1 Marchfield Drive
Paisley
PA3 2RB
Scotland
Director Name | Mr Donal Kennedy |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 26 June 2012(8 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Kent Foods Limited Albex House 1 Marchfield Drive Paisley PA3 2RB Scotland |
Director Name | Mr Andrew David Dalglish |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2021(18 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Kent Foods Limited Albex House 1 Marchfield Drive Paisley PA3 2RB Scotland |
Director Name | Mr Michael McGregor Dalglish |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2021(18 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | C/O Kent Foods Limited Albex House 1 Marchfield Drive Paisley PA3 2RB Scotland |
Secretary Name | Mr Henry Murray McGarvie |
---|---|
Status | Current |
Appointed | 16 August 2021(18 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | C/O Kent Foods Limited Albex House 1 Marchfield Drive Paisley PA3 2RB Scotland |
Secretary Name | Mrs Janet Macaulay Dalglish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 November 2005) |
Role | Co. Secretary |
Country of Residence | Scotland |
Correspondence Address | 24 Boclair Crescent Bearsden Glasgow Lanarkshire G61 2AG Scotland |
Director Name | Aaron Forde |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 November 2005(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 26 June 2012) |
Role | Co Op Executive |
Country of Residence | Ireland |
Correspondence Address | Doonally Ballygawley Sligo Irish |
Director Name | Padraig Gibbons |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 November 2005(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 26 June 2012) |
Role | Farmer |
Country of Residence | Ireland |
Correspondence Address | Bullaun, Mayneen Sheeaune Westport Mayo Irish |
Director Name | Prof Robert Rennie |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2005(2 years, 3 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 06 January 2021) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | C/O Kent Foods Limited Albex House 1 Marchfield Drive Paisley PA3 2RB Scotland |
Secretary Name | Prof Robert Rennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2005(2 years, 3 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 06 January 2021) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | C/O Kent Foods Limited Albex House 1 Marchfield Drive Paisley PA3 2RB Scotland |
Director Name | Hms Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2003(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow Lanarkshire G1 3PE Scotland |
Director Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2003(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2003(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Website | kentfoods.co.uk |
---|
Registered Address | C/O Kent Foods Limited Albex House 1 Marchfield Drive Paisley PA3 2RB Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley North West |
Address Matches | 3 other UK companies use this postal address |
434 at £0.01 | Donal Kennedy 6.75% Ordinary A |
---|---|
3k at £0.01 | Janet Macaulay Dalglish 46.63% Ordinary |
3k at £0.01 | John Mcgregor Dalglish 46.63% Ordinary |
Year | 2014 |
---|---|
Turnover | £165,195,703 |
Gross Profit | £16,547,638 |
Net Worth | £15,883,443 |
Cash | £6,656,836 |
Current Liabilities | £11,531,237 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 30 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
25 January 2021 | Termination of appointment of Robert Rennie as a director on 6 January 2021 (1 page) |
---|---|
25 January 2021 | Termination of appointment of Robert Rennie as a secretary on 6 January 2021 (1 page) |
12 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
9 June 2020 | Group of companies' accounts made up to 31 December 2019 (28 pages) |
13 August 2019 | Confirmation statement made on 30 July 2019 with updates (5 pages) |
13 August 2019 | Notification of John Mcgregor Dalglish as a person with significant control on 30 July 2019 (2 pages) |
13 August 2019 | Withdrawal of a person with significant control statement on 13 August 2019 (2 pages) |
2 July 2019 | Group of companies' accounts made up to 31 December 2018 (26 pages) |
