KENMARE LIMITED

Register to unlock more data on OkredoRegister

KENMARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02760857

Incorporation date

02/11/1992

Size

Micro Entity

Contacts

Registered address

Registered address

Spains Hall Spains Hall Road, Willingale, Ongar CM5 0QECopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1992)
dot icon08/04/2026
Previous accounting period extended from 2025-11-30 to 2026-03-31
dot icon29/08/2025
Micro company accounts made up to 2024-11-30
dot icon17/06/2025
Confirmation statement made on 2025-05-24 with updates
dot icon20/09/2024
Cessation of Simon Protheroe as a person with significant control on 2024-08-30
dot icon20/09/2024
Registered office address changed from John Phillips & Co Ltd 81 Centaur Court Clayton Business Park Great Blakenham Ipswich Suffolk IP6 0NL to Spains Hall Spains Hall Road Willingale Ongar CM5 0QE on 2024-09-20
dot icon13/09/2024
Appointment of Mr Jack Philip Bosworth as a director on 2024-08-30
dot icon13/09/2024
Appointment of Miss Carol Jean Bosworth as a director on 2024-08-30
dot icon13/09/2024
Termination of appointment of Alice Protheroe as a secretary on 2024-08-30
dot icon13/09/2024
Termination of appointment of Simon Protheroe as a director on 2024-08-30
dot icon13/09/2024
Appointment of Mr Stuart James Ritchie Bosworth as a director on 2024-08-30
dot icon13/09/2024
Cessation of Alice Protheroe as a person with significant control on 2024-08-30
dot icon13/09/2024
Notification of Kenmare Bidco Ltd as a person with significant control on 2024-08-30
dot icon24/05/2024
Confirmation statement made on 2024-05-24 with updates
dot icon19/02/2024
Micro company accounts made up to 2023-11-30
dot icon02/11/2023
Confirmation statement made on 2023-11-02 with updates
dot icon05/06/2023
Micro company accounts made up to 2022-11-30
dot icon20/04/2023
Satisfaction of charge 1 in full
dot icon02/11/2022
Confirmation statement made on 2022-11-02 with updates
dot icon20/12/1994
Location of register of members address changed
dot icon20/12/1994
Return made up to 02/11/94; full list of members
dot icon04/08/1994
Accounts for a small company made up to 1993-11-30
dot icon15/11/1993
Return made up to 02/11/93; full list of members
dot icon07/09/1993
Particulars of mortgage/charge
dot icon23/11/1992
Registered office changed on 23/11/92 from:\181 newfoundland road bristol avon BS2 9LU
dot icon23/11/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon02/11/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
52.02K
-
0.00
-
-
2022
7
92.66K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Protheroe, Simon
Director
02/11/1992 - 30/08/2024
-
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
02/11/1992 - 02/01/1992
3976
Morse, Vincent Anthony
Director
02/11/1992 - 14/08/1996
4
Grieve, Charles Duncun
Director
07/03/2008 - 18/06/2008
-
Morse, Pat
Director
05/04/1999 - 13/06/2003
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About KENMARE LIMITED

KENMARE LIMITED is an(a) Active company incorporated on 02/11/1992 with the registered office located at Spains Hall Spains Hall Road, Willingale, Ongar CM5 0QE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KENMARE LIMITED?

toggle

KENMARE LIMITED is currently Active. It was registered on 02/11/1992 .

Where is KENMARE LIMITED located?

toggle

KENMARE LIMITED is registered at Spains Hall Spains Hall Road, Willingale, Ongar CM5 0QE.

What does KENMARE LIMITED do?

toggle

KENMARE LIMITED operates in the Other retail sale of food in specialised stores (47.29 - SIC 2007) sector.

What is the latest filing for KENMARE LIMITED?

toggle

The latest filing was on 08/04/2026: Previous accounting period extended from 2025-11-30 to 2026-03-31.