Background WavePink WaveYellow Wave

KENMORE UK LTD. (01133015)

KENMORE UK LTD. (01133015) is an active UK company. incorporated on 7 September 1973. with registered office in Hemel Hempstead. The company operates in the Financial and Insurance Activities sector, engaged in pension funding. KENMORE UK LTD. has been registered for 52 years. Current directors include PARKER, Robert David, WEIR, Jennifer Jane Rosemary.

Company Number
01133015
Status
active
Type
ltd
Incorporated
7 September 1973
Age
52 years
Address
2nd Floor Suite 2a, Breakspear Park, Hemel Hempstead, HP2 4TZ
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
PARKER, Robert David, WEIR, Jennifer Jane Rosemary
SIC Codes
65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENMORE UK LTD.

KENMORE UK LTD. is an active company incorporated on 7 September 1973 with the registered office located in Hemel Hempstead. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding. KENMORE UK LTD. was registered 52 years ago.(SIC: 65300)

Status

active

Active since 52 years ago

Company No

01133015

LTD Company

Age

52 Years

Incorporated 7 September 1973

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 3 January 2026 (2 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

12 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

KENMORE REFRIGERATION EQUIPMENT (U.K.) LIMITED
From: 7 September 1973To: 7 March 1995
Contact
Address

2nd Floor Suite 2a, Breakspear Park Breakspear Way Hemel Hempstead, HP2 4TZ,

Previous Addresses

Parker House 55 Maylands Avenue Hemel Hempstead Herts HP2 4SJ
From: 7 September 1973To: 28 April 2023
Timeline

10 key events • 1973 - 2025

Funding Officers Ownership
Company Founded
Sept 73
Director Left
Jan 11
Director Joined
Feb 11
Director Left
Aug 13
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Dec 24
Director Left
Mar 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 Resigned

PARKER, Robert David

Active
Suite 2a, Breakspear Park, Hemel HempsteadHP2 4TZ
Born September 1974
Director
Appointed 18 Oct 2024

WEIR, Jennifer Jane Rosemary

Active
Suite 2a, Breakspear Park, Hemel HempsteadHP2 4TZ
Born May 1969
Director
Appointed 25 Mar 2024

ADDY, Rodney

Resigned
1 Laurel Way, RytonNE40 4XW
Secretary
Appointed N/A
Resigned 19 Jul 1995

BELL, Frank

Resigned
Orchard House Tanfield Lea, StanleyDH9 9PB
Secretary
Appointed 13 Nov 1995
Resigned 09 Dec 2005

BROOKE, Philip John

Resigned
44 Weir Close, BarnsleyS74 9DB
Secretary
Appointed 19 Jul 1995
Resigned 13 Nov 1995

ELLINOR, Graham Mark

Resigned
Suite 2a, Breakspear Park, Hemel HempsteadHP2 4TZ
Secretary
Appointed 06 Apr 2008
Resigned 08 Mar 2024

MAYE, Thomas Gerard

Resigned
3 King Charles Road, RadlettWD7 9HZ
Secretary
Appointed 09 Dec 2005
Resigned 04 Aug 2007

MOLYNEUX, Ian

Resigned
Greenacres Farmhouse, NorthallLU6 2GA
Secretary
Appointed 03 Aug 2007
Resigned 06 Apr 2008

ADDY, Rodney

Resigned
1 Laurel Way, RytonNE40 4XW
Born May 1961
Director
Appointed N/A
Resigned 19 Jul 1995

AITKEN, Malcolm

Resigned
27 Farr Holme, DarlingtonDL3 8QZ
Born April 1945
Director
Appointed 01 Jan 1993
Resigned 03 Jul 1997

ARGYLE, Brian

Resigned
30 Glenmere, SpennymoorDL16 6UR
Born May 1948
Director
Appointed N/A
Resigned 31 Oct 1991

ARTHUR, Ronald Murray

Resigned
8 Roberts Wood Drive, Chalfont St PeterSL9 0NH
Born April 1943
Director
Appointed 09 Dec 2005
Resigned 06 Apr 2008