20 August 2018 | Registered office address changed from C/O Kent Foods Limited Titanium 1 Kings Inch Place Renfrew PA4 8WF to C/O Kent Foods Limited Albex House 1 Marchfield Drive Paisley PA3 2RB on 20 August 2018 (1 page) |
2 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
17 July 2018 | Group of companies' accounts made up to 31 December 2017 (26 pages) |
17 April 2018 | Director's details changed for Mr Donal Kennedy on 17 April 2018 (2 pages) |
17 April 2018 | Director's details changed for Professor Robert Rennie on 17 April 2018 (2 pages) |
17 April 2018 | Secretary's details changed for Professor Robert Rennie on 17 April 2018 (1 page) |
17 April 2018 | Director's details changed for Mr John Mcgregor Dalglish on 17 April 2018 (2 pages) |
7 September 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
10 June 2017 | Group of companies' accounts made up to 31 December 2016 (25 pages) |
10 June 2017 | Group of companies' accounts made up to 31 December 2016 (25 pages) |
10 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
10 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
19 May 2016 | Group of companies' accounts made up to 31 December 2015 (23 pages) |
19 May 2016 | Group of companies' accounts made up to 31 December 2015 (23 pages) |
18 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
1 April 2015 | Group of companies' accounts made up to 31 December 2014 (21 pages) |
1 April 2015 | Group of companies' accounts made up to 31 December 2014 (21 pages) |
20 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
7 May 2014 | Group of companies' accounts made up to 31 December 2013 (21 pages) |
7 May 2014 | Group of companies' accounts made up to 31 December 2013 (21 pages) |
5 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Registered office address changed from C/O C/O Kent Foods Ltd. the Hub 3 Earl Haig Road Hillington Park Glasgow G52 4RU Scotland on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from C/O C/O Kent Foods Ltd. the Hub 3 Earl Haig Road Hillington Park Glasgow G52 4RU Scotland on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from C/O C/O Kent Foods Ltd. the Hub 3 Earl Haig Road Hillington Park Glasgow G52 4RU Scotland on 5 August 2013 (1 page) |
5 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 June 2013 | Group of companies' accounts made up to 31 December 2012 (20 pages) |
5 June 2013 | Group of companies' accounts made up to 31 December 2012 (20 pages) |
21 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (7 pages) |
21 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (7 pages) |
18 July 2012 | Statement of capital following an allotment of shares on 26 June 2012
|
18 July 2012 | Sub-division of shares on 26 June 2012 (5 pages) |
18 July 2012 | Statement of capital following an allotment of shares on 26 June 2012
|
18 July 2012 | Resolutions
|
18 July 2012 | Resolutions
|
18 July 2012 | Sub-division of shares on 26 June 2012 (5 pages) |
17 July 2012 | Purchase of own shares. (3 pages) |
17 July 2012 | Purchase of own shares. (3 pages) |
16 July 2012 | Appointment of Mr Donal Kennedy as a director (2 pages) |
16 July 2012 | Appointment of Mr Donal Kennedy as a director (2 pages) |
13 July 2012 | Termination of appointment of Aaron Forde as a director (1 page) |
13 July 2012 | Termination of appointment of Padraig Gibbons as a director (1 page) |
13 July 2012 | Termination of appointment of Padraig Gibbons as a director (1 page) |
13 July 2012 | Termination of appointment of Aaron Forde as a director (1 page) |
9 July 2012 | Resolutions
|
9 July 2012 | Statement of company's objects (2 pages) |
9 July 2012 | Resolutions
|
9 July 2012 | Statement of company's objects (2 pages) |
9 July 2012 | Resolutions
|
9 July 2012 | Resolutions
|
9 July 2012 | Cancellation of shares. Statement of capital on 9 July 2012
|
9 July 2012 | Cancellation of shares. Statement of capital on 9 July 2012
|
9 July 2012 | Cancellation of shares. Statement of capital on 9 July 2012
|
3 July 2012 | Group of companies' accounts made up to 31 December 2011 (16 pages) |
3 July 2012 | Group of companies' accounts made up to 31 December 2011 (16 pages) |
8 August 2011 | Registered office address changed from the Hub 3 Earl Haig Road Hillington Park Glasgow G52 4JU on 8 August 2011 (1 page) |
8 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (7 pages) |
