Background WavePink WaveYellow Wave

KENILWORTH FINANCE LIMITED (04204409)

KENILWORTH FINANCE LIMITED (04204409) is an active UK company. incorporated on 24 April 2001. with registered office in Kenilworth. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. KENILWORTH FINANCE LIMITED has been registered for 24 years. Current directors include BARNETT, Kevin Alan David, JACOBS, Mark Stephen, SMITH, Steven David.

Company Number
04204409
Status
active
Type
ltd
Incorporated
24 April 2001
Age
24 years
Address
Georgina Mackie House, Kenilworth, CV8 2SU
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
BARNETT, Kevin Alan David, JACOBS, Mark Stephen, SMITH, Steven David
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENILWORTH FINANCE LIMITED

KENILWORTH FINANCE LIMITED is an active company incorporated on 24 April 2001 with the registered office located in Kenilworth. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. KENILWORTH FINANCE LIMITED was registered 24 years ago.(SIC: 64929)

Status

active

Active since 24 years ago

Company No

04204409

LTD Company

Age

24 Years

Incorporated 24 April 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

HOME AGAIN LIMITED
From: 24 April 2001To: 29 May 2001
Contact
Address

Georgina Mackie House 141 Farmer Ward Road Kenilworth, CV8 2SU,

Previous Addresses

Georgina Mackie House Farmer Ward Road Kenilworth Warwickshire CV8 2SU England
From: 21 June 2016To: 21 June 2016
141 Farmer Ward Road Kenilworth Warwickshire CV8 2SU
From: 24 April 2001To: 21 June 2016
Timeline

19 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Apr 01
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Jun 15
New Owner
Jun 17
New Owner
Jun 17
Director Left
Apr 18
Director Joined
Apr 18
Owner Exit
Dec 18
Loan Cleared
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Director Joined
May 23
Director Left
May 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Owner Exit
Jan 24
Owner Exit
May 24
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

JACOBS, Mark Stephen

Active
141 Farmer Ward Road, KenilworthCV8 2SU
Secretary
Appointed 24 May 2001

BARNETT, Kevin Alan David

Active
141 Farmer Ward Road, KenilworthCV8 2SU
Born February 1955
Director
Appointed 09 Apr 2018

JACOBS, Mark Stephen

Active
141 Farmer Ward Road, KenilworthCV8 2SU
Born December 1959
Director
Appointed 03 Jun 2004

SMITH, Steven David

Active
141 Farmer Ward Road, KenilworthCV8 2SU
Born January 1974
Director
Appointed 30 Apr 2023

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 24 Apr 2001
Resigned 24 May 2001

BEDDOWS, Charles Henry

Resigned
Farmer Ward Road, KenilworthCV8 2SU
Born June 1957
Director
Appointed 19 Jun 2015
Resigned 30 Apr 2023

CONSTABLE, Neil Christopher

Resigned
Castle Farm, RugbyCV23 8DE
Born November 1938
Director
Appointed 24 May 2001
Resigned 10 Jan 2004

JACKSON, Alan

Resigned
141 Farmer Ward Road, WarwickshireCV8 2SU
Born January 1941
Director
Appointed 20 Nov 2003
Resigned 26 Sept 2014

YALLOP, Terence Brian

Resigned
141 Farmer Ward Road, KenilworthCV8 2SU
Born March 1948
Director
Appointed 20 Nov 2003
Resigned 31 Mar 2018

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 24 Apr 2001
Resigned 24 May 2001

Persons with significant control

3

0 Active
3 Ceased
Farmer Ward Road, KenilworthCV8 2SU

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 01 May 2024

Miss Jacqueline Mackie

Ceased
141 Farmer Ward Road, KenilworthCV8 2SU
Born May 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jan 2024

Mrs Georgina Hartland

Ceased
141 Farmer Ward Road, KenilworthCV8 2SU
Born June 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Nov 2018
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Small
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
14 May 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
24 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
5 June 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Accounts With Accounts Type Small
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
22 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 June 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
28 January 2019
AAAnnual Accounts
Change To A Person With Significant Control
3 December 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
3 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Accounts With Accounts Type Small
26 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
24 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Change Person Director Company With Change Date
5 May 2016
CH01Change of Director Details
Accounts With Accounts Type Small
27 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Small
28 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Small
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Small
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Small
25 January 2012
AAAnnual Accounts
Legacy
6 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Small
27 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Accounts With Accounts Type Small
20 January 2010
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Accounts With Accounts Type Small
19 February 2009
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Accounts With Accounts Type Small
27 February 2008
AAAnnual Accounts
Legacy
3 May 2007
363aAnnual Return
Accounts With Accounts Type Small
28 February 2007
AAAnnual Accounts
Legacy
3 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 2006
AAAnnual Accounts
Legacy
6 May 2005
363sAnnual Return (shuttle)
Legacy
11 March 2005
287Change of Registered Office
Accounts With Accounts Type Small
25 February 2005
AAAnnual Accounts
Auditors Resignation Company
26 July 2004
AUDAUD
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 February 2004
AAAnnual Accounts
Legacy
2 February 2004
288bResignation of Director or Secretary
Legacy
27 November 2003
288aAppointment of Director or Secretary
Legacy
27 November 2003
288aAppointment of Director or Secretary
Legacy
2 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 March 2003
AAAnnual Accounts
Legacy
9 May 2002
363sAnnual Return (shuttle)
Legacy
9 May 2002
88(2)R88(2)R
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Resolution
12 June 2001
RESOLUTIONSResolutions
Memorandum Articles
12 June 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 May 2001
CERTNMCertificate of Incorporation on Change of Name
Resolution
29 May 2001
RESOLUTIONSResolutions
Legacy
29 May 2001
123Notice of Increase in Nominal Capital
Legacy
29 May 2001
288bResignation of Director or Secretary
Legacy
29 May 2001
288bResignation of Director or Secretary
Legacy
29 May 2001
287Change of Registered Office
Incorporation Company
24 April 2001
NEWINCIncorporation