Wood Group Kenny Uk Limited KNUTSFORD


Wood Group Kenny Uk started in year 1988 as Private Limited Company with registration number 02331383. The Wood Group Kenny Uk company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Knutsford at Booths Park. Postal code: WA16 8QZ. Since Monday 23rd November 2015 Wood Group Kenny Uk Limited is no longer carrying the name Wood Group Kenny Caledonia.

Currently there are 2 directors in the the company, namely Kerry M. and Alan B.. In addition one secretary - Iain J. - is with the firm. Currently 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.

Wood Group Kenny Uk Limited Address / Contact

Office Address Booths Park
Office Address2 Chelford Road
Town Knutsford
Post code WA16 8QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02331383
Date of Incorporation Thu, 29th Dec 1988
Industry Engineering related scientific and technical consulting activities
Industry Other engineering activities
End of financial Year 31st December
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Kerry M.

Position: Director

Appointed: 15 August 2022

Alan B.

Position: Director

Appointed: 15 August 2022

Iain J.

Position: Secretary

Appointed: 18 December 2015

Andrew H.

Position: Director

Appointed: 18 September 2019

Resigned: 15 August 2022

Grant A.

Position: Director

Appointed: 31 May 2017

Resigned: 15 August 2022

Alan F.

Position: Director

Appointed: 24 November 2016

Resigned: 03 April 2019

Bruce M.

Position: Director

Appointed: 30 June 2012

Resigned: 31 May 2017

Robert B.

Position: Secretary

Appointed: 01 September 2010

Resigned: 18 December 2015

Robert B.

Position: Director

Appointed: 01 September 2010

Resigned: 01 September 2010

Robert M.

Position: Director

Appointed: 04 June 2009

Resigned: 31 July 2019

Michael S.

Position: Director

Appointed: 01 May 2007

Resigned: 30 December 2011

Gary W.

Position: Director

Appointed: 01 July 2004

Resigned: 17 October 2012

Gerwyn W.

Position: Director

Appointed: 01 July 2004

Resigned: 25 May 2015

Trevor N.

Position: Director

Appointed: 19 May 2004

Resigned: 30 April 2007

Ian J.

Position: Secretary

Appointed: 24 November 2003

Resigned: 01 September 2010

Colin M.

Position: Director

Appointed: 09 August 2000

Resigned: 24 November 2016

Christopher W.

Position: Secretary

Appointed: 01 October 1999

Resigned: 24 November 2003

Graham G.

Position: Secretary

Appointed: 23 March 1998

Resigned: 01 October 1999

Alan B.

Position: Director

Appointed: 01 January 1998

Resigned: 01 July 2004

Roderick M.

Position: Director

Appointed: 01 January 1998

Resigned: 30 June 2012

Philip R.

Position: Director

Appointed: 01 January 1998

Resigned: 07 February 2005

Stephen W.

Position: Director

Appointed: 01 January 1998

Resigned: 30 April 2015

William E.

Position: Director

Appointed: 01 January 1998

Resigned: 19 May 2004

Allister L.

Position: Director

Appointed: 31 December 1995

Resigned: 31 December 1997

Charles B.

Position: Director

Appointed: 31 December 1995

Resigned: 31 December 1997

David M.

Position: Director

Appointed: 05 January 1994

Resigned: 31 December 1995

Charles B.

Position: Secretary

Appointed: 21 December 1993

Resigned: 23 March 1998

Philip R.

Position: Director

Appointed: 26 June 1991

Resigned: 21 December 1993

Wsm Services Limited

Position: Corporate Secretary

Appointed: 26 June 1991

Resigned: 21 December 1993

Philip B.

Position: Director

Appointed: 26 June 1991

Resigned: 31 December 1995

Paul D.

Position: Director

Appointed: 26 June 1991

Resigned: 31 December 1995

John K.

Position: Director

Appointed: 26 June 1991

Resigned: 31 December 1995

Richard B.

Position: Director

Appointed: 26 June 1991

Resigned: 21 December 1993

Alexander M.

Position: Director

Appointed: 26 June 1991

Resigned: 06 July 1993

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats researched, there is Wood Group Kenny Corporate Limited from Aberdeen, Scotland. This PSC is classified as "a private company limited by shares", 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.

Wood Group Kenny Corporate Limited

15 Justice Mill Lane, Aberdeen, AB11 6EQ, Scotland

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered Registrar Of Companies In Scotland
Registration number Sc147353
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Wood Group Kenny Caledonia November 23, 2015
J P Kenny Caledonia September 2, 2013
J.p. Kenny Caledonia January 27, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 3rd, November 2023
Free Download (261 pages)

Company search