Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WOOD GROUP KENNY LIMITED
Company Information for

WOOD GROUP KENNY LIMITED

BOOTHS PARK, CHELFORD ROAD, KNUTSFORD, WA16 8QZ,
Company Registration Number
01398385
Private Limited Company
Active

Company Overview

About Wood Group Kenny Ltd
WOOD GROUP KENNY LIMITED was founded on 1978-11-07 and has its registered office in Knutsford. The organisation's status is listed as "Active". Wood Group Kenny Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
WOOD GROUP KENNY LIMITED
 
Legal Registered Office
BOOTHS PARK
CHELFORD ROAD
KNUTSFORD
WA16 8QZ
Other companies in TW18
 
Previous Names
J P KENNY LIMITED02/09/2013
Filing Information
Company Number 01398385
Company ID Number 01398385
Date formed 1978-11-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB296428713  
Last Datalog update: 2024-01-09 16:46:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WOOD GROUP KENNY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WOOD GROUP KENNY LIMITED
The following companies were found which have the same name as WOOD GROUP KENNY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WOOD GROUP KENNY UK LIMITED BOOTHS PARK CHELFORD ROAD KNUTSFORD WA16 8QZ Active Company formed on the 1988-12-29
WOOD GROUP KENNY CORPORATE LIMITED SIR IAN WOOD HOUSE HARENESS ROAD ALTENS INDUSTRIAL ESTATE ABERDEEN AB12 3LE Active Company formed on the 1993-11-02
WOOD GROUP KENNY IRELAND LIMITED 4 & 5 GRAY HOUSE GALWAY TECHNOLOGY PARK PARKMORE GALWAY IRELAND CO. GALWAY, GALWAY Active Company formed on the 1977-05-16
WOOD GROUP KENNY INDIA PRIVATE LIMITED 15TH FLOOR TOWER-B BUILDING NO 5 DLF CYBER CITY PHASE -III GURGAON Haryana 122002 ACTIVE Company formed on the 2000-09-21
WOOD GROUP KENNY AUSTRALIA PTY LTD WA 6000 Active Company formed on the 1985-04-11
WOOD GROUP KENNY CANADA LTD. Named 400 3RD AVENUE SW SUITE 3700 CALGARY Alberta T2P 4H2 Active Company formed on the 2014-07-08
WOOD GROUP KENNY SDN. BHD. Active
WOOD GROUP KENNY NORGE AS Kanalsletta 2 STAVANGER 4033 Active Company formed on the 2005-02-04

