Company NameKent,Blaxill & Co,Limited
DirectorsJignesh Patel and Keith Michael Reville
Company StatusActive
Company Number00083667
CategoryPrivate Limited Company
Incorporation Date22 February 1905(119 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Jignesh Patel
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2023(118 years, 3 months after company formation)
Appointment Duration12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address129-139 Layer Road
Colchester
Essex
CO2 9JY
Director NameMr Keith Michael Reville
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2023(118 years, 3 months after company formation)
Appointment Duration12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address129-139 Layer Road
Colchester
Essex
CO2 9JY
Director NameHarold Whybrow
Date of BirthNovember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(86 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 May 1992)
RoleCompany Director
Correspondence AddressTimbers 84 Braiswick
Colchester
Essex
CO4 5AY
Director NameMr Simon Christopher Blaxill
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(86 years, 3 months after company formation)
Appointment Duration31 years, 5 months (resigned 10 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 St Clare Road
Colchester
CO3 3SZ
Director NameMr Anthony John Blaxill
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(86 years, 3 months after company formation)
Appointment Duration29 years, 8 months (resigned 27 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Endsleigh Court
Colchester
Essex
CO3 3QW
Director NameMr Maurice Percy Vinter
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(86 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 May 1994)
RoleCompany Director
Correspondence AddressKinloch House Victoria Esplanade
West Mersea
Colchester
Essex
CO5 8BH
Director NameNicholas Pinkham
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(86 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 August 1994)
RoleCompany Director
Correspondence AddressCastle Cottage
Sussex Gardens
Westgate
Kent
Director NameJohn Joseph Mannion
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(86 years, 3 months after company formation)
Appointment Duration13 years, 5 months (resigned 24 October 2004)
RoleCompany Director
Correspondence AddressAcorns Bakers Lane
Mill Road Stock
Ingatestone
Essex
CM4 9BJ
Director NameThe Executors Of John Sutcliffe Kent
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(86 years, 3 months after company formation)
Appointment Duration21 years, 7 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129-139 Layer Road
Colchester
Essex
CO2 9JY
Director NameAlec Christopher Blaxill
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(86 years, 3 months after company formation)
Appointment Duration12 years, 10 months (resigned 30 March 2004)
RoleCompany Director
Correspondence Address20 St Clare Road
Colchester
Essex
CO3 3SZ
Secretary NameJohn Joseph Mannion
NationalityBritish
StatusResigned
Appointed25 May 1991(86 years, 3 months after company formation)
Appointment Duration13 years, 5 months (resigned 24 October 2004)
RoleCompany Director
Correspondence AddressAcorns Bakers Lane
Mill Road Stock
Ingatestone
Essex
CM4 9BJ
Director NameMrs Elizabeth Ann Cash
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(92 years, 11 months after company formation)
Appointment Duration24 years, 10 months (resigned 10 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSun House 24 Castle Hill
Maidenhead
Berkshire
SL6 4JJ
Director NameMr Simon Richard Fanshawe
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1998(93 years, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunkeld 134 The Street
Rushmere St. Andrew
Ipswich
Suffolk
IP5 1DH
Director NameHugh Robert Blaxill
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1998(93 years, 2 months after company formation)
Appointment Duration24 years, 6 months (resigned 10 November 2022)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBellmore House 26 Byfield Road
Chipping Warden
Banbury
Oxfordshire
OX17 1LD
Director NameMr Benjamin Richard Kent
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(95 years after company formation)
Appointment Duration22 years, 9 months (resigned 10 November 2022)
RoleMarket Researcher
Country of ResidenceUnited Kingdom
Correspondence Address6 Grotes Place
Blackheath
London
SE3 0QH
Secretary NameMr Kevin Robert Sturdy
NationalityBritish
StatusResigned
Appointed10 December 2004(99 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Lexden Road
West Bergholt
Colchester
Essex
CO6 3BW
Director NameMr Kevin Robert Sturdy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(100 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Lexden Road
West Bergholt
Colchester
Essex
CO6 3BW
Director NameJohn Dixon Ford
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2007(102 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2013)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Layzell Croft
Gt Cornard
Sudbury
Suffolk
CO10 0JY
Director NameMr Philip William George
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(105 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 10 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129-139 Layer Road
Colchester
Essex
CO2 9JY
Director NameMr John Terry Barnes
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(108 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address129-139 Layer Road
Colchester
Essex
CO2 9JY
Director NameMr Ron McConnachie
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2014(108 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address129-139 Layer Road
Colchester
Essex
CO2 9JY
Director NameMr Kevin Geoffrey Pryke
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2015(110 years, 2 months after company formation)
Appointment Duration8 years (resigned 28 April 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address129-139 Layer Road
Colchester
Essex
CO2 9JY
Secretary NameMr Kevin Geoffrey Pryke
StatusResigned
Appointed13 April 2016(111 years, 2 months after company formation)
Appointment Duration7 years (resigned 28 April 2023)
RoleCompany Director
Correspondence Address129-139 Layer Road
Colchester
Essex
CO2 9JY
Director NameMs Allanna Docherty
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2022(117 years after company formation)
Appointment Duration1 year, 2 months (resigned 28 April 2023)
RoleOperations And HR Director
Country of ResidenceEngland
Correspondence Address129-139 Layer Road
Colchester
Essex
CO2 9JY
Director NameMr James Park
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2022(117 years after company formation)
Appointment Duration1 year, 2 months (resigned 28 April 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address129-139 Layer Road
Colchester
Essex
CO2 9JY
Director NameMr Wayne Fisher
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2022(117 years, 9 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 02 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address129-139 Layer Road
Colchester
Essex
CO2 9JY
Director NameMr Stuart Slocombe
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2022(117 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address129-139 Layer Road
Colchester
Essex
CO2 9JY

