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

KENDLE U.K. LIMITED

CAMBERLEY, SURREY, GU17,
Company Registration Number
02665779
Private Limited Company
Dissolved

Dissolved 2015-12-01

Company Overview

About Kendle U.k. Ltd
KENDLE U.K. LIMITED was founded on 1991-11-25 and had its registered office in Camberley. The company was dissolved on the 2015-12-01 and is no longer trading or active.

Key Data
Company Name
KENDLE U.K. LIMITED
 
Legal Registered Office
CAMBERLEY
SURREY
 
Previous Names
SPECIALIST MONITORING SERVICES LIMITED02/02/2000
SPECIALIST SERVICES & EXPERTISE LIMITED24/03/1997
Filing Information
Company Number 02665779
Date formed 1991-11-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2015-12-01
Type of accounts FULL
Last Datalog update: 2016-02-02 11:32:03
Primary Source:Companies House
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 KENDLE U.K. LIMITED

Current Directors
Officer Role Date Appointed
SALLY MICHELE OSMOND
Director 2013-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
KELVIN BARRY LOGAN
Director 2011-07-12 2013-03-31
NYLA NATALIE SINGH
Company Secretary 1997-05-06 2011-07-12
CHRISTOPHER BERGEN
Director 1999-08-31 2011-07-12
KEITH A CHEESMAN
Director 2009-04-27 2011-07-12
CANDACE KENDLE
Director 1999-08-31 2011-07-12
KARL BRENKERT III
Director 2003-01-02 2009-05-06
TIMOTHY MOONEY
Director 1999-08-31 2003-01-02
JOHN ROBERT HALL
Director 1998-01-26 1999-08-31
PAUL ROWLAND MARTIN
Director 1992-11-25 1999-08-31
MARGARET YVONNE MOSS
Director 1999-04-26 1999-08-31
DENISE CAROLINE PEARCE
Director 1994-04-01 1999-08-31
THOMAS JOHN RUANE
Director 1999-04-26 1999-08-31
NYLA NATALIE SINGH
Director 1998-01-26 1999-08-31
RICHARD JOHN ENDACOTT
Director 1993-07-30 1998-01-26
RICHARD JOHN ENDACOTT
Company Secretary 1994-05-06 1997-05-06
EDWARD JOHN FULLER
Director 1994-04-19 1996-10-22
SUSAN ROAKE
Company Secretary 1993-06-25 1994-05-06
NIGEL LESLIE LEVINSON
Company Secretary 1992-11-25 1993-05-27
NIGEL LESLIE LEVINSON
Director 1992-11-25 1993-05-27
ALAN GORDON PITCHFORD
Director 1992-11-25 1992-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALLY MICHELE OSMOND KENDLE CTA LIMITED Director 2013-03-31 CURRENT 2004-07-13 Dissolved 2015-10-27
SALLY MICHELE OSMOND KENDLE INTERNATIONAL LIMITED Director 2013-03-31 CURRENT 1989-02-16 Dissolved 2015-12-01

