Check the

KENNEDY'S PUBLICATIONS LIMITED

Company
KENNEDY'S PUBLICATIONS LIMITED (01160274)

KENNEDY'S PUBLICATIONS

Phone: +44 (0)1732 752 090
A⁺ rating

ABOUT KENNEDY'S PUBLICATIONS LIMITED

In a survey of 2,000 consumers in the UK, U.S, Spain and Australia – conducted by New Nutrition Business – 79% said they find messages surrounding health, food and nutrition confusing.

Because of changing dietary advice, more and more people are uncertain about which foods are healthy or unhealthy. The foods that UK consumers are most confused about are dairy, eggs and butter. Joana Maricato, research manager at New Nutrition Business, says:

In just a few weeks time, the Kennedy’s team will once again be heading down to Cologne, Germany for this year’s ProSweets and ISM exhibitions. A true highlight of the year as far as innovation and new product development goes, …

From September 2009, Angus took over as editor of Kennedy’s Confection magazine and has steadily grown the business to now include KBP magazine and the World Chocolate Forum (held every October in London). He visits producers from all over the world and runs interviews with key people in the industry for publication.

If you believe your company has the next 'big thing in bakery', or a story that you want to share, then Angus is the man to talk to!

KEY FINANCES

Year
2016
Assets
£244.25k ▼ £-299.25k (-55.06 %)
Cash
£132.69k ▲ £29.61k (28.73 %)
Liabilities
£201.68k ▼ £-15.66k (-7.20 %)
Net Worth
£42.56k ▼ £-283.59k (-86.95 %)

REGISTRATION INFO

Company name
KENNEDY'S PUBLICATIONS LIMITED
Company number
01160274
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 Feb 1974
Age - 51 years
Home Country
United Kingdom

CONTACTS

Website
bakeryproduction.co.uk
Phones
+44 (0)1732 752 090
+44 (0)1732 752 091
01732 752 090
01732 752 091
Registered Address
SUITE 11 70 CHURCHILL SQUARE,
KINGS HILL,
WEST MALLING,
KENT,
ENGLAND,
ME19 4YU

ECONOMIC ACTIVITIES

58142
Publishing of consumer and business journals and periodicals

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

24 Jan 2017
Confirmation statement made on 18 November 2016 with updates
20 Jan 2017
Registered office address changed from Suite 1 20 Churchill Square Kings Hill West Malling Kent ME19 4YU to Suite 11 70 Churchill Square Kings Hill West Malling Kent ME19 4YU on 20 January 2017
23 Jun 2016
Total exemption small company accounts made up to 30 September 2015

CHARGES

15 February 1990
Status
Outstanding
Delivered
22 February 1990
Persons entitled
Town & County Building Society
Description
Unit 12 blackstock mews 100 blackstock road london.

See Also


Last update 2018

KENNEDY'S PUBLICATIONS LIMITED DIRECTORS

Sophie Geraldine Kennedy

  Acting
Appointed
29 September 2006
Role
Secretary
Nationality
British
Address
Suite 11, 70 Churchill Square, Kings Hill, West Malling, Kent, England, ME19 4YU
Name
KENNEDY, Sophie Geraldine

Angus George Kennedy

  Acting
Appointed
12 January 2001
Occupation
Sales Director
Role
Director
Age
60
Nationality
British
Address
Suite 11, 70 Churchill Square, Kings Hill, West Malling, Kent, England, ME19 4YU
Name
KENNEDY, Angus George

Sophie Geraldine Kennedy

  Acting
Appointed
01 February 2015
Occupation
Subscriptions Manager
Role
Director
Age
49
Nationality
French
Address
Suite 11, 70 Churchill Square, Kings Hill, West Malling, Kent, England, ME19 4YU
Country Of Residence
England
Name
KENNEDY, Sophie Geraldine

Catherine Margaret Kaethner

  Resigned
Resigned
08 September 1998
Role
Secretary
Address
Old Tythe, Winsford, Minehead, Somerset, TA24 7JE
Name
KAETHNER, Catherine Margaret

Delphine Kennedy

  Resigned
Appointed
08 September 1998
Resigned
29 September 2006
Role
Secretary
Address
6 The Avenue, Loughton, Essex, IG10 4PT
Name
KENNEDY, Delphine

Lynette Mary Aitken

  Resigned
Appointed
11 February 2014
Resigned
30 January 2015
Occupation
Accountant
Role
Director
Age
66
Nationality
British
Address
Suite 1, 20 Churchill Square, Kings Hill, West Malling, Kent, England, ME19 4YU
Country Of Residence
England
Name
AITKEN, Lynette Mary

Catherine Margaret Kaethner

  Resigned
Resigned
24 April 1995
Occupation
Publisher
Role
Director
Age
95
Nationality
British
Address
22 Methuen Park, London, N10 2JS
Name
KAETHNER, Catherine Margaret

Angus George Kennedy

  Resigned PSC
Resigned
08 September 1998
Occupation
Publisher
Role
Director
Age
60
Nationality
British
Address
115 Pembroke Road, London, N10 2JE
Name
KENNEDY, Angus George
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

James Abercrombie Kennedy

  Resigned
Resigned
29 September 2006
Occupation
Publisher
Role
Director
Age
62
Nationality
British
Address
6 The Avenue, Loughton, Essex, IG10 4PT
Country Of Residence
United Kingdom
Name
KENNEDY, James Abercrombie

Mark Neilson

  Resigned
Appointed
01 October 2010
Resigned
30 January 2015
Occupation
Director
Role
Director
Age
57
Nationality
British
Address
Suite 1, 20 Churchill Square, Kings Hill, West Malling, Kent, England, ME19 4YU
Country Of Residence
United Kingdom
Name
NEILSON, Mark

Mark Neilson

  Resigned
Appointed
01 October 2010
Resigned
01 October 2010
Occupation
Director
Role
Director
Age
57
Nationality
British
Address
90 All Saints Road, Northfleet, Kent, United Kingdom, DA11 8RN
Country Of Residence
United Kingdom
Name
NEILSON, Mark

REVIEWS


Check The Company
Excellent according to the company’s financial health.