Background WavePink WaveYellow Wave

WILLIAM KENDRICK & SONS LIMITED (01142445)

WILLIAM KENDRICK & SONS LIMITED (01142445) is an active UK company. incorporated on 30 October 1973. with registered office in Stourbridge. The company operates in the Construction sector, engaged in development of building projects. WILLIAM KENDRICK & SONS LIMITED has been registered for 52 years. Current directors include COCKAYNE, Andrew Richard, KENDRICK, William David, RENNISON, James Robert.

Company Number
01142445
Status
active
Type
ltd
Incorporated
30 October 1973
Age
52 years
Address
Westhill House, Stourbridge, DY8 1RD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COCKAYNE, Andrew Richard, KENDRICK, William David, RENNISON, James Robert
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAM KENDRICK & SONS LIMITED

WILLIAM KENDRICK & SONS LIMITED is an active company incorporated on 30 October 1973 with the registered office located in Stourbridge. The company operates in the Construction sector, specifically engaged in development of building projects. WILLIAM KENDRICK & SONS LIMITED was registered 52 years ago.(SIC: 41100)

Status

active

Active since 52 years ago

Company No

01142445

LTD Company

Age

52 Years

Incorporated 30 October 1973

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 16 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 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

WILLIAM KENDRICK & SONS (DEVELOPMENTS) LIMITED
From: 30 October 1973To: 31 December 1981
Contact
Address

Westhill House Hagley Road Stourbridge, DY8 1RD,

Previous Addresses

Tasker Street Walsall WS1 3QW
From: 30 October 1973To: 31 October 2013
Timeline

16 key events • 1973 - 2020

Funding Officers Ownership
Company Founded
Oct 73
Loan Secured
Apr 13
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
Capital Update
Mar 16
Loan Secured
Mar 16
Funding Round
Apr 16
Director Joined
Feb 20
Director Joined
Feb 20
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 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 25 Feb 2020

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 25 Feb 2020

DEAN, George Charles

Resigned
64 Gillity Avenue, WalsallWS5 3PP
Secretary
Appointed N/A
Resigned 09 Apr 1993

SHARP, Paul John

Resigned
3 Glendale Close, WolverhamptonWV3 8EN
Secretary
Appointed 09 Apr 1993
Resigned 16 Apr 2015

DEAN, George Charles

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

HAWKINS, Audrey

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

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

Persons with significant control

1

Mr William David Kendrick

Active
Hagley Road, StourbridgeDY8 1RD
Born December 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 March 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
27 September 2024
RP04AP01RP04AP01
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Accounts With Accounts Type Small
10 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
15 February 2019
AAAnnual Accounts
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 Small
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Capital Allotment Shares
19 April 2016
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
1 April 2016
SH19Statement of Capital
Legacy
1 April 2016
SH20SH20
Legacy
1 April 2016
CAP-SSCAP-SS
Resolution
1 April 2016
RESOLUTIONSResolutions
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
Accounts With Accounts Type Group
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 Group
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 Group
4 April 2014
AAAnnual Accounts
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
Mortgage Create With Deed With Charge Number
10 April 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
18 March 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Legacy
11 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Group
2 November 2011
AAAnnual Accounts
Accounts With Accounts Type Group
5 January 2011
AAAnnual Accounts
Legacy
3 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Legacy
28 July 2010
MG01MG01
Accounts With Accounts Type Group
12 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Accounts With Accounts Type Group
17 December 2008
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Group
18 December 2007
AAAnnual Accounts
Legacy
7 November 2007
363aAnnual Return
Legacy
6 November 2007
155(6)b155(6)b
Resolution
6 November 2007
RESOLUTIONSResolutions
Legacy
2 November 2007
169169
Resolution
10 October 2007
RESOLUTIONSResolutions
Legacy
10 October 2007
288bResignation of Director or Secretary
Legacy
28 February 2007
395Particulars of Mortgage or Charge
Legacy
13 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 November 2006
AAAnnual Accounts
Legacy
21 December 2005
363aAnnual Return
Accounts With Accounts Type Group
21 October 2005
AAAnnual Accounts
Legacy
4 January 2005
288cChange of Particulars
Accounts With Accounts Type Group
12 November 2004
AAAnnual Accounts
Legacy
12 November 2004
363aAnnual Return
Accounts With Accounts Type Group
18 December 2003
AAAnnual Accounts
Legacy
9 October 2003
363aAnnual Return
Accounts With Accounts Type Group
16 January 2003
AAAnnual Accounts
Legacy
7 October 2002
363aAnnual Return
Accounts With Accounts Type Group
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
Accounts With Accounts Type Full Group
25 October 2000
AAAnnual Accounts
Legacy
5 October 2000
363aAnnual Return
Legacy
29 October 1999
363aAnnual Return
Accounts With Accounts Type Full Group
7 October 1999
AAAnnual Accounts
Legacy
22 October 1998
363aAnnual Return
Legacy
22 October 1998
288cChange of Particulars
Accounts With Accounts Type Full Group
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 Group
17 September 1997
AAAnnual Accounts
Legacy
4 December 1996
363aAnnual Return
Accounts With Accounts Type Full Group
12 November 1996
AAAnnual Accounts
Accounts With Accounts Type Full Group
18 October 1995
AAAnnual Accounts
Legacy
6 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 September 1994
AAAnnual Accounts
Legacy
10 February 1994
288288
Legacy
25 January 1994
288288
Accounts With Accounts Type Full Group
8 October 1993
AAAnnual Accounts
Legacy
8 October 1993
363x363x
Legacy
21 April 1993
288288
Accounts With Accounts Type Full Group
7 October 1992
AAAnnual Accounts
Legacy
7 October 1992
363x363x
Accounts With Accounts Type Full Group
9 December 1991
AAAnnual Accounts
Legacy
22 October 1991
363b363b
Legacy
22 October 1991
363(287)363(287)
Legacy
11 July 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 October 1990
AAAnnual Accounts
Legacy
25 October 1990
363363
Accounts With Accounts Type Full Group
9 October 1989
AAAnnual Accounts
Legacy
9 October 1989
363363
Legacy
2 March 1989
363363
Accounts With Accounts Type Full Group
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 Group
17 December 1986
AAAnnual Accounts
Legacy
17 December 1986
363363
Legacy
16 January 1986
363363
Legacy
13 February 1985
363363
Legacy
10 August 1984
363363
Accounts With Made Up Date
10 August 1984
AAAnnual Accounts
Accounts With Made Up Date
19 September 1982
AAAnnual Accounts
Accounts With Made Up Date
18 September 1982
AAAnnual Accounts
Accounts With Made Up Date
17 September 1982
AAAnnual Accounts
Memorandum Articles
15 October 1981
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 April 1981
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 October 1973
NEWINCIncorporation
Miscellaneous
30 October 1973
MISCMISC