About

Registered Number: 02603492
Date of Incorporation: 19/04/1991 (33 years ago)
Company Status: Active
Registered Address: Unit D Sandars Road, Heapham Road Industrial Estate, Gainsborough, Lincolnshire, DN21 1RZ

 

Based in Gainsborough, Lincolnshire, Ken Wood & Sons (Construction) Ltd was established in 1991, it's status at Companies House is "Active". We do not know the number of employees at this organisation. There is one director listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Terence William 21 July 2008 02 October 2009 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
CS01 - N/A 26 April 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 20 April 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 19 April 2017
AA - Annual Accounts 19 April 2017
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 18 January 2016
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 20 April 2015
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 12 March 2014
MR04 - N/A 27 August 2013
MR04 - N/A 27 August 2013
AR01 - Annual Return 22 April 2013
CH01 - Change of particulars for director 15 January 2013
CH03 - Change of particulars for secretary 15 January 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 19 April 2012
TM01 - Termination of appointment of director 06 March 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 19 April 2011
CH01 - Change of particulars for director 19 April 2011
AA - Annual Accounts 16 December 2010
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
TM01 - Termination of appointment of director 21 October 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 29 April 2009
288c - Notice of change of directors or secretaries or in their particulars 29 April 2009
288a - Notice of appointment of directors or secretaries 30 July 2008
363a - Annual Return 23 April 2008
AA - Annual Accounts 09 January 2008
395 - Particulars of a mortgage or charge 20 November 2007
395 - Particulars of a mortgage or charge 19 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 2007
363s - Annual Return 30 May 2007
288c - Notice of change of directors or secretaries or in their particulars 28 April 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
RESOLUTIONS - N/A 03 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2007
AA - Annual Accounts 20 December 2006
395 - Particulars of a mortgage or charge 18 August 2006
363s - Annual Return 15 May 2006
AA - Annual Accounts 20 April 2006
RESOLUTIONS - N/A 28 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2005
123 - Notice of increase in nominal capital 28 October 2005
AA - Annual Accounts 29 June 2005
363s - Annual Return 28 April 2005
288c - Notice of change of directors or secretaries or in their particulars 07 December 2004
395 - Particulars of a mortgage or charge 14 October 2004
288c - Notice of change of directors or secretaries or in their particulars 26 August 2004
395 - Particulars of a mortgage or charge 29 June 2004
363s - Annual Return 29 April 2004
AA - Annual Accounts 19 April 2004
288c - Notice of change of directors or secretaries or in their particulars 14 April 2004
288c - Notice of change of directors or secretaries or in their particulars 17 September 2003
AA - Annual Accounts 20 June 2003
363s - Annual Return 07 May 2003
287 - Change in situation or address of Registered Office 09 April 2003
288c - Notice of change of directors or secretaries or in their particulars 21 February 2003
288c - Notice of change of directors or secretaries or in their particulars 18 December 2002
395 - Particulars of a mortgage or charge 28 September 2002
395 - Particulars of a mortgage or charge 30 July 2002
363s - Annual Return 30 April 2002
AA - Annual Accounts 22 April 2002
395 - Particulars of a mortgage or charge 12 April 2002
288c - Notice of change of directors or secretaries or in their particulars 05 September 2001
287 - Change in situation or address of Registered Office 29 August 2001
288c - Notice of change of directors or secretaries or in their particulars 26 June 2001
AA - Annual Accounts 30 May 2001
363s - Annual Return 02 May 2001
288b - Notice of resignation of directors or secretaries 02 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 2001
395 - Particulars of a mortgage or charge 20 December 2000
395 - Particulars of a mortgage or charge 17 October 2000
AA - Annual Accounts 30 June 2000
363s - Annual Return 05 May 2000
AA - Annual Accounts 13 July 1999
363s - Annual Return 11 May 1999
AA - Annual Accounts 23 June 1998
363s - Annual Return 28 April 1998
AA - Annual Accounts 13 June 1997
363s - Annual Return 06 May 1997
363s - Annual Return 22 May 1996
AA - Annual Accounts 11 March 1996
363s - Annual Return 26 April 1995
AA - Annual Accounts 24 April 1995
395 - Particulars of a mortgage or charge 14 September 1994
287 - Change in situation or address of Registered Office 30 June 1994
363s - Annual Return 29 April 1994
AA - Annual Accounts 06 April 1994
288 - N/A 04 October 1993
288 - N/A 04 October 1993
287 - Change in situation or address of Registered Office 27 May 1993
363s - Annual Return 29 April 1993
AA - Annual Accounts 09 February 1993
363s - Annual Return 19 June 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 1991
287 - Change in situation or address of Registered Office 15 May 1991
288 - N/A 15 May 1991
288 - N/A 15 May 1991
CERTNM - Change of name certificate 14 May 1991
RESOLUTIONS - N/A 11 May 1991
NEWINC - New incorporation documents 19 April 1991

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 November 2007 Fully Satisfied

N/A

Mortgage 18 October 2007 Outstanding

N/A

Legal charge 15 August 2006 Fully Satisfied

N/A

Legal charge 30 July 2004 Outstanding

N/A

Debenture 28 June 2004 Outstanding

N/A

Legal charge 19 September 2002 Fully Satisfied

N/A

Legal charge 26 July 2002 Fully Satisfied

N/A

Legal charge 26 March 2002 Fully Satisfied

N/A

Legal charge 15 December 2000 Fully Satisfied

N/A

Debenture 09 October 2000 Fully Satisfied

N/A

Mortgage debenture 04 September 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.