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
2015-12-01GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-09-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-18GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-08-06DS01APPLICATION FOR STRIKING-OFF
2015-05-07SH0106/04/15 STATEMENT OF CAPITAL GBP 231391
2015-04-22RES01ADOPT ARTICLES 06/04/2015
2015-04-22CC04STATEMENT OF COMPANY'S OBJECTS
2015-04-22RES14CAPITALISATION BY WAY OF THE BONUS ISSUE TO SOLE HOLDER OF £1 EACH ORD SHARES OF 300,000 06/04/2015
2015-04-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-22RES14CAPITALISATION BY WAY OF THE BONUS ISSUE TO SOLE HOLDER OF £1 EACH ORD SHARES OF 300,000 06/04/2015
2015-04-14SH20STATEMENT BY DIRECTORS
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-14SH1914/04/15 STATEMENT OF CAPITAL GBP 1
2015-04-14CAP-SSSOLVENCY STATEMENT DATED 09/04/15
2015-04-14RES13CANCEL SHARE PREM A/C 09/04/2015
2015-04-14RES06REDUCE ISSUED CAPITAL 09/04/2015
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 231391
2014-12-17AR0125/11/14 FULL LIST
2014-09-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 231391
2013-12-12AR0125/11/13 FULL LIST
2013-09-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-12AP01DIRECTOR APPOINTED SALLY MICHELE OSMOND
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR KELVIN LOGAN
2012-12-21AR0125/11/12 FULL LIST
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-18MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 5
2012-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-01-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-21AR0125/11/11 FULL LIST
2011-08-30TM02APPOINTMENT TERMINATED, SECRETARY NYLA SINGH
2011-08-30TM01APPOINTMENT TERMINATED, DIRECTOR CANDACE KENDLE
2011-08-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BERGEN
2011-08-30TM01APPOINTMENT TERMINATED, DIRECTOR KEITH CHEESMAN
2011-08-30AP01DIRECTOR APPOINTED KELVIN BARRY LOGAN
2011-07-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-06AR0125/11/10 FULL LIST
2010-07-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-23AR0125/11/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH A CHEESMAN / 01/11/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CANDACE KENDLE / 01/11/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BERGEN / 01/11/2009
2009-12-22CH03SECRETARY'S CHANGE OF PARTICULARS / NYLA NATALIE SINGH / 01/11/2009
2009-09-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-19288aDIRECTOR APPOINTED MR KEITH A CHEESMAN
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR KARL BRENKERT III
2008-12-24363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-12-24190LOCATION OF DEBENTURE REGISTER
2008-12-24353LOCATION OF REGISTER OF MEMBERS
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-23287REGISTERED OFFICE CHANGED ON 23/09/2008 FROM 38 WELLINGTON BUSINESS PARK DUKES RIDE CROWTHORNE BERKSHIRE RG45 6LS
2007-12-28363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-11363aRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-12-11288cDIRECTOR'S PARTICULARS CHANGED
2006-12-11288cDIRECTOR'S PARTICULARS CHANGED
2006-12-11288cDIRECTOR'S PARTICULARS CHANGED
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-25363aRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2005-01-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-23363sRETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2004-10-21244DELIVERY EXT'D 3 MTH 31/12/03
2004-05-17AUDAUDITOR'S RESIGNATION
2003-12-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-11-18363sRETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS
2003-01-20288aNEW DIRECTOR APPOINTED
2003-01-20288bDIRECTOR RESIGNED
2003-01-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-12-16363sRETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS
2002-11-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-01244DELIVERY EXT'D 3 MTH 31/12/01
2002-03-21395PARTICULARS OF MORTGAGE/CHARGE
2001-12-12363sRETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS
2001-11-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-04395PARTICULARS OF MORTGAGE/CHARGE
2000-12-19363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-12-19363sRETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to KENDLE U.K. 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 KENDLE U.K. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2002-03-18 Satisfied T A FISHER & SONS LIMITED
RENT DEPOSIT DEED 2001-01-04 PART of the property or undertaking has been released and no longer forms part of the charge T A FISHER & SONS LIMITED
RENT DEPOSIT DEED 1999-03-26 Satisfied T.A. FISHER (HOLDINGS) LIMITED
RENT DEPOSIT DEED 1999-03-26 Satisfied T A FISHER (HOLDINGS) LIMITED
RENT DEPOSIT DEED 1995-09-05 Satisfied T.A. FISHER (HOLDINGS) LIMITED
MORTGAGE DEBENTURE 1993-08-10 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of KENDLE U.K. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KENDLE U.K. LIMITED
Trademarks
We have not found any records of KENDLE U.K. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KENDLE U.K. 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 (72190 - Other research and experimental development on natural sciences and engineering) as KENDLE U.K. LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where KENDLE U.K. 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.
Import/Export of Goods
Goods imported/exported by KENDLE U.K. LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-12-0148201030Notebooks, letter pads and memorandum pads, without calendars, of paper or paperboard
2011-09-0184717070Disk storage units for automatic data-processing machines, neither optical nor magneto-optical (excl. hard disk storage drives and central storage units)
2011-07-0149111010Commercial catalogues
2011-07-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2011-06-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2011-05-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-03-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

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 KENDLE U.K. 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 KENDLE U.K. LIMITED any grants or awards.
Ownership
    • KENDLE INTERNATIONAL INC : Ultimate parent company : US
      • Kendle Branches Limited
      • Kendle Branches Ltd
      • Kendle Clinical Development Services Limited
      • Kendle Clinical Development Services Ltd
      • Kendle CTA Limited
      • Kendle CTA Ltd
      • Kendle International Holdings Limited
      • Kendle International Holdings Ltd
      • Kendle International Limited
      • Kendle International Ltd
      • Kendle U.K. Limited
      • Kendle U.K. Ltd
      • Pharma Clinical Research Limited
      • Pharma Clinical Research Ltd
    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.