Company NameT. Kennedy And Sons Limited
DirectorSusan Helen Spence
Company StatusActive
Company Number01319775
CategoryPrivate Limited Company
Incorporation Date1 July 1977(46 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMrs Susan Helen Spence
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2011(34 years, 4 months after company formation)
Appointment Duration12 years, 5 months
RoleMaster Baker
Country of ResidenceEngland
Correspondence Address749a Ormskirk Road
Wigan
WN5 8AT
Secretary NameMrs Gemma Nicole Warren
StatusCurrent
Appointed01 August 2014(37 years, 1 month after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence Address749a Ormskirk Road
Wigan
WN5 8AT
Director NameMr John Michael Kennedy
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(14 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 17 December 1991)
RoleMaster Baker
Correspondence Address10 The Glade
Shevington
Wigan
Lancashire
WN6 8DJ
Director NameMr Joseph Robert Kennedy
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(14 years, 1 month after company formation)
Appointment Duration20 years, 3 months (resigned 05 November 2011)
RoleMaster Baker
Country of ResidenceEngland
Correspondence Address16 Sefton Avenue
Orrell
Wigan
Lancashire
WN5 8UN
Secretary NameMr John Michael Kennedy
NationalityBritish
StatusResigned
Appointed10 August 1991(14 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 17 December 1991)
RoleCompany Director
Correspondence Address10 The Glade
Shevington
Wigan
Lancashire
WN6 8DJ
Secretary NameMr Terence Kennedy
NationalityBritish
StatusResigned
Appointed17 December 1991(14 years, 5 months after company formation)
Appointment Duration22 years, 7 months (resigned 01 August 2014)
RoleCompany Director
Correspondence Address4 New Fold
Orrell
Wigan
Lancashire
WN5 7AW

Location

Registered Address749a Ormskirk Road
Wigan
WN5 8AT
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardPemberton
Built Up AreaWigan
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£134,536
Cash£13,010
Current Liabilities£208,854

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 May 2023 (12 months ago)
Next Return Due18 May 2024 (2 weeks, 5 days from now)

Charges

8 January 1991Delivered on: 21 January 1991
Persons entitled: Allied Mills Limited

Classification: Chattel mortgage
Secured details: £3200 due from the company to the chargee.
Particulars: One tom chandler five deck oven k 468791 one two - rack humidifier/prover (electric) E96949 one nimbus computer system including bakery software 378775.
Outstanding
20 October 1983Delivered on: 31 October 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 gathurst lane slevington wigan greater manchester title no:- gm 117061 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 January 1982Delivered on: 9 February 1982
Satisfied on: 22 December 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as 101 park road wigan manchester.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 November 1977Delivered on: 14 November 1977
Satisfied on: 22 December 2012
Persons entitled: Stoncroft LTD

Classification: Legal charge
Secured details: For securing £5,850.
Particulars: L/H 103 park rd, wigan, greater manchester.
Fully Satisfied

