Background WavePink WaveYellow Wave

KENBURY WOOD LIMITED (02001194)

KENBURY WOOD LIMITED (02001194) is an active UK company. incorporated on 18 March 1986. with registered office in Exeter. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste. KENBURY WOOD LIMITED has been registered for 40 years. Current directors include DELVE, Emily Anne, HADLEY, Steven Eric Paul.

Company Number
02001194
Status
active
Type
ltd
Incorporated
18 March 1986
Age
40 years
Address
1 And 2, Mulberry Court Lustleigh Close, Matford Business Park, Exeter, EX2 8PW
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
DELVE, Emily Anne, HADLEY, Steven Eric Paul
SIC Codes
38110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENBURY WOOD LIMITED

KENBURY WOOD LIMITED is an active company incorporated on 18 March 1986 with the registered office located in Exeter. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste. KENBURY WOOD LIMITED was registered 40 years ago.(SIC: 38110)

Status

active

Active since 40 years ago

Company No

02001194

LTD Company

Age

40 Years

Incorporated 18 March 1986

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 27 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

LEESE'S LIMITED
From: 20 August 1987To: 25 March 2014
C.G. LEESE LIMITED
From: 3 June 1986To: 20 August 1987
MARCHSPREAD LIMITED
From: 18 March 1986To: 3 June 1986
Contact
Address

1 And 2, Mulberry Court Lustleigh Close, Matford Business Park Marsh Barton Trading Estate Exeter, EX2 8PW,

Previous Addresses

14 Oaktree Place, Manaton Close Matford Business Park Exeter Devon EX2 8WA
From: 23 March 2010To: 13 October 2015
28 Alexandra Terrace Exmouth Devon EX8 1BD
From: 18 March 1986To: 23 March 2010
Timeline

18 key events • 2010 - 2021

Funding Officers Ownership
Director Left
Mar 10
Director Joined
Apr 10
Director Joined
Oct 10
Director Joined
Jan 13
Loan Secured
Nov 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Loan Secured
Jul 15
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Sept 20
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

DELVE, Emily Anne

Active
Lustleigh Close, Matford Business Park, ExeterEX2 8PW
Born April 1982
Director
Appointed 01 Sept 2014

HADLEY, Steven Eric Paul

Active
Lustleigh Close, Matford Business Park, ExeterEX2 8PW
Born February 1972
Director
Appointed 01 Oct 2010

LEESE, Anne Elaine

Resigned
Withyhayes Farm, ExmouthEX8 5RA
Secretary
Appointed N/A
Resigned 05 Feb 2010

MELBOURNE, Sharron

Resigned
Manaton Close, ExeterEX2 8WA
Secretary
Appointed 05 Feb 2010
Resigned 27 Mar 2013

CREBO, Stuart

Resigned
Lustleigh Close, Matford Business Park, ExeterEX2 8PW
Born October 1953
Director
Appointed 01 Apr 2010
Resigned 01 Jun 2021

HICKLING, Collin Richard

Resigned
Manaton Close, ExeterEX2 8WA
Born September 1962
Director
Appointed 05 Feb 2010
Resigned 06 Apr 2014

LEESE, Charles Gerard

Resigned
Withyhayes Farm, ExmouthEX8 5RA
Born February 1941
Director
Appointed N/A
Resigned 05 Feb 2010

MARSH, Richard Wynford

Resigned
Lustleigh Close, Matford Business Park, ExeterEX2 8PW
Born August 1963
Director
Appointed 01 Nov 2014
Resigned 01 Jun 2021

TREACHER, Dominic

Resigned
Lustleigh Close, Matford Business Park, ExeterEX2 8PW
Born December 1960
Director
Appointed 29 Apr 2013
Resigned 01 Jun 2021

VODDEN, Allan John

Resigned
Lustleigh Close, Matford Business Park, ExeterEX2 8PW
Born January 1949
Director
Appointed 28 Feb 2010
Resigned 01 Jun 2021

Persons with significant control

1

Lustleigh Close, ExeterEX2 8PW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jul 2016
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2025
AAAnnual Accounts
Accounts With Accounts Type Small
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 December 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Small
23 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 October 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2014
MR01Registration of a Charge
Certificate Change Of Name Company
25 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 March 2014
CONNOTConfirmation Statement Notification
Accounts With Made Up Date
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Termination Secretary Company With Name
19 December 2013
TM02Termination of Secretary
Legacy
20 February 2013
MG01MG01
Legacy
2 February 2013
MG01MG01
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Small
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Small
2 January 2012
AAAnnual Accounts
Accounts With Accounts Type Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
23 March 2010
TM02Termination of Secretary
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 March 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
25 February 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Legacy
21 October 2009
MG02MG02
Accounts With Accounts Type Total Exemption Small
20 October 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 December 2008
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 April 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 March 2007
AAAnnual Accounts
Legacy
18 December 2006
363aAnnual Return
Accounts Amended With Made Up Date
9 May 2006
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
25 April 2006
AAAnnual Accounts
Legacy
19 December 2005
363aAnnual Return
Legacy
19 December 2005
353353
Accounts With Accounts Type Total Exemption Small
6 April 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 2004
AAAnnual Accounts
Legacy
29 December 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 April 2003
AAAnnual Accounts
Legacy
11 December 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 January 2002
AAAnnual Accounts
Legacy
19 December 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 April 2001
AAAnnual Accounts
Legacy
29 November 2000
363sAnnual Return (shuttle)
Legacy
1 February 2000
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
23 January 2000
AAAnnual Accounts
Legacy
7 December 1999
363sAnnual Return (shuttle)
Legacy
1 July 1999
403aParticulars of Charge Subject to s859A
Legacy
1 July 1999
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
29 March 1999
AAAnnual Accounts
Legacy
25 November 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 April 1998
AAAnnual Accounts
Legacy
29 December 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 April 1997
AAAnnual Accounts
Legacy
25 November 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 March 1996
AAAnnual Accounts
Legacy
15 November 1995
363sAnnual Return (shuttle)
Legacy
28 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 1994
AAAnnual Accounts
Legacy
19 January 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 January 1994
AAAnnual Accounts
Legacy
20 May 1993
395Particulars of Mortgage or Charge
Accounts With Made Up Date
1 February 1993
AAAnnual Accounts
Legacy
14 December 1992
363sAnnual Return (shuttle)
Legacy
27 May 1992
395Particulars of Mortgage or Charge
Accounts With Made Up Date
11 February 1992
AAAnnual Accounts
Legacy
3 December 1991
363b363b
Legacy
29 May 1991
395Particulars of Mortgage or Charge
Legacy
24 February 1991
287Change of Registered Office
Accounts With Made Up Date
24 February 1991
AAAnnual Accounts
Legacy
24 February 1991
363aAnnual Return
Accounts With Made Up Date
19 December 1989
AAAnnual Accounts
Legacy
19 December 1989
363363
Accounts With Made Up Date
11 November 1988
AAAnnual Accounts
Legacy
11 November 1988
363363
Legacy
14 October 1988
AC05AC05
Legacy
4 March 1988
395Particulars of Mortgage or Charge
Legacy
10 September 1987
225(1)225(1)
Certificate Change Of Name Company
19 August 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 August 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 September 1986
224224
Legacy
12 June 1986
GAZ(U)GAZ(U)
Memorandum Articles
12 June 1986
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 June 1986
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
18 March 1986
MISCMISC