The Kennedy Group Limited BIRMINGHAM


The Kennedy Group Limited was dissolved on 2020-06-06. The Kennedy Group was a private limited company that could have been found at Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH, West Midlands. The company (officially started on 1982-03-16) was run by 2 directors.
Director Neil J. who was appointed on 07 September 2018.
Director Horace D. who was appointed on 01 August 2017.

The company was officially classified as "non-specialised wholesale trade" (46900). As stated in the official database, there was a name alteration on 1995-08-09 and their previous name was Kennedy Tools (wholesale). The last confirmation statement was sent on 2018-10-31 and last time the statutory accounts were sent was on 31 December 2017. 2015-10-31 is the date of the latest annual return.

The Kennedy Group Limited Address / Contact

Office Address Kpmg Llp One Snowhill
Office Address2 Snow Hill Queensway
Town Birmingham
Post code B4 6GH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01622398
Date of Incorporation Tue, 16th Mar 1982
Date of Dissolution Sat, 6th Jun 2020
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2019
Account last made up date Sun, 31st Dec 2017
Next confirmation statement due date Thu, 14th Nov 2019
Last confirmation statement dated Wed, 31st Oct 2018

Company staff

Corporation Service Company (uk) Limited

Position: Corporate Secretary

Appointed: 15 April 2019

Neil J.

Position: Director

Appointed: 07 September 2018

Horace D.

Position: Director

Appointed: 01 August 2017

Timothy L.

Position: Director

Resigned: 31 December 2016

Ronald B.

Position: Director

Appointed: 16 October 2017

Resigned: 07 September 2018

Horace D.

Position: Secretary

Appointed: 01 August 2017

Resigned: 15 April 2019

Paul S.

Position: Secretary

Appointed: 31 December 2016

Resigned: 31 July 2017

David R.

Position: Director

Appointed: 01 March 2016

Resigned: 31 December 2016

Paul S.

Position: Director

Appointed: 01 March 2016

Resigned: 31 July 2017

Gary M.

Position: Director

Appointed: 27 April 2010

Resigned: 12 September 2016

Brian D.

Position: Director

Appointed: 01 February 2000

Resigned: 29 February 2004

Peter C.

Position: Director

Appointed: 05 May 1999

Resigned: 31 December 2010

Michael K.

Position: Director

Appointed: 01 October 1996

Resigned: 02 October 2017

Gary M.

Position: Director

Appointed: 01 June 1996

Resigned: 31 March 1999

Gordon S.

Position: Director

Appointed: 22 April 1996

Resigned: 31 December 2016

Martin C.

Position: Director

Appointed: 01 September 1995

Resigned: 31 December 2016

Michael G.

Position: Director

Appointed: 01 September 1995

Resigned: 04 June 2000

Robert T.

Position: Director

Appointed: 03 November 1992

Resigned: 31 August 1996

Michael P.

Position: Director

Appointed: 03 November 1992

Resigned: 12 May 2005

Michael G.

Position: Director

Appointed: 03 November 1992

Resigned: 01 September 2015

People with significant control

Cromwell Group (Holdings) Limited

Chartwell Drive Wigston, Leicester, LE18 1AT, PO Box 14, England

Legal authority The Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 01756362
Notified on 19 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Kennedy Tools (wholesale) August 9, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Resolution
Full accounts data made up to Sunday 31st December 2017
filed on: 24th, September 2018
Free Download (14 pages)

Company search