KENT,BLAXILL & CO,LIMITED - COLCHESTER
Company Profile | Company Filings |
Overview
KENT,BLAXILL & CO,LIMITED is a Private Limited Company from COLCHESTER and has the status: Active.
KENT,BLAXILL & CO,LIMITED was incorporated 119 years ago on 22/02/1905 and has the registered number: 00083667. The accounts status is FULL and accounts are next due on 30/09/2024.
KENT,BLAXILL & CO,LIMITED was incorporated 119 years ago on 22/02/1905 and has the registered number: 00083667. The accounts status is FULL and accounts are next due on 30/09/2024.
KENT,BLAXILL & CO,LIMITED - COLCHESTER
This company is listed in the following categories:
46130 - Agents involved in the sale of timber and building materials
46130 - Agents involved in the sale of timber and building materials
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
129-139 LAYER ROAD
COLCHESTER
ESSEX
CO2 9JY
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/12/2023 | 04/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JIGNESH PATEL | Nov 1973 | British | Director | 2023-04-28 | CURRENT |
MR KEITH MICHAEL REVILLE | Jan 1973 | British | Director | 2023-04-28 | CURRENT |
THE EXECUTORS OF JOHN SUTCLIFFE KENT | Jan 1930 | British | Director | RESIGNED | |
JOHN JOSEPH MANNION | May 1940 | Secretary | RESIGNED | ||
MR KEVIN GEOFFREY PRYKE | Secretary | 2016-04-13 UNTIL 2023-04-28 | RESIGNED | ||
MR KEVIN ROBERT STURDY | Aug 1956 | British | Secretary | 2004-12-10 UNTIL 2014-05-31 | RESIGNED |
MR BENJAMIN RICHARD KENT | Apr 1967 | British | Director | 2000-02-18 UNTIL 2022-11-10 | RESIGNED |
MR KEVIN ROBERT STURDY | Aug 1956 | British | Director | 2005-05-01 UNTIL 2014-05-31 | RESIGNED |
MR MAURICE PERCY VINTER | Oct 1921 | British | Director | RESIGNED | |
MR STUART SLOCOMBE | Jun 1964 | British | Director | 2022-11-10 UNTIL 2022-12-31 | RESIGNED |
MR KEVIN GEOFFREY PRYKE | Jun 1981 | British | Director | 2015-04-15 UNTIL 2023-04-28 | RESIGNED |
NICHOLAS PINKHAM | Dec 1954 | English | Director | RESIGNED | |
MR JAMES PARK | May 1975 | British | Director | 2022-02-01 UNTIL 2023-04-28 | RESIGNED |
MR RON MCCONNACHIE | Dec 1960 | British | Director | 2014-01-22 UNTIL 2017-05-11 | RESIGNED |
JOHN JOSEPH MANNION | May 1940 | Director | RESIGNED | ||
HAROLD WHYBROW | Nov 1913 | British | Director | RESIGNED | |
MR WAYNE FISHER | Mar 1966 | British | Director | 2022-11-10 UNTIL 2022-12-02 | RESIGNED |
MR PHILIP WILLIAM GEORGE | Aug 1951 | British | Director | 2011-01-01 UNTIL 2022-11-10 | RESIGNED |
JOHN DIXON FORD | Dec 1948 | British | Director | 2007-10-09 UNTIL 2013-12-31 | RESIGNED |
MR SIMON RICHARD FANSHAWE | Apr 1942 | British | Director | 1998-04-16 UNTIL 2010-12-31 | RESIGNED |
MS ALLANNA DOCHERTY | Jul 1982 | British | Director | 2022-02-01 UNTIL 2023-04-28 | RESIGNED |
MRS ELIZABETH ANN CASH | Nov 1959 | British | Director | 1998-01-01 UNTIL 2022-11-10 | RESIGNED |
MR SIMON CHRISTOPHER BLAXILL | May 1961 | British | Director | RESIGNED | |
HUGH ROBERT BLAXILL | Nov 1969 | British | Director | 1998-04-25 UNTIL 2022-11-10 | RESIGNED |
MR ANTHONY JOHN BLAXILL | Jun 1927 | British | Director | RESIGNED | |
ALEC CHRISTOPHER BLAXILL | Jun 1928 | British | Director | RESIGNED | |
JOHN TERRY BARNES | Jan 1959 | British | Director | 2013-08-01 UNTIL 2021-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Kent Blaxill Holdings Ltd | 2022-11-07 | Colchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Kent Blaxill Property Holdings Limited | 2022-11-02 - 2022-11-07 | Ipswich Suffolk |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Kent Blaxill Group Ltd | 2016-04-06 - 2022-11-02 | Colchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |