Active
Company Information for WOOD GROUP KENNY LIMITED
BOOTHS PARK, CHELFORD ROAD, KNUTSFORD, WA16 8QZ,
|
Company Registration Number
01398385
Private Limited Company
Active |
Company Name | ||
---|---|---|
WOOD GROUP KENNY LIMITED | ||
Legal Registered Office | ||
BOOTHS PARK CHELFORD ROAD KNUTSFORD WA16 8QZ Other companies in TW18 | ||
Previous Names | ||
|
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 |
Last Datalog update: | 2024-01-09 16:46:50 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
IAIN ANGUS JONES |
||
GRANT RAE ANGUS |
||
ALAN RAE FOTHERINGHAM |
||
ROBERT ALEXANDER MACDONALD |
||
TIMOTHY GERARD O'SULLIVAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRUCE MIDDLETON |
Director | ||
COLIN BRETON MCKINNON |
Director | ||
ROBERT MUIRHEAD BIRNIE BROWN |
Company Secretary | ||
GERWYN JAMES MAXWELL WILLIAMS |
Director | ||
STEPHEN JOHN WAYMAN |
Director | ||
DAVID WILLIAM BAKER |
Director | ||
RODERICK FRASER MCINTOSH |
Director | ||
MICHAEL STRAUGHEN |
Director | ||
ROBERT MUIRHEAD BIRNIE BROWN |
Director | ||
IAN JOHNSON |
Company Secretary | ||
TREVOR MILLS NOBLE |
Director | ||
PHILIP WILLIAM JOHN RAVEN |
Director | ||
WILLIAM EDGAR |
Director | ||
CHRISTOPHER EDWARD MILNE WATSON |
Company Secretary | ||
GRAHAM GOOD |
Company Secretary | ||
CHARLES NICHOLAS BROWN |
Company Secretary | ||
PAUL DAVIES |
Director | ||
JOHN PATRICK KENNY |
Director | ||
KEITH ANTHONY FRAMPTON |
Director | ||
DAVID ARCHIBALD MACFARLANE |
Director | ||
DAVID ROBIN PERCIVAL |
Director | ||
WSM SERVICES LIMITED |
Company Secretary | ||
RICHARD BOAN |
Director | ||
PHILIP WILLIAM JOHN RAVEN |
Director | ||
IVOR CASSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RIDER HUNT INTERNATIONAL LIMITED | Director | 2018-06-30 | CURRENT | 1988-10-14 | Active | |
ATTRIC LTD | Director | 2018-05-31 | CURRENT | 2007-03-02 | Active - Proposal to Strike off | |
WOOD FINANCE UK LIMITED | Director | 2017-11-30 | CURRENT | 1999-03-03 | Active | |
JOHN BROWN E & C LTD | Director | 2017-05-31 | CURRENT | 1999-02-12 | Active - Proposal to Strike off | |
WG INTETECH HOLDINGS LIMITED | Director | 2017-05-31 | CURRENT | 2013-05-15 | Active - Proposal to Strike off | |
WOOD GROUP KENNY CORPORATE LIMITED | Director | 2017-05-31 | CURRENT | 1993-11-02 | Active | |
SGURRENERGY LIMITED | Director | 2017-05-31 | CURRENT | 2003-03-17 | Active | |
SGURRCONTROL LIMITED | Director | 2017-05-31 | CURRENT | 2013-09-17 | Active - Proposal to Strike off | |
MCS KENNY INTERNATIONAL (UK) LIMITED | Director | 2017-05-31 | CURRENT | 1994-06-01 | Active - Proposal to Strike off | |
WOOD GROUP KENNY UK LIMITED | Director | 2017-05-31 | CURRENT | 1988-12-29 | Active | |
MUSTANG ENGINEERING LIMITED | Director | 2016-07-19 | CURRENT | 2004-09-17 | Active | |
SD FORTYFIVE LIMITED | Director | 2016-02-23 | CURRENT | 1989-02-02 | Active - Proposal to Strike off | |
WOOD GROUP PRODUCTION SERVICES UK LIMITED | Director | 2016-02-23 | CURRENT | 2005-01-11 | Active | |
PSN (ANGOLA) LIMITED | Director | 2016-02-23 | CURRENT | 2006-11-06 | Active | |
WOOD GROUP/OTS LIMITED | Director | 2016-02-23 | CURRENT | 1981-08-11 | Active | |
WOOD GROUP UK LIMITED | Director | 2015-05-04 | CURRENT | 2006-02-07 | Active | |
PYEROY LIMITED | Director | 2015-05-04 | CURRENT | 1973-08-02 | Active | |
WOOD GROUP KENNY UK LIMITED | Director | 2016-11-24 | CURRENT | 1988-12-29 | Active | |
WG INTETECH HOLDINGS LIMITED | Director | 2016-10-11 | CURRENT | 2013-05-15 | Active - Proposal to Strike off | |
WOOD GROUP INTETECH LIMITED | Director | 2016-10-11 | CURRENT | 1991-01-21 | Active - Proposal to Strike off | |
WOOD GROUP KENNY CORPORATE LIMITED | Director | 2016-10-11 | CURRENT | 1993-11-02 | Active | |
SGURRENERGY LIMITED | Director | 2016-10-11 | CURRENT | 2003-03-17 | Active | |
JOHN BROWN E & C LTD | Director | 2016-10-11 | CURRENT | 1999-02-12 | Active - Proposal to Strike off | |
SGURRCONTROL LIMITED | Director | 2016-10-11 | CURRENT | 2013-09-17 | Active - Proposal to Strike off | |
SOCIETY FOR UNDERWATER TECHNOLOGY(THE) | Director | 2015-12-01 | CURRENT | 1968-05-23 | Active | |
MULTIPHASE SOLUTIONS KENNY LIMITED | Director | 2015-04-30 | CURRENT | 2004-11-18 | Dissolved 2016-10-25 | |
WOOD GROUP INTEGRITY MANAGEMENT UK LIMITED | Director | 2015-04-30 | CURRENT | 2007-09-28 | Dissolved 2017-06-06 | |
WOOD GROUP KENNY CORPORATE LIMITED | Director | 2015-04-30 | CURRENT | 1993-11-02 | Active | |
SGURRENERGY LIMITED | Director | 2015-04-30 | CURRENT | 2003-03-17 | Active | |
MCS KENNY INTERNATIONAL (UK) LIMITED | Director | 2015-04-30 | CURRENT | 1994-06-01 | Active - Proposal to Strike off | |
WOOD GROUP KENNY UK LIMITED | Director | 2009-06-04 | CURRENT | 1988-12-29 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR KERRY MILNE | ||
DIRECTOR APPOINTED MISS GEMMA LOUISE GARNER | ||
CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Director's details changed for Kerry Milne on 2022-09-09 | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | |
