Background WavePink WaveYellow Wave

KENDRICK HOMES LIMITED (00221315)

KENDRICK HOMES LIMITED (00221315) is an active UK company. incorporated on 19 April 1927. with registered office in Stourbridge. The company operates in the Construction sector, engaged in construction of domestic buildings. KENDRICK HOMES LIMITED has been registered for 99 years. Current directors include COCKAYNE, Andrew Richard, KENDRICK, Max William, KENDRICK, William David and 1 others.

Company Number
00221315
Status
active
Type
ltd
Incorporated
19 April 1927
Age
99 years
Address
Westhill House, Stourbridge, DY8 1RD
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
COCKAYNE, Andrew Richard, KENDRICK, Max William, KENDRICK, William David, RENNISON, James Robert
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENDRICK HOMES LIMITED

KENDRICK HOMES LIMITED is an active company incorporated on 19 April 1927 with the registered office located in Stourbridge. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. KENDRICK HOMES LIMITED was registered 99 years ago.(SIC: 41202)

Status

active

Active since 99 years ago

Company No

00221315

LTD Company

Age

99 Years

Incorporated 19 April 1927

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

KENDRICK CONSTRUCTION LIMITED
From: 31 December 1981To: 6 April 2016
WILLIAM KENDRICK & SONS LIMITED
From: 19 April 1927To: 31 December 1981
Contact
Address

Westhill House Hagley Road Stourbridge, DY8 1RD,

Previous Addresses

Tasker Street Walsall West Midlands WS1 3QW
From: 19 April 1927To: 31 October 2013
Timeline

37 key events • 2014 - 2025

Funding Officers Ownership
Director Left
Mar 14
Director Left
Oct 15
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Secured
Mar 16
Director Joined
Apr 16
Director Joined
Apr 16
Loan Secured
Jan 17
Loan Cleared
Feb 19
Loan Secured
Mar 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Nov 20
Loan Secured
Jan 21
Loan Secured
May 21
Loan Cleared
Aug 21
Loan Secured
Aug 21
Loan Cleared
Nov 21
Loan Secured
Oct 22
Owner Exit
Oct 23
Loan Secured
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Director Joined
Mar 24
Loan Secured
Jun 24
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Secured
Mar 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

JIVAN-PATEL, Mikesh

Active
Hagley Road, StourbridgeDY8 1RD
Secretary
Appointed 16 Apr 2015

COCKAYNE, Andrew Richard

Active
Hagley Road, StourbridgeDY8 1RD
Born January 1969
Director
Appointed 31 Mar 2016

KENDRICK, Max William

Active
Hagley Road, StourbridgeDY8 1RD
Born May 1995
Director
Appointed 27 Mar 2024

KENDRICK, William David

Active
Hagley Road, StourbridgeDY8 1RD
Born December 1966
Director
Appointed 11 Sept 1997

RENNISON, James Robert

Active
Hagley Road, StourbridgeDY8 1RD
Born August 1967
Director
Appointed 31 Mar 2016

HAWKINS, Audrey

Resigned
38 Beacon Road, WalsallWS5 3LF
Secretary
Appointed N/A
Resigned 01 Jan 1994

SHARP, Paul John

Resigned
3 Glendale Close, WolverhamptonWV3 8EN
Secretary
Appointed 01 Jan 1994
Resigned 16 Apr 2015

BOWEN, Raymond George

Resigned
Trafalgar Cottage Coulter Lane, WalsallWS7 9HN
Born May 1937
Director
Appointed N/A
Resigned 02 Aug 2002

DEAN, George Charles

Resigned
64 Gillity Avenue, WalsallWS5 3PP
Born February 1930
Director
Appointed N/A
Resigned 27 Sept 1993

FARMER, Peter Kenneth

Resigned
Court Drive, ShenstoneWS14 0JG
Born February 1949
Director
Appointed N/A
Resigned 28 Feb 2014

HAWKINS, Audrey

Resigned
38 Beacon Road, WalsallWS5 3LF
Born January 1934
Director
Appointed N/A
Resigned 01 Jan 1994

HISLOP, Dennis Charles

Resigned
Orchard Steps Grove Lane, WolverhamptonWV6 8NJ
Born June 1947
Director
Appointed N/A
Resigned 28 Mar 2008

KENDRICK, Alfred William

Resigned
Long Drive Roman Road, Sutton ColdfieldB74 3AA
Born September 1937
Director
Appointed N/A
Resigned 08 Sept 2015

KENDRICK, Brian

Resigned
Little Grange Brake Lane, StourbridgeDY8 2XP
Born March 1936
Director
Appointed N/A
Resigned 30 Sept 2007

PRICE, Paul Douglas

Resigned
Heath Green, ColwichST17 0XH
Born April 1950
Director
Appointed 13 Nov 2000
Resigned 30 Jun 2009