Contact

Websitekentblaxill.co.uk
Email address[email protected]
Telephone01206 216000
Telephone regionColchester

Location

Registered Address129-139 Layer Road
Colchester
Essex
CO2 9JY
RegionEast of England
ConstituencyColchester
CountyEssex
WardShrub End
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Shareholders

646 at £10Anthony John Blaxill
9.88%
Ordinary
635 at £10Trustee Of John Sutcliffe Kent Settlement
9.71%
Ordinary
503 at £10Benjamin Richard Kent
7.69%
Ordinary
460 at £10Michael Allan Blaxill
7.03%
Ordinary
225 at £10Barbara Ann Johnson
3.44%
Ordinary
217 at £10Desmond Kent Filby
3.32%
Ordinary
216 at £10Diana Jane Frith
3.30%
Ordinary
1.8k at £10Simon Christopher Blaxill
27.04%
Ordinary
178 at £10Dr Richard B. Wallis Blaxill
2.72%
Ordinary
178 at £10Marion J. Wallis Wood
2.72%
Ordinary
801 at £10Elizabeth Ann Cash
12.25%
Ordinary
120 at £10Hilary Alison Kelly
1.84%
Ordinary
120 at £10Jean Margaret Kent
1.84%
Ordinary
114 at £10Isabel Janet Wright
1.74%
Ordinary
-OTHER
1.51%
-
68 at £10Hugh Robert Blaxill
1.04%
Ordinary
40 at £10Adam Patrick Gavin Blaxill
0.61%
Ordinary
40 at £10Fiona Jane Valentine
0.61%
Ordinary
40 at £10Jonathan Mark Blaxill
0.61%
Ordinary
40 at £10Nicholas Charles Blaxill
0.61%
Ordinary
31 at £10Mary Elizabeth Ives
0.47%
Ordinary

Financials

Year2014
Turnover£26,687,763
Gross Profit£8,846,431
Net Worth£7,746,914
Cash£38,252
Current Liabilities£4,087,437

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Charges

15 October 2018Delivered on: 20 October 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
3 March 2009Delivered on: 5 March 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property having a frontage to layer road colchester.
Outstanding
10 December 2007Delivered on: 28 December 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
26 October 2007Delivered on: 2 November 2007
Persons entitled: Fix-UK General Partner Limited Acting as General Partner of the Fix-UK Limited Partnership Andfix-UK Nominee Limited Acting as Trustees of the Partnership

Classification: Deed of rental deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The tenants interest in the deposit account and in the deposit balance.
Outstanding
11 September 1996Delivered on: 26 September 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot no. 8 wilford bridge commercial centre, melton, woodbridge, suffolk.
Outstanding
28 September 1992Delivered on: 6 October 1992
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc M194C for full details.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
24 September 1990Delivered on: 15 October 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Parcel of land with a frontage to the east side of gosbecks road and north west side of layer road, colchester, essex.
Outstanding
10 November 2022Delivered on: 11 November 2022
Persons entitled: Arbuthnot Commercial Asset Based Lending Limited

