Company NameKenbro Discount Carpet Warehouses Limited
Company StatusActive
Company Number01241983
CategoryPrivate Limited Company
Incorporation Date27 January 1976(48 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMr Kenneth Charles White
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1991(15 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Secretary NameCaroline Mary Mason
NationalityBritish
StatusCurrent
Appointed21 November 2007(31 years, 10 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Director NameMrs Mary Margaret White
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(36 years, 4 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Director NameMrs Caroline Mary Mason
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2012(36 years, 4 months after company formation)
Appointment Duration11 years, 10 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Director NameMr Antony Mason
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2015(39 years, 5 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Director NameMr Bruce Robin Franks
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(15 years, 11 months after company formation)
Appointment Duration-1 years, 9 months (resigned 30 September 1991)
RoleCompany Director
Correspondence Address3 Alley 3 Lane 121
Ba Shih Tamshui
Taipei
Foreign
Taiwan
Director NameMr Kenneth Jones
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(15 years, 11 months after company formation)
Appointment Duration20 years, 5 months (resigned 08 June 2012)
RoleCompany Director
Correspondence Address207 Prince Avenue
Westcliff On Sea
Essex
SS0 0JU
Secretary NameMrs Mary Margaret White
NationalityBritish
StatusResigned
Appointed19 December 1991(15 years, 11 months after company formation)
Appointment Duration15 years, 11 months (resigned 21 November 2007)
RoleCompany Director
Correspondence Address52 Avenue Road
Westcliff On Sea
Essex
SS0 7PJ

Contact

Websitekenbro.co.uk
Email address[email protected]
Telephone01702 614397
Telephone regionSouthend-on-Sea

Location

Registered Address162-164 High Street
Rayleigh
Essex
SS6 7BS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Shareholders

5k at £1Caroline Mary Mason
9.96%
Ordinary
33.8k at £1Kenneth Charles White
67.23%
Ordinary
11.3k at £1Margaret White
22.41%
Ordinary
100 at £1Caroline Mary Mason
0.20%
Ordinary B
50 at £1Isobel Mary Elena Mason
0.10%
Ordinary A
50 at £1Patrick Kenneth Anthony Mason
0.10%
Ordinary A

Financials

Year2014
Net Worth£2,673,204
Cash£310,487
Current Liabilities£308,246

Accounts

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

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months from now)

Charges

7 May 2008Delivered on: 24 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 125 sutton road southend on sea essex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
7 May 2008Delivered on: 24 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 141-159 (odd) sutton road southend on sea and land on the south side of maldon road southend on sea essex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
10 November 1986Delivered on: 20 November 1986
Satisfied on: 10 October 2001
Persons entitled: The Royal Bank of Scotland 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 k/a 141/159 sutton road southend on sea essex. Title no ex 239805 and ex 277515 fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 May 1978Delivered on: 26 May 1978
Satisfied on: 6 November 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or kenbro discount limited to the chargee on any account whatsoever.
Particulars: Ground floor of 39/41, london road, formerly known as the assembly hall, southend on sea, essex, comprised in a lease dated 13.4.78.
Fully Satisfied

