Background WavePink WaveYellow Wave

CHARLES KENDALL PACKING LIMITED (00661309)

CHARLES KENDALL PACKING LIMITED (00661309) is an active UK company. incorporated on 2 June 1960. with registered office in London. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. CHARLES KENDALL PACKING LIMITED has been registered for 65 years. Current directors include HARRIS, Darren, KENDALL, Mark Melville.

Company Number
00661309
Status
active
Type
ltd
Incorporated
2 June 1960
Age
65 years
Address
7 Albert Court, London, SW7 2BJ
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
HARRIS, Darren, KENDALL, Mark Melville
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARLES KENDALL PACKING LIMITED

CHARLES KENDALL PACKING LIMITED is an active company incorporated on 2 June 1960 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. CHARLES KENDALL PACKING LIMITED was registered 65 years ago.(SIC: 52290)

Status

active

Active since 65 years ago

Company No

00661309

LTD Company

Age

65 Years

Incorporated 2 June 1960

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

BESTWORLD PACKING LTD.
From: 16 November 1992To: 17 December 2009
CARRYFULL LIMITED
From: 2 June 1960To: 16 November 1992
Contact
Address

7 Albert Court Prince Consort Road London, SW7 2BJ,

Timeline

4 key events • 2009 - 2016

Funding Officers Ownership
Funding Round
Nov 09
Director Joined
Jun 11
Director Left
Jul 14
Director Left
Jul 16
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

BISHOP, Martyn Cuthbert

Active
7 Albert Court, LondonSW7 2BJ
Secretary
Appointed 30 Jun 2014

HARRIS, Darren

Active
7 Albert Court, LondonSW7 2BJ
Born November 1970
Director
Appointed 01 Jun 2011

KENDALL, Mark Melville

Active
7 Albert Court, LondonSW7 2BJ
Born January 1972
Director
Appointed 12 Oct 2006

CRAFTER, Peter Kenneth

Resigned
5 St Peters Terrace, LondonSW6 7JT
Secretary
Appointed 01 Jan 1996
Resigned 12 Feb 1999

MITCHELL, Gordon Philip

Resigned
7 Albert Court, LondonSW7 2BJ
Secretary
Appointed 12 Feb 1999
Resigned 30 Jun 2014

MONKHOUSE, John Frederick Macgregor

Resigned
6 Parkwood Road, LondonSW19 7AQ
Secretary
Appointed N/A
Resigned 01 Jan 1996

CECIL, Gerald Frederick

Resigned
7 Albert Court, LondonSW7 2BJ
Born September 1947
Director
Appointed N/A
Resigned 06 Oct 2006

CRAFTER, Peter Kenneth

Resigned
5 St Peters Terrace, LondonSW6 7JT
Born August 1957
Director
Appointed 01 Jan 1998
Resigned 12 Feb 1999

DE LORD, Anthony Dominic Pereira

Resigned
16 Sunnyfield, LondonNW7 4RG
Born June 1932
Director
Appointed N/A
Resigned 19 Jun 1997

KENDALL, John Melville

Resigned
7 Albert Court, LondonSW7 2BJ
Born September 1931
Director
Appointed N/A
Resigned 11 Jul 2016

MAY, Roy Francis

Resigned
Kynmar Penn Road, Gerrards CrossSL9 9SF
Born September 1934
Director
Appointed 01 Jan 1993
Resigned 06 Jun 1995

MITCHELL, Gordon Philip

Resigned
7 Albert Court, LondonSW7 2BJ
Born December 1947
Director
Appointed 21 Feb 2003
Resigned 30 Jun 2014

MONKHOUSE, John Frederick Macgregor

Resigned
7 Albert Court, LondonSW7 2BJ
Born November 1945
Director
Appointed N/A
Resigned 23 Nov 2005

PARKER, John Geoffrey

Resigned
7 Anderson Place, BagshotGU19 5LX
Born March 1935
Director
Appointed 01 Jan 1993
Resigned 06 Jun 1995

