About

Registered Number: 00059535
Date of Incorporation: 15/11/1898 (125 years and 7 months ago)
Company Status: Active
Registered Address: Building 8 Croxley Green Business Park, Hatters Lane, Watford, Herts, WD18 8PX

 

Kodak Ltd was founded on 15 November 1898 and are based in Herts, it's status is listed as "Active". We don't currently know the number of employees at this company. There are 25 directors listed as Griffiths, Helen Veronica, White, Susan, Charlton, Terence John, Allen, Jane Clare, Ball, Philip David, Baust, Julian Paul Fraser, Blackwell, Peter Edward, Butler, John Douglas, Cullimore, Philip Andrew, Duffin, Harold Richard, Gibbons, Phillip Timothy, Harding, Michael George, Jornes, Neil Francis, Mather, Kathren Margaret, Mcconnell, James David Herbert, Mcgowan, Brian, Nelander, David Hoover, O'grady, John Gerard, O'neill, Alan Dennis, Proctor, Gordon David, Quiers, Francis Jean, Robinson, John Stanley, Ruffing, Charles Joseph, Webb, David George, Weller, Edward Charles, Dr for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Susan 11 January 2016 - 1
ALLEN, Jane Clare 20 December 2004 17 December 2007 1
BALL, Philip David 08 October 2013 31 December 2015 1
BAUST, Julian Paul Fraser 18 October 2005 26 February 2010 1
BLACKWELL, Peter Edward 01 May 2001 31 January 2005 1
BUTLER, John Douglas 14 September 2010 08 January 2012 1
CULLIMORE, Philip Andrew 15 January 2013 28 April 2017 1
DUFFIN, Harold Richard 29 April 2003 09 September 2004 1
GIBBONS, Phillip Timothy 26 February 2010 30 September 2011 1
HARDING, Michael George 17 March 2009 01 October 2012 1
JORNES, Neil Francis 17 December 2007 26 February 2010 1
MATHER, Kathren Margaret 15 February 1999 01 May 2001 1
MCCONNELL, James David Herbert 09 September 2004 19 September 2005 1
MCGOWAN, Brian 26 February 2010 30 September 2011 1
NELANDER, David Hoover N/A 31 December 1992 1
O'GRADY, John Gerard 05 December 2011 17 September 2013 1
O'NEILL, Alan Dennis 04 March 1993 01 August 1996 1
PROCTOR, Gordon David N/A 31 August 1994 1
QUIERS, Francis Jean N/A 31 October 1993 1
ROBINSON, John Stanley 01 August 1996 31 October 1998 1
RUFFING, Charles Joseph 15 January 2013 15 January 2016 1
WEBB, David George 08 September 2009 31 December 2012 1
WELLER, Edward Charles, Dr 23 October 2000 30 June 2008 1
Secretary Name Appointed Resigned Total Appointments
GRIFFITHS, Helen Veronica 26 February 2010 - 1
CHARLTON, Terence John 01 January 1998 28 February 2001 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 14 August 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 09 August 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 08 August 2017
TM01 - Termination of appointment of director 11 May 2017
AP01 - Appointment of director 06 March 2017
CH03 - Change of particulars for secretary 02 February 2017
CH01 - Change of particulars for director 02 February 2017
AA - Annual Accounts 07 October 2016
CS01 - N/A 08 August 2016
TM01 - Termination of appointment of director 28 January 2016
AP01 - Appointment of director 22 January 2016
TM01 - Termination of appointment of director 15 January 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 02 July 2015
CH01 - Change of particulars for director 20 November 2014
CH01 - Change of particulars for director 20 November 2014
CH01 - Change of particulars for director 20 November 2014
CH01 - Change of particulars for director 20 November 2014
CH03 - Change of particulars for secretary 20 November 2014
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 11 July 2014
TM01 - Termination of appointment of director 11 July 2014
AD01 - Change of registered office address 10 April 2014
RESOLUTIONS - N/A 28 October 2013
RESOLUTIONS - N/A 23 October 2013
AP01 - Appointment of director 16 October 2013
TM01 - Termination of appointment of director 24 September 2013
RESOLUTIONS - N/A 18 September 2013
SH01 - Return of Allotment of shares 18 September 2013
TM01 - Termination of appointment of director 09 September 2013
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 26 March 2013
AP01 - Appointment of director 11 February 2013
AP01 - Appointment of director 11 February 2013
TM01 - Termination of appointment of director 09 January 2013