BELL, Frank

Resigned
Orchard House Tanfield Lea, StanleyDH9 9PB
Born March 1955
Director
Appointed 13 Nov 1995
Resigned 03 Aug 2007

BENTLEY, William, Sir

Resigned
48 Bathgate Road, LondonSW19 5PJ
Born February 1927
Director
Appointed N/A
Resigned 27 Apr 1992

BERG, Nicolai

Resigned
168 Coombe La West, Kingston Upon ThamesKT2 7DE
Born March 1960
Director
Appointed 27 Apr 1992
Resigned 03 Aug 2007

BERG, Nicolai Torgeir

Resigned
Maaltrostvn 11d, OsloFOREIGN
Born March 1923
Director
Appointed N/A
Resigned 09 Dec 2005

BRIDGE, John Neville

Resigned
The Granary, MatfenNE18 0QS
Born September 1942
Director
Appointed 01 Jan 2001
Resigned 30 Apr 2005

ELLINOR, Graham Mark

Resigned
Suite 2a, Breakspear Park, Hemel HempsteadHP2 4TZ
Born March 1964
Director
Appointed 06 Apr 2008
Resigned 08 Mar 2024

ELSEY, James Alan David

Resigned
Suite 2a, Breakspear Park, Hemel HempsteadHP2 4TZ
Born August 1970
Director
Appointed 31 Aug 2014
Resigned 18 Dec 2024

JOHNSON, Gary

Resigned
12 Beacon Drive, SunderlandSR6 0RJ
Born February 1948
Director
Appointed 19 Apr 1995
Resigned 26 Apr 1996

KEIL, Dieter Hans

Resigned
5 Thorn Park, PlymouthPL3 4TG
Born April 1941
Director
Appointed 22 Aug 1996
Resigned 06 Apr 2001

MAYE, Thomas Gerard

Resigned
3 King Charles Road, RadlettWD7 9HZ
Born January 1972
Director
Appointed 09 Dec 2005
Resigned 04 Aug 2007

MOLYNEUX, Ian

Resigned
Greenacres Farmhouse, NorthallLU6 2GA
Born February 1964
Director
Appointed 09 Dec 2005
Resigned 30 Nov 2010

O'REILLY, John Dominic

Resigned
55 Maylands Avenue, HertfordshireHP2 4SJ
Born July 1974
Director
Appointed 06 Jan 2011
Resigned 31 Aug 2014

PARSONS, Nigel Reginald

Resigned
Acer Lodge, StreatleyRG8 9LA
Born May 1964
Director
Appointed 09 Dec 2005
Resigned 28 Jun 2013

PIERCE, Malcolm

Resigned
4 Hurworth Hunt, Newton AycliffeDL5 7LJ
Born May 1949
Director
Appointed 13 Jun 1990
Resigned 09 Dec 2005

SLACK, Edwin

Resigned
30 Reid Park Road, Newcastle Upon TyneNE2 2ES
Born May 1933
Director
Appointed N/A
Resigned 20 Jan 1994

SPARK, Derek

Resigned
43 Rush Park, Bishop AucklandDL14 6NR
Born October 1946
Director
Appointed N/A
Resigned 29 Sept 1995

TURNBULL, Stephen

Resigned
22 Alverton Drive, Newton AycliffeDL5 7PP
Born February 1955
Director
Appointed 13 Nov 1995
Resigned 09 Dec 2005

VICKERS, Keith

Resigned
29 Belford Way, Newton AycliffeDL5 7PT
Born October 1941
Director
Appointed N/A
Resigned 16 Oct 1992