Classification: A registered charge
Outstanding
15 October 2018Delivered on: 20 October 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
15 November 1988Delivered on: 30 November 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 6, 7 & 8 blenheim ind. Est bury st edmunds suffolk.
Outstanding
25 June 1998Delivered on: 2 July 1998
Satisfied on: 10 January 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or kb magenta limited to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 June 2017Full accounts made up to 31 December 2016 (30 pages)
30 May 2017Termination of appointment of Ron Mcconnachie as a director on 11 May 2017 (1 page)
26 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
3 June 2016Full accounts made up to 31 December 2015 (37 pages)
19 April 2016Appointment of Mr Kevin Geoffrey Pryke as a secretary on 13 April 2016 (2 pages)
21 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 65,390
(13 pages)
7 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 65,390
(12 pages)
3 June 2015Full accounts made up to 31 December 2014 (23 pages)
24 April 2015Appointment of Mr Kevin Geoffrey Pryke as a director on 15 April 2015 (2 pages)
8 September 2014Full accounts made up to 31 December 2013 (30 pages)
31 May 2014Termination of appointment of Kevin Sturdy as a director (1 page)
31 May 2014Termination of appointment of Kevin Sturdy as a secretary (1 page)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 65,490
(13 pages)
10 February 2014Appointment of Mr Ron Mcconnachie as a director (2 pages)
10 February 2014Termination of appointment of John Ford as a director (1 page)
18 December 2013Appointment of Mr John Terry Barnes as a director (2 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
6 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (13 pages)
5 June 2013Termination of appointment of The Kent as a director (1 page)
27 September 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
12 June 2012Director's details changed for John Sutcliffe Kent on 21 April 2012 (2 pages)
12 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (14 pages)
7 February 2012Auditor's resignation (1 page)
8 August 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
26 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (14 pages)
28 March 2011Appointment of Mr Philip William George as a director (2 pages)
25 January 2011Termination of appointment of Simon Fanshawe as a director (1 page)
12 August 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
7 June 2010Director's details changed for Mrs Elizabeth Ann Cash on 24 May 2010 (2 pages)
7 June 2010Director's details changed for John Dixon Ford on 24 May 2010 (2 pages)
7 June 2010Director's details changed for Mr Anthony John Blaxill on 24 May 2010 (2 pages)
7 June 2010Director's details changed for Hugh Robert Blaxill on 24 May 2010 (2 pages)
7 June 2010Director's details changed for John Sutcliffe Kent on 24 May 2010 (2 pages)
7 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (16 pages)
3 August 2009Director's change of particulars / hugh blaxill / 31/07/2009 (1 page)
6 June 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
27 May 2009Registered office changed on 27/05/2009 from po box 17 129-139 layer road colchester CO2 9JY (1 page)
27 May 2009Return made up to 24/05/09; full list of members (15 pages)
26 May 2009Director's change of particulars / benjamin kent / 24/05/2009 (2 pages)
26 May 2009Director and secretary's change of particulars / kevin sturdy / 24/05/2009 (2 pages)
26 May 2009Director's change of particulars / elizabeth cash / 24/05/2009 (2 pages)
26 May 2009Director's change of particulars / simon fanshawe / 24/05/2009 (2 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
28 May 2008Director's change of particulars / blaxill anthony john / 24/05/2008 (1 page)
28 May 2008Return made up to 24/05/08; full list of members (15 pages)
27 May 2008Director and secretary's change of particulars / kevin sturdy / 24/05/2008 (1 page)
27 May 2008Director's change of particulars / simon fanshawe / 24/05/2008 (1 page)
27 May 2008Director's change of particulars / elizabeth cash / 24/05/2008 (1 page)
27 May 2008Director's change of particulars / blaxill simon christopher / 24/05/2008 (1 page)
21 May 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
10 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
28 December 2007Particulars of mortgage/charge (9 pages)
2 November 2007Particulars of mortgage/charge (5 pages)
18 October 2007New director appointed (2 pages)
17 October 2007Ad 16/10/07--------- £ si 10@10=100 £ ic 65290/65390 (2 pages)
19 September 2007Full accounts made up to 31 December 2006 (21 pages)
26 June 2007Return made up to 24/05/07; no change of members (10 pages)
13 June 2006Accounts for a medium company made up to 31 December 2005 (22 pages)
8 June 2006Return made up to 24/05/06; full list of members (13 pages)
19 October 2005Accounts for a medium company made up to 31 December 2004 (23 pages)
17 June 2005Return made up to 24/05/05; full list of members (12 pages)
26 May 2005New director appointed (2 pages)
17 December 2004New secretary appointed (2 pages)
9 November 2004Secretary resigned;director resigned (1 page)
16 June 2004Full accounts made up to 31 December 2003 (20 pages)
15 June 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
25 May 2004Director resigned (1 page)
29 September 2003Full accounts made up to 31 December 2002 (21 pages)
6 June 2003Return made up to 24/05/03; full list of members (13 pages)
26 July 2002Full accounts made up to 31 December 2001 (21 pages)
5 June 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
12 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
31 May 2001Return made up to 24/05/01; full list of members (12 pages)
30 May 2001Full accounts made up to 31 December 2000 (21 pages)
31 October 2000Full accounts made up to 31 December 1999 (21 pages)
9 June 2000Return made up to 24/05/00; full list of members (12 pages)
14 March 2000New director appointed (2 pages)
4 November 1999Full accounts made up to 31 December 1998 (23 pages)
4 June 1999Return made up to 24/05/99; full list of members (13 pages)
21 September 1998Full group accounts made up to 31 December 1997 (24 pages)
2 July 1998Particulars of mortgage/charge (3 pages)
9 June 1998Return made up to 24/05/98; full list of members (10 pages)
14 May 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
20 October 1997Full group accounts made up to 31 December 1996 (23 pages)
9 June 1997Return made up to 24/05/97; full list of members (11 pages)
26 September 1996Particulars of mortgage/charge (3 pages)
2 September 1996Full group accounts made up to 31 December 1995 (23 pages)
8 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
2 August 1996Memorandum and Articles of Association (16 pages)
9 June 1996Return made up to 24/05/96; full list of members (10 pages)
22 September 1995Full group accounts made up to 31 December 1994 (23 pages)
6 June 1995Return made up to 24/05/95; full list of members (20 pages)
6 October 1992Particulars of mortgage/charge (3 pages)
29 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
22 February 1905Incorporation (52 pages)