Background WavePink WaveYellow Wave

KENNELS GREEN MAINTENANCE (TOCKINGTON) LIMITED (00883608)

KENNELS GREEN MAINTENANCE (TOCKINGTON) LIMITED (00883608) is an active UK company. incorporated on 15 July 1966. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in landscape service activities. KENNELS GREEN MAINTENANCE (TOCKINGTON) LIMITED has been registered for 59 years. Current directors include HALLWORTH, John Neville, LUNT, Alan Gregory, MORTON, Kim and 2 others.

Company Number
00883608
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 July 1966
Age
59 years
Address
1 Manor Close, Bristol, BS32 4NT
Industry Sector
Administrative and Support Service Activities
Business Activity
Landscape service activities
Directors
HALLWORTH, John Neville, LUNT, Alan Gregory, MORTON, Kim, ROY, Andrew Alexander, SLATER, Paul Michael
SIC Codes
81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENNELS GREEN MAINTENANCE (TOCKINGTON) LIMITED

KENNELS GREEN MAINTENANCE (TOCKINGTON) LIMITED is an active company incorporated on 15 July 1966 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in landscape service activities. KENNELS GREEN MAINTENANCE (TOCKINGTON) LIMITED was registered 59 years ago.(SIC: 81300)

Status

active

Active since 59 years ago

Company No

00883608

PRIVATE-LIMITED-GUARANT-NSC Company

Age

59 Years

Incorporated 15 July 1966

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 6 April 2024 - 31 March 2025(12 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

1 Manor Close Tockington Bristol, BS32 4NT,

Previous Addresses

14 Manor Park Tockington Bristol BS32 4NS
From: 29 December 2011To: 7 August 2025
6 Manor Close Tockington Nr Almondsbury Bristol BS32 4NT
From: 15 July 1966To: 29 December 2011
Timeline

13 key events • 1966 - 2025

Funding Officers Ownership
Company Founded
Jul 66
Director Joined
Dec 09
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Jun 14
Director Joined
Oct 14
Director Joined
Jul 23
Director Left
Jun 25
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Dec 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

MORTON, Kim

Active
Manor Close, BristolBS32 4NT
Secretary
Appointed 09 Nov 2009

HALLWORTH, John Neville

Active
Manor Close, BristolBS32 4NT
Born March 1984
Director
Appointed 12 Aug 2025

LUNT, Alan Gregory

Active
18 Manor Park, BristolBS32 4NS
Born February 1964
Director
Appointed 01 Jul 2004

MORTON, Kim

Active
Manor Close, BristolBS32 4NT
Born May 1952
Director
Appointed 09 Nov 2009

ROY, Andrew Alexander

Active
Manor Close, BristolBS32 4NT
Born February 1981
Director
Appointed 15 Aug 2011

SLATER, Paul Michael

Active
Manor Close, BristolBS32 4NT
Born February 1981
Director
Appointed 04 Jul 2023

PHILLIPS, Garfield Martin

Resigned
6 Manor Close, BristolBS32 4NT
Secretary
Appointed 20 Jun 2006
Resigned 19 Nov 2009

THOMAS, Lesley Ann

Resigned
5 Manor Park, BristolBS32 4NS
Secretary
Appointed 29 Jan 1993
Resigned 20 Jun 2006

CLARKE, Graham

Resigned
28 Manor Park, BristolBS12 4NS
Born June 1945
Director
Appointed N/A
Resigned 15 Jun 1998

HUNTER, Graham Matthew

Resigned
Manor Park, BristolBS32 4NS
Born April 1954
Director
Appointed 15 Aug 2010
Resigned 20 Jun 2014

LLOYD, Richard

Resigned
13 Manor Park, BristolBS32 4NS
Born September 1944
Director
Appointed 29 Jan 1993
Resigned 04 Oct 2025

MASON, Stephen

Resigned
14 Manor Park, BristolBS32 4NS
Born August 1951
Director
Appointed 15 Jun 1998
Resigned 07 Aug 2025