Persons with significant control

1

Suite 2a, Breakspear Park, Hemel HempsteadHP2 4TZ

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

228

Accounts With Accounts Type Full
3 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 May 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
28 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
27 May 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
28 March 2022
AAAnnual Accounts
Accounts With Accounts Type Full
11 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2021
CH01Change of Director Details
Accounts With Accounts Type Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 July 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Full
17 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 September 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Full
17 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Full
27 March 2014
AAAnnual Accounts
Termination Director Company With Name
22 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Accounts Type Full
8 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Full
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Appoint Person Director Company With Name
11 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
22 November 2010
AAAnnual Accounts
Move Registers To Sail Company
10 June 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
10 June 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
10 June 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
10 June 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
10 June 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
10 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
10 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Full
23 June 2009
AAAnnual Accounts
Auditors Resignation Company
24 November 2008
AUDAUD
Accounts With Accounts Type Full
15 September 2008
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 October 2007
AAAnnual Accounts
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
288bResignation of Director or Secretary
Legacy
2 July 2007
363aAnnual Return
Legacy
29 August 2006
363aAnnual Return
Legacy
15 August 2006
288cChange of Particulars
Legacy
8 August 2006
353353
Legacy
7 August 2006
353353
Legacy
25 January 2006
288aAppointment of Director or Secretary
Legacy
25 January 2006
288aAppointment of Director or Secretary
Legacy
20 January 2006
403aParticulars of Charge Subject to s859A
Legacy
20 January 2006
403aParticulars of Charge Subject to s859A
Legacy
20 January 2006
403aParticulars of Charge Subject to s859A
Legacy
20 January 2006
403aParticulars of Charge Subject to s859A
Legacy
20 January 2006
403aParticulars of Charge Subject to s859A
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
29 December 2005
287Change of Registered Office
Legacy
29 December 2005
225Change of Accounting Reference Date
Auditors Resignation Company
29 December 2005
AUDAUD
Legacy
29 December 2005
288bResignation of Director or Secretary
Legacy
29 December 2005
288bResignation of Director or Secretary
Legacy
29 December 2005
288bResignation of Director or Secretary
Legacy
29 December 2005
288bResignation of Director or Secretary
Legacy
1 November 2005
403aParticulars of Charge Subject to s859A
Legacy
21 September 2005
403aParticulars of Charge Subject to s859A
Legacy
21 September 2005
403aParticulars of Charge Subject to s859A
Legacy
21 September 2005
403aParticulars of Charge Subject to s859A
Legacy
21 September 2005
403aParticulars of Charge Subject to s859A
Legacy
21 September 2005
403aParticulars of Charge Subject to s859A
Legacy
13 September 2005
403b403b
Legacy
13 September 2005
403b403b
Legacy
13 September 2005
403aParticulars of Charge Subject to s859A
Legacy
13 September 2005
403b403b
Legacy
13 September 2005
403b403b
Legacy
13 September 2005
403aParticulars of Charge Subject to s859A
Legacy
13 September 2005
403b403b
Legacy
9 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
8 July 2005
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 August 2004
AAAnnual Accounts
Legacy
3 June 2004
363sAnnual Return (shuttle)
Resolution
26 August 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 August 2003
AAAnnual Accounts
Legacy
29 May 2003
363sAnnual Return (shuttle)
Legacy
27 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 May 2002
AAAnnual Accounts
Legacy
7 February 2002
88(2)R88(2)R
Legacy
4 June 2001
288bResignation of Director or Secretary
Legacy
25 May 2001
88(2)R88(2)R
Legacy
25 May 2001
123Notice of Increase in Nominal Capital
Resolution
25 May 2001
RESOLUTIONSResolutions
Resolution
