P & B KENNEDY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

P & B KENNEDY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03068036

Incorporation date

14/06/1995

Size

Medium

Contacts

Registered address

Registered address

Herncliffe, Spring Gardens Lane, Keighley, West Yorkshire BD20 6LHCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1995)
dot icon14/04/2026
Notification of Susan Heather Kennedy as a person with significant control on 2026-04-14
dot icon01/03/2026
Satisfaction of charge 030680360006 in full
dot icon01/03/2026
Satisfaction of charge 030680360007 in full
dot icon23/02/2026
Appointment of Vivienne Anne Birch as a director on 2026-02-23
dot icon19/02/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon19/02/2026
Termination of appointment of Vivienne Birch as a director on 2026-02-06
dot icon19/02/2026
Termination of appointment of Simon Kennedy as a director on 2026-02-06
dot icon19/02/2026
Termination of appointment of Paul Kennedy (Jnr) as a director on 2026-02-06
dot icon19/02/2026
Termination of appointment of John Kennedy as a secretary on 2026-02-06
dot icon28/11/2025
Accounts for a medium company made up to 2025-03-31
dot icon10/02/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon12/12/2024
Full accounts made up to 2024-03-31
dot icon31/01/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon21/12/2023
Full accounts made up to 2023-03-31
dot icon29/01/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon22/12/2022
Full accounts made up to 2022-03-31
dot icon03/03/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon20/12/2021
Full accounts made up to 2021-03-31
dot icon30/03/2021
Confirmation statement made on 2021-01-29 with updates
dot icon25/01/2021
Satisfaction of charge 030680360005 in full
dot icon25/01/2021
Satisfaction of charge 030680360004 in full
dot icon25/01/2021
Registration of charge 030680360007, created on 2021-01-22
dot icon13/01/2021
Registration of charge 030680360006, created on 2021-01-11
dot icon13/12/2020
Full accounts made up to 2020-03-31
dot icon04/02/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon27/11/2019
Full accounts made up to 2019-03-31
dot icon08/02/2019
Confirmation statement made on 2019-01-29 with updates
dot icon08/02/2019
Termination of appointment of Paul Kennedy as a director on 2018-02-01
dot icon17/12/2018
Full accounts made up to 2018-03-31
dot icon30/01/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon18/12/2017
Full accounts made up to 2017-03-31
dot icon10/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon30/12/2016
Full accounts made up to 2016-03-31
dot icon11/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon11/02/2016
Director's details changed for Paul Kennedy (Jnr) on 2015-10-01
dot icon16/12/2015
Accounts for a medium company made up to 2015-03-31
dot icon15/12/2015
Satisfaction of charge 3 in full
dot icon02/12/2015
Registration of charge 030680360004, created on 2015-11-30
dot icon02/12/2015
Registration of charge 030680360005, created on 2015-11-30
dot icon11/03/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon13/08/2014
Accounts for a medium company made up to 2014-03-31
dot icon29/01/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon29/01/2014
Registered office address changed from Herncliffe Herncliffe Spring Gardens Lane Keighley West Yorkshire BD20 6LH England on 2014-01-29
dot icon13/12/2013
Accounts for a medium company made up to 2013-03-31
dot icon11/11/2013
Registered office address changed from 4 Bradford Road Idle Bradford West Yorkshire BD10 9PP on 2013-11-11
dot icon14/08/2013
Termination of appointment of Betty Kennedy as a director on 2012-11-28
dot icon26/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon07/12/2012
Accounts for a medium company made up to 2012-03-31
dot icon30/11/2012
Director's details changed for Betty Kennedy on 2012-11-25
dot icon30/11/2012
Director's details changed for Vivienne Birch on 2012-11-25
dot icon30/11/2012
Director's details changed for Vivienne Birch on 2012-11-25
dot icon30/11/2012
Director's details changed for Paul Kennedy on 2012-11-25