Company Officers of WOOD GROUP KENNY LIMITED

Current Directors
Officer Role Date Appointed
IAIN ANGUS JONES
Company Secretary 2015-12-18
GRANT RAE ANGUS
Director 2017-05-31
ALAN RAE FOTHERINGHAM
Director 2016-11-24
ROBERT ALEXANDER MACDONALD
Director 2015-04-30
TIMOTHY GERARD O'SULLIVAN
Director 2016-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
BRUCE MIDDLETON
Director 2012-06-30 2017-05-31
COLIN BRETON MCKINNON
Director 1998-04-08 2016-11-24
ROBERT MUIRHEAD BIRNIE BROWN
Company Secretary 2010-09-01 2015-12-18
GERWYN JAMES MAXWELL WILLIAMS
Director 2004-07-01 2015-05-25
STEPHEN JOHN WAYMAN
Director 1998-01-01 2015-04-30
DAVID WILLIAM BAKER
Director 1998-04-08 2015-02-20
RODERICK FRASER MCINTOSH
Director 1996-03-05 2012-06-30
MICHAEL STRAUGHEN
Director 2007-05-01 2011-12-30
ROBERT MUIRHEAD BIRNIE BROWN
Director 2010-09-01 2010-09-01
IAN JOHNSON
Company Secretary 2003-11-24 2010-08-31
TREVOR MILLS NOBLE
Director 2004-05-19 2007-04-30
PHILIP WILLIAM JOHN RAVEN
Director 1995-04-06 2005-02-07
WILLIAM EDGAR
Director 1998-01-01 2004-05-19
CHRISTOPHER EDWARD MILNE WATSON
Company Secretary 1999-10-01 2003-11-24
GRAHAM GOOD
Company Secretary 1998-03-23 1999-10-01
CHARLES NICHOLAS BROWN
Company Secretary 1993-12-21 1998-03-23
PAUL DAVIES
Director 1991-12-31 1997-12-31
JOHN PATRICK KENNY
Director 1991-12-31 1997-12-31
KEITH ANTHONY FRAMPTON
Director 1991-12-31 1996-12-06
DAVID ARCHIBALD MACFARLANE
Director 1994-01-05 1995-12-31
DAVID ROBIN PERCIVAL
Director 1993-12-21 1995-02-17
WSM SERVICES LIMITED
Company Secretary 1991-12-31 1993-12-21
RICHARD BOAN
Director 1991-12-31 1993-12-21
PHILIP WILLIAM JOHN RAVEN
Director 1992-04-14 1993-12-21
IVOR CASSON
Director 1991-12-31 1991-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRANT RAE ANGUS RIDER HUNT INTERNATIONAL LIMITED Director 2018-06-30 CURRENT 1988-10-14 Active
GRANT RAE ANGUS ATTRIC LTD Director 2018-05-31 CURRENT 2007-03-02 Active - Proposal to Strike off
GRANT RAE ANGUS WOOD FINANCE UK LIMITED Director 2017-11-30 CURRENT 1999-03-03 Active
GRANT RAE ANGUS JOHN BROWN E & C LTD Director 2017-05-31 CURRENT 1999-02-12 Active - Proposal to Strike off
GRANT RAE ANGUS WG INTETECH HOLDINGS LIMITED Director 2017-05-31 CURRENT 2013-05-15 Active - Proposal to Strike off
GRANT RAE ANGUS WOOD GROUP KENNY CORPORATE LIMITED Director 2017-05-31 CURRENT 1993-11-02 Active
GRANT RAE ANGUS SGURRENERGY LIMITED Director 2017-05-31 CURRENT 2003-03-17 Active
GRANT RAE ANGUS SGURRCONTROL LIMITED Director 2017-05-31 CURRENT 2013-09-17 Active - Proposal to Strike off
GRANT RAE ANGUS MCS KENNY INTERNATIONAL (UK) LIMITED Director 2017-05-31 CURRENT 1994-06-01 Active - Proposal to Strike off
GRANT RAE ANGUS WOOD GROUP KENNY UK LIMITED Director 2017-05-31 CURRENT 1988-12-29 Active
GRANT RAE ANGUS MUSTANG ENGINEERING LIMITED Director 2016-07-19 CURRENT 2004-09-17 Active
GRANT RAE ANGUS SD FORTYFIVE LIMITED Director 2016-02-23 CURRENT 1989-02-02 Active - Proposal to Strike off
GRANT RAE ANGUS WOOD GROUP PRODUCTION SERVICES UK LIMITED Director 2016-02-23 CURRENT 2005-01-11 Active
GRANT RAE ANGUS PSN (ANGOLA) LIMITED Director 2016-02-23 CURRENT 2006-11-06 Active
GRANT RAE ANGUS WOOD GROUP/OTS LIMITED Director 2016-02-23 CURRENT 1981-08-11 Active
GRANT RAE ANGUS WOOD GROUP UK LIMITED Director 2015-05-04 CURRENT 2006-02-07 Active
GRANT RAE ANGUS PYEROY LIMITED Director 2015-05-04 CURRENT 1973-08-02 Active
ALAN RAE FOTHERINGHAM WOOD GROUP KENNY UK LIMITED Director 2016-11-24 CURRENT 1988-12-29 Active
ALAN RAE FOTHERINGHAM WG INTETECH HOLDINGS LIMITED Director 2016-10-11 CURRENT 2013-05-15 Active - Proposal to Strike off
ALAN RAE FOTHERINGHAM WOOD GROUP INTETECH LIMITED Director 2016-10-11 CURRENT 1991-01-21 Active - Proposal to Strike off
ALAN RAE FOTHERINGHAM WOOD GROUP KENNY CORPORATE LIMITED Director 2016-10-11 CURRENT 1993-11-02 Active
ALAN RAE FOTHERINGHAM SGURRENERGY LIMITED Director 2016-10-11 CURRENT 2003-03-17 Active
ROBERT ALEXANDER MACDONALD JOHN BROWN E & C LTD Director 2016-10-11 CURRENT 1999-02-12 Active - Proposal to Strike off
ROBERT ALEXANDER MACDONALD SGURRCONTROL LIMITED Director 2016-10-11 CURRENT 2013-09-17 Active - Proposal to Strike off
ROBERT ALEXANDER MACDONALD SOCIETY FOR UNDERWATER TECHNOLOGY(THE) Director 2015-12-01 CURRENT 1968-05-23 Active
ROBERT ALEXANDER MACDONALD MULTIPHASE SOLUTIONS KENNY LIMITED Director 2015-04-30 CURRENT 2004-11-18 Dissolved 2016-10-25
ROBERT ALEXANDER MACDONALD WOOD GROUP INTEGRITY MANAGEMENT UK LIMITED Director 2015-04-30 CURRENT 2007-09-28 Dissolved 2017-06-06
ROBERT ALEXANDER MACDONALD WOOD GROUP KENNY CORPORATE LIMITED Director 2015-04-30 CURRENT 1993-11-02 Active
ROBERT ALEXANDER MACDONALD SGURRENERGY LIMITED Director 2015-04-30 CURRENT 2003-03-17 Active
ROBERT ALEXANDER MACDONALD MCS KENNY INTERNATIONAL (UK) LIMITED Director 2015-04-30 CURRENT 1994-06-01 Active - Proposal to Strike off
ROBERT ALEXANDER MACDONALD WOOD GROUP KENNY UK LIMITED Director 2009-06-04 CURRENT 1988-12-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25APPOINTMENT TERMINATED, DIRECTOR KERRY MILNE
2024-03-25DIRECTOR APPOINTED MISS GEMMA LOUISE GARNER
2024-01-03CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-10-13Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-13Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-22Director's details changed for Kerry Milne on 2022-09-09
2023-01-04CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-10-14Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-14Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-14Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-14Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-18TM01APPOINTMENT TERMINATED, DIRECTOR GRANT RAE ANGUS
2022-08-18AP01DIRECTOR APPOINTED KERRY MILNE