25 May 2001
RESOLUTIONSResolutions
Resolution
25 May 2001
RESOLUTIONSResolutions
Legacy
25 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 May 2001
AAAnnual Accounts
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
12 January 2001
88(2)R88(2)R
Legacy
12 January 2001
123Notice of Increase in Nominal Capital
Resolution
12 January 2001
RESOLUTIONSResolutions
Resolution
12 January 2001
RESOLUTIONSResolutions
Resolution
12 January 2001
RESOLUTIONSResolutions
Resolution
12 January 2001
RESOLUTIONSResolutions
Resolution
12 January 2001
RESOLUTIONSResolutions
Resolution
12 January 2001
RESOLUTIONSResolutions
Legacy
12 January 2001
88(2)R88(2)R
Legacy
12 January 2001
123Notice of Increase in Nominal Capital
Resolution
12 January 2001
RESOLUTIONSResolutions
Resolution
12 January 2001
RESOLUTIONSResolutions
Resolution
12 January 2001
RESOLUTIONSResolutions
Legacy
12 January 2001
88(2)R88(2)R
Legacy
12 January 2001
123Notice of Increase in Nominal Capital
Resolution
12 January 2001
RESOLUTIONSResolutions
Resolution
12 January 2001
RESOLUTIONSResolutions
Resolution
12 January 2001
RESOLUTIONSResolutions
Legacy
12 January 2001
88(2)R88(2)R
Legacy
12 January 2001
123Notice of Increase in Nominal Capital
Legacy
8 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 November 2000
AAAnnual Accounts
Legacy
6 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 August 1999
AAAnnual Accounts
Accounts With Accounts Type Full Group
31 October 1998
AAAnnual Accounts
Legacy
21 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
21 October 1997
AAAnnual Accounts
Legacy
22 July 1997
363sAnnual Return (shuttle)
Legacy
16 December 1996
288bResignation of Director or Secretary
Legacy
16 December 1996
288aAppointment of Director or Secretary
Legacy
26 November 1996
395Particulars of Mortgage or Charge
Legacy
25 November 1996
395Particulars of Mortgage or Charge
Legacy
24 July 1996
395Particulars of Mortgage or Charge
Legacy
18 July 1996
395Particulars of Mortgage or Charge
Legacy
18 July 1996
395Particulars of Mortgage or Charge
Legacy
18 July 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
7 May 1996
AAAnnual Accounts
Auditors Resignation Company
23 January 1996
AUDAUD
Legacy
8 December 1995
288288
Legacy
8 December 1995
288288
Legacy
8 December 1995
288288
Legacy
8 December 1995
288288
Legacy
8 December 1995
288288
Legacy
2 August 1995
288288
Legacy
13 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 May 1995
AAAnnual Accounts
Legacy
26 April 1995
288288
Certificate Change Of Name Company
6 March 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 July 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
16 June 1994
AAAnnual Accounts
Legacy
16 June 1994
363sAnnual Return (shuttle)
Legacy
7 February 1994
288288
Legacy
24 January 1994
395Particulars of Mortgage or Charge
Legacy
18 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1993
AAAnnual Accounts
Legacy
12 January 1993
288288
Legacy
26 October 1992
288288
Legacy
5 June 1992
363sAnnual Return (shuttle)
Legacy
29 May 1992
288288
Accounts With Accounts Type Full Group
12 May 1992
AAAnnual Accounts
Legacy
18 November 1991
288288
Legacy
15 July 1991
363aAnnual Return
Accounts With Accounts Type Full Group
14 June 1991
AAAnnual Accounts
Resolution
14 June 1991
RESOLUTIONSResolutions
Resolution
14 June 1991
RESOLUTIONSResolutions
Resolution
14 June 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
6 August 1990
AAAnnual Accounts
Legacy
6 August 1990
363363
Legacy
6 August 1990
288288
Legacy
6 August 1990
288288
Legacy
3 July 1990
288288
Accounts With Accounts Type Full
22 September 1989
AAAnnual Accounts
Legacy
22 September 1989
363363
Legacy
4 February 1989
288288
Legacy
4 February 1989
288288
Legacy
28 November 1988
288288
Legacy
29 June 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 June 1988
AAAnnual Accounts
Legacy
27 June 1988
363363
Legacy
14 June 1988
403aParticulars of Charge Subject to s859A
Legacy
31 May 1988
288288
Legacy
14 May 1988
403aParticulars of Charge Subject to s859A
Legacy
14 May 1988
403aParticulars of Charge Subject to s859A
Legacy
19 January 1988
288288
Legacy
21 October 1987
288288
Legacy
12 August 1987
363363
Legacy
3 August 1987
288288
Accounts With Accounts Type Full
6 July 1987
AAAnnual Accounts
Legacy
6 July 1987
288288
Legacy
21 February 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 December 1986
395Particulars of Mortgage or Charge
Legacy
11 November 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 May 1986
AAAnnual Accounts
Legacy
2 May 1986
363363
Incorporation Company
7 September 1973
NEWINCIncorporation