Background WavePink WaveYellow Wave

KENDAL WORKS LIMITED (04413851)

KENDAL WORKS LIMITED (04413851) is an active UK company. incorporated on 10 April 2002. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KENDAL WORKS LIMITED has been registered for 24 years. Current directors include PRIESTLEY, Jeremy John Paul.

Company Number
04413851
Status
active
Type
ltd
Incorporated
10 April 2002
Age
24 years
Address
Courtwood House, Sheffield, S1 2DD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PRIESTLEY, Jeremy John Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENDAL WORKS LIMITED

KENDAL WORKS LIMITED is an active company incorporated on 10 April 2002 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KENDAL WORKS LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04413851

LTD Company

Age

24 Years

Incorporated 10 April 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 December 2025 (4 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

1 year left

Last Filed

Made up to 10 April 2026 (Just now)
Submitted on 13 April 2026 (Just now)

Next Due

Due by 24 April 2027
For period ending 10 April 2027

Previous Company Names

BROOMCO (2904) LIMITED
From: 10 April 2002To: 16 July 2002
Contact
Address

Courtwood House Silver Street Head Sheffield, S1 2DD,

Previous Addresses

C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd
From: 18 April 2018To: 17 May 2023
Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd
From: 12 April 2018To: 18 April 2018
4th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds LS6 1PF
From: 10 December 2014To: 12 April 2018
Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF
From: 10 April 2002To: 10 December 2014
Timeline

8 key events • 2002 - 2020

Funding Officers Ownership
Company Founded
Apr 02
Director Left
Sept 19
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

PRIESTLEY, Jeremy John Paul

Active
Silver Street Head, SheffieldS1 2DD
Secretary
Appointed 28 May 2002

PRIESTLEY, Jeremy John Paul

Active
Silver Street Head, SheffieldS1 2DD
Born January 1964
Director
Appointed 28 May 2002

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 10 Apr 2002
Resigned 28 May 2002

PRIESTLEY, Rose

Resigned
St Paul's House, LeedsLS1 2ND
Born May 1959
Director
Appointed 28 May 2002
Resigned 28 Feb 2019

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 10 Apr 2002
Resigned 28 May 2002

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 10 Apr 2002
Resigned 28 May 2002

Persons with significant control

1

Silver Street Head, SheffieldS1 2DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
13 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
10 December 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 September 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
3 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
7 August 2019
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
10 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 April 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Dormant
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Dormant
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Dormant
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 May 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 July 2008
AAAnnual Accounts
Legacy
23 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 June 2007
AAAnnual Accounts
Legacy
4 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 February 2007
AAAnnual Accounts
Legacy
16 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 August 2005
AAAnnual Accounts
Legacy
20 May 2005
403aParticulars of Charge Subject to s859A
Legacy
20 May 2005
403aParticulars of Charge Subject to s859A
Legacy
10 May 2005
403aParticulars of Charge Subject to s859A
Legacy
26 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 January 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 July 2004
AAAnnual Accounts
Legacy
26 May 2004
363sAnnual Return (shuttle)
Legacy
4 August 2003
363sAnnual Return (shuttle)
Legacy
23 January 2003
395Particulars of Mortgage or Charge
Legacy
14 August 2002
395Particulars of Mortgage or Charge
Legacy
1 August 2002
395Particulars of Mortgage or Charge
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
287Change of Registered Office
Legacy
18 July 2002
288bResignation of Director or Secretary
Legacy
18 July 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
16 July 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 April 2002
NEWINCIncorporation