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

THE KENILWORTH PRESS LIMITED

THE HILL, MERRYWALKS, STROUD, GLOUCESTERSHIRE, GL5 4EP,
Company Registration Number
02356681
Private Limited Company
Active

Company Overview

About The Kenilworth Press Ltd
THE KENILWORTH PRESS LIMITED was founded on 1989-03-08 and has its registered office in Stroud. The organisation's status is listed as "Active". The Kenilworth Press Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE KENILWORTH PRESS LIMITED
 
Legal Registered Office
THE HILL
MERRYWALKS
STROUD
GLOUCESTERSHIRE
GL5 4EP
Other companies in SY4
 
Filing Information
Company Number 02356681
Company ID Number 02356681
Date formed 1989-03-08
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 05/04/2016
Return next due 03/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 23:03:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE KENILWORTH PRESS 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.

Company Officers of THE KENILWORTH PRESS LIMITED

Current Directors
Officer Role Date Appointed
GILLIAN ADELE JOHNSTON
Company Secretary 2005-11-14
WILLIAM ANDREW JOHNSTON
Director 2005-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
DEIRDRE KATHLENE BLUNT
Company Secretary 1992-03-08 2005-11-14
DEIRDRE KATHLENE BLUNT
Director 1992-03-08 2005-11-14
GEORGE DAVID STUART BLUNT
Director 1992-03-08 2005-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLIAN ADELE JOHNSTON QUILLER PUBLISHING LIMITED Company Secretary 2001-04-03 CURRENT 2001-01-24 Active
WILLIAM ANDREW JOHNSTON CHAMELEON PUBLISHING LIMITED Director 2016-05-25 CURRENT 2016-05-25 Active
WILLIAM ANDREW JOHNSTON PACKWOOD HAUGH SCHOOL LIMITED Director 2008-06-23 CURRENT 1956-03-29 Active - Proposal to Strike off
WILLIAM ANDREW JOHNSTON QUILLER PUBLISHING LIMITED Director 2001-04-03 CURRENT 2001-01-24 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
2024-04-05CONFIRMATION STATEMENT MADE ON 05/04/24, WITH NO UPDATES
2023-04-13CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-07REGISTRATION OF A CHARGE / CHARGE CODE 023566810002
2022-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 023566810002
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES
2021-07-07TM02Termination of appointment of Gillian Adele Johnston on 2021-06-30
2021-07-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ANDREW JOHNSTON
2021-07-07AP01DIRECTOR APPOINTED MR NICHOLAS ERIC HAYWARD
2021-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/21 FROM Wykey House Wykey Shrewsbury SY4 1JA
2021-06-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH UPDATES
2021-04-22PSC07CESSATION OF GILLIAN ADELE JOHNSTON AS A PERSON OF SIGNIFICANT CONTROL
2020-09-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES
2020-04-15PSC05Change of details for Quiller Publishing Limited as a person with significant control on 2016-04-06
2020-04-15PSC04Change of details for Mrs Gillian Adele Johnston as a person with significant control on 2016-04-07
2020-04-15PSC07CESSATION OF WILLIAM ANDREW JOHNSTON AS A PERSON OF SIGNIFICANT CONTROL
2019-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES
2018-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-04-18LATEST SOC18/04/18 STATEMENT OF CAPITAL;GBP 10000
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES
2018-04-05PSC04PSC'S CHANGE OF PARTICULARS / MRS GILLIAN ADELE JOHNSTON / 06/04/2016
2018-04-05PSC04PSC'S CHANGE OF PARTICULARS / MR WILLIAM ANDREW JOHNSTON / 06/04/2016
2017-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 10000
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 10000
2016-05-04AR0105/04/16 ANNUAL RETURN FULL LIST
2015-09-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 10000
2015-04-09AR0105/04/15 ANNUAL RETURN FULL LIST
2014-09-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 10000
2014-04-09AR0105/04/14 ANNUAL RETURN FULL LIST
2013-09-09AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-16AR0105/04/13 ANNUAL RETURN FULL LIST
2012-09-06AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-17AR0105/04/12 ANNUAL RETURN FULL LIST
2011-09-06AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-07AR0105/04/11 ANNUAL RETURN FULL LIST
2010-09-23AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-13AR0105/04/10 ANNUAL RETURN FULL LIST
2009-10-31AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-29363aReturn made up to 05/04/09; full list of members
2008-10-28AA31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-04-24363aRETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2008-04-22363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2007-05-31363aRETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2007-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-12225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05
2006-07-26287REGISTERED OFFICE CHANGED ON 26/07/06 FROM: SUMMIT HOUSE 170 FINCHLEY ROAD LONDON NW3 6BP
2006-07-26363aRETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2006-01-16288aNEW DIRECTOR APPOINTED
2005-12-20288aNEW SECRETARY APPOINTED
2005-12-12288bDIRECTOR RESIGNED
2005-12-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-12-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-03-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-30363sRETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-04-03363sRETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS
2003-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-04-03363sRETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS
2003-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-04-19363sRETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS
2001-03-22363sRETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS
2001-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-05-02363sRETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS
1999-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-04-02363sRETURN MADE UP TO 08/03/99; FULL LIST OF MEMBERS
1998-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-03-23363sRETURN MADE UP TO 08/03/98; NO CHANGE OF MEMBERS
1997-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-04-02363sRETURN MADE UP TO 08/03/97; FULL LIST OF MEMBERS
1997-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-07-16ORES04NC INC ALREADY ADJUSTED 31/03/89
1996-07-16123£ NC 100/10000 31/03/89
1996-04-26363sRETURN MADE UP TO 08/03/96; NO CHANGE OF MEMBERS
1996-04-26363sRETURN MADE UP TO 08/03/95; NO CHANGE OF MEMBERS
1995-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1994-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-03-25363(288)SECRETARY'S PARTICULARS CHANGED
1994-03-25363sRETURN MADE UP TO 08/03/94; FULL LIST OF MEMBERS
1994-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1993-04-13363sRETURN MADE UP TO 08/03/93; NO CHANGE OF MEMBERS
1992-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1992-10-08225(1)ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06
1992-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1992-03-11363(288)DIRECTOR'S PARTICULARS CHANGED
1992-03-11363(287)REGISTERED OFFICE CHANGED ON 11/03/92
1992-03-11363sRETURN MADE UP TO 08/03/92; NO CHANGE OF MEMBERS
1991-11-07363aRETURN MADE UP TO 08/03/91; FULL LIST OF MEMBERS
1991-11-07363aRETURN MADE UP TO 08/03/90; FULL LIST OF MEMBERS
1990-08-06288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58110 - Book publishing




Licences & Regulatory approval
We could not find any licences issued to THE KENILWORTH PRESS 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 THE KENILWORTH PRESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1989-07-03 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 THE KENILWORTH PRESS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 10,000
Current Assets 2012-01-01 £ 10,000
Debtors 2012-01-01 £ 10,000
Shareholder Funds 2012-01-01 £ 10,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE KENILWORTH PRESS LIMITED registering or being granted any patents
Domain Names

THE KENILWORTH PRESS LIMITED owns 1 domain names.

kenilworthpress.co.uk  

Trademarks
We have not found any records of THE KENILWORTH PRESS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE KENILWORTH PRESS 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 (58110 - Book publishing) as THE KENILWORTH PRESS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE KENILWORTH PRESS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE KENILWORTH PRESS 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 THE KENILWORTH PRESS 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.