1996 | Director resigned (1 page) |
30 December 1996 | Director resigned (1 page) |
30 December 1996 | New director appointed (2 pages) |
30 December 1996 | New director appointed (2 pages) |
30 December 1996 | Director resigned (1 page) |
30 December 1996 | Director resigned (1 page) |
30 December 1996 | New director appointed (2 pages) |
30 December 1996 | New director appointed (2 pages) |
28 November 1996 | Return made up to 31/10/96; full list of members
|
28 November 1996 | Return made up to 31/10/96; full list of members
|
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | New director appointed (2 pages) |
24 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
24 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
19 December 1995 | Director resigned (2 pages) |
19 December 1995 | Director resigned (2 pages) |
30 November 1995 | Return made up to 31/10/95; full list of members (12 pages) |
30 November 1995 | Return made up to 31/10/95; full list of members (12 pages) |
19 May 1995 | Memorandum and Articles of Association (22 pages) |
19 May 1995 | Resolutions
|
19 May 1995 | Memorandum and Articles of Association (22 pages) |
19 May 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |