Background WavePink WaveYellow Wave

KENYON CONSTRUCTION LIMITED (01790577)

KENYON CONSTRUCTION LIMITED (01790577) is an active UK company. incorporated on 10 February 1984. with registered office in Cardiff. The company operates in the Construction sector, engaged in development of building projects. KENYON CONSTRUCTION LIMITED has been registered for 42 years. Current directors include TAYLOR, Neville Anthony.

Company Number
01790577
Status
active
Type
ltd
Incorporated
10 February 1984
Age
42 years
Address
01790577 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
TAYLOR, Neville Anthony
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENYON CONSTRUCTION LIMITED

KENYON CONSTRUCTION LIMITED is an active company incorporated on 10 February 1984 with the registered office located in Cardiff. The company operates in the Construction sector, specifically engaged in development of building projects. KENYON CONSTRUCTION LIMITED was registered 42 years ago.(SIC: 41100)

Status

active

Active since 42 years ago

Company No

01790577

LTD Company

Age

42 Years

Incorporated 10 February 1984

Size

N/A

Accounts

ARD: 31/12

Overdue

2 years overdue

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 16 March 2022 (4 years ago)
Period: 1 January 2021 - 31 December 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2023
Period: 1 January 2022 - 31 December 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 31 October 2022 (3 years ago)
Submitted on 31 October 2022 (3 years ago)

Next Due

Due by 14 November 2023
For period ending 31 October 2023

Previous Company Names

KENYON CONSTRUCTION PUBLIC LIMITED COMPANY
From: 19 August 2020To: 19 August 2020
T H KENYON PUBLIC LIMITED COMPANY
From: 15 October 2014To: 19 August 2020
T. H. KENYON & SONS PLC
From: 20 March 1984To: 15 October 2014
TRITONSMOOTH LIMITED
From: 10 February 1984To: 20 March 1984
Contact
Address

01790577 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

Kenyon House 14a Hockerill Street Bishops Stortford Hertfordshire CM23 2DW
From: 10 February 1984To: 31 October 2022
Timeline

26 key events • 1984 - 2022

Funding Officers Ownership
Company Founded
Feb 84
Director Joined
Jun 10
Director Left
Apr 11
Loan Secured
Jul 14
Director Joined
Jun 15
Director Left
May 16
Director Joined
May 16
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Director Left
Apr 18
Owner Exit
Jul 18
Loan Secured
Jul 18
Director Joined
Sept 18
Director Joined
Oct 18
Director Left
Dec 19
Director Left
Dec 19
Loan Cleared
Sept 20
Director Left
Feb 21
Loan Secured
Mar 21
Loan Cleared
Jul 21
Director Joined
Dec 21
New Owner
Oct 22
Director Joined
Oct 22
Owner Exit
Oct 22
Director Left
Oct 22
Director Left
Oct 22
0
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

32

1 Active
31 Resigned

TAYLOR, Neville Anthony

Active
CardiffCF14 8LH
Born April 1967
Director
Appointed 31 Oct 2022

BUTLER, Ray

Resigned
14a Hockerill Street, Bishops StortfordCM23 2DW
Secretary
Appointed 20 Nov 2017
Resigned 15 Feb 2021

MANNINO, Nicola Jane

Resigned
14a Hockerill Street, Bishops StortfordCM23 2DW
Secretary
Appointed 25 Feb 2021
Resigned 31 Oct 2022

MITCHELL, Carol Anne

Resigned
3 Oakhanger Road, BordonGU35 9HF
Secretary
Appointed N/A
Resigned 01 Jun 1992

STRATTON, Aurora

Resigned
14a Hockerill Street, Bishops StortfordCM23 2DW
Secretary
Appointed 30 Jun 2009
Resigned 06 May 2016

STRATTON, Aurora

Resigned
251 Vicarage Farm Road, HounslowTW5 0AQ
Secretary
Appointed 01 Apr 1998
Resigned 02 Jul 2001

WALLACE, Christine

Resigned
14a Hockerill Street, Bishops StortfordCM23 2DW
Secretary
Appointed 06 May 2016
Resigned 20 Nov 2017

WELLS, Stephen Franklin

Resigned
106 High Street, HenlowSG16 6AE
Secretary
Appointed 01 Jun 1992
Resigned 01 Apr 1998

WILLS, Marion

Resigned
Blossoms Cottage, EdenbridgeTN8 5DD
Secretary
Appointed 02 Jul 2001
Resigned 30 Jun 2009

BROWER, Samantha Claire

Resigned
Barleycorn, HaverhillCB9 7DP
Born October 1966
Director
Appointed 02 Apr 2002
Resigned 28 Sept 2007

BUTLER, Ray Keith

Resigned
Kenyon House, Bishops StortfordCM23 2DW
Born August 1978
Director
Appointed 11 Oct 2018
Resigned 15 Feb 2021

EDWARDS, Keith

Resigned
Bumpstead Lodge, BraintreeCM7 4JD
Born August 1943
Director
Appointed 03 Nov 1995
Resigned 14 Feb 1997

GARDNER, Colin

Resigned
16 Canberra Close, RoystonSG8 5JF
Born September 1947
Director
Appointed 03 Nov 1995
Resigned 13 Dec 1995

GILL, David

Resigned
28 Le Brun Road, EastbourneBN21 2HY
Born January 1963
Director
Appointed 17 Nov 2000
Resigned 29 Jun 2001

GILL, David

Resigned
49 Manvers Road, EastbourneBN20 8HH
Born January 1963
Director
Appointed 03 Nov 1995
Resigned 31 Mar 1999

GOOSE, John Ernest

Resigned
85 Parkway, CrawleyRH10 3BS
Born November 1946
Director
Appointed 03 Nov 1995
Resigned 31 Dec 1995

HATTON, Nicholas Michael

Resigned
43 Wansford Road, Woodford GreenIG8 7AD
Born September 1966
Director
Appointed 01 Apr 1999
Resigned 31 Oct 1999

HATTON, Nicholas Michael

Resigned
1 Cambrian Road, LondonE10 7JE
Born September 1966
Director
Appointed 03 Nov 1995
Resigned 01 Apr 1998

HATTON, Nicholas Michael

Resigned
1 Cambrian Road, LondonE10 7JE
Born September 1966
Director
Appointed N/A
Resigned 01 Jun 1992

MANNING, Kevin

Resigned
Kenyon House, Bishops StortfordCM23 2DW
Born February 1956
Director
Appointed 03 Sept 2018
Resigned 31 Oct 2022

MANNINO, Nicola Jane

Resigned
14a Hockerill Street, Bishops StortfordCM23 2DW
Born May 1976
Director
Appointed 15 Dec 2021
Resigned 31 Oct 2022

MITCHELL, Carol Anne

Resigned
23 Purcell Way, SheffordSG17 5RY
Born April 1946
Director
Appointed 03 Nov 1995
Resigned 01 Apr 1998

PALMER, Michael Anthony

Resigned
14a Hockerill Street, Bishops StortfordCM23 2DW
Born March 1970
Director
Appointed 01 Jan 2015
Resigned 18 Dec 2019

PORCH, Richard John

Resigned
Kenyon House, Bishops StortfordCM23 2DW
Born January 1954
Director
Appointed N/A
Resigned 18 Dec 2019

PORCH, William

Resigned
Kenyon House, Bishops StortfordCM23 2DW
Born March 1973
Director
Appointed 22 Mar 2010
Resigned 31 Mar 2011

PORCH, William

Resigned
2 Railway Cottages, Saffron WaldenCB11 4LA
Born March 1973
Director
Appointed 04 Nov 2002
Resigned 31 May 2006

