Background WavePink WaveYellow Wave

KENTMERE CARTONS LTD (13104334)

KENTMERE CARTONS LTD (13104334) is an active UK company. incorporated on 30 December 2020. with registered office in Huntingdon. The company operates in the Manufacturing sector, engaged in unknown sic code (17219). KENTMERE CARTONS LTD has been registered for 5 years. Current directors include CAHILL, Aidan, CREAN, Pauric, DEVANE, Liam and 1 others.

Company Number
13104334
Status
active
Type
ltd
Incorporated
30 December 2020
Age
5 years
Address
3 Marston Road, Huntingdon, PE19 2HF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17219)
Directors
CAHILL, Aidan, CREAN, Pauric, DEVANE, Liam, DIAMOND, Ross
SIC Codes
17219

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENTMERE CARTONS LTD

KENTMERE CARTONS LTD is an active company incorporated on 30 December 2020 with the registered office located in Huntingdon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17219). KENTMERE CARTONS LTD was registered 5 years ago.(SIC: 17219)

Status

active

Active since 5 years ago

Company No

13104334

LTD Company

Age

5 Years

Incorporated 30 December 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (3 months ago)
Submitted on 2 January 2026 (2 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026
Contact
Address

3 Marston Road St Neots Huntingdon, PE19 2HF,

Previous Addresses

Kentmere Road Staveley Kendal Cumbria LA8 9PB United Kingdom
From: 30 December 2020To: 2 April 2025
Timeline

23 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Dec 20
New Owner
Mar 21
New Owner
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Loan Secured
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Loan Cleared
Feb 24
New Owner
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
2
Funding
11
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

DURKAN, Sarah

Active
Irish Management Institute, Dublin
Secretary
Appointed 31 Mar 2025

CAHILL, Aidan

Active
Marston Road, HuntingdonPE19 2HF
Born April 1990
Director
Appointed 31 Mar 2025

CREAN, Pauric

Active
Irish Management Institute, Dublin
Born June 1993
Director
Appointed 31 Mar 2025

DEVANE, Liam

Active
Irish Management Institute, Dublin
Born November 1986
Director
Appointed 31 Mar 2025

DIAMOND, Ross

Active
Marston Road, HuntingdonPE19 2HF
Born March 1994
Director
Appointed 31 Mar 2025

MULVANEY, Kathleen Bernadette

Resigned
Staveley, KendalLA8 9PB
Secretary
Appointed 25 Feb 2021
Resigned 31 Mar 2025

BRAMFITT, Nicholas

Resigned
Staveley, KendalLA8 9PB
Born December 1972
Director
Appointed 25 Feb 2021
Resigned 31 Mar 2025

GILLIBRAND, John Hays

Resigned
Staveley, KendalLA8 9PB
Born March 1959
Director
Appointed 25 Feb 2021
Resigned 31 Mar 2025

MULVANEY, Shaun Patrick

Resigned
Staveley, KendalLA8 9PB
Born January 1952
Director
Appointed 30 Dec 2020
Resigned 31 Mar 2025

WALSH, Nicola Louise

Resigned
Staveley, KendalLA8 9PB
Born June 1979
Director
Appointed 25 Feb 2021
Resigned 31 Mar 2025

Persons with significant control

5

1 Active
4 Ceased
Staveley, KendalLA8 9PB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2025

Mr Shaun Patrick Mulvaney

Ceased
Staveley, KendalLA8 9PB
Born January 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Mar 2025
Ceased 27 Mar 2025

Kathleen Bernadette Mulvaney

Ceased
Staveley, KendalLA8 9PB
Born January 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Feb 2021
Ceased 24 Mar 2025

Mr Nicholas Bramfitt

Ceased
Staveley, KendalLA8 9PB
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Feb 2021
Ceased 24 Mar 2025

Mr Shaun Patrick Mulvaney

Ceased
Staveley, KendalLA8 9PB
Born January 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Dec 2020
Ceased 25 Feb 2021
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With Updates
2 January 2026
CS01Confirmation Statement
Change Person Secretary Company With Change Date
24 September 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 April 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 April 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Notification Of A Person With Significant Control
27 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
27 March 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
26 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
25 June 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
15 March 2024
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
20 February 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
28 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 March 2021
AP03Appointment of Secretary
Memorandum Articles
13 March 2021
MAMA
Resolution
13 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
9 March 2021
SH01Allotment of Shares
Capital Allotment Shares
8 March 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
4 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2021
MR01Registration of a Charge
Incorporation Company
30 December 2020
NEWINCIncorporation