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 FINANCE
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
-
Check the company
-
UK
-
Tonbridge and Malling
- Company name
- KENNEDY'S PUBLICATIONS LIMITED
- Company number
- 01160274
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
14 Feb 1974
Age - 52 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
- 61
- 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
- 50
- 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
- 67
- 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
- 96
- 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
- 61
- 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
- 63
- 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
- 58
- 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
- 58
- 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.