POTTERACHI, Mohssen

Resigned
3 Whaddon Hall, WhaddonMK17 0NA
Born October 1957
Director
Appointed 27 Feb 2003
Resigned 13 May 2004

SEGUI, Gilbert Mario

Resigned
76 Blackmoor Gate, Milton KeynesMK4 1DB
Born November 1948
Director
Appointed N/A
Resigned 01 Jun 1992

STONE, Richard

Resigned
14a Hockerill Street, Bishops StortfordCM23 2DW
Born June 1977
Director
Appointed 01 May 2016
Resigned 23 Mar 2018

STRATTON, Aurora

Resigned
Lower Road, Forest RowRH18 5HE
Born October 1966
Director
Appointed 01 Apr 1999
Resigned 06 May 2016

WATSON, David

Resigned
7 Jillifer Road, LutonLU4 0NL
Born September 1943
Director
Appointed 01 Apr 1999
Resigned 17 Nov 2000

WELLS, Stephen Franklin

Resigned
106 High Street, HenlowSG16 6AE
Born December 1952
Director
Appointed 01 Jun 1992
Resigned 01 Apr 1998

Persons with significant control

3

1 Active
2 Ceased

Mr Neville Taylor

Active
CardiffCF14 8LH
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Oct 2022
14a Hockerill Street, Bishop's StrotfordCM23 2DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2018
Ceased 31 Oct 2022
14a Hockerill Street, Bishops StortfordCM23 2DW

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
Ceased 29 Jun 2018
Fundings
Financials
Latest Activities

