About

Registered Number: 01319775
Date of Incorporation: 01/07/1977 (47 years and 9 months ago)
Company Status: Active
Registered Address: 749a Ormskirk Road, Wigan, WN5 8AT,

 

T. Kennedy & Sons Ltd was registered on 01 July 1977 and has its registered office in Wigan, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The current directors of this organisation are Warren, Gemma Nicole, Spence, Susan Helen, Kennedy, Terence, Kennedy, John Michael, Kennedy, Joseph Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPENCE, Susan Helen 05 November 2011 - 1
KENNEDY, John Michael N/A 17 December 1991 1
KENNEDY, Joseph Robert N/A 05 November 2011 1
Secretary Name Appointed Resigned Total Appointments
WARREN, Gemma Nicole 01 August 2014 - 1
KENNEDY, Terence 17 December 1991 01 August 2014 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AD01 - Change of registered office address 21 May 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 20 August 2019
PSC07 - N/A 20 August 2019
AD01 - Change of registered office address 09 April 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 24 August 2018
AA - Annual Accounts 03 January 2018
DISS40 - Notice of striking-off action discontinued 28 October 2017
CS01 - N/A 25 October 2017
PSC04 - N/A 25 October 2017
PSC01 - N/A 25 October 2017
GAZ1 - First notification of strike-off action in London Gazette 24 October 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 14 September 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 22 August 2014
AP03 - Appointment of secretary 22 August 2014
TM02 - Termination of appointment of secretary 22 August 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 16 August 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 January 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 22 December 2011
TM01 - Termination of appointment of director 16 December 2011
AP01 - Appointment of director 16 December 2011
AR01 - Annual Return 08 August 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 15 September 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 03 September 2009
AA - Annual Accounts 07 February 2009
363s - Annual Return 03 November 2008
AA - Annual Accounts 13 May 2008
225 - Change of Accounting Reference Date 12 May 2008
363s - Annual Return 24 September 2007
AA - Annual Accounts 03 March 2007
363s - Annual Return 16 October 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 07 September 2005
AA - Annual Accounts 26 May 2005
363s - Annual Return 02 September 2004
AA - Annual Accounts 12 May 2004
363s - Annual Return 09 October 2003
AA - Annual Accounts 12 May 2003
363s - Annual Return 02 August 2002
AA - Annual Accounts 16 May 2002
363s - Annual Return 31 August 2001
AA - Annual Accounts 28 June 2001
363a - Annual Return 03 October 2000
AA - Annual Accounts 30 May 2000
288c - Notice of change of directors or secretaries or in their particulars 16 August 1999
363a - Annual Return 16 August 1999
AA - Annual Accounts 31 March 1999
363a - Annual Return 20 August 1998
AA - Annual Accounts 31 March 1998
363a - Annual Return 06 August 1997
AA - Annual Accounts 20 May 1997
363a - Annual Return 08 August 1996
AA - Annual Accounts 22 May 1996
363s - Annual Return 09 August 1995
RESOLUTIONS - N/A 30 May 1995
AA - Annual Accounts 30 May 1995
363s - Annual Return 16 August 1994
AA - Annual Accounts 23 May 1994
363s - Annual Return 28 July 1993
AA - Annual Accounts 24 May 1993
363s - Annual Return 19 August 1992
AA - Annual Accounts 02 March 1992
AA - Annual Accounts 02 March 1992
288 - N/A 09 January 1992
363a - Annual Return 24 September 1991
288 - N/A 13 February 1991
288 - N/A 13 February 1991
288 - N/A 13 February 1991
395 - Particulars of a mortgage or charge 12 January 1991
363 - Annual Return 20 December 1990
AA - Annual Accounts 10 December 1990
363 - Annual Return 20 February 1990
AA - Annual Accounts 09 August 1989
363 - Annual Return 05 April 1989
AA - Annual Accounts 16 December 1988
363 - Annual Return 05 May 1988
287 - Change in situation or address of Registered Office 04 May 1988
288 - N/A 04 May 1988
AA - Annual Accounts 25 August 1987
363 - Annual Return 10 November 1986
AA - Annual Accounts 28 October 1986

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 08 January 1991 Outstanding

N/A

Legal mortgage 20 October 1983 Outstanding

N/A

Legal mortgage 27 January 1982 Fully Satisfied

N/A

Legal charge 08 November 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.