KENTMERE CARTONS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

KENTMERE CARTONS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

16270367

Incorporation date

24/02/2025

Size

-

Contacts

Registered address

Registered address

3 Marston Road, St Neots, Huntingdon, Cambridgeshire PE19 2HFCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2025)
dot icon10/04/2026
Director's details changed for Liam Devane on 2026-04-08
dot icon10/04/2026
Director's details changed for Mr Pauric Crean on 2026-04-08
dot icon10/04/2026
Secretary's details changed for Sarah Durkan on 2026-04-08
dot icon25/02/2026
Confirmation statement made on 2026-02-24 with updates
dot icon24/09/2025
Secretary's details changed for Sarah Crean on 2025-09-24
dot icon19/09/2025
Director's details changed for Pauric Crean on 2025-09-18
dot icon09/04/2025
Change of share class name or designation
dot icon03/04/2025
Resolutions
dot icon02/04/2025
Registered office address changed from Kentmere Road Staveley Kendal Cumbria LA8 9PB United Kingdom to 3 Marston Road St Neots Huntingdon Cambridgeshire PE19 2HF on 2025-04-02
dot icon02/04/2025
Resolutions
dot icon02/04/2025
Memorandum and Articles of Association
dot icon02/04/2025
Particulars of variation of rights attached to shares
dot icon01/04/2025
Notification of Grenadier Packaging Limited as a person with significant control on 2025-03-31
dot icon01/04/2025
Termination of appointment of John Hays Gillibrand as a director on 2025-03-31
dot icon01/04/2025
Termination of appointment of Nicholas Bramfitt as a director on 2025-03-31
dot icon01/04/2025
Termination of appointment of Shaun Patrick Mulvaney as a director on 2025-03-31
dot icon01/04/2025
Termination of appointment of Nicola Louise Walsh as a director on 2025-03-31
dot icon01/04/2025
Appointment of Pauric Crean as a director on 2025-03-31
dot icon01/04/2025
Appointment of Liam Devane as a director on 2025-03-31
dot icon01/04/2025
Appointment of Aidan Cahill as a director on 2025-03-31
dot icon01/04/2025
Appointment of Ross Diamond as a director on 2025-03-31
dot icon01/04/2025
Appointment of Sarah Crean as a secretary on 2025-03-31
dot icon01/04/2025
Cessation of Shaun Patrick Mulvaney as a person with significant control on 2025-03-31
dot icon31/03/2025
Withdrawal of a person with significant control statement on 2025-03-31
dot icon31/03/2025
Notification of Shaun Patrick Mulvaney as a person with significant control on 2025-03-27
dot icon28/03/2025
Resolutions
dot icon28/03/2025
Solvency Statement dated 28/03/25
dot icon28/03/2025
Statement by Directors
dot icon28/03/2025
Statement of capital on 2025-03-28
dot icon27/03/2025
Statement of capital following an allotment of shares on 2025-03-27
dot icon24/02/2025
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
24/02/2027

Accounts

dot iconNext account date
28/02/2026
dot iconNext due on
24/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crean, Pauric
Director
31/03/2025 - Present
51
Devane, Liam
Director
31/03/2025 - Present
52
Diamond, Ross
Director
31/03/2025 - Present
8
Cahill, Aidan
Director
31/03/2025 - Present
8
Crean, Sarah
Secretary
31/03/2025 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KENTMERE CARTONS HOLDINGS LIMITED

KENTMERE CARTONS HOLDINGS LIMITED is an(a) Active company incorporated on 24/02/2025 with the registered office located at 3 Marston Road, St Neots, Huntingdon, Cambridgeshire PE19 2HF. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of KENTMERE CARTONS HOLDINGS LIMITED?

toggle

KENTMERE CARTONS HOLDINGS LIMITED is currently Active. It was registered on 24/02/2025 .

Where is KENTMERE CARTONS HOLDINGS LIMITED located?

toggle

KENTMERE CARTONS HOLDINGS LIMITED is registered at 3 Marston Road, St Neots, Huntingdon, Cambridgeshire PE19 2HF.

What does KENTMERE CARTONS HOLDINGS LIMITED do?

toggle

KENTMERE CARTONS HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for KENTMERE CARTONS HOLDINGS LIMITED?

toggle

The latest filing was on 10/04/2026: Director's details changed for Liam Devane on 2026-04-08.