Kent,blaxill & Co,limited COLCHESTER


Kent,blaxill & started in year 1905 as Private Limited Company with registration number 00083667. The Kent,blaxill & company has been functioning successfully for 119 years now and its status is active. The firm's office is based in Colchester at 129-139 Layer Road. Postal code: CO2 9JY.

The company has 2 directors, namely Keith R., Jignesh P.. Of them, Keith R., Jignesh P. have been with the company the longest, being appointed on 28 April 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the CO2 9JY postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0002393 . It is located at Kent Blaxill & Co Ltd, Arras Road, Bury St. Edmunds with a total of 27 cars. It has two locations in the UK.

Kent,blaxill & Co,limited Address / Contact

Office Address 129-139 Layer Road
Town Colchester
Post code CO2 9JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00083667
Date of Incorporation Wed, 22nd Feb 1905
Industry Agents involved in the sale of timber and building materials
End of financial Year 31st December
Company age 119 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Keith R.

Position: Director

Appointed: 28 April 2023

Jignesh P.

Position: Director

Appointed: 28 April 2023

Anthony B.

Position: Director

Resigned: 27 January 2021

Simon B.

Position: Director

Resigned: 10 November 2022

Wayne F.

Position: Director

Appointed: 10 November 2022

Resigned: 02 December 2022

Stuart S.

Position: Director

Appointed: 10 November 2022

Resigned: 31 December 2022

James P.

Position: Director

Appointed: 01 February 2022

Resigned: 28 April 2023

Allanna D.

Position: Director

Appointed: 01 February 2022

Resigned: 28 April 2023

Kevin P.

Position: Secretary

Appointed: 13 April 2016

Resigned: 28 April 2023

Kevin P.

Position: Director

Appointed: 15 April 2015

Resigned: 28 April 2023

Ron M.

Position: Director

Appointed: 22 January 2014

Resigned: 11 May 2017

John B.

Position: Director

Appointed: 01 August 2013

Resigned: 31 December 2021

Philip G.

Position: Director

Appointed: 01 January 2011

Resigned: 10 November 2022

John F.

Position: Director

Appointed: 09 October 2007

Resigned: 31 December 2013

Kevin S.

Position: Director

Appointed: 01 May 2005

Resigned: 31 May 2014

Kevin S.

Position: Secretary

Appointed: 10 December 2004

Resigned: 31 May 2014

Benjamin K.

Position: Director

Appointed: 18 February 2000

Resigned: 10 November 2022

Hugh B.

Position: Director

Appointed: 25 April 1998

Resigned: 10 November 2022

Simon F.

Position: Director

Appointed: 16 April 1998

Resigned: 31 December 2010

Elizabeth C.

Position: Director

Appointed: 01 January 1998

Resigned: 10 November 2022

Harold W.

Position: Director

Appointed: 25 May 1991

Resigned: 08 May 1992

Maurice V.

Position: Director

Appointed: 25 May 1991

Resigned: 06 May 1994

John M.

Position: Director

Appointed: 25 May 1991

Resigned: 24 October 2004

Alec B.

Position: Director

Appointed: 25 May 1991

Resigned: 30 March 2004

Nicholas P.

Position: Director

Appointed: 25 May 1991

Resigned: 02 August 1994

The K.

Position: Director

Appointed: 25 May 1991

Resigned: 31 December 2012

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As BizStats established, there is Kent Blaxill Holdings Ltd from Colchester, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Kent Blaxill Property Holdings Limited that put Ipswich, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Kent Blaxill Group Ltd, who also meets the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Kent Blaxill Holdings Ltd

129-139 Layer Road, Colchester, CO2 9JY, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 14401722
Notified on 7 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kent Blaxill Property Holdings Limited

159 Princes Street, Ipswich, Suffolk, IP1 1QJ, England

Legal authority Companies Act 2066
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 14401948
Notified on 2 November 2022
Ceased on 7 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kent Blaxill Group Ltd

129-139 Layer Road Layer Road, Colchester, CO2 9JY, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered United Kingdom
Registration number 09025565
Notified on 6 April 2016
Ceased on 2 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Transport Operator Data

Kent Blaxill & Co Ltd
Address Arras Road
City Bury St. Edmunds
Post code IP33 3TX
Vehicles 4
129-139 Layer Road
City Colchester
Post code CO2 9JY
Vehicles 23

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 10th, January 2024
Free Download (34 pages)

Company search

Advertisements