8 August 2011 | Registered office address changed from the Hub 3 Earl Haig Road Hillington Park Glasgow G52 4JU on 8 August 2011 (1 page) |
8 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (7 pages) |
8 August 2011 | Registered office address changed from the Hub 3 Earl Haig Road Hillington Park Glasgow G52 4JU on 8 August 2011 (1 page) |
26 April 2011 | Group of companies' accounts made up to 31 December 2010 (15 pages) |
26 April 2011 | Group of companies' accounts made up to 31 December 2010 (15 pages) |
9 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (7 pages) |
9 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (7 pages) |
9 August 2010 | Director's details changed for Aaron Forde on 30 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Padraig Gibbons on 30 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Padraig Gibbons on 30 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Aaron Forde on 30 July 2010 (2 pages) |
15 April 2010 | Group of companies' accounts made up to 31 December 2009 (15 pages) |
15 April 2010 | Group of companies' accounts made up to 31 December 2009 (15 pages) |
3 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
3 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
9 April 2009 | Full accounts made up to 31 December 2008 (11 pages) |
9 April 2009 | Full accounts made up to 31 December 2008 (11 pages) |
29 September 2008 | Registered office changed on 29/09/2008 from chiron house, linwood road phoenix business park paisley PA1 2AB (1 page) |
29 September 2008 | Registered office changed on 29/09/2008 from chiron house, linwood road phoenix business park paisley PA1 2AB (1 page) |
1 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
1 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
26 March 2008 | Full accounts made up to 31 December 2007 (10 pages) |
26 March 2008 | Full accounts made up to 31 December 2007 (10 pages) |
1 November 2007 | Return made up to 30/07/07; full list of members (3 pages) |
1 November 2007 | Return made up to 30/07/07; full list of members (3 pages) |
20 February 2007 | Full accounts made up to 31 December 2006 (10 pages) |
20 February 2007 | Full accounts made up to 31 December 2006 (10 pages) |
4 September 2006 | Return made up to 30/07/06; full list of members (3 pages) |
4 September 2006 | Return made up to 30/07/06; full list of members (3 pages) |
20 February 2006 | Full accounts made up to 31 December 2005 (10 pages) |
20 February 2006 | Full accounts made up to 31 December 2005 (10 pages) |
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New secretary appointed;new director appointed (2 pages) |
17 November 2005 | Secretary resigned (1 page) |
17 November 2005 | Resolutions
|
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | Resolutions
|
17 November 2005 | Secretary resigned (1 page) |
17 November 2005 | New secretary appointed;new director appointed (2 pages) |
7 November 2005 | Ad 24/10/05--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
7 November 2005 | Ad 24/10/05--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
2 August 2005 | Return made up to 30/07/05; full list of members (2 pages) |
2 August 2005 | Return made up to 30/07/05; full list of members (2 pages) |
4 April 2005 | Full accounts made up to 31 December 2004 (9 pages) |
4 April 2005 | Full accounts made up to 31 December 2004 (9 pages) |
11 August 2004 | Return made up to 30/07/04; full list of members (6 pages) |
11 August 2004 | Return made up to 30/07/04; full list of members (6 pages) |
1 February 2004 | Registered office changed on 01/02/04 from: the ca'd'oro 45 gordon street glasgow lanarkshire G1 3PE (1 page) |
1 February 2004 | Registered office changed on 01/02/04 from: the ca'd'oro 45 gordon street glasgow lanarkshire G1 3PE (1 page) |
9 December 2003 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
9 December 2003 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | Director resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Secretary resigned (1 page) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | New secretary appointed (2 pages) |
22 August 2003 | Secretary resigned (1 page) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | New secretary appointed (2 pages) |
22 August 2003 | Resolutions
|
22 August 2003 | Resolutions
|
30 July 2003 | Incorporation (24 pages) |
30 July 2003 | Incorporation (24 pages) |