Company NameKennedy Renewable Developments Little Raith Limited
DirectorTimothy John Halpin
Company StatusActive
Company Number07185790
CategoryPrivate Limited Company
Incorporation Date11 March 2010(14 years ago)
Previous NameKennedy Renewables Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Andrew Page
StatusCurrent
Appointed11 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressHamilton House Church Street
Altrincham
WA14 4DR
Director NameMr Timothy John Halpin
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(10 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton House Church Street
Altrincham
WA14 4DR
Director NameMr David John Challinor
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlue Cross Farm Mount Pleasant
Derrington
Staffordshire
ST18 9NB
Director NameMr Adrian Christopher Kirk
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(5 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHamilton House Church Street
Altrincham
WA14 4DR

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

1 at £1Brian Kennedy
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return11 March 2024 (2 weeks, 3 days ago)
Next Return Due25 March 2025 (12 months from now)

Filing History

17 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
5 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
18 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
17 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
24 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
24 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
16 November 2020Appointment of Mr Timothy John Halpin as a director on 1 June 2020 (2 pages)
16 November 2020Termination of appointment of Adrian Christopher Kirk as a director on 30 June 2020 (1 page)
19 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
6 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
20 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
19 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
23 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
5 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 December 2017Accounts for a dormant company made up to 31 March 2017 (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)
15 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
4 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 October 2015Appointment of Mr Adrian Christopher Kirk as a director on 30 September 2015 (2 pages)
8 October 2015Termination of appointment of David John Challinor as a director on 30 September 2015 (1 page)
8 October 2015Appointment of Mr Adrian Christopher Kirk as a director on 30 September 2015 (2 pages)
8 October 2015Termination of appointment of David John Challinor as a director on 30 September 2015 (1 page)
1 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
1 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(3 pages)
2 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(3 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 April 2013Secretary's details changed for Mr Andrew Page on 1 March 2013 (1 page)
5 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
5 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
5 April 2013Secretary's details changed for Mr Andrew Page on 1 March 2013 (1 page)
5 April 2013Secretary's details changed for Mr Andrew Page on 1 March 2013 (1 page)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
1 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
1 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 August 2011Company name changed kennedy renewables LIMITED\certificate issued on 11/08/11
  • RES15 ‐ Change company name resolution on 2011-08-10
  • NM01 ‐ Change of name by resolution
(3 pages)
11 August 2011Company name changed kennedy renewables LIMITED\certificate issued on 11/08/11
  • RES15 ‐ Change company name resolution on 2011-08-10
  • NM01 ‐ Change of name by resolution
(3 pages)
21 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
21 July 2010Registered office address changed from Cypress House 3 Grove Avenue Wilmslow Cheshire SK9 5EG United Kingdom on 21 July 2010 (1 page)
21 July 2010Registered office address changed from Cypress House 3 Grove Avenue Wilmslow Cheshire SK9 5EG United Kingdom on 21 July 2010 (1 page)
11 March 2010Incorporation (23 pages)
11 March 2010Incorporation (23 pages)