Background WavePink WaveYellow Wave

KENDALL BROS. (PORTSMOUTH) LIMITED (00478188)

KENDALL BROS. (PORTSMOUTH) LIMITED (00478188) is an active UK company. incorporated on 9 February 1950. with registered office in Coalville. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. KENDALL BROS. (PORTSMOUTH) LIMITED has been registered for 76 years. Current directors include LYONS, Garrath Malcolm, NORAH, Phillip Jason.

Company Number
00478188
Status
active
Type
ltd
Incorporated
9 February 1950
Age
76 years
Address
Bardon Hill, Coalville, LE67 1TL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LYONS, Garrath Malcolm, NORAH, Phillip Jason
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENDALL BROS. (PORTSMOUTH) LIMITED

KENDALL BROS. (PORTSMOUTH) LIMITED is an active company incorporated on 9 February 1950 with the registered office located in Coalville. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. KENDALL BROS. (PORTSMOUTH) LIMITED was registered 76 years ago.(SIC: 74990)

Status

active

Active since 76 years ago

Company No

00478188

LTD Company

Age

76 Years

Incorporated 9 February 1950

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 July 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 January 2026 (4 months ago)
Submitted on 2 February 2026 (3 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Bardon Hill Bardon Road Coalville, LE67 1TL,

Previous Addresses

Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ England
From: 28 February 2018To: 28 March 2024
Kendalls Wharf Eastern Road Portsmouth Hampshire PO3 5LY
From: 9 February 1950To: 28 February 2018
Timeline

28 key events • 1950 - 2023

Funding Officers Ownership
Company Founded
Feb 50
Capital Reduction
Dec 09
Share Buyback
Dec 09
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
May 13
Capital Reduction
May 13
Share Buyback
Jun 13
Share Buyback
Jun 13
Share Buyback
Jun 13
New Owner
Oct 17
New Owner
Oct 17
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Director Left
May 19
Director Joined
May 19
Capital Update
Nov 21
Director Left
Jan 23
Director Joined
Jan 23
7
Funding
13
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

LYONS, Garrath Malcolm

Active
Bardon Road, CoalvilleLE67 1TL
Born December 1980
Director
Appointed 01 Jan 2023

NORAH, Phillip Jason

Active
Bardon Road, CoalvilleLE67 1TL
Born July 1981
Director
Appointed 01 May 2019

CHAMBERS, Barrie William

Resigned
38 Tregaron Avenue, PortsmouthPO6 2ND
Secretary
Appointed 12 Jan 2006
Resigned 22 Feb 2018

KNIGHT MANSON, Donna Suzan

Resigned
192 Devonshire Avenue, SouthseaPO4 9EQ
Secretary
Appointed 24 Jan 2003
Resigned 12 Jan 2006

RADCLIFFE, Suzanne Dianne

Resigned
17 Langdale Avenue, PortsmouthPO6 2NU
Secretary
Appointed 01 Aug 1999
Resigned 31 Jan 2003

SMITH, Patricia Anne

Resigned
Kendalls WharfPO3 5LY
Secretary
Appointed N/A
Resigned 31 Jul 1999

ATHERTON-HAM, James West

Resigned
Copt Oak Road, MarkfieldLE67 9PJ
Born November 1970
Director
Appointed 22 Feb 2018
Resigned 30 Apr 2019

BOWATER, John Ferguson

Resigned
Copt Oak Road, MarkfieldLE67 9PJ
Born September 1949
Director
Appointed 22 Feb 2018
Resigned 31 Dec 2022

COOMBS, Alan John

Resigned
Monterey 189 Botley Road, SouthamptonSO31 1BJ
Born August 1948
Director
Appointed 19 May 2000
Resigned 08 Dec 2009

COOMBS, Margaret Jean

Resigned
Monterey 189 Botley Road, SouthamptonSO31 1BJ
Born March 1949
Director
Appointed 07 Nov 1996
Resigned 08 Dec 2009

KENDALL, John William

Resigned
117 Baldock Road, LetchworthSG6 2EG
Born September 1949
Director
Appointed N/A
Resigned 01 May 2013

KENDALL, Nicholas Arthur

Resigned
Brookside, FarehamPO17 6LE
Born March 1958
Director
Appointed 28 Jul 1995
Resigned 22 Feb 2018

KENDALL, Nigel Robert

Resigned
49 Silvester Road, CowplainPO8 8TJ
Born June 1952
Director
Appointed 07 Nov 1996
Resigned 08 Dec 2009

KENDALL, Peter William

Resigned
Brambles, MidhurstGU29 9RD
Born October 1952
Director
Appointed N/A
Resigned 22 Feb 2018

KENDALL, Richard Charles

Resigned
Kingscote, ChichesterPO20 7NR
Born April 1951
Director
Appointed N/A
Resigned 22 Feb 2018

KENDALL, Robert Mason

Resigned
Rowlands 187 Botley Road, SouthamptonSO31 1BJ
Born July 1920
Director
Appointed N/A
Resigned 10 Feb 2008

KENDALL, William

Resigned
6 Solent Road, PortsmouthPO6 1HH
Born April 1920
Director
Appointed N/A
Resigned 01 Apr 1995

