Company NameKennedy Renewables Limited
DirectorJonathon Steven Kennedy
Company StatusActive
Company Number06483203
CategoryPrivate Limited Company
Incorporation Date24 January 2008(16 years, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameAndrew Page
NationalityBritish
StatusCurrent
Appointed30 May 2008(4 months after company formation)
Appointment Duration15 years, 11 months
RoleSolicitor
Correspondence AddressHamilton House Church Street
Altrincham
WA14 4DR
Director NameMr Jonathon Steven Kennedy
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2013(5 years, 8 months after company formation)
Appointment Duration10 years, 6 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressHamilton House Church Street
Altrincham
WA14 4DR
Director NameMr Brian George Kennedy
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(4 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwettenham Hall
Swettenham
Congleton
Cheshire
CW12 2JZ
Director NameMr Stephen Richard Klein
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2011(3 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 June 2013)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressBow Chambers 8 Tib Lane
Manchester
M2 4JB
Director NameMr Adrian Christopher Kirk
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(5 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 June 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHamilton House Church Street
Altrincham
WA14 4DR
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed24 January 2008(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2008(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB

Contact

Websitewww.kennedyrenewables.com
Telephone0161 8207600
Telephone regionManchester

Location

Registered AddressHamilton House
Church Street
Altrincham
WA14 4DR
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mr Brian George Kennedy
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Filing History

17 July 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
11 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
21 July 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
20 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
21 July 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
15 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
16 November 2020Termination of appointment of Adrian Christopher Kirk as a director on 30 June 2020 (1 page)
15 January 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
15 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
9 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
11 January 2019Confirmation statement made on 11 January 2019 with updates (4 pages)
11 January 2019Notification of Brian George Kennedy as a person with significant control on 6 April 2018 (2 pages)
11 January 2019Cessation of Latium Dormants Limited as a person with significant control on 6 April 2018 (1 page)
30 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
5 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
11 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
11 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
22 June 2017Registered office address changed from Bow Chambers 8 Tib Lane Manchester M2 4JB to Hamilton House Church Street Altrincham WA14 4DR on 22 June 2017 (1 page)
22 June 2017Registered office address changed from Bow Chambers 8 Tib Lane Manchester M2 4JB to Hamilton House Church Street Altrincham WA14 4DR on 22 June 2017 (1 page)
6 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
14 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
14 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
17 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(4 pages)
17 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(4 pages)
23 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
23 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
18 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
18 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
25 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
25 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
17 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
17 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
16 October 2013Termination of appointment of Brian Kennedy as a director (1 page)
16 October 2013Appointment of Mr Adrian Christopher Kirk as a director (2 pages)
16 October 2013Appointment of Mr Jonathon Steven Kennedy as a director (2 pages)
16 October 2013Termination of appointment of Brian Kennedy as a director (1 page)
16 October 2013Appointment of Mr Adrian Christopher Kirk as a director (2 pages)
16 October 2013Appointment of Mr Jonathon Steven Kennedy as a director (2 pages)
20 August 2013Company name changed kennedy renewables (projects) LIMITED\certificate issued on 20/08/13
  • RES15 ‐ Change company name resolution on 2013-08-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 August 2013Company name changed kennedy renewables (projects) LIMITED\certificate issued on 20/08/13
  • RES15 ‐ Change company name resolution on 2013-08-20
  • NM01 ‐ Change of name by resolution
(3 pages)
17 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
17 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
17 July 2013Termination of appointment of Stephen Klein as a director (1 page)
17 July 2013Termination of appointment of Stephen Klein as a director (1 page)
18 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
24 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
24 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
31 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
18 October 2011Company name changed latium renewables LIMITED\certificate issued on 18/10/11
  • RES15 ‐ Change company name resolution on 2011-10-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 October 2011Company name changed latium renewables LIMITED\certificate issued on 18/10/11
  • RES15 ‐ Change company name resolution on 2011-10-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 October 2011Appointment of Mr Stephen Richard Klein as a director (2 pages)
18 October 2011Appointment of Mr Stephen Richard Klein as a director (2 pages)
28 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
28 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
16 February 2011Secretary's details changed for Andrew Page on 23 July 2010 (1 page)
16 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
16 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
16 February 2011Secretary's details changed for Andrew Page on 23 July 2010 (1 page)
18 August 2010Registered office address changed from Enterprise Works Ltd Salthill Road Clitheroe Lancashire BB7 1PE on 18 August 2010 (1 page)
18 August 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
18 August 2010Registered office address changed from Enterprise Works Ltd Salthill Road Clitheroe Lancashire BB7 1PE on 18 August 2010 (1 page)
18 August 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
26 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
11 March 2009Return made up to 24/01/09; full list of members (3 pages)
11 March 2009Return made up to 24/01/09; full list of members (3 pages)
17 February 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
17 February 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
9 October 2008Director appointed brian george kennedy (4 pages)
9 October 2008Secretary appointed andrew page (2 pages)
9 October 2008Secretary appointed andrew page (2 pages)
9 October 2008Accounting reference date shortened from 31/01/2009 to 31/10/2008 (1 page)
9 October 2008Accounting reference date shortened from 31/01/2009 to 31/10/2008 (1 page)
9 October 2008Director appointed brian george kennedy (4 pages)
8 October 2008Company name changed alpha bravo LTD\certificate issued on 08/10/08 (2 pages)
8 October 2008Company name changed alpha bravo LTD\certificate issued on 08/10/08 (2 pages)
22 May 2008Appointment terminated secretary uk company secretaries LIMITED (1 page)
22 May 2008Appointment terminated director uk incorporations LIMITED (1 page)
22 May 2008Appointment terminated secretary uk company secretaries LIMITED (1 page)
22 May 2008Appointment terminated director uk incorporations LIMITED (1 page)
22 May 2008Registered office changed on 22/05/2008 from 11 church road great bookham surrey KT23 3PB (1 page)
22 May 2008Registered office changed on 22/05/2008 from 11 church road great bookham surrey KT23 3PB (1 page)
24 January 2008Incorporation (13 pages)
24 January 2008Incorporation (13 pages)