PATTERSON, Roy Anthony

Resigned
9 Peatmoor Close, FleetGU13 8LE
Born August 1955
Director
Appointed 12 Feb 1997
Resigned 15 Oct 1998

Persons with significant control

1

Prince Consort Road, LondonSW7 2BJ

Nature of Control

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

Filing History

127

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Full
6 August 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
4 July 2014
TM02Termination of Secretary
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Termination Secretary Company With Name
4 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Full
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Full
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Full
21 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
11 June 2010
AAAnnual Accounts
Certificate Change Of Name Company
17 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 December 2009
CONNOTConfirmation Statement Notification
Capital Allotment Shares
1 December 2009
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Accounts With Accounts Type Full
23 June 2009
AAAnnual Accounts
Accounts With Accounts Type Small
30 October 2008
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Accounts With Accounts Type Small
26 October 2007
AAAnnual Accounts
Legacy
8 October 2007
363aAnnual Return
Resolution
7 December 2006
RESOLUTIONSResolutions
Legacy
7 December 2006
88(2)R88(2)R
Legacy
7 December 2006
123Notice of Increase in Nominal Capital
Resolution
7 December 2006
RESOLUTIONSResolutions
Resolution
7 December 2006
RESOLUTIONSResolutions
Legacy
20 November 2006
363aAnnual Return
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
7 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
1 November 2005
363aAnnual Return
Legacy
1 November 2005
288cChange of Particulars
Legacy
1 November 2005
244244
Legacy
6 January 2005
288cChange of Particulars
Legacy
6 January 2005
288cChange of Particulars
Legacy
6 January 2005
288cChange of Particulars
Legacy
6 January 2005
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
20 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 2004
AAAnnual Accounts
Legacy
18 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2003
AAAnnual Accounts
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
10 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 2002
AAAnnual Accounts
Legacy
9 October 2001
363sAnnual Return (shuttle)
Legacy
30 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2000
AAAnnual Accounts
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Legacy
12 October 1999
363sAnnual Return (shuttle)
Legacy
10 March 1999
288aAppointment of Director or Secretary
Legacy
10 March 1999
288bResignation of Director or Secretary
Legacy
26 October 1998
288bResignation of Director or Secretary
Legacy
22 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1998
AAAnnual Accounts
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
22 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 1997
AAAnnual Accounts
Legacy
15 July 1997
288bResignation of Director or Secretary
Legacy
17 April 1997
288aAppointment of Director or Secretary
Legacy
29 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1996
AAAnnual Accounts
Legacy
6 March 1996
288288
Legacy
6 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 1995
AAAnnual Accounts
Legacy
11 July 1995
288288
Legacy
11 July 1995
288288
Resolution
1 June 1995
RESOLUTIONSResolutions
Legacy
17 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 August 1994
AAAnnual Accounts
Legacy
21 May 1994
403aParticulars of Charge Subject to s859A
Legacy
29 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1993
AAAnnual Accounts
Legacy
13 May 1993
288288
Legacy
13 May 1993
288288
Legacy
13 May 1993
288288
Certificate Change Of Name Company
13 November 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
22 October 1992
AAAnnual Accounts
Legacy
22 October 1992
363sAnnual Return (shuttle)
Resolution
4 June 1992
RESOLUTIONSResolutions
Resolution
4 June 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 February 1992
AAAnnual Accounts
Legacy
1 October 1991
363aAnnual Return
Legacy
4 December 1990
288288
Accounts With Accounts Type Dormant
7 November 1990
AAAnnual Accounts
Legacy
7 November 1990
363363
Accounts With Accounts Type Dormant
17 October 1989
AAAnnual Accounts
Resolution
17 October 1989
RESOLUTIONSResolutions
Legacy
17 October 1989
363363
Accounts With Accounts Type Full
25 January 1989
AAAnnual Accounts
Legacy
25 January 1989
363363
Legacy
20 September 1988
403aParticulars of Charge Subject to s859A
Legacy
5 July 1988
288288
Accounts With Accounts Type Full
24 November 1987
AAAnnual Accounts
Legacy
24 November 1987
363363
Legacy
24 November 1987
288288
Legacy
20 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87