Background WavePink WaveYellow Wave

KEDLESTON WINGS HOLDCO LTD (06522748)

KEDLESTON WINGS HOLDCO LTD (06522748) is an active UK company. incorporated on 4 March 2008. with registered office in Uxbridge. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. KEDLESTON WINGS HOLDCO LTD has been registered for 18 years. Current directors include BROSNAN, Paul, HURRAN, Anthony Robert.

Company Number
06522748
Status
active
Type
ltd
Incorporated
4 March 2008
Age
18 years
Address
Unit 7 Brook Business Centre, Uxbridge, UB8 2FX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BROSNAN, Paul, HURRAN, Anthony Robert
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEDLESTON WINGS HOLDCO LTD

KEDLESTON WINGS HOLDCO LTD is an active company incorporated on 4 March 2008 with the registered office located in Uxbridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. KEDLESTON WINGS HOLDCO LTD was registered 18 years ago.(SIC: 64209)

Status

active

Active since 18 years ago

Company No

06522748

LTD Company

Age

18 Years

Incorporated 4 March 2008

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

BLAKEDEW 726 LIMITED
From: 4 March 2008To: 17 April 2008
Contact
Address

Unit 7 Brook Business Centre Cowley Mill Road Uxbridge, UB8 2FX,

Previous Addresses

Unit 8 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX England
From: 5 March 2019To: 1 July 2023
Office 1 Ansell Gardens Holloway Lane Harmondsworth West Drayton UB7 0AE England
From: 2 January 2018To: 5 March 2019
Suites 3 & 4 Stockley Park Business Centre the Arena Stockley Park UB11 1AA England
From: 21 August 2017To: 2 January 2018
C/O Kedleston Group Limited Office Suite No. 1 Ansell Gardens, Holloway Lane Harmondsworth West Drayton UB7 0AE England
From: 27 September 2016To: 21 August 2017
Suite 3 Holmere Hall Dykes Lane Yealand Conyers Carnforth Lancashire LA5 9SN
From: 2 June 2014To: 27 September 2016
Fourth Floor 43-45 Dorset Street London W1U 7NA
From: 11 September 2012To: 2 June 2014
305 Great Portland Street London W1W 5DD England
From: 5 March 2012To: 11 September 2012
305 Portland Street London England W1W 5DD England
From: 11 October 2011To: 5 March 2012
Suite 201 the Chambers Chelsea Harbour London SW10 0XF United Kingdom
From: 4 March 2008To: 11 October 2011
Timeline

15 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Mar 08
Director Left
Aug 10
Director Joined
Jan 12
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Secured
Jun 18
Loan Secured
Aug 19
Loan Secured
Feb 20
Director Left
Jan 21
Loan Secured
Dec 22
Loan Secured
Nov 23
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HURRAN, Anthony Robert

Active
Brook Business Centre, UxbridgeUB8 2FX
Secretary
Appointed 10 Apr 2008

BROSNAN, Paul

Active
Brook Business Centre, UxbridgeUB8 2FX
Born August 1975
Director
Appointed 10 Apr 2008

HURRAN, Anthony Robert

Active
Brook Business Centre, UxbridgeUB8 2FX
Born July 1976
Director
Appointed 10 Apr 2008

HATHER, Jon

Resigned
The Chambers, LondonSW10 0XF
Secretary
Appointed 16 Mar 2009
Resigned 29 Sept 2011

BLAKELAW SECRETARIES LIMITED

Resigned
Compass Road, PortsmouthPO6 4ST
Corporate secretary
Appointed 04 Mar 2008
Resigned 10 Apr 2008

BROSNAN, Denis

Resigned
Brook Business Centre, UxbridgeUB8 2FX
Born November 1944
Director
Appointed 14 Dec 2011
Resigned 30 Dec 2020

YETZES, Robert

Resigned
The Chambers, LondonSW10 0XF
Born June 1952
Director
Appointed 10 Apr 2008
Resigned 30 Jul 2010

BLAKELAW DIRECTOR SERVICES LIMITED

Resigned
Compass Road, PortsmouthPO6 4ST
Corporate director
Appointed 04 Mar 2008
Resigned 10 Apr 2008

Persons with significant control

1

Cowley Mill Road, UxbridgeUB8 2FX

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
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
13 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Resolution
4 December 2023
RESOLUTIONSResolutions
Memorandum Articles
1 December 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2023
MR01Registration of a Charge
Change To A Person With Significant Control
25 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
25 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
11 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
10 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2018
AAAnnual Accounts
Resolution
11 June 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Full
29 July 2015
AAAnnual Accounts
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Resolution
26 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
29 September 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
2 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Full
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Change Person Director Company With Change Date
4 March 2013
CH01Change of Director Details
Legacy
18 September 2012
MG02MG02
Legacy
18 September 2012
MG02MG02
Legacy
15 September 2012
MG01MG01
Legacy
15 September 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
11 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Change Person Director Company With Change Date
5 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 March 2012
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
5 March 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Termination Secretary Company With Name
11 October 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
11 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
9 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 January 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
5 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Legacy
26 March 2009
363aAnnual Return
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
3 December 2008
88(2)Return of Allotment of Shares
Resolution
29 October 2008
RESOLUTIONSResolutions
Legacy
29 October 2008
88(2)Return of Allotment of Shares
Legacy
29 October 2008
123Notice of Increase in Nominal Capital
Resolution
29 October 2008
RESOLUTIONSResolutions
Legacy
22 October 2008
395Particulars of Mortgage or Charge
Legacy
22 October 2008
395Particulars of Mortgage or Charge
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
287Change of Registered Office
Certificate Change Of Name Company
11 April 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
225Change of Accounting Reference Date
Incorporation Company
4 March 2008
NEWINCIncorporation