2022-01-06CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-05Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-05Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-05Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-05Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-05Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-05Audit exemption subsidiary accounts made up to 2020-12-31
2022-01-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-11-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-11-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-11-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/20 FROM Compass Point 79-87 Kingston Road Staines Middlesex TW18 1DT
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALEXANDER MACDONALD
2019-09-18AP01DIRECTOR APPOINTED MR ANDREW PETER HEMINGWAY
2019-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RAE FOTHERINGHAM
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GERARD O'SULLIVAN
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-11-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-10-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-05AP01DIRECTOR APPOINTED MR GRANT RAE ANGUS
2017-06-05TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE MIDDLETON
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 300000
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-11-24AP01DIRECTOR APPOINTED MR TIMOTHY GERARD O'SULLIVAN
2016-11-24AP01DIRECTOR APPOINTED MR ALAN RAE FOTHERINGHAM
2016-11-24TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BRETON MCKINNON
2016-09-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 300000
2016-01-13AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-07AP03Appointment of Mr Iain Angus Jones as company secretary on 2015-12-18
2016-01-07TM02Termination of appointment of Robert Muirhead Birnie Brown on 2015-12-18
2015-09-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-28TM01APPOINTMENT TERMINATED, DIRECTOR GERWYN JAMES MAXWELL WILLIAMS
2015-05-05AP01DIRECTOR APPOINTED MR ROBERT ALEXANDER MACDONALD
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN WAYMAN
2015-02-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM BAKER
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 300000
2015-01-12AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-23CH01Director's details changed for Mr Stephen John Wayman on 2014-12-23
2014-07-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 300000
2014-01-07AR0131/12/13 ANNUAL RETURN FULL LIST
2013-11-21CH01Director's details changed for Mr Gerwyn James Maxwell Williams on 2013-11-01
2013-09-02RES15CHANGE OF NAME 21/08/2013
2013-09-02CERTNMCompany name changed j p kenny LIMITED\certificate issued on 02/09/13
2013-09-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-08-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-03AR0131/12/12 FULL LIST
2012-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERWYN JAMES MAXWELL WILLIAMS / 04/09/2012
2012-07-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-11AP01DIRECTOR APPOINTED MR BRUCE MIDDLETON
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK MCINTOSH
2012-01-13AR0131/12/11 FULL LIST
2011-12-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STRAUGHEN
2011-08-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2011 FROM THAMES PLAZA 5 PINE TREES CHERTSEY LANE STAINES MIDDLESEX TW18 3DT
2011-01-12AR0131/12/10 FULL LIST
2011-01-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT MUIRHEAD BIRNIE BROWN / 31/12/2010
2010-11-04TM02APPOINTMENT TERMINATED, SECRETARY IAN JOHNSON
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BROWN
2010-09-02AP03SECRETARY APPOINTED MR ROBERT MUIRHEAD BIRNIE BROWN
2010-09-02AP01DIRECTOR APPOINTED MR ROBERT MUIRHEAD BIRNIE BROWN
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN WAYMAN / 09/06/2010
2010-07-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-18AR0131/12/09 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERWYN JAMES MAXWELL WILLIAMS / 01/12/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN WAYMAN / 01/12/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK FRASER MCINTOSH / 01/12/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BRETON MCKINNON / 01/12/2009
2009-12-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN JOHNSON / 10/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM BAKER / 01/10/2009
2009-05-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-20288cSECRETARY'S CHANGE OF PARTICULARS / IAN JOHNSON / 16/02/2009
2009-01-08363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-06-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-18363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-08-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-04288aNEW DIRECTOR APPOINTED
2007-05-03288bDIRECTOR RESIGNED
2007-01-16363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-10288cSECRETARY'S PARTICULARS CHANGED
2006-01-23363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-23288cDIRECTOR'S PARTICULARS CHANGED
2005-07-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-10288bDIRECTOR RESIGNED
2005-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-10363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-09-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-26288aNEW DIRECTOR APPOINTED
2004-06-18288aNEW DIRECTOR APPOINTED
2004-06-10288bDIRECTOR RESIGNED
2004-02-23288cSECRETARY'S PARTICULARS CHANGED
2004-01-23363aRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-23288bSECRETARY RESIGNED
2004-01-23288aNEW SECRETARY APPOINTED
2003-11-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-20288cDIRECTOR'S PARTICULARS CHANGED
2003-04-28288cDIRECTOR'S PARTICULARS CHANGED
2003-04-28288cDIRECTOR'S PARTICULARS CHANGED
2003-03-08AUDAUDITOR'S RESIGNATION
2003-01-31363aRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities



