KINGS HORTICULTURE LIMITED
Overview
| Company Name | KINGS HORTICULTURE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02201419 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for KINGS HORTICULTURE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for KINGS HORTICULTURE LIMITED?
| Last Confirmation Statement Made Up To | Mar 22, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 05, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 22, 2026 |
| Overdue | No |
What are the latest filings for KINGS HORTICULTURE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 22, 2026 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jul 31, 2024 | 20 pages | AA | ||
Confirmation statement made on Mar 22, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Spencer Gareth Evans as a director on Jun 30, 2024 | 1 pages | TM01 | ||
Full accounts made up to Jul 31, 2023 | 19 pages | AA | ||
Confirmation statement made on Mar 22, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jul 31, 2022 | 19 pages | AA | ||
Confirmation statement made on Mar 22, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Robert Emile Beeney on Mar 23, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Mar 22, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jul 31, 2021 | 19 pages | AA | ||
Notification of Origin Enterprises Public Limited Company as a person with significant control on Dec 03, 2020 | 2 pages | PSC02 | ||
Cessation of Willmot Pertwee Limited as a person with significant control on Dec 03, 2020 | 1 pages | PSC07 | ||
Confirmation statement made on Jul 31, 2021 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2020 | 9 pages | AA | ||
Termination of appointment of Ronan Andrew Hughes as a director on Nov 11, 2020 | 1 pages | TM01 | ||
Termination of appointment of James Marshall Rennie as a director on Nov 11, 2020 | 1 pages | TM01 | ||
Termination of appointment of Christopher Stephen Matthews as a director on Nov 11, 2020 | 1 pages | TM01 | ||
Appointment of Mr Robert Emile Beeney as a director on Nov 11, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Jul 31, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Jul 31, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2018 | 8 pages | AA | ||
Confirmation statement made on Jul 31, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mr James Marshall Rennie as a director on Feb 20, 2018 | 2 pages | AP01 | ||
Who are the officers of KINGS HORTICULTURE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEENEY, Robert Emile | Director | Andoversford GL54 4LZ Cheltenham Station Road Gloucestershire | England | British | 132798690004 | |||||
| BRENNAN, Thomas Patrick | Secretary | 1 Penrwyn Court PE19 2SU St Neots Cambridgeshire | British | 202542640001 | ||||||
| BYFORD, Peter Derik | Secretary | Parkwood New Road Mistley CO11 2AG Manningtree Essex | British | 27852850001 | ||||||
| GORE, Malcolm Raymond | Secretary | 3 Branksome Way HA3 9SH Harrow Middlesex | British | 22648660001 | ||||||
| MURRAY, David Souter | Secretary | Andoversford GL54 4LZ Cheltenham Station Road Gloucestershire United Kingdom | 164580360001 | |||||||
| SHARP, Barry John | Secretary | The Old Orchard Bekesbourne Lane Bekesbourne CT4 5DY Canterbury Kent | British | 35545820002 | ||||||
| WRIGHT, William Bernard | Secretary | 11 Tillingham Way N12 7EN London | British | 487670001 | ||||||
| RB SECRETARIAT LIMITED | Secretary | Beaufort House Tenth Floor 15 St Botolph Street EC3A 7EE London | 38862050001 | |||||||
| BOLDING, Jay Douglas | Director | 3325 North 134 Circle Omaha Nebraska 68164 Usa | American | 65252730002 | ||||||
| BOWLEY, Mark Oliver Ockleston | Director | 1 Margaret Cottage Langley Upper Green Saffron Waldon Essex | British | 29170960002 | ||||||