dot icon19/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon19/06/2012
Director's details changed for Betty Kennedy on 2011-08-15
dot icon19/06/2012
Director's details changed for Paul Kennedy on 2011-08-15
dot icon26/09/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon26/09/2011
Director's details changed for Vivienne Birch on 2011-09-26
dot icon26/09/2011
Director's details changed for Paul Kennedy on 2011-09-26
dot icon26/09/2011
Director's details changed for Betty Kennedy on 2011-09-26
dot icon26/09/2011
Director's details changed for Simon Kennedy on 2011-09-26
dot icon23/08/2011
Accounts for a medium company made up to 2011-03-31
dot icon07/09/2010
Accounts for a medium company made up to 2010-03-31
dot icon28/06/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon28/06/2010
Director's details changed for Paul Kennedy (Jnr) on 2010-06-14
dot icon28/08/2009
Return made up to 14/06/09; full list of members
dot icon25/08/2009
Accounts for a small company made up to 2009-03-31
dot icon09/12/2008
Return made up to 14/06/08; full list of members
dot icon24/07/2008
Accounts for a small company made up to 2008-03-31
dot icon20/09/2007
Accounts for a medium company made up to 2007-03-31
dot icon04/08/2007
Return made up to 14/06/07; no change of members
dot icon23/11/2006
Accounts for a medium company made up to 2006-03-31
dot icon23/08/2006
Return made up to 14/06/06; full list of members
dot icon23/12/2005
Accounts for a medium company made up to 2005-03-31
dot icon15/07/2005
Return made up to 14/06/05; full list of members
dot icon26/10/2004
Secretary resigned
dot icon26/10/2004
New secretary appointed
dot icon12/10/2004
Accounts for a medium company made up to 2004-03-31
dot icon27/08/2004
Return made up to 14/06/04; full list of members
dot icon26/08/2003
Return made up to 14/06/03; full list of members
dot icon26/08/2003
New director appointed
dot icon22/07/2003
Accounts for a medium company made up to 2003-03-31
dot icon07/02/2003
Declaration of satisfaction of mortgage/charge
dot icon07/02/2003
Declaration of satisfaction of mortgage/charge
dot icon23/01/2003
Particulars of mortgage/charge
dot icon16/10/2002
Return made up to 14/06/02; full list of members
dot icon12/07/2002
Accounts for a medium company made up to 2002-03-31
dot icon11/04/2002
New secretary appointed
dot icon11/04/2002
Secretary resigned;director resigned
dot icon01/10/2001
Accounts for a medium company made up to 2001-03-31
dot icon01/08/2001
Return made up to 14/06/01; full list of members
dot icon29/03/2001
Registered office changed on 29/03/01 from: 12 high street idle bradford west yorkshire BD10 8NN
dot icon31/10/2000
Return made up to 14/06/00; full list of members
dot icon31/10/2000
Return made up to 14/06/99; full list of members
dot icon19/07/2000
Accounts for a small company made up to 2000-03-31
dot icon15/11/1999
Director's particulars changed
dot icon15/11/1999
Director's particulars changed
dot icon09/11/1999
Accounts for a small company made up to 1999-03-31
dot icon13/09/1999
New director appointed
dot icon13/09/1999
New director appointed
dot icon13/01/1999
Accounts for a small company made up to 1998-03-31
dot icon31/07/1998
Return made up to 14/06/98; full list of members
dot icon30/07/1998
Particulars of mortgage/charge
dot icon24/02/1998
Accounts for a dormant company made up to 1997-03-31
dot icon26/01/1998
Particulars of contract relating to shares
dot icon26/01/1998
Ad 14/11/97--------- £ si 5000@1=5000 £ ic 2/5002
dot icon26/01/1998
Ad 14/11/97--------- £ si 5000@1=5000 £ ic 5002/10002
dot icon04/12/1997
New director appointed
dot icon25/11/1997
Particulars of mortgage/charge
dot icon18/08/1997
Return made up to 14/06/97; no change of members
dot icon04/04/1997
Resolutions
dot icon04/04/1997
Accounts for a dormant company made up to 1996-03-31
dot icon10/12/1996
Return made up to 14/06/96; full list of members
dot icon19/02/1996
Accounting reference date notified as 31/03
dot icon20/06/1995
Secretary resigned
dot icon14/06/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-18 *

