Kenwood Limited HAMPSHIRE


Founded in 1966, Kenwood, classified under reg no. 00872044 is an active company. Currently registered at 1 Kenwood Business Park, New PO9 2NH, Hampshire the company has been in the business for 58 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 3 directors in the the company, namely Alan C., Matthew Y. and Silvia D.. In addition one secretary - Alan C. - is with the firm. At the moment 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.

Kenwood Limited Address / Contact

Office Address 1 Kenwood Business Park, New
Office Address2 Lane, Havant
Town Hampshire
Post code PO9 2NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00872044
Date of Incorporation Tue, 22nd Feb 1966
Industry Manufacture of electric domestic appliances
End of financial Year 31st December
Company age 58 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Alan C.

Position: Director

Appointed: 01 February 2024

Matthew Y.

Position: Director

Appointed: 01 February 2024

Alan C.

Position: Secretary

Appointed: 26 January 2015

Silvia D.

Position: Director

Appointed: 31 August 2009

Stefano B.

Position: Director

Appointed: 18 December 2018

Resigned: 13 February 2024

Mark W.

Position: Director

Appointed: 18 December 2018

Resigned: 12 January 2024

Richard K.

Position: Secretary

Appointed: 22 July 2010

Resigned: 26 January 2015

Fabio D.

Position: Director

Appointed: 27 June 2005

Resigned: 17 December 2018

Dario M.

Position: Director

Appointed: 25 November 2004

Resigned: 31 August 2009

Stefano B.

Position: Director

Appointed: 25 November 2004

Resigned: 27 June 2005

Ian F.

Position: Secretary

Appointed: 27 February 2002

Resigned: 22 July 2010

Mark Y.

Position: Secretary

Appointed: 02 January 2002

Resigned: 27 February 2002

Philippe C.

Position: Director

Appointed: 06 September 2001

Resigned: 03 December 2004

Mark Y.

Position: Director

Appointed: 01 September 2000

Resigned: 27 February 2002

Graham W.

Position: Director

Appointed: 20 January 1998

Resigned: 15 September 2000

Adam F.

Position: Director

Appointed: 28 October 1997

Resigned: 23 November 2000

Colin G.

Position: Director

Appointed: 03 March 1997

Resigned: 27 February 2002

Antony D.

Position: Director

Appointed: 13 August 1996

Resigned: 14 August 1998

Kieran M.

Position: Director

Appointed: 01 July 1996

Resigned: 20 January 1998

George F.

Position: Director

Appointed: 22 February 1993

Resigned: 31 August 1996

Timothy P.

Position: Director

Appointed: 22 February 1993

Resigned: 29 September 1995

Thomas H.

Position: Secretary

Appointed: 22 February 1993

Resigned: 02 January 2002

Michael L.

Position: Director

Appointed: 22 February 1993

Resigned: 01 October 2001

Timothy B.

Position: Director

Appointed: 22 February 1993

Resigned: 28 February 1997

Peter H.

Position: Director

Appointed: 22 February 1993

Resigned: 29 May 1998

Peter T.

Position: Director

Appointed: 22 February 1993

Resigned: 01 October 1997

People with significant control

The list of PSCs who own or control the company includes 1 name. As we found, there is Kenwood Appliances Limited from Havant, England. This PSC is classified as "a limited company", 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.

Kenwood Appliances Limited

1 Kenwood Business Park Kenwood Business Park, New Lane, Havant, PO9 2NH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House England
Registration number 02390006
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 10th, August 2023
Free Download (51 pages)

Company search

Advertisements