Background WavePink WaveYellow Wave

WILLIAM KENDRICK & SONS HOLDINGS LIMITED (09749879)

WILLIAM KENDRICK & SONS HOLDINGS LIMITED (09749879) is an active UK company. incorporated on 26 August 2015. with registered office in Stourbridge. The company operates in the Construction sector, engaged in construction of domestic buildings and 1 other business activities. WILLIAM KENDRICK & SONS HOLDINGS LIMITED has been registered for 10 years. Current directors include COCKAYNE, Andrew Richard, KENDRICK, Max William, KENDRICK, William David and 1 others.

Company Number
09749879
Status
active
Type
ltd
Incorporated
26 August 2015
Age
10 years
Address
Westhill House, Stourbridge, DY8 1RD
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
COCKAYNE, Andrew Richard, KENDRICK, Max William, KENDRICK, William David, RENNISON, James Robert
SIC Codes
41202, 64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAM KENDRICK & SONS HOLDINGS LIMITED

WILLIAM KENDRICK & SONS HOLDINGS LIMITED is an active company incorporated on 26 August 2015 with the registered office located in Stourbridge. The company operates in the Construction sector, specifically engaged in construction of domestic buildings and 1 other business activity. WILLIAM KENDRICK & SONS HOLDINGS LIMITED was registered 10 years ago.(SIC: 41202, 64203)

Status

active

Active since 10 years ago

Company No

09749879

LTD Company

Age

10 Years

Incorporated 26 August 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

Westhill House Hagley Road Stourbridge, DY8 1RD,

Timeline

24 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Aug 15
Funding Round
Sept 15
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Share Issue
Aug 16
Share Issue
Sept 16
Share Issue
Sept 17
Share Issue
Sept 18
Share Issue
Sept 19
Director Joined
Feb 20
Director Joined
Feb 20
Share Issue
Sept 20
Share Issue
Oct 20
Director Joined
Jan 21
Loan Cleared
Dec 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
8
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

JIVAN-PATEL, Mikesh

Active
Hagley Road, StourbridgeDY8 1RD
Secretary
Appointed 01 Jan 2019

COCKAYNE, Andrew Richard

Active
Hagley Road, StourbridgeDY8 1RD
Born January 1969
Director
Appointed 25 Feb 2020

KENDRICK, Max William

Active
Hagley Road, StourbridgeDY8 1RD
Born May 1995
Director
Appointed 27 Jan 2021

KENDRICK, William David

Active
Hagley Road, StourbridgeDY8 1RD
Born December 1966
Director
Appointed 26 Aug 2015

RENNISON, James Robert

Active
Hagley Road, StourbridgeDY8 1RD
Born August 1967
Director
Appointed 25 Feb 2020

Persons with significant control

1

Mr William David Kendrick

Active
Hagley Road, StourbridgeDY8 1RD
Born December 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Group
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
27 September 2024
RP04AP01RP04AP01
Accounts With Accounts Type Group
1 February 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
25 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Capital Alter Shares Redemption Statement Of Capital
22 October 2020
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
18 September 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
28 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Accounts With Accounts Type Group
10 January 2020
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
19 September 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
15 February 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 January 2019
AP03Appointment of Secretary
Capital Alter Shares Subdivision
17 September 2018
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
15 December 2017
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
19 September 2017
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
30 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 November 2016
AA01Change of Accounting Reference Date
Capital Alter Shares Redemption Statement Of Capital
20 September 2016
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
26 August 2016
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2016
MR01Registration of a Charge
Capital Allotment Shares
29 September 2015
SH01Allotment of Shares
Resolution
28 September 2015
RESOLUTIONSResolutions
Incorporation Company
26 August 2015
NEWINCIncorporation