You are here: bizstats.co.uk > a-z index > R list

R.& C.a.kendall Limited HULL


R.& C.a.kendall started in year 1970 as Private Limited Company with registration number 00997902. The R.& C.a.kendall company has been functioning successfully for fifty four years now and its status is active. The firm's office is based in Hull at Regent's Court. Postal code: HU2 8BA.

There is a single director in the company at the moment - Marina K., appointed on 31 December 1991. In addition, a secretary was appointed - Marina K., appointed on 3 November 1992. As of 1 May 2024, there were 3 ex directors - Malcolm B., Charles K. and others listed below. There were no ex secretaries.

R.& C.a.kendall Limited Address / Contact

Office Address Regent's Court
Office Address2 Princess Street
Town Hull
Post code HU2 8BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00997902
Date of Incorporation Wed, 23rd Dec 1970
Industry Buying and selling of own real estate
End of financial Year 31st July
Company age 54 years old
Account next due date Tue, 30th Apr 2024 (1 day after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Marina K.

Position: Secretary

Appointed: 03 November 1992

Marina K.

Position: Director

Appointed: 31 December 1991

Charles K.

Position: Secretary

Resigned: 03 November 1992

Malcolm B.

Position: Director

Appointed: 26 January 1994

Resigned: 21 November 2018

Charles K.

Position: Director

Appointed: 31 December 1991

Resigned: 26 January 1994

Phyllis W.

Position: Director

Appointed: 31 December 1991

Resigned: 26 January 1994

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we found, there is Wellproof Company Ltd from Cottingham, England. The abovementioned PSC is classified as "a limited", 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.

Wellproof Company Ltd

2 Exeter Street, Cottingham, East Riding Of Yorkshire, HU16 4LU, England

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 02825136
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth77 59390 202224 252       
Balance Sheet
Cash Bank On Hand   8909601 1961 1573661 8592 938
Current Assets81 13991 505107 260107 251106 76034 0501 1573663 7299 808
Debtors80 80090 800105 800105 800105 80032 854  1 8706 870
Net Assets Liabilities   224 065221 992160 492140 279140 636145 307154 220
Property Plant Equipment        207 535207 535
Cash Bank In Hand3397051 460       
Other Debtors   105 800105 80032 854    
Tangible Fixed Assets65 31663 236200 000       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve77 49390 10285 703       
Shareholder Funds77 59390 202224 252       
Other
Accrued Liabilities        1 983733
Amounts Owed By Group Undertakings Participating Interests        1 8706 870
Bank Borrowings     50 00050 00050 00050 00050 000
Creditors  83 00883 18675 29150 00050 00050 00050 0002 531
Loans From Directors        38590
Net Current Assets Liabilities12 27726 96624 25224 06531 46912 434-7 779-6 3071 7097 277
Property Plant Equipment Gross Cost        207 535207 535
Taxation Including Deferred Taxation Balance Sheet Subtotal        13 93710 592
Total Assets Less Current Liabilities77 59390 202224 252224 065231 469219 969199 756201 228209 244214 812
Trade Creditors Trade Payables         1 208
Additions Other Than Through Business Combinations Investment Property Fair Value Model     7 535    
Average Number Employees During Period    2111  
Bank Borrowings Overdrafts     50 00050 00050 00050 000 
Creditors Due Within One Year68 86264 53983 008       
Fixed Assets 63 236200 000200 000      
Investment Property   200 000200 000207 535207 535207 535207 535 
Investment Property Fair Value Model   200 000200 000207 535207 535207 535  
Number Shares Allotted 100100       
Other Creditors   82 62575 29121 6168 8236 6732 020 
Par Value Share 11       
Provisions For Liabilities Balance Sheet Subtotal    9 4779 4779 47710 59213 937 
Revaluation Reserve  138 449       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Cost Or Valuation98 25510 451226 253       
Tangible Fixed Assets Depreciation32 93935 019        
Tangible Fixed Assets Depreciation Charged In Period 2 080        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  8 766       
Tangible Fixed Assets Disposals  10 451       
Tangible Fixed Assets Increase Decrease From Revaluations  138 449       
Amounts Owed By Group Undertakings        1 870 
Other Taxation Social Security Payable      113   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to July 31, 2023
filed on: 30th, January 2024
Free Download (7 pages)

Company search

Advertisements