KINGS HORTICULTURE LIMITED

KINGS HORTICULTURE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameKINGS HORTICULTURE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02201419
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KINGS HORTICULTURE LIMITED?

    • Support activities for crop production (01610) / Agriculture, Forestry and Fishing

    Where is KINGS HORTICULTURE LIMITED located?

    Registered Office Address
    Station Road
    Andoversford
    GL54 4LZ Cheltenham
    Gloucestershire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KINGS HORTICULTURE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for KINGS HORTICULTURE LIMITED?

    Last Confirmation Statement Made Up ToMar 22, 2027
    Next Confirmation Statement DueApr 05, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 22, 2026
    OverdueNo

    What are the latest filings for KINGS HORTICULTURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 22, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2024

    20 pagesAA

    Confirmation statement made on Mar 22, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Spencer Gareth Evans as a director on Jun 30, 2024

    1 pagesTM01

    Full accounts made up to Jul 31, 2023

    19 pagesAA

    Confirmation statement made on Mar 22, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2022

    19 pagesAA

    Confirmation statement made on Mar 22, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Robert Emile Beeney on Mar 23, 2022

    2 pagesCH01

    Confirmation statement made on Mar 22, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2021

    19 pagesAA

    Notification of Origin Enterprises Public Limited Company as a person with significant control on Dec 03, 2020

    2 pagesPSC02

    Cessation of Willmot Pertwee Limited as a person with significant control on Dec 03, 2020

    1 pagesPSC07

    Confirmation statement made on Jul 31, 2021 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2020

    9 pagesAA

    Termination of appointment of Ronan Andrew Hughes as a director on Nov 11, 2020

    1 pagesTM01

    Termination of appointment of James Marshall Rennie as a director on Nov 11, 2020

    1 pagesTM01

    Termination of appointment of Christopher Stephen Matthews as a director on Nov 11, 2020

    1 pagesTM01

    Appointment of Mr Robert Emile Beeney as a director on Nov 11, 2020

    2 pagesAP01

    Confirmation statement made on Jul 31, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2019

    8 pagesAA

    Confirmation statement made on Jul 31, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2018

