Company NameKenwell Properties Limited
Company StatusActive
Company Number03363690
CategoryPrivate Limited Company
Incorporation Date1 May 1997(27 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Mary Jeanette Claydon
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fourth Avenue Bluebridge Industrial Estate
Halstead
Essex
CO9 2SY
Director NameMr Scott Kendal Claydon
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fourth Avenue Bluebridge Industrial Estate
Halstead
Essex
CO9 2SY
Director NameRoss Maxwell Claydon
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressNo.218, Xiyuan Weilaxiaozhen, Cicheng
Jiangbei, Ningbo
Zhejiang
315521
China
Secretary NameMrs Mary Jeanette Claydon
NationalityBritish
StatusCurrent
Appointed10 March 2000(2 years, 10 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fourth Avenue Bluebridge Industrial Estate
Halstead
Essex
CO9 2SY
Director NameMr Max Claydon
Date of BirthMarch 2000 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2021(24 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fourth Avenue Bluebridge Industrial Estate
Halstead
Essex
CO9 2SY
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameTimothy Paul Claydon
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Fourth Avenue Bluebridge Industrial Estate
Halstead
Essex
CO9 2SY
Secretary NameScott Kendal Claydon
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address8 Castle Meadow
Sible Hedingham
Essex
CO9 3PZ
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Contact

Websitecreativemax.com

Location

Registered Address5 Fouth Avenue
Bluebridge Industrial Estate
Halstead
Essxe
CO9 2SY
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead St Andrew's
Built Up AreaHalstead

Shareholders

83.5k at £1Mary Jeanette Claydon
49.94%
Preference
83.5k at £1Timothy Paul Claydon
49.94%
Preference
52 at £1Mary Jeanette Claydon
0.03%
Ordinary B
48 at £1Ross Maxwell Claydon
0.03%
Ordinary C
48 at £1Scott Kendal Claydon
0.03%
Ordinary D
52 at £1Timothy Paul Claydon
0.03%
Ordinary A

Financials

Year2014
Net Worth£774,860
Cash£22,009
Current Liabilities£53,365

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 January 2024 (3 months, 2 weeks ago)
Next Return Due3 February 2025 (9 months from now)

Charges

4 August 2016Delivered on: 11 August 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property at 1 fourth avenue, bluebridge industrial estate, halstead, essex.
Outstanding
15 October 2010Delivered on: 2 November 2010
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 companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
11 October 2002Delivered on: 24 October 2002
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Unit 3 fourth avenue bluebridge industrial estate halstead essex and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property.
Outstanding
20 June 2002Delivered on: 21 June 2002
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 situtate and k/a unit 4 (formerly unit 26) second avenue bluebridge ind. Est. Halstead essex CO9 2SY. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
18 November 1997Delivered on: 24 November 1997
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: Unit 5 fourth avenue bluebridge industrial estate halstead essex T.n EX578885.
Outstanding
28 October 1997Delivered on: 3 November 1997
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: 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

