Wood Group Kenny Limited KNUTSFORD


Founded in 1978, Wood Group Kenny, classified under reg no. 01398385 is an active company. Currently registered at Booths Park WA16 8QZ, Knutsford the company has been in the business for fourty six years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since September 2, 2013 Wood Group Kenny Limited is no longer carrying the name J P Kenny.

At present there are 2 directors in the the company, namely Kerry M. and Alan B.. In addition one secretary - Iain J. - is with the firm. At present 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 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 01398385
Date of Incorporation Tue, 7th Nov 1978
Industry Engineering related scientific and technical consulting activities
Industry Other engineering activities
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
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

Timothy O.

Position: Director

Appointed: 24 November 2016

Resigned: 31 December 2018

Robert M.

Position: Director

Appointed: 30 April 2015

Resigned: 31 July 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

Michael S.

Position: Director

Appointed: 01 May 2007

Resigned: 30 December 2011

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: 31 August 2010

Christopher W.

Position: Secretary

Appointed: 01 October 1999

Resigned: 24 November 2003

Colin M.

Position: Director

Appointed: 08 April 1998

Resigned: 24 November 2016

David B.

Position: Director

Appointed: 08 April 1998

Resigned: 20 February 2015

Graham G.

Position: Secretary

Appointed: 23 March 1998

Resigned: 01 October 1999

William E.

Position: Director

Appointed: 01 January 1998

Resigned: 19 May 2004

Stephen W.

Position: Director

Appointed: 01 January 1998

Resigned: 30 April 2015

Roderick M.

Position: Director

Appointed: 05 March 1996

Resigned: 30 June 2012

Philip R.

Position: Director

Appointed: 06 April 1995

Resigned: 07 February 2005

David M.

Position: Director

Appointed: 05 January 1994

Resigned: 31 December 1995

David P.

Position: Director

Appointed: 21 December 1993

Resigned: 17 February 1995

Charles B.

Position: Secretary

Appointed: 21 December 1993

Resigned: 23 March 1998

Philip R.

Position: Director

Appointed: 14 April 1992

Resigned: 21 December 1993

Paul D.

Position: Director

Appointed: 31 December 1991

Resigned: 31 December 1997

Keith F.

Position: Director

Appointed: 31 December 1991

Resigned: 06 December 1996

Wsm Services Limited

Position: Corporate Secretary

Appointed: 31 December 1991

Resigned: 21 December 1993

John K.

Position: Director

Appointed: 31 December 1991

Resigned: 31 December 1997

Ivor C.

Position: Director

Appointed: 31 December 1991

Resigned: 31 December 1991

Richard B.

Position: Director

Appointed: 31 December 1991

Resigned: 21 December 1993

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we established, there is Wood Group Kenny Corporate Limited from Aberdeen, Scotland. This PSC is categorised 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 Register 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

J P Kenny September 2, 2013
J. P. Kenny January 27, 1999
J.p. Kenny & Partners January 4, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 27th, October 2023
Free Download (261 pages)

Company search