Kelvedon
Essex
CO5 9PG
Director Name | Mr Andrew Keith Tokely |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(97 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Horticultural Director |
Country of Residence | England |
Correspondence Address | Monks Farm Coggeshall Road Kelvedon Essex CO5 9PG |
Director Name | Brian Leslie Haynes |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(72 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | 30 St Peters Road Coggeshall Colchester Essex CO6 1SR |
Director Name | Mr Leslie Roy Day |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(72 years, 2 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 01 July 2018) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Greenways Coggeshall Colchester Essex CO6 1QH |
Secretary Name | Mr Leslie Roy Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(72 years, 2 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 01 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Greenways Coggeshall Colchester Essex CO6 1QH |
Director Name | Anthony Francis Ward |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(82 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 December 2014) |
Role | Sales Marketing Director |
Correspondence Address | 25 Kings Road Great Totham Maldon Essex CM9 8DJ |
Website | www.kingsseeds.com/ |
---|---|
Email address | [email protected] |
Telephone | 01376 570000 |
Telephone region | Braintree |
Registered Address | Monks Farm Pantlings Lane Coggeshall Road Kelvedon Essex CO5 9PG |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Kelvedon |
Ward | Kelvedon & Feering |
2.2k at £1 | Mr G. Rogers 8.05% Ordinary |
---|---|
2.2k at £1 | Mrs V.g. Thomas 8.05% Ordinary |
2k at £1 | Ms C.a. Mulvaney 7.41% Ordinary |
875 at £1 | Mr Brian Leslie Haynes 3.18% Ordinary |
678 at £1 | John Nicholson 2.47% Ordinary |
564 at £1 | Mr R.j. Taylor 2.05% Ordinary |
4.5k at £1 | Mr R.w.t. Fairhead 16.36% Ordinary |
4.5k at £1 | Mrs Gillian E. Brown 16.36% Ordinary |
4k at £1 | Julia Phillips 14.46% Ordinary |
3.5k at £1 | Executors Of B. Ormsby 12.82% Ordinary |
547 at £1 | Mr P.h. Miller 1.99% Ordinary |
518 at £1 | Mrs T.h. Hargreaves 1.88% Ordinary |
507 at £1 | Miss G. Taylor 1.84% Ordinary |
294 at £1 | Mr E.d. Sale 1.07% Ordinary |
282 at £1 | Mr J.g. Wigmore 1.03% Ordinary |
258 at £1 | Mr W.a. Wigmore 0.94% Ordinary |
17 at £1 | Mr Leslie Roy Day 0.06% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,555,401 |
Cash | £3,848,390 |
Current Liabilities | £619,071 |
Latest Accounts | 30 June 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (4 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 12 March 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 26 March 2024 (3 months, 3 weeks from now) |
7 January 1994 | Delivered on: 12 January 1994 Satisfied on: 1 November 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of f/h property k/a winch gate field coggeshall essex & the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
7 January 1994 | Delivered on: 12 January 1994 Satisfied on: 1 November 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of f/h property k/a springfield little coggeshall essex & the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
7 January 1994 | Delivered on: 12 January 1994 Satisfied on: 1 November 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of f/h property k/a cricket meadow coggeshall essex & the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
7 January 1994 | Delivered on: 12 January 1994 Satisfied on: 1 November 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of f/h property k/a tenter field coggeshall essex & the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
7 January 1994 | Delivered on: 12 January 1994 Satisfied on: 1 November 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of f/h property k/a high field little coggeshall essex & the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
7 January 1994 | Delivered on: 12 January 1994 Satisfied on: 1 November 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of f/h property k/a station field kelvedon essex & the proceeds of sla e with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
2 January 1990 | Delivered on: 8 January 1990 Satisfied on: 1 November 2014 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
25 July 1986 | Delivered on: 6 August 1986 Satisfied on: 1 November 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a monks farm and pounds farm kelvedon essex comprising 233 acres more particularly described in a conveyance dated 29/9/33 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 April 2013 | Delivered on: 16 May 2013 Satisfied on: 29 November 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in two pieces of land on the north side and south side of pantlings lane kelvedon land registry title no EX423800 (‘the property’). Notification of addition to or amendment of charge. Fully Satisfied |
