Kendley Limited HOLYWELL


Kendley started in year 1997 as Private Limited Company with registration number 03353593. The Kendley company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Holywell at Old Goods Yard. Postal code: CH8 9RD. Since 1997-05-27 Kendley Limited is no longer carrying the name Gloryapply.

The company has 2 directors, namely Haley K., Daniel K.. Of them, Daniel K. has been with the company the longest, being appointed on 12 January 2015 and Haley K. has been with the company for the least time - from 30 March 2016. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Helen M. who worked with the the company until 28 August 2022.

This company operates within the CH8 9RD postal code. The company is dealing with transport and has been registered as such. Its registration number is OG0094863 . It is located at Dale Nursery, The Dale, Chester with a total of 3 carsand 7 trailers. It has two locations in the UK.

Kendley Limited Address / Contact

Office Address Old Goods Yard
Office Address2 Station Road Talacre
Town Holywell
Post code CH8 9RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03353593
Date of Incorporation Wed, 16th Apr 1997
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Haley K.

Position: Director

Appointed: 30 March 2016

Daniel K.

Position: Director

Appointed: 12 January 2015

Simon M.

Position: Director

Appointed: 01 July 2005

Resigned: 12 December 2014

Geoffrey T.

Position: Director

Appointed: 01 July 2005

Resigned: 24 June 2021

Neil K.

Position: Director

Appointed: 14 May 1997

Resigned: 12 August 2017

Helen M.

Position: Secretary

Appointed: 14 May 1997

Resigned: 28 August 2022

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 April 1997

Resigned: 14 May 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 16 April 1997

Resigned: 14 May 1997

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As BizStats researched, there is Haley K. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Daniel K. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Neil K., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

Haley K.

Notified on 11 August 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Daniel K.

Notified on 11 August 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Neil K.

Notified on 7 April 2017
Ceased on 9 August 2017
Nature of control: 75,01-100% shares

Company previous names

Gloryapply May 27, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 311 4971 678 7801 375 0291 287 617994 429849 358
Current Assets2 736 5892 846 7002 531 0522 599 0662 616 4312 839 952
Debtors1 369 2831 163 9471 152 0141 305 9271 594 2731 951 931
Net Assets Liabilities1 608 2982 097 4141 949 9712 097 7091 966 9572 080 441
Property Plant Equipment371 867333 561353 540320 813284 146410 449
Total Inventories55 8093 9734 0095 52227 729 
Other
Accumulated Depreciation Impairment Property Plant Equipment482 554559 484702 951855 023910 014904 161
Average Number Employees During Period 3640363235
Creditors1 463 79346 14837 04017 6751 0261 126 349
Increase From Depreciation Charge For Year Property Plant Equipment 151 901175 967152 072125 770126 732
Net Current Assets Liabilities1 272 7961 845 1821 667 4081 814 1091 689 6421 713 603
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 74 97132 500 70 779132 585
Other Disposals Property Plant Equipment 113 18732 500 70 779141 675
Property Plant Equipment Gross Cost854 421893 0451 056 4911 175 8361 194 1601 314 610
Provisions For Liabilities Balance Sheet Subtotal36 36535 18133 93719 5385 80543 611
Total Additions Including From Business Combinations Property Plant Equipment 151 811195 946119 34589 103262 125
Total Assets Less Current Liabilities1 644 6632 178 7432 020 9482 134 9221 973 7882 124 052

Transport Operator Data

Dale Nursery
Address The Dale , Kinnerton Road , Higher Kinnerton
City Chester
Post code CH4 9AN
Vehicles 2
Trailers 7
Old Goods Yard
Address Station Road , Talacre
City Holywell
Post code CH8 9RD
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 9th, November 2023
Free Download (10 pages)

Company search

Advertisements