Licences & Regulatory approval
We could not find any licences issued to WOOD GROUP KENNY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WOOD GROUP KENNY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT 1993-04-01 Outstanding LLOYDS BANK PLC
SINGLE DEBENTURE 1990-07-16 Satisfied LLOYDS BANK PLC
LETTER OF SET OFF. 1986-12-02 Outstanding LLOYDS BANK PLC
COUNTER INDEMNITY & CHARGE ON DEPOSIT. 1986-11-18 Outstanding LLOYDS BANK PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION AT THE REGISTER OF SASINES ON 22/4/83 1983-05-03 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1979-11-01 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WOOD GROUP KENNY LIMITED

Intangible Assets
Patents
We have not found any records of WOOD GROUP KENNY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WOOD GROUP KENNY LIMITED
Trademarks
We have not found any records of WOOD GROUP KENNY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WOOD GROUP KENNY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71122 - Engineering related scientific and technical consulting activities) as WOOD GROUP KENNY LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where WOOD GROUP KENNY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Foreign or State Registered Offices
Office Details
Premises Address Entity IDJurisdictionRegistration DateStatus
No Norwegian address registered: STAINES-UPON-THAMES TW18 1DT Norway / Norge 974227371 Brønnøysundregistrene / Norway Company Register 1996-07-04 Active

Import/Export of Goods
Goods imported/exported by WOOD GROUP KENNY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-06-0090308930Electronic instruments and appliances for measuring or checking electrical quantities, without recording device, n.e.s.
2018-06-0090308930Electronic instruments and appliances for measuring or checking electrical quantities, without recording device, n.e.s.
2014-09-0190159000Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s.
2014-07-0165069990Headgear, whether or not lined or trimmed, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WOOD GROUP KENNY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WOOD GROUP KENNY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.