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRANT RAE ANGUS | |
AP01 | DIRECTOR APPOINTED KERRY MILNE | |
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES | |
Audit exemption statement of guarantee by parent company for period ending 31/12/20 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/20 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | ||
Audit exemption subsidiary accounts made up to 2020-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/20 FROM Compass Point 79-87 Kingston Road Staines Middlesex TW18 1DT | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT ALEXANDER MACDONALD | |
AP01 | DIRECTOR APPOINTED MR ANDREW PETER HEMINGWAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN RAE FOTHERINGHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GERARD O'SULLIVAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR GRANT RAE ANGUS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRUCE MIDDLETON | |
LATEST SOC | 07/02/17 STATEMENT OF CAPITAL;GBP 300000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY GERARD O'SULLIVAN | |
AP01 | DIRECTOR APPOINTED MR ALAN RAE FOTHERINGHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN BRETON MCKINNON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 13/01/16 STATEMENT OF CAPITAL;GBP 300000 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Iain Angus Jones as company secretary on 2015-12-18 | |
TM02 | Termination of appointment of Robert Muirhead Birnie Brown on 2015-12-18 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERWYN JAMES MAXWELL WILLIAMS | |
AP01 | DIRECTOR APPOINTED MR ROBERT ALEXANDER MACDONALD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN WAYMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM BAKER | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 300000 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Stephen John Wayman on 2014-12-23 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 07/01/14 STATEMENT OF CAPITAL;GBP 300000 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Gerwyn James Maxwell Williams on 2013-11-01 | |
RES15 | CHANGE OF NAME 21/08/2013 | |
CERTNM | Company name changed j p kenny LIMITED\certificate issued on 02/09/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 31/12/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERWYN JAMES MAXWELL WILLIAMS / 04/09/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MR BRUCE MIDDLETON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODERICK MCINTOSH | |
AR01 | 31/12/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL STRAUGHEN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2011 FROM THAMES PLAZA 5 PINE TREES CHERTSEY LANE STAINES MIDDLESEX TW18 3DT | |
AR01 | 31/12/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT MUIRHEAD BIRNIE BROWN / 31/12/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IAN JOHNSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BROWN | |
AP03 | SECRETARY APPOINTED MR ROBERT MUIRHEAD BIRNIE BROWN | |
AP01 | DIRECTOR APPOINTED MR ROBERT MUIRHEAD BIRNIE BROWN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN WAYMAN / 09/06/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERWYN JAMES MAXWELL WILLIAMS / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN WAYMAN / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK FRASER MCINTOSH / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BRETON MCKINNON / 01/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR IAN JOHNSON / 10/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM BAKER / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / IAN JOHNSON / 16/02/2009 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEPOSIT AGREEMENT | Outstanding | LLOYDS BANK PLC | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC | |
LETTER OF SET OFF. | Outstanding | LLOYDS BANK PLC | |
COUNTER INDEMNITY & CHARGE ON DEPOSIT. | Outstanding | LLOYDS BANK PLC | |
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION AT THE REGISTER OF SASINES ON 22/4/83 | Outstanding | LLOYDS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC |
|
|
|
|
|
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
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:
Premises Address | Entity ID | Jurisdiction | Registration Date | Status |
---|---|---|---|---|
No Norwegian address registered: STAINES-UPON-THAMES TW18 1DT Norway / Norge | 974227371 | Brønnøysundregistrene / Norway Company Register | 1996-07-04 | Active |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
90308930 | Electronic instruments and appliances for measuring or checking electrical quantities, without recording device, n.e.s. | |||
90308930 | Electronic instruments and appliances for measuring or checking electrical quantities, without recording device, n.e.s. | |||
90159000 | Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s. | |||
65069990 | Headgear, 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
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. |