PHILLIPS, Garfield Martin

Resigned
6 Manor Close, BristolBS32 4NT
Born March 1941
Director
Appointed 29 Jan 1993
Resigned 01 Oct 2011

SIMPSON, Jessie Margaret

Resigned
7 Manor Park, BristolBS12 4NS
Born July 1928
Director
Appointed N/A
Resigned 09 Jul 2002

SIMPSON, Robert Paul

Resigned
7 Manor Park, BristolBS32 4NS
Born October 1967
Director
Appointed 09 Jul 2002
Resigned 01 Aug 2011

SPARROW, John

Resigned
Manor Park, BristolBS32 4NS
Born December 1946
Director
Appointed 01 Oct 2014
Resigned 10 Jun 2025

WEBB, Penelope Jane

Resigned
29 Manor Park, BristolBS32 4NS
Born February 1941
Director
Appointed 26 Jun 2000
Resigned 01 Jul 2004
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 August 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 January 2015
AR01AR01
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 June 2014
AAAnnual Accounts
Termination Director Company With Name
28 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
30 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 December 2011
AD01Change of Registered Office Address
Termination Director Company With Name
28 October 2011
TM01Termination of Director
Termination Director Company With Name
28 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 January 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
31 December 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
31 December 2009
AP01Appointment of Director
Termination Secretary Company With Name
4 December 2009
TM02Termination of Secretary
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 July 2008
AAAnnual Accounts
Legacy
21 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 October 2007
AAAnnual Accounts
Legacy
26 March 2007
363sAnnual Return (shuttle)
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 October 2006
AAAnnual Accounts
Legacy
20 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 June 2005
AAAnnual Accounts
Legacy
17 February 2005
363sAnnual Return (shuttle)
Legacy
31 October 2004
288aAppointment of Director or Secretary
Legacy
31 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 June 2004
AAAnnual Accounts
Legacy
3 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 October 2003
AAAnnual Accounts
Legacy
11 February 2003
363sAnnual Return (shuttle)
Legacy
21 August 2002
288bResignation of Director or Secretary
Legacy
27 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 July 2002
AAAnnual Accounts
Legacy
26 February 2002
363sAnnual Return (shuttle)
Legacy
9 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 July 2001
AAAnnual Accounts
Legacy
14 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2000
AAAnnual Accounts
Legacy
28 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 1999
AAAnnual Accounts
Legacy
16 February 1999
363sAnnual Return (shuttle)
Legacy
19 August 1998
288aAppointment of Director or Secretary
Legacy
11 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 July 1998
AAAnnual Accounts
Legacy
12 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1997
AAAnnual Accounts
Legacy
11 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 June 1996
AAAnnual Accounts
Legacy
18 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 1995
AAAnnual Accounts
Legacy
13 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
31 October 1994
AAAnnual Accounts
Accounts With Accounts Type Full
29 March 1994
AAAnnual Accounts
Legacy
9 February 1994
363sAnnual Return (shuttle)
Legacy
2 March 1993
363b363b
Accounts With Accounts Type Full
22 July 1992
AAAnnual Accounts
Legacy
22 July 1992
288288
Accounts With Accounts Type Full
8 July 1992
AAAnnual Accounts
Legacy
15 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 1991
AAAnnual Accounts
Legacy
16 April 1991
363aAnnual Return
Accounts With Accounts Type Full
12 June 1990
AAAnnual Accounts
Legacy
7 February 1990
363363
Accounts With Accounts Type Full
13 April 1989
AAAnnual Accounts
Legacy
10 February 1989
363363
Accounts With Accounts Type Full
18 March 1988
AAAnnual Accounts
Legacy
18 March 1988
363363
Accounts With Accounts Type Full
10 March 1987
AAAnnual Accounts
Legacy
31 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 July 1986
363363
Accounts With Accounts Type Full
14 June 1986
AAAnnual Accounts
Incorporation Company
15 July 1966
NEWINCIncorporation