Company NameKRL (LR) Limited
DirectorTimothy John Halpin
Company StatusActive
Company Number07185798
CategoryPrivate Limited Company
Incorporation Date11 March 2010(14 years, 1 month ago)
Previous NamesKennedy Power Limited and Kennedy 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
Appointed08 November 2018(8 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleFinance Director
Country of ResidenceEngland
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 Andrew Mark Dickman
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2010(6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow Chambers Tib Lane
Manchester
M2 4JB
Director NameMr Stephen Richard Klein
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2011(1 year, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 June 2013)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressBow Chambers Tib Lane
Manchester
M2 4JB
Director NameMr Brian George Kennedy
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2013(3 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 2015)
RoleChairman
Country of ResidenceEngland
Correspondence AddressBow Chambers Tib Lane
Manchester
M2 4JB
Director NameMr Adrian Christopher Kirk
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2015(5 years, 3 months after company formation)
Appointment Duration5 years (resigned 30 June 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHamilton House Church Street
Altrincham
WA14 4DR
Director NameMr Darren Karl Cornwall
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2018(8 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 November 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressHamilton House Church Street
Altrincham
WA14 4DR

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

Financials

Year2014
Net Worth£39,038
Cash£23,188
Current Liabilities£11,079,126

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Charges

1 July 2015Delivered on: 2 July 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

17 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
9 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
18 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
20 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
24 March 2021Confirmation statement made on 11 March 2021 with no updates (3 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 updates (6 pages)
12 March 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(73 pages)
3 March 2020Statement of capital following an allotment of shares on 28 February 2020
  • GBP 1,985,001
(4 pages)
5 November 2019Accounts for a small company made up to 31 March 2019 (5 pages)
20 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
20 December 2018Accounts for a small company made up to 31 March 2018 (6 pages)
16 November 2018Termination of appointment of Darren Karl Cornwall as a director on 8 November 2018 (1 page)
16 November 2018Appointment of Mr Timothy John Halpin as a director on 8 November 2018 (2 pages)
23 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
23 March 2018Appointment of Mr Darren Karl Cornwall as a director on 20 March 2018 (2 pages)
5 January 2018Accounts for a small company made up to 31 March 2017 (8 pages)
22 June 2017Registered office address changed from Bow Chambers 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 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)
4 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (6 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)
8 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
8 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
8 September 2015Termination of appointment of Brian George Kennedy as a director on 1 August 2015 (1 page)
8 September 2015Termination of appointment of Brian George Kennedy as a director on 1 August 2015 (1 page)
8 September 2015Termination of appointment of Brian George Kennedy as a director on 1 August 2015 (1 page)
2 July 2015Registration of charge 071857980001, created on 1 July 2015 (33 pages)
2 July 2015Registration of charge 071857980001, created on 1 July 2015 (33 pages)
2 July 2015Registration of charge 071857980001, created on 1 July 2015 (33 pages)
25 June 2015Termination of appointment of David John Challinor as a director on 25 June 2015 (1 page)
25 June 2015Appointment of Mr Adrian Christopher Kirk as a director on 25 June 2015 (2 pages)
25 June 2015Termination of appointment of David John Challinor as a director on 25 June 2015 (1 page)
25 June 2015Appointment of Mr Adrian Christopher Kirk as a director on 25 June 2015 (2 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
(4 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
(4 pages)
7 January 2015Accounts for a small company made up to 31 March 2014 (10 pages)
7 January 2015Accounts for a small company made up to 31 March 2014 (10 pages)
2 April 2014Secretary's details changed for Mr Andrew Page on 20 April 2013 (1 page)
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
(4 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
(4 pages)
2 April 2014Secretary's details changed for Mr Andrew Page on 20 April 2013 (1 page)
12 November 2013Accounts for a small company made up to 31 March 2013 (6 pages)
12 November 2013Accounts for a small company made up to 31 March 2013 (6 pages)
6 September 2013Termination of appointment of Stephen Klein as a director (1 page)
6 September 2013Termination of appointment of Stephen Klein as a director (1 page)
20 August 2013Company name changed kennedy renewables 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 LIMITED\certificate issued on 20/08/13
  • RES15 ‐ Change company name resolution on 2013-08-20
  • NM01 ‐ Change of name by resolution
(3 pages)
5 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
20 March 2013Appointment of Mr Brian George Kennedy as a director (2 pages)
20 March 2013Appointment of Mr Brian George Kennedy as a director (2 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
25 June 2012Termination of appointment of Andrew Dickman as a director (1 page)
25 June 2012Termination of appointment of Andrew Dickman as a director (1 page)
2 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (5 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (5 pages)
23 August 2011Appointment of Mr Stephen Richard Klein as a director (2 pages)
23 August 2011Appointment of Mr Stephen Richard Klein as a director (2 pages)
11 August 2011Company name changed kennedy power 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 power 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 (5 pages)
21 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
17 September 2010Appointment of Mr Andrew Mark Dickman as a director (2 pages)
17 September 2010Appointment of Mr Andrew Mark Dickman as a director (2 pages)
20 July 2010Registered office address changed from Cypress House 3 Grove Avenue Wilmslow Cheshire SK9 5EG United Kingdom on 20 July 2010 (1 page)
20 July 2010Registered office address changed from Cypress House 3 Grove Avenue Wilmslow Cheshire SK9 5EG United Kingdom on 20 July 2010 (1 page)
11 March 2010Incorporation (23 pages)
11 March 2010Incorporation (23 pages)