About

Registered Number: 01125600
Date of Incorporation: 31/07/1973 (50 years and 8 months ago)
Company Status: Active
Registered Address: Spafax International Limited, Stroudley Road, Basingstoke, Hampshire, RG24 8UG

 

Founded in 1973, Kendall Hyde Ltd are based in Basingstoke, Hampshire, it's status is listed as "Active". We don't currently know the number of employees at the business. The company has 8 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURNELL, Andrew Mclaren 22 January 2014 - 1
NORMAN, Kathleen Mary Phoebe 22 January 2014 - 1
HYDE, David John N/A 30 June 1996 1
KENDALL, Michael David N/A 31 December 1996 1
NEILL, Peter Alan Paul 03 April 1996 28 August 1998 1
NORMAN, Timothy Hugh N/A 06 January 2014 1
Secretary Name Appointed Resigned Total Appointments
BURNELL, Andrew Mclaren 10 April 2015 - 1
NORMAN, Fiona Mary 13 November 2003 10 April 2015 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
CS01 - N/A 18 September 2019
AA - Annual Accounts 02 September 2019
CH01 - Change of particulars for director 28 August 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 14 September 2018
PSC05 - N/A 14 September 2018
CH01 - Change of particulars for director 14 September 2018
AA - Annual Accounts 11 December 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 November 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 November 2017
PSC05 - N/A 31 October 2017
CS01 - N/A 18 September 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 16 August 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 17 September 2015
AP03 - Appointment of secretary 15 June 2015
TM02 - Termination of appointment of secretary 15 June 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 06 November 2014
AD04 - Change of location of company records to the registered office 06 November 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 November 2014
AD01 - Change of registered office address 06 November 2014
AP01 - Appointment of director 11 March 2014
TM01 - Termination of appointment of director 03 March 2014
AP01 - Appointment of director 03 March 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 11 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 October 2010
AD01 - Change of registered office address 11 October 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 02 November 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 30 January 2009
363s - Annual Return 08 January 2008
AA - Annual Accounts 08 January 2008
AA - Annual Accounts 18 January 2007
363s - Annual Return 11 November 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 21 October 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 16 September 2004
287 - Change in situation or address of Registered Office 01 July 2004
AA - Annual Accounts 30 January 2004
288a - Notice of appointment of directors or secretaries 22 December 2003
288b - Notice of resignation of directors or secretaries 19 November 2003
363s - Annual Return 26 September 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 18 October 2002
AA - Annual Accounts 09 January 2002
363s - Annual Return 02 October 2001
395 - Particulars of a mortgage or charge 20 April 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 10 October 2000
AA - Annual Accounts 26 January 2000
363s - Annual Return 17 September 1999
AA - Annual Accounts 10 February 1999
363s - Annual Return 28 September 1998
288b - Notice of resignation of directors or secretaries 04 September 1998
AA - Annual Accounts 24 November 1997
363s - Annual Return 10 October 1997
AA - Annual Accounts 24 January 1997
288b - Notice of resignation of directors or secretaries 24 January 1997
363s - Annual Return 13 October 1996
287 - Change in situation or address of Registered Office 28 August 1996
288 - N/A 29 July 1996
288 - N/A 29 July 1996
288 - N/A 30 April 1996
AA - Annual Accounts 29 January 1996
363s - Annual Return 28 September 1995
AA - Annual Accounts 30 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 01 November 1994
AA - Annual Accounts 09 February 1994
363s - Annual Return 24 September 1993
363a - Annual Return 15 July 1993
AA - Annual Accounts 08 February 1993
363b - Annual Return 29 June 1992
395 - Particulars of a mortgage or charge 04 April 1992
395 - Particulars of a mortgage or charge 27 February 1992
287 - Change in situation or address of Registered Office 21 February 1992
AA - Annual Accounts 19 January 1992
395 - Particulars of a mortgage or charge 12 September 1991
395 - Particulars of a mortgage or charge 05 July 1991
RESOLUTIONS - N/A 16 April 1991
RESOLUTIONS - N/A 16 April 1991
MA - Memorandum and Articles 16 April 1991
288 - N/A 03 April 1991
288 - N/A 03 April 1991
AA - Annual Accounts 04 March 1991
363a - Annual Return 04 March 1991
AA - Annual Accounts 11 October 1989
363 - Annual Return 11 October 1989
AA - Annual Accounts 21 February 1989
363 - Annual Return 21 February 1989
395 - Particulars of a mortgage or charge 10 January 1989
287 - Change in situation or address of Registered Office 02 December 1988
AA - Annual Accounts 20 January 1988
363 - Annual Return 20 January 1988
AA - Annual Accounts 03 February 1987
363 - Annual Return 03 February 1987

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 06 April 2001 Outstanding

N/A

Debenture 25 March 1992 Outstanding

N/A

Debenture 15 February 1992 Outstanding

N/A

Debenture 22 August 1991 Outstanding

N/A

Legal mortgage 28 June 1991 Outstanding

N/A

Legal mortgage 21 December 1988 Outstanding

N/A

Mortgage debenture 16 May 1977 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.