TM01 - Termination of appointment of director 08 October 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 26 March 2012
TM01 - Termination of appointment of director 12 January 2012
AP01 - Appointment of director 15 December 2011
TM01 - Termination of appointment of director 14 December 2011
TM01 - Termination of appointment of director 14 December 2011
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 08 September 2011
MG01 - Particulars of a mortgage or charge 06 August 2011
CH01 - Change of particulars for director 06 June 2011
RESOLUTIONS - N/A 14 April 2011
CC04 - Statement of companies objects 14 April 2011
AR01 - Annual Return 16 March 2011
SH10 - Notice of particulars of variation of rights attached to shares 24 February 2011
SH08 - Notice of name or other designation of class of shares 24 February 2011
AP01 - Appointment of director 23 September 2010
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
TM02 - Termination of appointment of secretary 17 March 2010
TM01 - Termination of appointment of director 08 March 2010
AP01 - Appointment of director 08 March 2010
AP01 - Appointment of director 08 March 2010
TM01 - Termination of appointment of director 08 March 2010
AP01 - Appointment of director 08 March 2010
AP03 - Appointment of secretary 08 March 2010
TM01 - Termination of appointment of director 08 March 2010
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AA - Annual Accounts 01 October 2009
288a - Notice of appointment of directors or secretaries 14 September 2009
288b - Notice of resignation of directors or secretaries 02 July 2009
363a - Annual Return 21 April 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
AA - Annual Accounts 07 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 2008
288b - Notice of resignation of directors or secretaries 25 July 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
AAMD - Amended Accounts 11 June 2008
363a - Annual Return 19 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
AA - Annual Accounts 07 March 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
288b - Notice of resignation of directors or secretaries 30 December 2007
288a - Notice of appointment of directors or secretaries 30 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
363a - Annual Return 28 March 2007
395 - Particulars of a mortgage or charge 01 February 2007
AA - Annual Accounts 12 December 2006
288b - Notice of resignation of directors or secretaries 28 June 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
363a - Annual Return 13 March 2006
288c - Notice of change of directors or secretaries or in their particulars 13 March 2006
288a - Notice of appointment of directors or secretaries 22 November 2005
288b - Notice of resignation of directors or secretaries 19 September 2005
AA - Annual Accounts 24 August 2005
287 - Change in situation or address of Registered Office 23 August 2005
395 - Particulars of a mortgage or charge 10 August 2005
363s - Annual Return 28 April 2005
288b - Notice of resignation of directors or secretaries 07 February 2005
288a - Notice of appointment of directors or secretaries 14 January 2005
288a - Notice of appointment of directors or secretaries 14 January 2005
AA - Annual Accounts 12 October 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
RESOLUTIONS - N/A 20 July 2004
363s - Annual Return 26 March 2004
288c - Notice of change of directors or secretaries or in their particulars 26 March 2004
288a - Notice of appointment of directors or secretaries 16 February 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
AA - Annual Accounts 15 August 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
363s - Annual Return 08 May 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
AUD - Auditor's letter of resignation 12 March 2003
AA - Annual Accounts 02 October 2002
288b - Notice of resignation of directors or secretaries 25 March 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 01 November 2001
288b - Notice of resignation of directors or secretaries 16 July 2001
288a - Notice of appointment of directors or secretaries 27 June 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
363s - Annual Return 14 March 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