Filing History

22 December 2023Confirmation statement made on 17 December 2023 with no updates (3 pages)
25 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
19 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
8 June 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
21 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
13 May 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
4 January 2021Confirmation statement made on 17 December 2020 with updates (4 pages)
6 July 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
23 December 2019Confirmation statement made on 17 December 2019 with updates (5 pages)
13 May 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
17 April 2019All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages)
2 April 2019Change of details for Mr Kenneth Charles White as a person with significant control on 2 April 2019 (2 pages)
28 December 2018Confirmation statement made on 17 December 2018 with updates (4 pages)
9 May 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
21 March 2018Termination of appointment of Kenneth Jones as a director on 8 June 2012 (1 page)
27 December 2017Confirmation statement made on 17 December 2017 with updates (4 pages)
27 December 2017Confirmation statement made on 17 December 2017 with updates (4 pages)
6 April 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
6 April 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
28 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
25 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
23 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 50,200
(8 pages)
23 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 50,200
(8 pages)
13 July 2015Appointment of Mr Antony Mason as a director on 6 July 2015 (2 pages)
13 July 2015Appointment of Mr Antony Mason as a director on 6 July 2015 (2 pages)
13 July 2015Appointment of Mr Antony Mason as a director on 6 July 2015 (2 pages)
15 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
15 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 50,200
(7 pages)
24 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 50,200
(7 pages)
20 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
20 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
23 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 50,200
(7 pages)
23 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 50,200
(7 pages)
22 April 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
22 April 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
15 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (7 pages)
15 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (7 pages)
14 January 2013Secretary's details changed for Caroline Mary Mason on 16 December 2012 (2 pages)
14 January 2013Secretary's details changed for Caroline Mary Mason on 16 December 2012 (2 pages)
14 January 2013Director's details changed for Mr Kenneth Charles White on 16 December 2012 (2 pages)
14 January 2013Director's details changed for Mr Kenneth Charles White on 16 December 2012 (2 pages)
31 December 2012Director's details changed for Mrs Caroline Mary Mason on 16 December 2012 (2 pages)
31 December 2012Director's details changed for Mrs Caroline Mary Mason on 16 December 2012 (2 pages)
11 July 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
11 July 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
6 July 2012Appointment of Mrs Mary Margaret White as a director (2 pages)
6 July 2012Appointment of Mrs Mary Margaret White as a director (2 pages)
25 June 2012Statement of capital following an allotment of shares on 15 May 2012
  • GBP 50,200
(3 pages)
25 June 2012Statement of capital following an allotment of shares on 15 May 2012
  • GBP 50,200
(3 pages)
25 June 2012Statement of capital following an allotment of shares on 15 May 2012
  • GBP 50,200
(3 pages)
25 June 2012Statement of capital following an allotment of shares on 15 May 2012
  • GBP 50,200
(3 pages)
20 June 2012Appointment of Mrs Caroline Mary Mason as a director (2 pages)
20 June 2012Appointment of Mrs Caroline Mary Mason as a director (2 pages)
11 May 2012Statement of capital following an allotment of shares on 25 April 2012
  • GBP 50,000
(3 pages)
11 May 2012Statement of capital following an allotment of shares on 25 April 2012
  • GBP 50,000
(3 pages)
6 March 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
6 March 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
5 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
5 January 2012Registered office address changed from 155 Prittlewell Chase Westcliff on Sea Essex SS0 0RR on 5 January 2012 (1 page)
5 January 2012Registered office address changed from 155 Prittlewell Chase Westcliff on Sea Essex SS0 0RR on 5 January 2012 (1 page)
5 January 2012Registered office address changed from 155 Prittlewell Chase Westcliff on Sea Essex SS0 0RR on 5 January 2012 (1 page)
5 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
16 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
18 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
19 February 2010Secretary's details changed for Caroline Mary Mason on 19 February 2010 (1 page)
19 February 2010Secretary's details changed for Caroline Mary Mason on 19 February 2010 (1 page)
15 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 January 2009Return made up to 17/12/08; full list of members (5 pages)
5 January 2009Return made up to 17/12/08; full list of members (5 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
15 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
15 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
18 January 2008Return made up to 17/12/07; full list of members (5 pages)
18 January 2008Return made up to 17/12/07; full list of members (5 pages)
29 November 2007Secretary resigned (1 page)
29 November 2007New secretary appointed (2 pages)
29 November 2007Secretary resigned (1 page)
29 November 2007New secretary appointed (2 pages)
8 January 2007Return made up to 17/12/06; full list of members (7 pages)
8 January 2007Return made up to 17/12/06; full list of members (7 pages)
22 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
22 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
27 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
27 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
31 January 2006Return made up to 17/12/05; full list of members (7 pages)
31 January 2006Return made up to 17/12/05; full list of members (7 pages)
12 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
12 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
24 December 2004Return made up to 17/12/04; full list of members (7 pages)
24 December 2004Return made up to 17/12/04; full list of members (7 pages)
22 November 2004Registered office changed on 22/11/04 from: 13 david mews, porter street, london, W1M 1HW (1 page)
22 November 2004Registered office changed on 22/11/04 from: 13 david mews, porter street, london, W1M 1HW (1 page)
20 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
20 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
10 March 2004Return made up to 31/12/03; full list of members (5 pages)
10 March 2004Return made up to 31/12/03; full list of members (5 pages)
26 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
26 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
11 March 2003Return made up to 17/12/02; full list of members (7 pages)
11 March 2003Return made up to 17/12/02; full list of members (7 pages)
27 November 2002£ sr 25000@1 30/11/00 (1 page)
27 November 2002£ sr 25000@1 30/11/00 (1 page)
1 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
1 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
7 January 2002Return made up to 17/12/01; full list of members (6 pages)
7 January 2002Return made up to 17/12/01; full list of members (6 pages)
10 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2001Return made up to 19/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 July 2001Return made up to 19/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
21 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
21 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
21 December 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
21 December 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
6 January 2000Return made up to 19/12/99; full list of members (6 pages)
6 January 2000Return made up to 19/12/99; full list of members (6 pages)
14 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
14 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
9 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
9 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
8 March 1999Return made up to 19/12/98; full list of members (6 pages)
8 March 1999Return made up to 19/12/98; full list of members (6 pages)
8 April 1998Return made up to 19/12/97; no change of members (4 pages)
8 April 1998Return made up to 19/12/97; no change of members (4 pages)
30 December 1997Accounts for a small company made up to 30 June 1997 (7 pages)
30 December 1997Accounts for a small company made up to 30 June 1997 (7 pages)
27 January 1997Return made up to 19/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 January 1997Return made up to 19/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
23 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
3 April 1996Accounting reference date extended from 31/03 to 30/06 (1 page)
3 April 1996Accounting reference date extended from 31/03 to 30/06 (1 page)
20 March 1996Return made up to 19/12/95; full list of members (6 pages)
20 March 1996Return made up to 19/12/95; full list of members (6 pages)
13 February 1996Registered office changed on 13/02/96 from: 96B,southchurch road, southend on sea, essex, SS1 2LX (1 page)
13 February 1996Registered office changed on 13/02/96 from: 96B,southchurch road, southend on sea, essex, SS1 2LX (1 page)
10 October 1995Full accounts made up to 31 March 1995 (17 pages)
10 October 1995Full accounts made up to 31 March 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)