Company NameKenmow, Young & Wild Limited
Company StatusActive
Company Number05628607
CategoryPrivate Limited Company
Incorporation Date18 November 2005(18 years, 5 months ago)
Previous NameKenmow, Wild & Young Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid John Marsh
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Betjeman Place
Shaw
Oldham
Lancashire
OL2 8NF
Director NameJulie Marsh
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Betjeman Place
Shaw
Oldham
Lancashire
OL2 8NF
Secretary NameJulie Marsh
NationalityBritish
StatusCurrent
Appointed18 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Betjeman Place
Shaw
Oldham
Lancashire
OL2 8NF
Director NameSteven John Marsh
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(11 years after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Bryan Road
Chorlton-Cum-Hardy
Manchester
M21 0RH

Location

Registered AddressCorner House
28 Huddersfield Road
Milnrow
Lancashire
OL16 3QF
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilnrow and Newhey
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

7 at £1David John Marsh
70.00%
Ordinary
3 at £1Julie Marsh
30.00%
Ordinary

Financials

Year2014
Net Worth-£30,933
Current Liabilities£49,229

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 November 2023 (5 months ago)
Next Return Due2 December 2024 (7 months, 2 weeks from now)

Charges

18 November 2015Delivered on: 19 November 2015
Persons entitled: Ashley Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

12 September 2023Satisfaction of charge 056286070001 in full (1 page)
9 August 2023Termination of appointment of Julie Marsh as a secretary on 1 August 2023 (1 page)
9 August 2023Termination of appointment of David John Marsh as a director on 1 August 2023 (1 page)
9 August 2023Notification of Kenmow Y & W Group Ltd as a person with significant control on 1 August 2023 (2 pages)
9 August 2023Cessation of Julie Marsh as a person with significant control on 1 August 2023 (1 page)
9 August 2023Appointment of Pha Secretarial Services Ltd as a secretary on 1 August 2023 (2 pages)
9 August 2023Termination of appointment of Julie Marsh as a director on 1 August 2023 (1 page)
9 August 2023Cessation of David John Marsh as a person with significant control on 1 August 2023 (1 page)
9 June 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
18 November 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
18 November 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
18 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
21 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
20 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
21 November 2018Confirmation statement made on 18 November 2018 with updates (4 pages)
30 May 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
22 November 2017Confirmation statement made on 18 November 2017 with updates (4 pages)
22 November 2017Confirmation statement made on 18 November 2017 with updates (4 pages)
15 November 2017Notification of Julie Marsh as a person with significant control on 6 April 2016 (2 pages)
15 November 2017Notification of Julie Marsh as a person with significant control on 6 April 2016 (2 pages)
20 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
20 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
1 December 2016Appointment of Steven John Marsh as a director on 1 December 2016 (2 pages)
1 December 2016Appointment of Steven John Marsh as a director on 1 December 2016 (2 pages)
25 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
25 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
15 September 2016Registered office address changed from Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB to Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF on 15 September 2016 (1 page)
15 September 2016Registered office address changed from Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB to Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF on 15 September 2016 (1 page)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
19 November 2015Registration of charge 056286070001, created on 18 November 2015 (13 pages)
19 November 2015Registration of charge 056286070001, created on 18 November 2015 (13 pages)
18 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 10
(5 pages)
18 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 10
(5 pages)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
19 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 10
(5 pages)
19 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 10
(5 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
23 July 2014Registered office address changed from 1-2 St Chads Court School Lane Rochdale Lancashire OL16 1QU to Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB on 23 July 2014 (1 page)
23 July 2014Registered office address changed from 1-2 St Chads Court School Lane Rochdale Lancashire OL16 1QU to Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB on 23 July 2014 (1 page)
20 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 10
(5 pages)
20 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 10
(5 pages)
10 June 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
10 June 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
13 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
25 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
23 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
2 September 2011Registered office address changed from Calliards Farm Smithy Bridge Road Littleborough Lancashire OL15 8QF United Kingdom on 2 September 2011 (1 page)
2 September 2011Registered office address changed from Calliards Farm Smithy Bridge Road Littleborough Lancashire OL15 8QF United Kingdom on 2 September 2011 (1 page)
2 September 2011Registered office address changed from Calliards Farm Smithy Bridge Road Littleborough Lancashire OL15 8QF United Kingdom on 2 September 2011 (1 page)
27 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
6 November 2009Registered office address changed from Callairds Farm Smithy Bridge Littleborough Lancashire OL15 8QF on 6 November 2009 (1 page)
6 November 2009Registered office address changed from Callairds Farm Smithy Bridge Littleborough Lancashire OL15 8QF on 6 November 2009 (1 page)
6 November 2009Registered office address changed from Callairds Farm Smithy Bridge Littleborough Lancashire OL15 8QF on 6 November 2009 (1 page)
27 October 2009Registered office address changed from Bentgate House, Newhey Road Milnrow Rochdale Lancashire OL16 4JY on 27 October 2009 (1 page)
27 October 2009Registered office address changed from Bentgate House, Newhey Road Milnrow Rochdale Lancashire OL16 4JY on 27 October 2009 (1 page)
6 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 November 2008Return made up to 18/11/08; full list of members (4 pages)
20 November 2008Return made up to 18/11/08; full list of members (4 pages)
9 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 November 2007Return made up to 18/11/07; full list of members (3 pages)
22 November 2007Return made up to 18/11/07; full list of members (3 pages)
9 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 November 2006Return made up to 18/11/06; full list of members (3 pages)
23 November 2006Return made up to 18/11/06; full list of members (3 pages)
9 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
9 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
8 February 2006Accounting reference date shortened from 30/11/06 to 31/12/05 (1 page)
8 February 2006Accounting reference date shortened from 30/11/06 to 31/12/05 (1 page)
16 December 2005Company name changed kenmow, wild & young LIMITED\certificate issued on 16/12/05 (2 pages)
16 December 2005Company name changed kenmow, wild & young LIMITED\certificate issued on 16/12/05 (2 pages)
18 November 2005Incorporation (12 pages)
18 November 2005Incorporation (12 pages)