288a - Notice of appointment of directors or secretaries 11 December 2000
288a - Notice of appointment of directors or secretaries 08 November 2000
288c - Notice of change of directors or secretaries or in their particulars 30 October 2000
AA - Annual Accounts 27 October 2000
288b - Notice of resignation of directors or secretaries 22 September 2000
288b - Notice of resignation of directors or secretaries 22 May 2000
363s - Annual Return 15 March 2000
288a - Notice of appointment of directors or secretaries 24 September 1999
AA - Annual Accounts 01 September 1999
288c - Notice of change of directors or secretaries or in their particulars 19 August 1999
363s - Annual Return 26 March 1999
288a - Notice of appointment of directors or secretaries 26 February 1999
288b - Notice of resignation of directors or secretaries 25 January 1999
RESOLUTIONS - N/A 15 December 1998
RESOLUTIONS - N/A 15 December 1998
123 - Notice of increase in nominal capital 15 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 1998
288c - Notice of change of directors or secretaries or in their particulars 18 November 1998
MISC - Miscellaneous document 15 November 1998
288b - Notice of resignation of directors or secretaries 13 November 1998
AA - Annual Accounts 03 August 1998
363s - Annual Return 16 March 1998
288a - Notice of appointment of directors or secretaries 13 January 1998
288a - Notice of appointment of directors or secretaries 09 January 1998
288a - Notice of appointment of directors or secretaries 09 January 1998
288a - Notice of appointment of directors or secretaries 06 January 1998
288b - Notice of resignation of directors or secretaries 06 January 1998
288b - Notice of resignation of directors or secretaries 06 January 1998
AA - Annual Accounts 09 October 1997
363s - Annual Return 17 March 1997
288 - N/A 16 September 1996
288 - N/A 16 September 1996
AA - Annual Accounts 31 July 1996
363s - Annual Return 01 April 1996
AA - Annual Accounts 10 April 1995
363s - Annual Return 23 March 1995
PRE95M - N/A 01 January 1995
288 - N/A 26 September 1994
AA - Annual Accounts 12 April 1994
363s - Annual Return 25 March 1994
288 - N/A 16 November 1993
363s - Annual Return 26 March 1993
288 - N/A 26 March 1993
288 - N/A 26 March 1993
AA - Annual Accounts 04 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 1993
RESOLUTIONS - N/A 06 January 1993
123 - Notice of increase in nominal capital 06 January 1993
MEM/ARTS - N/A 11 September 1992
AA - Annual Accounts 11 May 1992
363b - Annual Return 14 April 1992
288 - N/A 28 January 1992
288 - N/A 28 January 1992
288 - N/A 28 January 1992
288 - N/A 28 January 1992
395 - Particulars of a mortgage or charge 29 November 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 November 1991
288 - N/A 07 September 1991
288 - N/A 07 September 1991
288 - N/A 05 June 1991
AA - Annual Accounts 14 March 1991
363a - Annual Return 14 March 1991
288 - N/A 11 February 1991
RESOLUTIONS - N/A 11 October 1990
288 - N/A 21 August 1990
AA - Annual Accounts 28 March 1990
363 - Annual Return 28 March 1990
288 - N/A 21 January 1990
AA - Annual Accounts 04 April 1989
363 - Annual Return 04 April 1989
288 - N/A 13 March 1989
AA - Annual Accounts 05 January 1989
288 - N/A 26 April 1988
363 - Annual Return 12 April 1988
288 - N/A 05 June 1987
288 - N/A 12 May 1987
AA - Annual Accounts 20 March 1987
363 - Annual Return 20 March 1987
AA - Annual Accounts 30 March 1985
AA - Annual Accounts 30 June 1983
MEM/ARTS - N/A 17 March 1981
AA - Annual Accounts 10 March 1981
AA - Annual Accounts 23 February 1979
AA - Annual Accounts 31 October 1976
AA - Annual Accounts 21 February 1975
287 - Change in situation or address of Registered Office 09 June 1972
287 - Change in situation or address of Registered Office 01 January 1900
NEWINC - New incorporation documents 01 January 1900
MISC - Miscellaneous document 01 January 1900

Mortgages & Charges

Description Date Status Charge by
Deposit agreement to secure own liabilities 01 August 2011 Outstanding

N/A

An omnibus guarantee and set-off agreement 30 January 2007 Outstanding

N/A

A deed of admission to and omnibus letter of set-off dated 15 july 1991 25 July 2005 Fully Satisfied

N/A

Legal charge 14 November 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.