Background WavePink WaveYellow Wave

KENNET PLASTICS LIMITED (11185440)

KENNET PLASTICS LIMITED (11185440) is an active UK company. incorporated on 5 February 2018. with registered office in Crewkerne. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. KENNET PLASTICS LIMITED has been registered for 8 years. Current directors include CHAMPION, Shaun Michael, DOBSON, Paul.

Company Number
11185440
Status
active
Type
ltd
Incorporated
5 February 2018
Age
8 years
Address
Eden Works, Crewkerne, TA18 7HE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CHAMPION, Shaun Michael, DOBSON, Paul
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENNET PLASTICS LIMITED

KENNET PLASTICS LIMITED is an active company incorporated on 5 February 2018 with the registered office located in Crewkerne. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. KENNET PLASTICS LIMITED was registered 8 years ago.(SIC: 99999)

Status

active

Active since 8 years ago

Company No

11185440

LTD Company

Age

8 Years

Incorporated 5 February 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 November 2025 (4 months ago)
Period: 1 March 2024 - 31 March 2025(14 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

LGG (001) LIMITED
From: 5 February 2018To: 8 February 2018
Contact
Address

Eden Works Blacknell Lane Crewkerne, TA18 7HE,

Previous Addresses

Whittington Hall Whittington Road Worcester WR5 2ZX United Kingdom
From: 5 February 2018To: 15 May 2024
Timeline

6 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
May 24
Director Left
May 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CHAMPION, Shaun Michael

Active
Blacknell Lane, CrewkerneTA18 7HE
Born September 1963
Director
Appointed 05 Feb 2018

DOBSON, Paul

Active
Blacknell Lane, CrewkerneTA18 7HE
Born November 1969
Director
Appointed 07 May 2024

THE WHITTINGTON PARTNERSHIP LLP

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 05 Feb 2018
Resigned 07 May 2024

ANSLOW, Mark Ashley

Resigned
Whittington Road, WorcesterWR5 2ZX
Born January 1964
Director
Appointed 18 Mar 2019
Resigned 07 May 2024

FISHER, Mark Antony

Resigned
Whittington Road, WorcesterWR5 2ZX
Born May 1965
Director
Appointed 05 Feb 2018
Resigned 18 Mar 2019

WARD, Graham Philip

Resigned
Whittington Road, WorcesterWR5 2ZX
Born August 1963
Director
Appointed 05 Feb 2018
Resigned 18 Mar 2019

Persons with significant control

1

Blacknell Lane, CrewkerneTA18 7HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Feb 2018
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
6 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 October 2024
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
15 May 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 May 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
31 May 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
8 February 2018
RESOLUTIONSResolutions
Incorporation Company
5 February 2018
NEWINCIncorporation