Company NameKendlemill Limited
DirectorOliver George Darke
Company StatusActive
Company Number03912573
CategoryPrivate Limited Company
Incorporation Date24 January 2000(24 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Oliver George Darke
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2005(5 years, 11 months after company formation)
Appointment Duration18 years, 4 months
RoleBricklayer
Country of ResidenceEngland
Correspondence Address9 Portway
Chelmsford
Essex
CM2 6YP
Director NameDaniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFieldstock
Vicarage Road
Bexley
Kent
DA5 2AW
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed24 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMadelyne Nicola Kelly
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(1 day after company formation)
Appointment Duration5 years, 8 months (resigned 16 October 2005)
RoleAssembler Director
Correspondence Address12a Waterhouse Lane
Chelmsford
Essex
CM1 2TF
Secretary NameJoy Trundle
NationalityBritish
StatusResigned
Appointed25 January 2000(1 day after company formation)
Appointment Duration5 years, 11 months (resigned 19 December 2005)
RoleSecretary
Correspondence Address12 Waterhouse Lane
Chelmsford
Essex
CM1 2TF
Director NameMr Masoud Anwar
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2005(5 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 December 2006)
RolePost Man
Country of ResidenceUnited Kingdom
Correspondence Address3 Tyne Way
Chelmsford
Essex
CM1 2LR
Secretary NameMichael Joel Roberson
NationalityBritish
StatusResigned
Appointed19 December 2005(5 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 26 August 2015)
RoleCompany Director
Correspondence Address37 Hill Road
Chelmsford
CM2 6HP

Location

Registered AddressCornish&Sussex Suite,House 3 Lynderswood Business Park
Lynderswood Lane
Black Notley
Essex
CM77 8JT
RegionEast of England
ConstituencyWitham
CountyEssex
ParishBlack Notley
WardGreat Notley & Black Notley
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Mr Michael Joel Roberson
50.00%
Ordinary
50 at £1Mr Oliver George Darke
50.00%
Ordinary

Financials

Year2014
Net Worth£6,568

Accounts

Latest Accounts31 January 2024 (2 months, 2 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return26 January 2024 (2 months, 3 weeks ago)
Next Return Due9 February 2025 (9 months, 3 weeks from now)

Filing History

13 March 2017Accounts for a dormant company made up to 31 January 2017 (9 pages)
8 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
2 February 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
2 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
20 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
20 February 2015Secretary's details changed for Michael Joel Roberson on 2 November 2014 (1 page)
20 February 2015Secretary's details changed for Michael Joel Roberson on 2 November 2014 (1 page)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
24 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
8 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption full accounts made up to 31 January 2012 (6 pages)
14 February 2012Director's details changed for Mr Oliver George Darke on 14 February 2012 (2 pages)
14 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
3 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
25 October 2010Total exemption full accounts made up to 31 January 2010 (5 pages)
5 March 2010Director's details changed for Oliver George Darke on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Oliver George Darke on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
27 October 2009Total exemption full accounts made up to 31 January 2009 (5 pages)
25 February 2009Return made up to 24/01/09; full list of members (3 pages)
30 October 2008Accounts for a dormant company made up to 31 January 2008 (7 pages)
5 March 2008Return made up to 24/01/08; full list of members (4 pages)
14 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
27 July 2007Return made up to 24/01/07; no change of members (6 pages)
30 April 2007Director resigned (1 page)
15 December 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
9 October 2006New secretary appointed (2 pages)
9 October 2006Return made up to 24/01/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
9 October 2006New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
5 April 2005Return made up to 24/01/05; full list of members (6 pages)
5 April 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
19 March 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
19 March 2004Return made up to 24/01/04; full list of members (6 pages)
24 March 2003Return made up to 24/01/03; full list of members (6 pages)
24 March 2003Total exemption full accounts made up to 31 January 2003 (7 pages)
21 March 2002Total exemption full accounts made up to 31 January 2002 (7 pages)
21 March 2002Return made up to 24/01/02; full list of members (6 pages)
13 March 2001Full accounts made up to 31 January 2001 (7 pages)
26 February 2001Return made up to 24/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 February 2001Ad 19/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 February 2000New director appointed (2 pages)
16 February 2000Director resigned (1 page)
16 February 2000Secretary resigned (1 page)
16 February 2000Registered office changed on 16/02/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
16 February 2000New secretary appointed (2 pages)
24 January 2000Incorporation (16 pages)