7 January 1994 | Delivered on: 12 January 1994 Satisfied on: 1 November 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of f/h property k/a new road fields little coggeshill essex & the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
2 February 1984 | Delivered on: 11 February 1984 Satisfied on: 1 November 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Approx. 28 acres of land being part of the felix hall estate, kelvedon, essex. Part of plain. Title no 14808 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 March 2020 | Accounts for a small company made up to 30 June 2019 (11 pages) |
---|---|
12 March 2020 | Confirmation statement made on 12 March 2020 with updates (6 pages) |
4 September 2019 | Director's details changed for Mr Andrew Keith Tokely on 30 August 2019 (2 pages) |
21 March 2019 | Accounts for a small company made up to 30 June 2018 (10 pages) |
12 March 2019 | Confirmation statement made on 12 March 2019 with updates (4 pages) |
5 July 2018 | Termination of appointment of Leslie Roy Day as a director on 1 July 2018 (1 page) |
5 July 2018 | Director's details changed for Mrs Tracy Palmer on 5 July 2018 (2 pages) |
5 July 2018 | Termination of appointment of Leslie Roy Day as a secretary on 1 July 2018 (1 page) |
14 March 2018 | Accounts for a small company made up to 30 June 2017 (9 pages) |
13 March 2018 | Confirmation statement made on 12 March 2018 with updates (4 pages) |
12 July 2017 | Appointment of Mr Andrew Keith Tokely as a director on 1 July 2017 (2 pages) |
12 July 2017 | Appointment of Mr Andrew Keith Tokely as a director on 1 July 2017 (2 pages) |
13 March 2017 | Accounts for a small company made up to 30 June 2016 (8 pages) |
13 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
13 March 2017 | Accounts for a small company made up to 30 June 2016 (8 pages) |
14 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
17 February 2016 | Accounts for a small company made up to 30 June 2015 (8 pages) |
17 February 2016 | Accounts for a small company made up to 30 June 2015 (8 pages) |
27 March 2015 | Accounts for a small company made up to 30 June 2014 (8 pages) |
27 March 2015 | Accounts for a small company made up to 30 June 2014 (8 pages) |
12 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
8 January 2015 | Appointment of Tracy Palmer as a director on 1 January 2015 (3 pages) |
8 January 2015 | Appointment of Tracy Palmer as a director on 1 January 2015 (3 pages) |
8 January 2015 | Appointment of Tracy Palmer as a director on 1 January 2015 (3 pages) |
5 January 2015 | Termination of appointment of Anthony Francis Ward as a director on 31 December 2014 (2 pages) |
5 January 2015 | Termination of appointment of Anthony Francis Ward as a director on 31 December 2014 (2 pages) |
29 November 2014 | Satisfaction of charge 001628960011 in full (4 pages) |
29 November 2014 | Satisfaction of charge 001628960011 in full (4 pages) |
1 November 2014 | Satisfaction of charge 9 in full (3 pages) |
1 November 2014 | Satisfaction of charge 4 in full (3 pages) |
1 November 2014 | Satisfaction of charge 4 in full (3 pages) |
1 November 2014 | Satisfaction of charge 1 in full (3 pages) |
1 November 2014 | Satisfaction of charge 6 in full (3 pages) |
1 November 2014 | Satisfaction of charge 9 in full (3 pages) |
1 November 2014 | Satisfaction of charge 7 in full (3 pages) |
1 November 2014 | Satisfaction of charge 3 in full (3 pages) |
1 November 2014 | Satisfaction of charge 10 in full (3 pages) |
1 November 2014 | Satisfaction of charge 2 in full (3 pages) |
1 November 2014 | Satisfaction of charge 3 in full (3 pages) |
1 November 2014 | Satisfaction of charge 1 in full (3 pages) |
1 November 2014 | Satisfaction of charge 2 in full (3 pages) |
1 November 2014 | Satisfaction of charge 10 in full (3 pages) |
1 November 2014 | Satisfaction of charge 5 in full (3 pages) |
1 November 2014 | Satisfaction of charge 5 in full (3 pages) |
1 November 2014 | Satisfaction of charge 8 in full (3 pages) |
1 November 2014 | Satisfaction of charge 8 in full (3 pages) |
1 November 2014 | Satisfaction of charge 7 in full (3 pages) |
1 November 2014 | Satisfaction of charge 6 in full (3 pages) |
12 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
21 February 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
21 February 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
16 May 2013 | Registration of charge 001628960011 (7 pages) |
16 May 2013 | Registration of charge 001628960011 (7 pages) |
13 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
20 February 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
19 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
6 February 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
24 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