Filing History

9 December 2020Micro company accounts made up to 31 March 2020 (8 pages)
6 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
21 May 2020Registered office address changed from Hewitt House Winstanley Road Orrell Wigan Lancashire WN5 7XA England to 749a Ormskirk Road Wigan WN5 8AT on 21 May 2020 (1 page)
30 December 2019Micro company accounts made up to 31 March 2019 (8 pages)
20 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
20 August 2019Cessation of Susan Helen Spence as a person with significant control on 20 August 2019 (1 page)
9 April 2019Registered office address changed from 103 Park Road Wigan Lancashire WN6 7AE to Hewitt House Winstanley Road Orrell Wigan Lancashire WN5 7XA on 9 April 2019 (1 page)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
24 August 2018Confirmation statement made on 3 August 2018 with updates (5 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
28 October 2017Compulsory strike-off action has been discontinued (1 page)
28 October 2017Compulsory strike-off action has been discontinued (1 page)
25 October 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
25 October 2017Change of details for Mrs Susan Helen Spence as a person with significant control on 10 November 2016 (2 pages)
25 October 2017Notification of Susan Helen Spence as a person with significant control on 10 November 2016 (2 pages)
25 October 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
25 October 2017Change of details for Mrs Susan Helen Spence as a person with significant control on 10 November 2016 (2 pages)
25 October 2017Notification of Susan Helen Spence as a person with significant control on 10 November 2016 (2 pages)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 September 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(3 pages)
21 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(3 pages)
21 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 August 2014Appointment of Mrs Gemma Nicole Warren as a secretary on 1 August 2014 (2 pages)
22 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(3 pages)
22 August 2014Termination of appointment of Terence Kennedy as a secretary on 1 August 2014 (1 page)
22 August 2014Termination of appointment of Terence Kennedy as a secretary on 1 August 2014 (1 page)
22 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(3 pages)
22 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(3 pages)
22 August 2014Appointment of Mrs Gemma Nicole Warren as a secretary on 1 August 2014 (2 pages)
22 August 2014Appointment of Mrs Gemma Nicole Warren as a secretary on 1 August 2014 (2 pages)
22 August 2014Termination of appointment of Terence Kennedy as a secretary on 1 August 2014 (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(3 pages)
16 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(3 pages)
16 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(3 pages)
2 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
5 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
5 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Appointment of Mrs. Susan Helen Spence as a director (2 pages)
16 December 2011Appointment of Mrs. Susan Helen Spence as a director (2 pages)
16 December 2011Termination of appointment of Joseph Kennedy as a director (1 page)
16 December 2011Termination of appointment of Joseph Kennedy as a director (1 page)
8 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
20 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
20 September 2010Director's details changed for Mr Joseph Robert Kennedy on 1 August 2010 (2 pages)
20 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
20 September 2010Director's details changed for Mr Joseph Robert Kennedy on 1 August 2010 (2 pages)
20 September 2010Director's details changed for Mr Joseph Robert Kennedy on 1 August 2010 (2 pages)
20 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 September 2009Return made up to 03/08/09; full list of members (3 pages)
3 September 2009Return made up to 03/08/09; full list of members (3 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 November 2008Return made up to 03/08/08; no change of members (6 pages)
3 November 2008Return made up to 03/08/08; no change of members (6 pages)
13 May 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
13 May 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
12 May 2008Accounting reference date shortened from 31/07/2007 to 31/03/2007 (1 page)
12 May 2008Accounting reference date shortened from 31/07/2007 to 31/03/2007 (1 page)
24 September 2007Return made up to 03/08/07; no change of members (6 pages)
24 September 2007Return made up to 03/08/07; no change of members (6 pages)
3 March 2007Accounts for a dormant company made up to 31 July 2006 (7 pages)
3 March 2007Accounts for a dormant company made up to 31 July 2006 (7 pages)
16 October 2006Return made up to 03/08/06; full list of members (6 pages)
16 October 2006Return made up to 03/08/06; full list of members (6 pages)
25 October 2005Accounts for a dormant company made up to 31 July 2005 (7 pages)
25 October 2005Accounts for a dormant company made up to 31 July 2005 (7 pages)
7 September 2005Return made up to 03/08/05; full list of members (6 pages)
7 September 2005Return made up to 03/08/05; full list of members (6 pages)
26 May 2005Accounts for a dormant company made up to 31 July 2004 (7 pages)
26 May 2005Accounts for a dormant company made up to 31 July 2004 (7 pages)
2 September 2004Return made up to 03/08/04; full list of members (6 pages)
2 September 2004Return made up to 03/08/04; full list of members (6 pages)
12 May 2004Accounts for a dormant company made up to 31 July 2003 (7 pages)
12 May 2004Accounts for a dormant company made up to 31 July 2003 (7 pages)
9 October 2003Return made up to 03/08/03; full list of members (6 pages)
9 October 2003Return made up to 03/08/03; full list of members (6 pages)
12 May 2003Accounts for a dormant company made up to 31 July 2002 (7 pages)
12 May 2003Accounts for a dormant company made up to 31 July 2002 (7 pages)
2 August 2002Return made up to 03/08/02; full list of members (6 pages)
2 August 2002Return made up to 03/08/02; full list of members (6 pages)
16 May 2002Accounts for a dormant company made up to 31 July 2001 (7 pages)
16 May 2002Accounts for a dormant company made up to 31 July 2001 (7 pages)
31 August 2001Return made up to 03/08/01; full list of members (6 pages)
31 August 2001Return made up to 03/08/01; full list of members (6 pages)
28 June 2001Accounts for a dormant company made up to 31 July 2000 (3 pages)
28 June 2001Accounts for a dormant company made up to 31 July 2000 (3 pages)
3 October 2000Return made up to 03/08/00; full list of members (5 pages)
3 October 2000Return made up to 03/08/00; full list of members (5 pages)
30 May 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
30 May 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
16 August 1999Director's particulars changed (1 page)
16 August 1999Return made up to 03/08/99; full list of members (5 pages)
16 August 1999Director's particulars changed (1 page)
16 August 1999Return made up to 03/08/99; full list of members (5 pages)
31 March 1999Accounts for a dormant company made up to 31 July 1998 (3 pages)
31 March 1999Accounts for a dormant company made up to 31 July 1998 (3 pages)
20 August 1998Return made up to 03/08/98; full list of members (5 pages)
20 August 1998Return made up to 03/08/98; full list of members (5 pages)
31 March 1998Accounts for a dormant company made up to 31 July 1997 (3 pages)
31 March 1998Accounts for a dormant company made up to 31 July 1997 (3 pages)
6 August 1997Return made up to 03/08/97; full list of members (5 pages)
6 August 1997Return made up to 03/08/97; full list of members (5 pages)
20 May 1997Accounts for a dormant company made up to 31 July 1996 (3 pages)
20 May 1997Accounts for a dormant company made up to 31 July 1996 (3 pages)
8 August 1996Return made up to 03/08/96; full list of members (5 pages)
8 August 1996Return made up to 03/08/96; full list of members (5 pages)
22 May 1996Accounts for a dormant company made up to 31 July 1995 (3 pages)
22 May 1996Accounts for a dormant company made up to 31 July 1995 (3 pages)
9 August 1995Return made up to 03/08/95; full list of members (6 pages)
9 August 1995Return made up to 03/08/95; full list of members (6 pages)
30 May 1995Accounts for a dormant company made up to 31 July 1994 (3 pages)
30 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 May 1995Accounts for a dormant company made up to 31 July 1994 (3 pages)
30 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
23 May 1994Full accounts made up to 31 July 1993 (11 pages)
23 May 1994Full accounts made up to 31 July 1993 (11 pages)