Persons with significant control

2

1 Active
1 Ceased

Mr William David Kendrick

Ceased
Hagley Road, StourbridgeDY8 1RD
Born December 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

William Kendrick & Sons Holdings Limited

Active
Hagley Road, StourbridgeDY8 1RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

160

Accounts With Accounts Type Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2025
MR04Satisfaction of Charge
Second Filing Of Director Appointment With Name
27 September 2024
RP04AP01RP04AP01
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Accounts With Accounts Type Full
1 February 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
6 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 October 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
7 January 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 November 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 August 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
15 February 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 February 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
25 October 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 October 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Resolution
6 April 2016
RESOLUTIONSResolutions
Change Of Name Notice
6 April 2016
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Auditors Resignation Company
17 April 2014
AUDAUD
Accounts With Accounts Type Full
4 April 2014
AAAnnual Accounts
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
31 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Change Account Reference Date Company Current Extended
18 March 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Full
2 November 2011
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
12 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Legacy
1 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 December 2008
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Legacy
18 April 2008
169169
Resolution
18 April 2008
RESOLUTIONSResolutions
Legacy
2 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 December 2007
AAAnnual Accounts
Legacy
7 November 2007
363aAnnual Return
Legacy
6 November 2007
155(6)a155(6)a
Resolution
6 November 2007
RESOLUTIONSResolutions
Resolution
6 November 2007
RESOLUTIONSResolutions
Legacy
10 October 2007
288bResignation of Director or Secretary
Legacy
13 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 2006
AAAnnual Accounts
Legacy
11 October 2006
395Particulars of Mortgage or Charge
Legacy
11 October 2006
395Particulars of Mortgage or Charge
Legacy
21 December 2005
363aAnnual Return
Legacy
21 December 2005
287Change of Registered Office
Accounts With Accounts Type Full
21 October 2005
AAAnnual Accounts
Legacy
4 January 2005
288cChange of Particulars
Accounts With Accounts Type Full
12 November 2004
AAAnnual Accounts
Legacy
12 November 2004
363aAnnual Return
Legacy
12 November 2004
288cChange of Particulars
Legacy
4 March 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 December 2003
AAAnnual Accounts
Legacy
9 October 2003
363aAnnual Return
Accounts With Accounts Type Full
16 January 2003
AAAnnual Accounts
Legacy
7 October 2002
363aAnnual Return
Legacy
5 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 November 2001
AAAnnual Accounts
Resolution
7 November 2001
RESOLUTIONSResolutions
Resolution
7 November 2001
RESOLUTIONSResolutions
Resolution
7 November 2001
RESOLUTIONSResolutions
Legacy
12 October 2001
363aAnnual Return
Legacy
29 March 2001
353353
Legacy
5 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
5 October 2000
363aAnnual Return
Legacy
20 October 1999
363aAnnual Return
Accounts With Accounts Type Full
7 October 1999
AAAnnual Accounts
Legacy
22 October 1998
363aAnnual Return
Legacy
22 October 1998
288cChange of Particulars
Accounts With Accounts Type Full
20 October 1998
AAAnnual Accounts
Legacy
27 October 1997
363aAnnual Return
Legacy
17 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 September 1997
AAAnnual Accounts
Legacy
4 December 1996
363aAnnual Return
Accounts With Accounts Type Full
12 November 1996
AAAnnual Accounts
Accounts With Accounts Type Full
11 October 1995
AAAnnual Accounts
Legacy
13 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 1994
AAAnnual Accounts
Legacy
10 February 1994
288288
Legacy
26 January 1994
288288
Accounts With Accounts Type Full
8 October 1993
AAAnnual Accounts
Legacy
8 October 1993
363x363x
Accounts With Accounts Type Full
7 October 1992
AAAnnual Accounts
Legacy
7 October 1992
363x363x
Accounts With Accounts Type Full
9 December 1991
AAAnnual Accounts
Legacy
23 October 1991
363b363b
Legacy
24 October 1990
363363
Accounts With Accounts Type Full
24 October 1990
AAAnnual Accounts
Legacy
6 October 1990
395Particulars of Mortgage or Charge
Legacy
6 October 1989
363363
Accounts With Accounts Type Full
6 October 1989
AAAnnual Accounts
Legacy
10 June 1989
395Particulars of Mortgage or Charge
Legacy
3 March 1989
363363
Accounts With Accounts Type Full
21 November 1988
AAAnnual Accounts
Legacy
8 February 1988
363363
Accounts With Accounts Type Full
16 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
17 December 1986
AAAnnual Accounts
Legacy
17 December 1986
363363
Memorandum Articles
2 November 1981
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 March 1981
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
19 April 1927
MISCMISC