    8 pagesAA

    Confirmation statement made on Jul 31, 2018 with no updates

    3 pagesCS01

    Appointment of Mr James Marshall Rennie as a director on Feb 20, 2018

    2 pagesAP01

    Who are the officers of KINGS HORTICULTURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEENEY, Robert Emile
    Andoversford
    GL54 4LZ Cheltenham
    Station Road
    Gloucestershire
    Director
    Andoversford
    GL54 4LZ Cheltenham
    Station Road
    Gloucestershire
    EnglandBritish132798690004
    BRENNAN, Thomas Patrick
    1 Penrwyn Court
    PE19 2SU St Neots
    Cambridgeshire
    Secretary
    1 Penrwyn Court
    PE19 2SU St Neots
    Cambridgeshire
    British202542640001
    BYFORD, Peter Derik
    Parkwood New Road
    Mistley
    CO11 2AG Manningtree
    Essex
    Secretary
    Parkwood New Road
    Mistley
    CO11 2AG Manningtree
    Essex
    British27852850001
    GORE, Malcolm Raymond
    3 Branksome Way
    HA3 9SH Harrow
    Middlesex
    Secretary
    3 Branksome Way
    HA3 9SH Harrow
    Middlesex
    British22648660001
    MURRAY, David Souter
    Andoversford
    GL54 4LZ Cheltenham
    Station Road
    Gloucestershire
    United Kingdom
    Secretary
    Andoversford
    GL54 4LZ Cheltenham
    Station Road
    Gloucestershire
    United Kingdom
    164580360001
    SHARP, Barry John
    The Old Orchard
    Bekesbourne Lane Bekesbourne
    CT4 5DY Canterbury
    Kent
    Secretary
    The Old Orchard
    Bekesbourne Lane Bekesbourne
    CT4 5DY Canterbury
    Kent
    British35545820002
    WRIGHT, William Bernard
    11 Tillingham Way
    N12 7EN London
    Secretary
    11 Tillingham Way
    N12 7EN London
    British487670001
    RB SECRETARIAT LIMITED
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    Secretary
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    38862050001
    BOLDING, Jay Douglas
    3325 North 134 Circle
    Omaha
    Nebraska 68164
    Usa
    Director
    3325 North 134 Circle
    Omaha
    Nebraska 68164
    Usa
    American65252730002
    BOWLEY, Mark Oliver Ockleston
    1 Margaret Cottage Langley
    Upper Green
    Saffron Waldon
    Essex
    Director
    1 Margaret Cottage Langley
    Upper Green
    Saffron Waldon
    Essex
    British29170960002
    BROWN, Richard
    Manor Farmhouse
    Manor Farm, Eddlethorpe
    YO17 9QT Malton
    North Yorkshire
    Director
    Manor Farmhouse
    Manor Farm, Eddlethorpe
    YO17 9QT Malton
    North Yorkshire
    United KingdomBritish111686890001
    BYFORD, Peter Derik
    Parkwood New Road
    Mistley
    CO11 2AG Manningtree
    Essex
    Director
    Parkwood New Road
    Mistley
    CO11 2AG Manningtree
    Essex
    British27852850001
    DERBYSHIRE, Stephen
    The Gables
    Pump Lane, Fenton
    NG23 5DF Newark
    Nottinghamshire
    Director
    The Gables
    Pump Lane, Fenton
    NG23 5DF Newark
    Nottinghamshire
    EnglandBritish64532980001
    DIFONZO, Kenneth Wayne
    16646 Howard Circle
    Omaha
    68118 Nebraska
    Usa
    Director
    16646 Howard Circle
    Omaha
    68118 Nebraska
    Usa
    Us Citizen40453120001
    DOUGLAS, Ian Mayall
    Cherrytrees
    Paxton
    TD15 1TE Berwick Upon Tweed
    Northumberland
    Director
    Cherrytrees
    Paxton
    TD15 1TE Berwick Upon Tweed
    Northumberland
    United KingdomBritish38712200001
    DOWNIE, David Stewart
    Andoversford
    GL54 4LZ Cheltenham
    Station Road
    Gloucestershire
    Director
    Andoversford
    GL54 4LZ Cheltenham
    Station Road
    Gloucestershire
    EnglandBritish101857040001
    EVANS, Spencer Gareth
    Andoversford
    GL54 4LZ Cheltenham
    Station Road
    Gloucestershire
    Director
    Andoversford
    GL54 4LZ Cheltenham
    Station Road
    Gloucestershire
    EnglandBritish227570820001
    FARRELLY, Barry Brenden
    38 The Grove
    RM14 2ET Upminster
    Essex
    Director
    38 The Grove
    RM14 2ET Upminster
    Essex
    United KingdomBritish1243520001
    FORGIE, Douglas Cameron
    33 Warwick Road
    CM23 5NH Bishops Stortford
    Hertfordshire
    Director
    33 Warwick Road
    CM23 5NH Bishops Stortford
    Hertfordshire
    British57495840001
    HEBARD, Andrew Bruce
    135 Rosedown Court
    Winston Salem