* during past year

Number of employees

167
2023
change arrow icon+80.73 % *

* during past year

Cash in Bank

£462,381.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
190
5.19M
-
0.00
176.97K
-
2022
185
5.40M
-
0.00
255.84K
-
2023
167
5.12M
-
5.34M
462.38K
-
2023
167
5.12M
-
5.34M
462.38K
-

Employees

2023

Employees

167 Descended-10 % *

Net Assets(GBP)

5.12M £Descended-5.07 % *

Total Assets(GBP)

-

Turnover(GBP)

5.34M £Ascended- *

Cash in Bank(GBP)

462.38K £Ascended80.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

60
OLDHAM ENGINEERING LIMITEDCrucible Works, Darnall Road, Sheffield S9 5AB
Active

Category:

Manufacture of other general-purpose machinery n.e.c.

Comp. code:

02808484

Reg. date:

13/04/1993

Turnover:

-

No. of employees:

189
LIVERPOOL ONE MANAGEMENT COMPANY LIMITED33 Margaret Street, London W1G 0LD
Active

Category:

Development of building projects

Comp. code:

06444922

Reg. date:

04/12/2007

Turnover:

-

No. of employees:

153
BERWICK-UPON-TWEED GARDEN CENTRE LIMITEDWesterside Farm, Coldingham, Eyemouth, Berwickshire TD14 5QE
Active

Category:

Other retail sale in non-specialised stores

Comp. code:

SC079988

Reg. date:

08/09/1982

Turnover:

-

No. of employees:

156
RYE STREET BISHOPS STORTFORD LTD105 High Street, Worcester, Worcestershire WR1 2HW
Active

Category:

Maintenance and repair of motor vehicles

Comp. code:

02712853

Reg. date:

07/05/1992

Turnover:

-

No. of employees:

158
PLANTERS GARDEN CENTRE LIMITEDWoodlands Farm, Freasley, Tamworth, Staffordshire B78 2EY
Active

Category:

Retail sale of flowers plants seeds fertilizers pet animals and pet food in specialised stores

Comp. code:

03034099

Reg. date:

16/03/1995

Turnover:

-

No. of employees:

153

Description

copy info iconCopy

About P & B KENNEDY HOLDINGS LIMITED

P & B KENNEDY HOLDINGS LIMITED is an(a) Active company incorporated on 14/06/1995 with the registered office located at Herncliffe, Spring Gardens Lane, Keighley, West Yorkshire BD20 6LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 167 according to last financial statements.

Frequently Asked Questions

What is the current status of P & B KENNEDY HOLDINGS LIMITED?

toggle

P & B KENNEDY HOLDINGS LIMITED is currently Active. It was registered on 14/06/1995 .

Where is P & B KENNEDY HOLDINGS LIMITED located?

toggle

P & B KENNEDY HOLDINGS LIMITED is registered at Herncliffe, Spring Gardens Lane, Keighley, West Yorkshire BD20 6LH.

What does P & B KENNEDY HOLDINGS LIMITED do?

toggle

P & B KENNEDY HOLDINGS LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

How many employees does P & B KENNEDY HOLDINGS LIMITED have?

toggle

P & B KENNEDY HOLDINGS LIMITED had 167 employees in 2023.

What is the latest filing for P & B KENNEDY HOLDINGS LIMITED?

toggle

The latest filing was on 14/04/2026: Notification of Susan Heather Kennedy as a person with significant control on 2026-04-14.