Kenford Developments Limited ESSEX


Kenford Developments started in year 1973 as Private Limited Company with registration number 01134346. The Kenford Developments company has been functioning successfully for 51 years now and its status is active. The firm's office is based in Essex at 1 Nelson Street. Postal code: SS1 1EG.

There is a single director in the firm at the moment - David W., appointed on 5 November 2010. In addition, a secretary was appointed - David W., appointed on 16 January 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Janet L. who worked with the the firm until 16 January 2023.

Kenford Developments Limited Address / Contact

Office Address 1 Nelson Street
Office Address2 Southend On Sea
Town Essex
Post code SS1 1EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01134346
Date of Incorporation Fri, 14th Sep 1973
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 30th September
Company age 51 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

David W.

Position: Secretary

Appointed: 16 January 2023

David W.

Position: Director

Appointed: 05 November 2010

Janet L.

Position: Secretary

Appointed: 26 January 1998

Resigned: 16 January 2023

Russell R.

Position: Director

Appointed: 26 January 1998

Resigned: 07 April 2015

Terence B.

Position: Director

Appointed: 14 November 1991

Resigned: 08 December 1999

Helen B.

Position: Director

Appointed: 14 November 1991

Resigned: 26 January 1998

People with significant control

The register of PSCs who own or control the company consists of 4 names. As we researched, there is Halstead Securities Limited from Southend On Sea, England. This PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is David W. This PSC has significiant influence or control over the company,. Moving on, there is Lorna B., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Halstead Securities Limited

7 - 8 Britannia Business Park Comet Way, Southend On Sea, Essex, SS2 6GE, England

Legal authority English
Legal form Limited
Country registered England
Place registered Companies House
Registration number 01944469
Notified on 29 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David W.

Notified on 6 April 2016
Ceased on 29 October 2020
Nature of control: significiant influence or control

Lorna B.

Notified on 6 April 2016
Ceased on 29 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Brian B.

Notified on 6 April 2016
Ceased on 29 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth-5 220 424-5 320 117-5 444 605       
Balance Sheet
Cash Bank On Hand  20 92511 9166 4457 33467 142348 40113 322429
Current Assets14 867 28215 261 23915 401 80115 424 35715 408 91315 412 02715 406 70715 411 96615 446 40915 466 350
Debtors12 673 97513 454 82014 404 64814 436 21314 426 24014 428 46514 365 19214 089 19214 458 71414 491 548
Total Inventories  976 228976 228976 228976 228974 373974 373974 373 
Cash Bank In Hand33 83848 46820 925       
Stocks Inventory2 159 4691 757 951976 228       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-5 220 524-5 320 217-5 444 705       
Shareholder Funds-5 220 424-5 320 117-5 444 605       
Other
Amounts Owed To Group Undertakings  840 000840 000840 000840 000840 000840 000840 000840 000
Average Number Employees During Period   1111111
Bank Borrowings Overdrafts  19 986 40619 986 40619 986 40619 986 40619 986 40619 986 40619 986 40619 986 406
Corporation Tax Payable         1 481
Creditors  20 846 40620 842 10320 831 40620 832 37520 827 40620 827 40620 827 40620 842 998
Net Current Assets Liabilities-5 220 424-5 320 117-5 444 605-5 417 746-5 422 493-5 420 348-5 420 699-5 415 440-5 380 997-5 376 648
Trade Creditors Trade Payables  20 00015 0005 0005 9691 0001 0001 00015 111
Trade Debtors Trade Receivables  14 404 64814 436 21314 426 24014 428 46514 365 19214 089 19214 458 71414 491 548
Creditors Due Within One Year20 087 70620 581 35620 846 406       
Number Shares Allotted 100100       
Other Taxation Social Security Payable   697      
Par Value Share 11       
Total Assets Less Current Liabilities-5 220 424-5 320 117-5 444 605-5 417 746-5 422 493     
Value Shares Allotted100100100       
Work In Progress  976 228976 228976 228     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 17th, March 2023
Free Download (7 pages)

Company search

Advertisements