    27106 North Carolina
    Usa
    Director
    135 Rosedown Court
    Winston Salem
    27106 North Carolina
    Usa
    British95957950001
    HECKMAN, Gregory Allen
    6711 Davenport Street
    Omaha
    Nebraska 681342
    Usa
    Director
    6711 Davenport Street
    Omaha
    Nebraska 681342
    Usa
    American90638610004
    HUGHES, Ronan Andrew
    Andoversford
    GL54 4LZ Cheltenham
    Station Road
    Gloucestershire
    United Kingdom
    Director
    Andoversford
    GL54 4LZ Cheltenham
    Station Road
    Gloucestershire
    United Kingdom
    EnglandIrish164466890001
    JOHNSON, Owen Charles
    1117 South 113th Court
    Omaha
    Nebraska 68144
    U S A
    Director
    1117 South 113th Court
    Omaha
    Nebraska 68144
    U S A
    U S Citizen98512790001
    MATTHEWS, Christopher Stephen
    Dale Farm
    Collingham Road
    LN6 9JB Swinderby
    Lincolnshire
    Director
    Dale Farm
    Collingham Road
    LN6 9JB Swinderby
    Lincolnshire
    EnglandBritish104573600001
    MCKINNERNEY, Floyd
    9309 Fm 462 North
    Hondo
    Texas 78861
    Usa
    Director
    9309 Fm 462 North
    Hondo
    Texas 78861
    Usa
    American48604900002
    MESSEL, Scott Edward
    1124 South 113th Court
    Omaha
    Nebraska 68144
    U S A
    Director
    1124 South 113th Court
    Omaha
    Nebraska 68144
    U S A
    UsaU S Citizen98512890001
    MURRAY, David
    Andoversford
    GL54 4LZ Cheltenham
    Station Road
    Gloucestershire
    United Kingdom
    Director
    Andoversford
    GL54 4LZ Cheltenham
    Station Road
    Gloucestershire
    United Kingdom
    EnglandBritish25241430001
    NICHOLLS, Alan Francis
    Broom Lodge
    High Garrett
    CM7 5NU Braintree
    Essex
    Director
    Broom Lodge
    High Garrett
    CM7 5NU Braintree
    Essex
    British14088950001
    NICHOLLS, Francis Hugh
    Sheepcotes 6 Church Green
    Coggeshall
    CO6 1UD Colchester
    Essex
    Director
    Sheepcotes 6 Church Green
    Coggeshall
    CO6 1UD Colchester
    Essex
    United KingdomBritish226380001
    O'DONNELL, James Patrick
    1126 S 181 Plaza
    Omaha
    Nebraska 68130
    Usa
    Director
    1126 S 181 Plaza
    Omaha
    Nebraska 68130
    Usa
    Us Citizen57520090002
    PALMER, Mervyn Roland
    The Forge Lower Road
    Hemingstone
    IP6 9RT Ipswich
    Suffolk
    Director
    The Forge Lower Road
    Hemingstone
    IP6 9RT Ipswich
    Suffolk
    British29170970001
    PRIESTLEY, Richard Paul
    Andoversford
    GL54 4LZ Cheltenham
    Station Road
    Gloucestershire
    Director
    Andoversford
    GL54 4LZ Cheltenham
    Station Road
    Gloucestershire
    United KingdomBritish138721210001
    RENNIE, James Marshall
    Andoversford
    GL54 4LZ Cheltenham
    Station Road
    Gloucestershire
    Director
    Andoversford
    GL54 4LZ Cheltenham
    Station Road
    Gloucestershire
    United KingdomBritish245275770001
    RICHARD, Ralph Henry
    28 Ringwood Avenue
    N2 9NS London
    Director
    28 Ringwood Avenue
    N2 9NS London
    British11632560001
    ROBERTS, Jamie
    Andoversford
    GL54 4LZ Cheltenham
    Station Road
    Gloucestershire
    United Kingdom
    Director
    Andoversford
    GL54 4LZ Cheltenham
    Station Road
    Gloucestershire
    United Kingdom
    EnglandBritish176036360001

    Who are the persons with significant control of KINGS HORTICULTURE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Origin Enterprises Public Limited Company
    Riverwalk
    Citywest Business Campus
    D24 DCW0 Dublin 24
    4-6
    Ireland
    Ireland
    Dec 03, 2020
    Riverwalk
    Citywest Business Campus
    D24 DCW0 Dublin 24
    4-6
    Ireland
    Ireland
    No
    Legal FormPublic Limited Company
    Country RegisteredIreland
    Legal AuthorityIrish Law (The Companies Act 2014)
    Place RegisteredIreland
    Registration Number426261
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Station Road
    Andoversford
    GL54 4LZ Cheltenham
    Agrii
    England
    Apr 06, 2016
    Station Road
    Andoversford
    GL54 4LZ Cheltenham
    Agrii
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number03206948
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0