Persons with significant control

4

1 Active
3 Ceased
Bardon Road, CoalvilleLE67 1TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Feb 2018

Mr Richard Charles Kendall

Ceased
Copt Oak Road, MarkfieldLE67 9PJ
Born April 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Apr 2016
Ceased 22 Feb 2018

Mr Peter William Kendall

Ceased
Pitsham Lane, Bepton, MidhurstGU29 9RD
Born October 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Apr 2016
Ceased 22 Feb 2018

Mr Nicholas Arthur Kendall

Ceased
Church Road, Newtown, FarehamPO17 6LE
Born March 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Apr 2016
Ceased 22 Feb 2018
Fundings
Financials
Latest Activities

Filing History

164

Move Registers To Registered Office Company With New Address
23 March 2026
AD04Change of Accounting Records Location
Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
19 March 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
10 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 March 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
22 November 2021
SH19Statement of Capital
Legacy
22 November 2021
SH20SH20
Legacy
22 November 2021
CAP-SSCAP-SS
Resolution
22 November 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
15 March 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 March 2018
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
14 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
5 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
28 February 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
16 November 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
16 November 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
16 November 2017
RP04AR01RP04AR01
Accounts With Accounts Type Group
1 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
31 October 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
31 October 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
31 October 2017
PSC01Notification of Individual PSC
Legacy
13 September 2017
RP04CS01RP04CS01
Accounts With Accounts Type Group
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Group
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Group
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Group
2 December 2013
AAAnnual Accounts
Capital Return Purchase Own Shares
4 June 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
4 June 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
4 June 2013
SH03Return of Purchase of Own Shares
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Capital Cancellation Shares
13 May 2013
SH06Cancellation of Shares
Resolution
13 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Group
17 December 2012
AAAnnual Accounts
Accounts With Accounts Type Group
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Group
1 December 2010
AAAnnual Accounts
Legacy
11 February 2010
MG01MG01
Accounts With Accounts Type Group
27 January 2010
AAAnnual Accounts
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Capital Cancellation Shares
21 December 2009
SH06Cancellation of Shares
Resolution
21 December 2009
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
21 December 2009
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Legacy
27 October 2009
MG01MG01
Legacy
4 December 2008
363aAnnual Return
Legacy
4 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
24 November 2008
AAAnnual Accounts
Resolution
9 September 2008
RESOLUTIONSResolutions
Legacy
9 September 2008
88(2)Return of Allotment of Shares
Legacy
21 December 2007
363aAnnual Return
Legacy
21 December 2007
288cChange of Particulars
Accounts With Accounts Type Group
17 December 2007
AAAnnual Accounts
Legacy
16 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 October 2006
AAAnnual Accounts
Legacy
23 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
18 January 2006
288bResignation of Director or Secretary
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
21 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 October 2004
AAAnnual Accounts
Legacy
8 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 December 2003
AAAnnual Accounts
Legacy
28 February 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
28 January 2003
AAAnnual Accounts
Legacy
3 January 2003
363sAnnual Return (shuttle)
Legacy
11 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 2001
AAAnnual Accounts
Legacy
7 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 2000
AAAnnual Accounts
Legacy
27 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 December 1999
AAAnnual Accounts
Legacy
30 November 1999
363sAnnual Return (shuttle)
Legacy
1 August 1999
288aAppointment of Director or Secretary
Legacy
1 August 1999
288bResignation of Director or Secretary
Legacy
23 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 1998
AAAnnual Accounts
Legacy
11 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1997
AAAnnual Accounts
Legacy
9 December 1996
363sAnnual Return (shuttle)
Legacy
18 November 1996
288aAppointment of Director or Secretary
Legacy
18 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 October 1996
AAAnnual Accounts
Legacy
21 November 1995
363sAnnual Return (shuttle)
Legacy
8 August 1995
288288
Accounts With Accounts Type Small
3 August 1995
AAAnnual Accounts
Legacy
11 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 1994
AAAnnual Accounts
Legacy
15 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 1993
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 1993
AAAnnual Accounts
Legacy
23 November 1992
363sAnnual Return (shuttle)
Legacy
5 December 1991
363b363b
Legacy
22 October 1991
288288
Accounts With Accounts Type Full
9 October 1991
AAAnnual Accounts
Accounts With Accounts Type Full
18 December 1990
AAAnnual Accounts
Legacy
18 December 1990
363363
Legacy
14 March 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 December 1989
AAAnnual Accounts
Legacy
5 December 1989
363363
Legacy
28 July 1989
169169
Resolution
17 July 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 November 1988
AAAnnual Accounts
Legacy
28 November 1988
363363
Resolution
1 November 1988
RESOLUTIONSResolutions
Memorandum Articles
23 August 1988
MEM/ARTSMEM/ARTS
Resolution
18 August 1988
RESOLUTIONSResolutions
Legacy
17 August 1988
122122
Accounts With Accounts Type Full
10 December 1987
AAAnnual Accounts
Legacy
10 December 1987
363363
Legacy
22 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
20 November 1986
AAAnnual Accounts
Legacy
21 October 1986
363363
Incorporation Company
2 February 1950
NEWINCIncorporation