Filing History

192

Default Companies House Service Address Applied Psc
25 September 2024
RP10RP10
Default Companies House Service Address Applied Officer
25 September 2024
RP09RP09
Default Companies House Registered Office Address Applied
25 September 2024
RP05RP05
Dissolved Compulsory Strike Off Suspended
16 January 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
31 October 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
31 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 July 2021
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
4 March 2021
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2021
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
15 February 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Confirmation Statement With Updates
22 January 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 September 2020
MR04Satisfaction of Charge
Certificate Change Of Name Re Registration Public Limited Company To Private
19 August 2020
CERT11CERT11
Re Registration Memorandum Articles
19 August 2020
MARMAR
Resolution
19 August 2020
RESOLUTIONSResolutions
Reregistration Public To Private Company
19 August 2020
RR02RR02
Resolution
19 August 2020
RESOLUTIONSResolutions
Change Of Name Notice
19 August 2020
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
7 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 July 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
20 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
17 June 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 June 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Certificate Change Of Name Company
15 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 October 2014
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number
2 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Full
28 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Group
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Accounts With Accounts Type Group
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Accounts With Accounts Type Group
13 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Legacy
2 July 2009
288aAppointment of Director or Secretary
Legacy
2 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 May 2009
AAAnnual Accounts
Legacy
24 December 2008
363aAnnual Return
Accounts With Accounts Type Group
10 June 2008
AAAnnual Accounts
Legacy
1 February 2008
363aAnnual Return
Legacy
19 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
9 January 2007
AAAnnual Accounts
Legacy
15 December 2006
363aAnnual Return
Legacy
27 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
12 January 2006
AAAnnual Accounts
Legacy
19 December 2005
363aAnnual Return
Accounts With Accounts Type Group
29 April 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Legacy
2 June 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
23 March 2004
AAAnnual Accounts
Legacy
29 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 April 2003
AAAnnual Accounts
Legacy
15 April 2003
288aAppointment of Director or Secretary
Legacy
7 April 2003
287Change of Registered Office
Legacy
12 February 2003
288cChange of Particulars
Legacy
30 December 2002
363sAnnual Return (shuttle)
Legacy
30 December 2002
288aAppointment of Director or Secretary
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
9 December 2002
287Change of Registered Office
Legacy
17 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
4 April 2002
AAAnnual Accounts
Legacy
17 January 2002
363sAnnual Return (shuttle)
Legacy
19 December 2001
287Change of Registered Office
Legacy
21 August 2001
288bResignation of Director or Secretary
Legacy
18 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
24 April 2001
AAAnnual Accounts
Legacy
2 January 2001
363sAnnual Return (shuttle)
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
30 November 2000
288aAppointment of Director or Secretary
Auditors Resignation Company
9 August 2000
AUDAUD
Legacy
24 May 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
17 May 2000
AAAnnual Accounts
Legacy
15 March 2000
363sAnnual Return (shuttle)
Legacy
10 March 2000
88(2)R88(2)R
Legacy
10 March 2000
123Notice of Increase in Nominal Capital
Resolution
10 March 2000
RESOLUTIONSResolutions
Legacy
28 June 1999
288cChange of Particulars
Legacy
14 May 1999
288bResignation of Director or Secretary
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
29 March 1999
225Change of Accounting Reference Date
Legacy
21 December 1998
288cChange of Particulars
Legacy
9 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 November 1998
AAAnnual Accounts
Legacy
1 July 1998
288aAppointment of Director or Secretary
Legacy
1 July 1998
288bResignation of Director or Secretary
Legacy
1 July 1998
288bResignation of Director or Secretary
Legacy
1 July 1998
288bResignation of Director or Secretary
Legacy
19 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 November 1997
AAAnnual Accounts
Legacy
27 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 November 1996
AAAnnual Accounts
Legacy
13 February 1996
363sAnnual Return (shuttle)
Legacy
14 November 1995
288288
Legacy
14 November 1995
288288
Legacy
14 November 1995
288288
Legacy
14 November 1995
288288
Legacy
14 November 1995
288288
Legacy
14 November 1995
288288
Accounts With Accounts Type Full Group
9 October 1995
AAAnnual Accounts
Legacy
16 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
30 August 1994
AAAnnual Accounts
Legacy
14 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 November 1993
AAAnnual Accounts
Legacy
28 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 October 1992
AAAnnual Accounts
Legacy
5 July 1992
288288
Legacy
5 July 1992
288288
Legacy
5 July 1992
288288
Legacy
24 April 1992
363aAnnual Return
Legacy
8 November 1991
88(2)R88(2)R
Certificate Re Registration Private To Public Limited Company
7 November 1991
CERT5CERT5
Legacy
7 November 1991
43(3)e43(3)e
Re Registration Memorandum Articles
7 November 1991
MARMAR
Accounts Balance Sheet
7 November 1991
BSBS
Auditors Statement
7 November 1991
AUDSAUDS
Auditors Report
7 November 1991
AUDRAUDR
Legacy
7 November 1991
43(3)43(3)
Resolution
7 November 1991
RESOLUTIONSResolutions
Resolution
7 November 1991
RESOLUTIONSResolutions
Resolution
7 November 1991
RESOLUTIONSResolutions
Resolution
7 November 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Small
16 October 1991
AAAnnual Accounts
Legacy
8 August 1991
363aAnnual Return
Accounts With Accounts Type Small
25 March 1991
AAAnnual Accounts
Legacy
16 March 1990
287Change of Registered Office
Legacy
16 March 1990
363363
Accounts With Accounts Type Small
15 December 1989
AAAnnual Accounts
Accounts With Accounts Type Small
25 August 1989
AAAnnual Accounts
Legacy
16 November 1988
288288
Legacy
16 November 1988
288288
Legacy
5 May 1988
363363
Legacy
5 May 1988
363363
Accounts With Accounts Type Small
26 January 1988
AAAnnual Accounts
Legacy
5 May 1987
395Particulars of Mortgage or Charge
Legacy
12 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
4 September 1986
AAAnnual Accounts
Accounts With Accounts Type Small
13 June 1986
AAAnnual Accounts
Certificate Change Of Name Company
20 March 1984
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 February 1984
NEWINCIncorporation