7 February 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
26 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
3 December 2009 | Accounts for a small company made up to 30 June 2009 (8 pages) |
3 December 2009 | Accounts for a small company made up to 30 June 2009 (8 pages) |
18 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
18 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
29 January 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
29 January 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
11 April 2008 | Return made up to 12/03/08; no change of members (7 pages) |
11 April 2008 | Return made up to 12/03/08; no change of members (7 pages) |
9 April 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
9 April 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
21 April 2007 | Return made up to 12/03/07; full list of members (12 pages) |
21 April 2007 | Return made up to 12/03/07; full list of members (12 pages) |
23 January 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
23 January 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
11 April 2006 | Return made up to 12/03/06; full list of members (12 pages) |
11 April 2006 | Return made up to 12/03/06; full list of members (12 pages) |
5 December 2005 | Accounts for a small company made up to 30 June 2005 (8 pages) |
5 December 2005 | Accounts for a small company made up to 30 June 2005 (8 pages) |
9 March 2005 | Return made up to 12/03/05; full list of members (12 pages) |
9 March 2005 | Return made up to 12/03/05; full list of members (12 pages) |
3 December 2004 | Accounts for a small company made up to 30 June 2004 (8 pages) |
3 December 2004 | Accounts for a small company made up to 30 June 2004 (8 pages) |
7 May 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
7 May 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
5 April 2004 | Return made up to 12/03/04; full list of members (12 pages) |
5 April 2004 | Return made up to 12/03/04; full list of members (12 pages) |
20 March 2003 | Return made up to 12/03/03; full list of members (12 pages) |
20 March 2003 | Return made up to 12/03/03; full list of members (12 pages) |
24 December 2002 | Accounts for a small company made up to 30 June 2002 (8 pages) |
24 December 2002 | Accounts for a small company made up to 30 June 2002 (8 pages) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | Director resigned (1 page) |
19 April 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
19 April 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
19 March 2002 | Return made up to 12/03/02; full list of members (11 pages) |
19 March 2002 | Return made up to 12/03/02; full list of members (11 pages) |
28 March 2001 | Return made up to 12/03/01; full list of members (11 pages) |
28 March 2001 | Return made up to 12/03/01; full list of members (11 pages) |
22 January 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
22 January 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
21 March 2000 | Return made up to 12/03/00; full list of members (11 pages) |
21 March 2000 | Return made up to 12/03/00; full list of members (11 pages) |
17 January 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
17 January 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
8 April 1999 | Return made up to 12/03/99; no change of members (4 pages) |
8 April 1999 | Return made up to 12/03/99; no change of members (4 pages) |
15 January 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
15 January 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
21 January 1998 | Accounts for a small company made up to 30 June 1997 (9 pages) |
21 January 1998 | Accounts for a small company made up to 30 June 1997 (9 pages) |
14 March 1997 | Accounts for a small company made up to 30 June 1996 (11 pages) |
14 March 1997 | Accounts for a small company made up to 30 June 1996 (11 pages) |
14 March 1996 | Return made up to 12/03/96; no change of members (4 pages) |
14 March 1996 | Return made up to 12/03/96; no change of members (4 pages) |
26 February 1996 | Accounts for a small company made up to 30 June 1995 (10 pages) |
26 February 1996 | Accounts for a small company made up to 30 June 1995 (10 pages) |
4 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
4 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
23 March 1995 | Return made up to 12/03/95; no change of members (4 pages) |
23 March 1995 | Return made up to 12/03/95; no change of members (4 pages) |
7 June 1989 | Return made up to 09/03/89; full list of members (6 pages) |
19 July 1988 | Accounts made up to 30 June 1987 (6 pages) |
25 March 1988 | Return made up to 25/01/88; full list of members (4 pages) |
30 January 1985 | Articles of association (24 pages) |
30 January 1985 | Articles of association (24 pages) |
16 January 1920 | Incorporation (31 pages) |
16 January 1920 | Incorporation (31 pages) |