Background WavePink WaveYellow Wave

KENDALL CONTRACTS LIMITED (03776252)

KENDALL CONTRACTS LIMITED (03776252) is an active UK company. incorporated on 24 May 1999. with registered office in Bedford. The company operates in the Construction sector, engaged in construction of commercial buildings. KENDALL CONTRACTS LIMITED has been registered for 26 years. Current directors include RUDDY, Alan Joseph, RUDDY, Patrick Joseph, RUDDY, Shane Anthony.

Company Number
03776252
Status
active
Type
ltd
Incorporated
24 May 1999
Age
26 years
Address
Enterprise Way, Bedford, MK45 5BS
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
RUDDY, Alan Joseph, RUDDY, Patrick Joseph, RUDDY, Shane Anthony
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENDALL CONTRACTS LIMITED

KENDALL CONTRACTS LIMITED is an active company incorporated on 24 May 1999 with the registered office located in Bedford. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. KENDALL CONTRACTS LIMITED was registered 26 years ago.(SIC: 41201)

Status

active

Active since 26 years ago

Company No

03776252

LTD Company

Age

26 Years

Incorporated 24 May 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

Enterprise Way Flitwick Bedford, MK45 5BS,

Timeline

11 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
May 99
New Owner
Sept 17
Director Joined
Jan 21
Owner Exit
Jun 21
Director Joined
May 24
New Owner
Dec 24
New Owner
Dec 24
New Owner
Dec 24
Owner Exit
Dec 24
New Owner
Dec 24
Funding Round
Dec 24
1
Funding
2
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

RUDDY, Alan Joseph

Active
Flitwick, BedfordMK45 5BS
Born March 1974
Director
Appointed 01 Jan 2021

RUDDY, Patrick Joseph

Active
Flitwick, BedfordMK45 5BS
Born December 1938
Director
Appointed 24 May 1999

RUDDY, Shane Anthony

Active
Flitwick, BedfordMK45 5BS
Born January 1973
Director
Appointed 13 May 2024

BUTLER, John Frederick

Resigned
38 Arden Walk, BedfordMK41 0AX
Secretary
Appointed 24 May 1999
Resigned 30 May 2001

KILCOYNE, Kathleen Teresa

Resigned
760 Kenton Lane, HarrowHA3 6AD
Secretary
Appointed 30 May 2001
Resigned 30 May 2008

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House 20 Holywell Row, LondonEC2A 4JB
Corporate secretary
Appointed 24 May 1999
Resigned 24 May 1999

BUTLER, John Frederick

Resigned
38 Arden Walk, BedfordMK41 0AX
Born August 1953
Director
Appointed 24 May 1999
Resigned 30 May 2001

Persons with significant control

6

4 Active
2 Ceased

Mrs Eileen Catherine Ruddy

Active
Flitwick, BedfordMK45 5BS
Born February 1939

Nature of Control

Voting rights 75 to 100 percent as trust
Notified 11 Dec 2024

Mr Shane Anthony Ruddy

Active
Flitwick, BedfordMK45 5BS
Born January 1973

Nature of Control

Voting rights 75 to 100 percent as trust
Notified 11 Dec 2024

Mr Alan Joseph Ruddy

Active
Flitwick, BedfordMK45 5BS
Born March 1974

Nature of Control

Voting rights 75 to 100 percent as trust
Notified 11 Dec 2024

Mr Patrick Joseph Ruddy

Active
Flitwick, BedfordMK45 5BS
Born December 1938

Nature of Control

Voting rights 75 to 100 percent as trust
Notified 11 Dec 2024
Flitwick, BedfordMK45 5BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jun 2021
Ceased 11 Dec 2024

Mr Patrick Joseph Ruddy

Ceased
Enterprise Way, BedfordMK45 5BS
Born December 1938

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Jun 2021
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 December 2024
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
12 December 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
12 December 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 December 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 December 2024
PSC01Notification of Individual PSC
Capital Allotment Shares
12 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2023
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 August 2021
AAAnnual Accounts
Change To A Person With Significant Control
12 August 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
18 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
10 December 2019
AAAnnual Accounts
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Notification Of A Person With Significant Control
15 September 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Gazette Notice Compulsory
12 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
7 July 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Dormant
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Dormant
29 June 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Dormant
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Dormant
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Dormant
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Dormant
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Accounts With Accounts Type Dormant
23 March 2010
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Legacy
17 July 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
363aAnnual Return
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 October 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 August 2008
AAAnnual Accounts
Legacy
12 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 June 2006
AAAnnual Accounts
Legacy
8 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 September 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 October 2004
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Legacy
29 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 August 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 August 2003
AAAnnual Accounts
Legacy
27 April 2003
363sAnnual Return (shuttle)
Legacy
20 August 2001
288bResignation of Director or Secretary
Legacy
20 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 August 2001
AAAnnual Accounts
Legacy
17 August 2001
363sAnnual Return (shuttle)
Legacy
27 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 June 2000
AAAnnual Accounts
Legacy
28 May 1999
288bResignation of Director or Secretary
Incorporation Company
24 May 1999
NEWINCIncorporation