About

Registered Number: 06332073
Date of Incorporation: 02/08/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: 194 Sandringham Road Intake, Doncaster, South Yorkshire, DN2 5JE

 

Having been setup in 2007, Kenberne Holdings Ltd has its registered office in Doncaster, South Yorkshire, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, David Kenneth 02 August 2007 - 1
Secretary Name Appointed Resigned Total Appointments
DUNN, Kate 01 August 2012 - 1
OLIVER, Valerie Meryl 02 August 2007 01 August 2012 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 14 May 2020
AA01 - Change of accounting reference date 18 February 2020
MR04 - N/A 15 January 2020
MR04 - N/A 15 January 2020
CS01 - N/A 13 August 2019
PSC04 - N/A 18 February 2019
PSC04 - N/A 18 February 2019
PSC04 - N/A 14 February 2019
CH01 - Change of particulars for director 12 February 2019
AA - Annual Accounts 12 February 2019
AA - Annual Accounts 15 October 2018
CS01 - N/A 05 September 2018
DISS40 - Notice of striking-off action discontinued 06 June 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
MR01 - N/A 24 May 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 28 March 2017
MR04 - N/A 28 March 2017
MR04 - N/A 28 March 2017
MR04 - N/A 28 March 2017
MR01 - N/A 18 February 2017
MR01 - N/A 18 February 2017
CS01 - N/A 03 October 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 22 September 2015
CH03 - Change of particulars for secretary 28 August 2015
AD01 - Change of registered office address 28 August 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 13 September 2013
MR01 - N/A 08 August 2013
MR01 - N/A 08 August 2013
MR04 - N/A 07 August 2013
MR04 - N/A 07 August 2013
MR04 - N/A 02 August 2013
AP03 - Appointment of secretary 18 July 2013
TM02 - Termination of appointment of secretary 18 July 2013
MR01 - N/A 30 May 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 21 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 August 2010
AR01 - Annual Return 17 August 2010
MG01 - Particulars of a mortgage or charge 13 August 2010
MG01 - Particulars of a mortgage or charge 13 August 2010
MG01 - Particulars of a mortgage or charge 12 August 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 19 August 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 23 September 2008
288c - Notice of change of directors or secretaries or in their particulars 23 September 2008
395 - Particulars of a mortgage or charge 18 January 2008
225 - Change of Accounting Reference Date 30 December 2007
395 - Particulars of a mortgage or charge 09 November 2007
SA - Shares agreement 07 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2007
RESOLUTIONS - N/A 21 October 2007
RESOLUTIONS - N/A 21 October 2007
123 - Notice of increase in nominal capital 21 October 2007
395 - Particulars of a mortgage or charge 05 October 2007
NEWINC - New incorporation documents 02 August 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 May 2018 Outstanding

N/A

A registered charge 16 February 2017 Fully Satisfied

N/A

A registered charge 16 February 2017 Fully Satisfied

N/A

A registered charge 26 July 2013 Fully Satisfied

N/A

A registered charge 26 July 2013 Fully Satisfied

N/A

A registered charge 21 May 2013 Fully Satisfied

N/A

Legal mortgage 29 July 2010 Fully Satisfied

N/A

Legal mortgage 29 July 2010 Fully Satisfied

N/A

Mortgage debenture 29 July 2010 Fully Satisfied

N/A

Debenture 14 January 2008 Fully Satisfied

N/A

Legal mortgage 30 October 2007 Fully Satisfied

N/A

Debenture 01 October 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.