Company NameKensington Windows & Conservatories Ltd
DirectorLeon Trevor Honeyman
Company StatusActive
Company Number04138628
CategoryPrivate Limited Company
Incorporation Date10 January 2001(23 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2812Manufacture builders' carpentry of metal
SIC 25120Manufacture of doors and windows of metal

Directors

Director NameMr Leon Trevor Honeyman
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2001(5 days after company formation)
Appointment Duration23 years, 3 months
RoleConservatory And Window Manufa
Country of ResidenceEngland
Correspondence AddressWestlands Dalton On Tees
Darlington
Co. Durham
DL2 2NT
Director NamePaul Rory Honeyman
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(5 days after company formation)
Appointment Duration13 years, 1 month (resigned 14 February 2014)
RoleConservatory & Window Manufact
Correspondence Address38 Carew Close
Yarm
Cleveland
TS15 9TJ
Director NameTrevor Desmond Honeyman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(5 days after company formation)
Appointment Duration10 years, 10 months (resigned 01 December 2011)
RoleConservatory And Window Manufa
Country of ResidenceEngland
Correspondence AddressWestlands
Dalton On Tees
Darlington
County Durham
DL2 2NT
Director NameAvril Eunice Honeyman
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(5 days after company formation)
Appointment Duration12 years, 5 months (resigned 09 July 2013)
RoleWindow And Conservatory Manufa
Correspondence AddressWestlands
Dalton On Tees
Darlington
County Durham
DL2 2NT
Secretary NameAvril Eunice Honeyman
NationalityBritish
StatusResigned
Appointed15 January 2001(5 days after company formation)
Appointment Duration12 years, 5 months (resigned 09 July 2013)
RoleWindow And Conservatory Manufa
Correspondence AddressWestlands
Dalton On Tees
Darlington
County Durham
DL2 2NT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 January 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 January 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitekensingtonwindows.co.uk
Telephone01332 366355
Telephone regionDerby

Location

Registered Address43 Coniscliffe Road
Darlington
County Durham
DL3 7EH
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington
Address MatchesOver 200 other UK companies use this postal address

Shareholders

8 at £1Leanna LTD
50.00%
Ordinary
8 at £1Leanna LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth£926
Cash£1,838
Current Liabilities£50,211

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

4 November 2013Delivered on: 6 November 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

22 December 2017Micro company accounts made up to 31 March 2017 (8 pages)
25 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (7 pages)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
15 April 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 16
(4 pages)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
19 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 16
(4 pages)
10 February 2015Registered office address changed from Unit 1 Forge Way Cleveland Trading Estate Darlington County Durham DL1 2PJ to 43 Coniscliffe Road Darlington County Durham DL3 7EH on 10 February 2015 (2 pages)
13 January 2015Termination of appointment of Avril Eunice Honeyman as a director on 9 July 2013 (1 page)
13 January 2015Termination of appointment of Avril Eunice Honeyman as a director on 9 July 2013 (1 page)
13 January 2015Termination of appointment of Avril Eunice Honeyman as a secretary on 9 July 2013 (1 page)
13 January 2015Termination of appointment of Avril Eunice Honeyman as a secretary on 9 July 2013 (1 page)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
7 April 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
14 February 2014Termination of appointment of Paul Honeyman as a director (1 page)
14 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 16
(5 pages)
6 November 2013Registration of charge 041386280001 (26 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
25 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (7 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
26 October 2012Termination of appointment of Trevor Honeyman as a director (1 page)
20 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (7 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (9 pages)
13 April 2011Annual return made up to 11 January 2011 with a full list of shareholders (8 pages)
27 August 2010Total exemption small company accounts made up to 31 January 2010 (9 pages)
16 March 2010Annual return made up to 11 January 2010 with a full list of shareholders (8 pages)
4 March 2010Form 123 (1 page)
4 March 2010Particulars of variation of rights attached to shares (2 pages)
4 March 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
4 March 2010Statement of capital following an allotment of shares on 23 September 2009
  • GBP 16
(2 pages)
25 July 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
15 January 2009Return made up to 11/01/09; full list of members (5 pages)
18 November 2008Return made up to 11/01/08; full list of members (5 pages)
21 May 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
13 June 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
20 January 2007Return made up to 11/01/07; full list of members (9 pages)
18 October 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
2 March 2006Total exemption small company accounts made up to 31 January 2005 (8 pages)
27 February 2006Return made up to 10/01/06; full list of members (9 pages)
18 January 2005Return made up to 10/01/05; full list of members (9 pages)
7 May 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
17 January 2004Return made up to 10/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 August 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
10 January 2003Return made up to 10/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 August 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
5 February 2002Return made up to 10/01/02; full list of members (7 pages)
22 January 2001Director resigned (1 page)
22 January 2001Secretary resigned (1 page)
19 January 2001New director appointed (2 pages)
19 January 2001Ad 15/01/01--------- £ si 7@1=7 £ ic 1/8 (2 pages)
19 January 2001Registered office changed on 19/01/01 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page)
19 January 2001New director appointed (2 pages)
19 January 2001New secretary appointed;new director appointed (2 pages)
19 January 2001New director appointed (2 pages)
10 January 2001Incorporation (12 pages)