KENT,BLAXILL & CO,LIMITED

129-139 Layer Road, Colchester, CO2 9JY, Essex
StatusACTIVE
Company No.00083667
CategoryPrivate Limited Company
Incorporated22 Feb 1905
Age119 years, 3 months
JurisdictionEngland Wales

SUMMARY

KENT,BLAXILL & CO,LIMITED is an active private limited company with number 00083667. It was incorporated 119 years, 3 months ago, on 22 February 1905. The company address is 129-139 Layer Road, Colchester, CO2 9JY, Essex.



Company Fillings

Confirmation statement with no updates

Date: 12 Jan 2024

Action Date: 21 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-21

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 May 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kevin Geoffrey Pryke

Termination date: 2023-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allanna Docherty

Termination date: 2023-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Geoffrey Pryke

Termination date: 2023-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-28

Officer name: James Park

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-28

Officer name: Mr Jignesh Patel

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-28

Officer name: Mr Keith Michael Reville

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2023

Action Date: 21 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Slocombe

Termination date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2022

Action Date: 02 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-02

Officer name: Wayne Fisher

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Nov 2022

Action Date: 07 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-07

Psc name: Kent Blaxill Property Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Nov 2022

Action Date: 02 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-02

Psc name: Kent Blaxill Group Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 23 Nov 2022

Action Date: 07 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-11-07

Psc name: Kent Blaxill Holdings Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 23 Nov 2022

Action Date: 02 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Kent Blaxill Property Holdings Limited

Notification date: 2022-11-02

Documents

View document PDF

Memorandum articles

Date: 14 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2022

Action Date: 10 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Slocombe

Appointment date: 2022-11-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Nov 2022

Action Date: 10 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 000836670011

Charge creation date: 2022-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2022

Action Date: 10 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-10

Officer name: Benjamin Richard Kent

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2022

Action Date: 10 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-10

Officer name: Philip William George

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2022

Action Date: 10 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-10

Officer name: Elizabeth Ann Cash

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2022

Action Date: 10 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-10

Officer name: Simon Christopher Blaxill

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2022

Action Date: 10 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-10

Officer name: Hugh Robert Blaxill

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2022

Action Date: 10 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wayne Fisher

Appointment date: 2022-11-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 000836670009

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 000836670010

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-01

Officer name: Mr James Park

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-01

Officer name: Ms Allanna Docherty

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Terry Barnes

Termination date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2021

Action Date: 21 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-21

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2021

Action Date: 27 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony John Blaxill

Termination date: 2021-01-27

Documents

View document PDF

Change to a person with significant control

Date: 05 Feb 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Kent Blaxill Group Ltd

Change date: 2016-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-21

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 21 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-21

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 21 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Oct 2018

Action Date: 15 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-10-15

Charge number: 000836670009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Oct 2018

Action Date: 15 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-10-15

Charge number: 000836670010

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2018

Action Date: 21 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-21

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-11

Officer name: Ron Mcconnachie

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2017

Action Date: 21 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-21

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Apr 2016

Action Date: 13 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-04-13

Officer name: Mr Kevin Geoffrey Pryke

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 21 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2015

Action Date: 24 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-24

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2015

Action Date: 15 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-15

Officer name: Mr Kevin Geoffrey Pryke

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 31 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Sturdy

Documents

View document PDF

Termination secretary company with name

Date: 31 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kevin Sturdy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2014

Action Date: 24 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-24

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ron Mcconnachie

Documents

View document PDF

Termination director company with name

Date: 10 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Ford

Documents

View document PDF

Appoint person director company with name

Date: 18 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Terry Barnes

Documents

View document PDF

Accounts with accounts type group

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2013

Action Date: 24 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-24

Documents

View document PDF

Termination director company with name

Date: 05 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: The Kent

Documents

View document PDF

Accounts with accounts type group

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2012

Action Date: 24 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-24

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2012

Action Date: 21 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Sutcliffe Kent

Change date: 2012-04-21

Documents

View document PDF

Auditors resignation company

Date: 07 Feb 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 08 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2011

Action Date: 24 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-24

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip William George

Documents

View document PDF

Termination director company with name

Date: 25 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Fanshawe

Documents

View document PDF

Accounts with accounts type group

Date: 12 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2010

Action Date: 24 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-24

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2010

Action Date: 24 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Sutcliffe Kent

Change date: 2010-05-24

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2010

Action Date: 24 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-24

Officer name: Mrs Elizabeth Ann Cash

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2010

Action Date: 24 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-24

Officer name: Mr Anthony John Blaxill

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2010

Action Date: 24 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-24

Officer name: John Dixon Ford

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2010

Action Date: 24 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hugh Robert Blaxill

Change date: 2010-05-24

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / hugh blaxill / 31/07/2009

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/09; full list of members

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Address

Type: 287

Description: Registered office changed on 27/05/2009 from po box 17 129-139 layer road colchester CO2 9JY

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / kevin sturdy / 24/05/2009

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / benjamin kent / 24/05/2009

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / simon fanshawe / 24/05/2009

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / elizabeth cash / 24/05/2009

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/08; full list of members

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / blaxill anthony john / 24/05/2008

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / kevin sturdy / 24/05/2008

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / blaxill simon christopher / 24/05/2008

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / simon fanshawe / 24/05/2008

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / elizabeth cash / 24/05/2008

Documents

View document PDF


Some Companies

COLUMBIA PROPERTIES LIMITED

ST LAWRENCE LODGE,WELLS,BA5 2PQ

Number:09659580
Status:ACTIVE
Category:Private Limited Company

DELCOOR LTD

56B LONDON ROAD,ROMFORD,RM7 9QX

Number:10983342
Status:ACTIVE
Category:Private Limited Company

EMPIRIC (GLASGOW GEORGE SQUARE) LEASING LIMITED

6TH FLOOR SWAN HOUSE,LONDON,W1C 1BQ

Number:09839411
Status:ACTIVE
Category:Private Limited Company

GAJ CONSULTANTS LIMITED

ST MARY'S HOUSE,SALISBURY,SP2 8PU

Number:10415212
Status:ACTIVE
Category:Private Limited Company

JOOD LIMITED

11 FORSYTH STREET,GREENOCK,PA16 8DS

Number:SC436206
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TECHKNOW IT LIMITED

39 HESKETH LANE,PRESTON,PR4 6AQ

Number:10748814
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source