Filing History

11 October 2017Satisfaction of charge 3 in full (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
8 September 2017Cessation of Timothy Paul Claydon as a person with significant control on 27 August 2017 (1 page)
8 September 2017Termination of appointment of Timothy Paul Claydon as a director on 27 August 2017 (1 page)
5 May 2017Confirmation statement made on 1 May 2017 with updates (8 pages)
14 November 2016Cancellation of shares. Statement of capital on 22 September 2016
  • GBP 200
(6 pages)
24 October 2016Purchase of own shares. (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
11 August 2016Registration of charge 033636900006, created on 4 August 2016 (12 pages)
13 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 167,200
(9 pages)
16 February 2016Director's details changed for Scott Kendal Claydon on 21 January 2016 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
14 May 2015Director's details changed for Scott Kendal Claydon on 6 May 2015 (2 pages)
14 May 2015Secretary's details changed for Mary Jeanette Claydon on 6 May 2015 (1 page)
14 May 2015Director's details changed for Mary Jeanette Claydon on 6 May 2015 (2 pages)
14 May 2015Director's details changed for Timothy Paul Claydon on 6 May 2015 (2 pages)
14 May 2015Director's details changed for Timothy Paul Claydon on 6 May 2015 (2 pages)
14 May 2015Director's details changed for Scott Kendal Claydon on 6 May 2015 (2 pages)
14 May 2015Secretary's details changed for Mary Jeanette Claydon on 6 May 2015 (1 page)
14 May 2015Director's details changed for Mary Jeanette Claydon on 6 May 2015 (2 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 167,200
(9 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 167,200
(9 pages)
23 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 167,200
(9 pages)
23 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 167,200
(9 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
10 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (9 pages)
10 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (9 pages)
22 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (9 pages)
22 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (9 pages)
15 May 2012Cancellation of shares. Statement of capital on 15 May 2012
  • GBP 167,200
(7 pages)
15 May 2012Purchase of own shares. (3 pages)
4 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
23 June 2011Change of share class name or designation (2 pages)
23 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
13 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (9 pages)
13 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (9 pages)
6 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 5 (10 pages)
13 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
13 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
23 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 May 2009Return made up to 01/05/09; full list of members (5 pages)
23 June 2008Return made up to 01/05/08; full list of members (6 pages)
20 June 2008Director's change of particulars / ross claydon / 01/01/2008 (1 page)
23 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
11 June 2007Return made up to 01/05/07; full list of members (8 pages)
14 April 2007Registered office changed on 14/04/07 from: 82C east hill colchester essex CO1 2QW (1 page)
31 January 2007£ ic 885200/715200 08/01/07 £ sr 170000@1=170000 (1 page)
18 January 2007Director's particulars changed (1 page)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
17 October 2006£ sr 258000@1 31/12/05 (1 page)
23 May 2006Return made up to 01/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 December 2005£ sr 71000@1 31/12/04 (1 page)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
13 May 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 February 2005Ad 27/09/04--------- £ si 885000@1=885000 £ ic 200/885200 (2 pages)
1 February 2005Nc inc already adjusted 27/09/04 (1 page)
29 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
14 June 2004Return made up to 01/05/04; full list of members (9 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
7 June 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 May 2003Director's particulars changed (1 page)
24 May 2003Director's particulars changed (1 page)
24 October 2002Particulars of mortgage/charge (4 pages)
3 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
21 June 2002Particulars of mortgage/charge (3 pages)
12 June 2002Return made up to 01/05/02; full list of members (10 pages)
27 December 2001Registered office changed on 27/12/01 from: causeway house 1 dane street bishops stortford hertfordshire CM23 3BT (1 page)
5 November 2001Accounts for a small company made up to 31 December 2000 (8 pages)
1 June 2001Return made up to 01/05/01; full list of members (8 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
4 July 2000Accounts for a small company made up to 31 May 1999 (5 pages)
23 June 2000Particulars of contract relating to shares (3 pages)
23 June 2000Ad 10/03/00--------- £ si 100@1 (2 pages)
8 June 2000Return made up to 01/05/00; full list of members (7 pages)
29 March 2000Nc inc already adjusted 10/03/00 (1 page)
29 March 2000Ad 10/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 March 2000Secretary resigned (1 page)
29 March 2000Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
29 March 2000New secretary appointed (2 pages)
29 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 January 2000Registered office changed on 20/01/00 from: 35 east street colchester essex CO1 2TP (1 page)
17 June 1999Return made up to 01/05/99; no change of members (4 pages)
4 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
30 May 1998Return made up to 01/05/98; full list of members (6 pages)
24 November 1997Particulars of mortgage/charge (3 pages)
3 November 1997Particulars of mortgage/charge (3 pages)
20 May 1997Ad 09/05/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 May 1997New director appointed (2 pages)
8 May 1997Registered office changed on 08/05/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
8 May 1997Director resigned (1 page)
8 May 1997New director appointed (2 pages)
8 May 1997Secretary resigned (1 page)
8 May 1997New director appointed (2 pages)
8 May 1997New secretary appointed (2 pages)
8 May 1997New director appointed (2 pages)
1 May 1997Incorporation (18 pages)