Altrincham
WA14 4DR
Director Name | Mr Timothy John Halpin |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2018(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hamilton House Church Street Altrincham WA14 4DR |
Director Name | Mr David John Challinor |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blue Cross Farm Mount Pleasant Derrington Staffordshire ST18 9NB |
Director Name | Mr Andrew Mark Dickman |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2010(6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bow Chambers Tib Lane Manchester M2 4JB |
Director Name | Mr Stephen Richard Klein |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2011(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 June 2013) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Bow Chambers Tib Lane Manchester M2 4JB |
Director Name | Mr Brian George Kennedy |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2013(3 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 August 2015) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Bow Chambers Tib Lane Manchester M2 4JB |
Director Name | Mr Adrian Christopher Kirk |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2015(5 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 30 June 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hamilton House Church Street Altrincham WA14 4DR |
Director Name | Mr Darren Karl Cornwall |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2018(8 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 08 November 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Hamilton House Church Street Altrincham WA14 4DR |
Registered Address | Hamilton House Church Street Altrincham WA14 4DR |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Brian Kennedy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £39,038 |
Cash | £23,188 |
Current Liabilities | £11,079,126 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
1 July 2015 | Delivered on: 2 July 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
17 March 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
---|---|
9 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
18 March 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
20 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
24 March 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
16 November 2020 | Termination of appointment of Adrian Christopher Kirk as a director on 30 June 2020 (1 page) |
19 March 2020 | Confirmation statement made on 11 March 2020 with updates (6 pages) |
12 March 2020 | Resolutions
|
3 March 2020 | Statement of capital following an allotment of shares on 28 February 2020
|
5 November 2019 | Accounts for a small company made up to 31 March 2019 (5 pages) |
20 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
20 December 2018 | Accounts for a small company made up to 31 March 2018 (6 pages) |
16 November 2018 | Termination of appointment of Darren Karl Cornwall as a director on 8 November 2018 (1 page) |
16 November 2018 | Appointment of Mr Timothy John Halpin as a director on 8 November 2018 (2 pages) |
23 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
23 March 2018 | Appointment of Mr Darren Karl Cornwall as a director on 20 March 2018 (2 pages) |
5 January 2018 | Accounts for a small company made up to 31 March 2017 (8 pages) |
22 June 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
4 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
8 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
8 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
8 September 2015 | Termination of appointment of Brian George Kennedy as a director on 1 August 2015 (1 page) |
8 September 2015 | Termination of appointment of Brian George Kennedy as a director on 1 August 2015 (1 page) |
8 September 2015 | Termination of appointment of Brian George Kennedy as a director on 1 August 2015 (1 page) |
2 July 2015 | Registration of charge 071857980001, created on 1 July 2015 (33 pages) |
2 July 2015 | Registration of charge 071857980001, created on 1 July 2015 (33 pages) |
2 July 2015 | Registration of charge 071857980001, created on 1 July 2015 (33 pages) |
25 June 2015 | Termination of appointment of David John Challinor as a director on 25 June 2015 (1 page) |
25 June 2015 | Appointment of Mr Adrian Christopher Kirk as a director on 25 June 2015 (2 pages) |
25 June 2015 | Termination of appointment of David John Challinor as a director on 25 June 2015 (1 page) |
25 June 2015 | Appointment of Mr Adrian Christopher Kirk as a director on 25 June 2015 (2 pages) |
1 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
7 January 2015 | Accounts for a small company made up to 31 March 2014 (10 pages) |
7 January 2015 | Accounts for a small company made up to 31 March 2014 (10 pages) |
2 April 2014 | Secretary's details changed for Mr Andrew Page on 20 April 2013 (1 page) |
2 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Secretary's details changed for Mr Andrew Page on 20 April 2013 (1 page) |
12 November 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
12 November 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
6 September 2013 | Termination of appointment of Stephen Klein as a director (1 page) |
6 September 2013 | Termination of appointment of Stephen Klein as a director (1 page) |
20 August 2013 | Company name changed kennedy renewables LIMITED\certificate issued on 20/08/13
|
20 August 2013 | Company name changed kennedy renewables LIMITED\certificate issued on 20/08/13
|
5 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Appointment of Mr Brian George Kennedy as a director (2 pages) |
20 March 2013 | Appointment of Mr Brian George Kennedy as a director (2 pages) |
19 December 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
19 December 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
25 June 2012 | Termination of appointment of Andrew Dickman as a director (1 page) |
25 June 2012 | Termination of appointment of Andrew Dickman as a director (1 page) |
2 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (5 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (5 pages) |
23 August 2011 | Appointment of Mr Stephen Richard Klein as a director (2 pages) |
23 August 2011 | Appointment of Mr Stephen Richard Klein as a director (2 pages) |
11 August 2011 | Company name changed kennedy power LIMITED\certificate issued on 11/08/11
|
11 August 2011 | Company name changed kennedy power LIMITED\certificate issued on 11/08/11
|
21 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
17 September 2010 | Appointment of Mr Andrew Mark Dickman as a director (2 pages) |
17 September 2010 | Appointment of Mr Andrew Mark Dickman as a director (2 pages) |
20 July 2010 | Registered office address changed from Cypress House 3 Grove Avenue Wilmslow Cheshire SK9 5EG United Kingdom on 20 July 2010 (1 page) |
20 July 2010 | Registered office address changed from Cypress House 3 Grove Avenue Wilmslow Cheshire SK9 5EG United Kingdom on 20 July 2010 (1 page) |
11 March 2010 | Incorporation (23 pages) |
11 March 2010 | Incorporation (23 pages) |