| BROWN, Richard | Director | Manor Farmhouse Manor Farm, Eddlethorpe YO17 9QT Malton North Yorkshire | United Kingdom | British | 111686890001 | |||||
| BYFORD, Peter Derik | Director | Parkwood New Road Mistley CO11 2AG Manningtree Essex | British | 27852850001 | ||||||
| DERBYSHIRE, Stephen | Director | The Gables Pump Lane, Fenton NG23 5DF Newark Nottinghamshire | England | British | 64532980001 | |||||
| DIFONZO, Kenneth Wayne | Director | 16646 Howard Circle Omaha 68118 Nebraska Usa | Us Citizen | 40453120001 | ||||||
| DOUGLAS, Ian Mayall | Director | Cherrytrees Paxton TD15 1TE Berwick Upon Tweed Northumberland | United Kingdom | British | 38712200001 | |||||
| DOWNIE, David Stewart | Director | Andoversford GL54 4LZ Cheltenham Station Road Gloucestershire | England | British | 101857040001 | |||||
| EVANS, Spencer Gareth | Director | Andoversford GL54 4LZ Cheltenham Station Road Gloucestershire | England | British | 227570820001 | |||||
| FARRELLY, Barry Brenden | Director | 38 The Grove RM14 2ET Upminster Essex | United Kingdom | British | 1243520001 | |||||
| FORGIE, Douglas Cameron | Director | 33 Warwick Road CM23 5NH Bishops Stortford Hertfordshire | British | 57495840001 | ||||||
| HEBARD, Andrew Bruce | Director | 135 Rosedown Court Winston Salem 27106 North Carolina Usa | British | 95957950001 | ||||||
| HECKMAN, Gregory Allen | Director | 6711 Davenport Street Omaha Nebraska 681342 Usa | American | 90638610004 | ||||||
| HUGHES, Ronan Andrew | Director | Andoversford GL54 4LZ Cheltenham Station Road Gloucestershire United Kingdom | England | Irish | 164466890001 | |||||
| JOHNSON, Owen Charles | Director | 1117 South 113th Court Omaha Nebraska 68144 U S A | U S Citizen | 98512790001 | ||||||
| MATTHEWS, Christopher Stephen | Director | Dale Farm Collingham Road LN6 9JB Swinderby Lincolnshire | England | British | 104573600001 | |||||
| MCKINNERNEY, Floyd | Director | 9309 Fm 462 North Hondo Texas 78861 Usa | American | 48604900002 | ||||||
| MESSEL, Scott Edward | Director | 1124 South 113th Court Omaha Nebraska 68144 U S A | Usa | U S Citizen | 98512890001 | |||||
| MURRAY, David | Director | Andoversford GL54 4LZ Cheltenham Station Road Gloucestershire United Kingdom | England | British | 25241430001 | |||||
| NICHOLLS, Alan Francis | Director | Broom Lodge High Garrett CM7 5NU Braintree Essex | British | 14088950001 | ||||||
| NICHOLLS, Francis Hugh | Director | Sheepcotes 6 Church Green Coggeshall CO6 1UD Colchester Essex | United Kingdom | British | 226380001 | |||||
| O'DONNELL, James Patrick | Director | 1126 S 181 Plaza Omaha Nebraska 68130 Usa | Us Citizen | 57520090002 | ||||||
| PALMER, Mervyn Roland | Director | The Forge Lower Road Hemingstone IP6 9RT Ipswich Suffolk | British | 29170970001 | ||||||
| PRIESTLEY, Richard Paul | Director | Andoversford GL54 4LZ Cheltenham Station Road Gloucestershire | United Kingdom | British | 138721210001 | |||||
| RENNIE, James Marshall | Director | Andoversford GL54 4LZ Cheltenham Station Road Gloucestershire | United Kingdom | British | 245275770001 | |||||
| RICHARD, Ralph Henry | Director | 28 Ringwood Avenue N2 9NS London | British | 11632560001 | ||||||
| ROBERTS, Jamie | Director | Andoversford GL54 4LZ Cheltenham Station Road Gloucestershire United Kingdom | England | British | 176036360001 |
Who are the persons with significant control of KINGS HORTICULTURE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Origin Enterprises Public Limited Company | Dec 03, 2020 | Riverwalk Citywest Business Campus D24 DCW0 Dublin 24 4-6 Ireland Ireland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Willmot Pertwee Limited | Apr 06, 2016 | Station Road Andoversford GL54 4LZ Cheltenham Agrii England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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