Company NameE.W. King & Co Limited
DirectorsTracy Palmer and Andrew Keith Tokely
Company StatusActive
Company Number00162896
CategoryPrivate Limited Company
Incorporation Date16 January 1920(104 years, 4 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Tracy Palmer
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(95 years after company formation)
Appointment Duration9 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMonks Farm Coggeshall Road
Kelvedon
Essex
CO5 9PG
Director NameMr Andrew Keith Tokely
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(97 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleHorticultural Director
Country of ResidenceEngland
Correspondence AddressMonks Farm Coggeshall Road
Kelvedon
Essex
CO5 9PG
Director NameBrian Leslie Haynes
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(72 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 June 2002)
RoleCompany Director
Correspondence Address30 St Peters Road
Coggeshall
Colchester
Essex
CO6 1SR
Director NameMr Leslie Roy Day
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(72 years, 2 months after company formation)
Appointment Duration26 years, 3 months (resigned 01 July 2018)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Greenways
Coggeshall
Colchester
Essex
CO6 1QH
Secretary NameMr Leslie Roy Day
NationalityBritish
StatusResigned
Appointed12 March 1992(72 years, 2 months after company formation)
Appointment Duration26 years, 3 months (resigned 01 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Greenways
Coggeshall
Colchester
Essex
CO6 1QH
Director NameAnthony Francis Ward
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(82 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 December 2014)
RoleSales Marketing Director
Correspondence Address25 Kings Road
Great Totham
Maldon
Essex
CM9 8DJ

Contact

Websitewww.kingsseeds.com/
Email address[email protected]
Telephone01376 570000
Telephone regionBraintree

Location

Registered AddressMonks Farm Pantlings Lane
Coggeshall Road
Kelvedon
Essex
CO5 9PG
RegionEast of England
ConstituencyWitham
CountyEssex
ParishKelvedon
WardKelvedon & Feering

Shareholders

2.2k at £1Mr G. Rogers
8.05%
Ordinary
2.2k at £1Mrs V.g. Thomas
8.05%
Ordinary
2k at £1Ms C.a. Mulvaney
7.41%
Ordinary
875 at £1Mr Brian Leslie Haynes
3.18%
Ordinary
678 at £1John Nicholson
2.47%
Ordinary
564 at £1Mr R.j. Taylor
2.05%
Ordinary
4.5k at £1Mr R.w.t. Fairhead
16.36%
Ordinary
4.5k at £1Mrs Gillian E. Brown
16.36%
Ordinary
4k at £1Julia Phillips
14.46%
Ordinary
3.5k at £1Executors Of B. Ormsby
12.82%
Ordinary
547 at £1Mr P.h. Miller
1.99%
Ordinary
518 at £1Mrs T.h. Hargreaves
1.88%
Ordinary
507 at £1Miss G. Taylor
1.84%
Ordinary
294 at £1Mr E.d. Sale
1.07%
Ordinary
282 at £1Mr J.g. Wigmore
1.03%
Ordinary
258 at £1Mr W.a. Wigmore
0.94%
Ordinary
17 at £1Mr Leslie Roy Day
0.06%
Ordinary

Financials

Year2014
Net Worth£4,555,401
Cash£3,848,390
Current Liabilities£619,071

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return12 March 2024 (1 month, 1 week ago)
Next Return Due26 March 2025 (11 months from now)

Charges

7 January 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1990Delivered 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 1986Delivered 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 2013Delivered 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 1994Delivered 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 1984Delivered 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

Filing History

16 March 2023Confirmation statement made on 12 March 2023 with updates (4 pages)
1 February 2023Accounts for a small company made up to 30 June 2022 (11 pages)
12 May 2022Accounts for a small company made up to 30 June 2021 (10 pages)
14 March 2022Confirmation statement made on 12 March 2022 with updates (4 pages)
18 June 2021Accounts for a small company made up to 30 June 2020 (10 pages)
15 March 2021Confirmation statement made on 12 March 2021 with updates (4 pages)
20 March 2020Accounts for a small company made up to 30 June 2019 (11 pages)
12 March 2020Confirmation statement made on 12 March 2020 with updates (6 pages)
4 September 2019Director's details changed for Mr Andrew Keith Tokely on 30 August 2019 (2 pages)
21 March 2019Accounts for a small company made up to 30 June 2018 (10 pages)
12 March 2019Confirmation statement made on 12 March 2019 with updates (4 pages)
5 July 2018Termination of appointment of Leslie Roy Day as a director on 1 July 2018 (1 page)
5 July 2018Director's details changed for Mrs Tracy Palmer on 5 July 2018 (2 pages)
5 July 2018Termination of appointment of Leslie Roy Day as a secretary on 1 July 2018 (1 page)
14 March 2018Accounts for a small company made up to 30 June 2017 (9 pages)
13 March 2018Confirmation statement made on 12 March 2018 with updates (4 pages)
12 July 2017Appointment of Mr Andrew Keith Tokely as a director on 1 July 2017 (2 pages)
12 July 2017Appointment of Mr Andrew Keith Tokely as a director on 1 July 2017 (2 pages)
13 March 2017Accounts for a small company made up to 30 June 2016 (8 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
13 March 2017Accounts for a small company made up to 30 June 2016 (8 pages)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 27,502
(6 pages)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 27,502
(6 pages)
17 February 2016Accounts for a small company made up to 30 June 2015 (8 pages)
17 February 2016Accounts for a small company made up to 30 June 2015 (8 pages)
27 March 2015Accounts for a small company made up to 30 June 2014 (8 pages)
27 March 2015Accounts for a small company made up to 30 June 2014 (8 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 27,502
(6 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 27,502
(6 pages)
8 January 2015Appointment of Tracy Palmer as a director on 1 January 2015 (3 pages)
8 January 2015Appointment of Tracy Palmer as a director on 1 January 2015 (3 pages)
8 January 2015Appointment of Tracy Palmer as a director on 1 January 2015 (3 pages)
5 January 2015Termination of appointment of Anthony Francis Ward as a director on 31 December 2014 (2 pages)
5 January 2015Termination of appointment of Anthony Francis Ward as a director on 31 December 2014 (2 pages)
29 November 2014Satisfaction of charge 001628960011 in full (4 pages)
29 November 2014Satisfaction of charge 001628960011 in full (4 pages)
1 November 2014Satisfaction of charge 9 in full (3 pages)
1 November 2014Satisfaction of charge 4 in full (3 pages)
1 November 2014Satisfaction of charge 4 in full (3 pages)
1 November 2014Satisfaction of charge 1 in full (3 pages)
1 November 2014Satisfaction of charge 6 in full (3 pages)
1 November 2014Satisfaction of charge 9 in full (3 pages)
1 November 2014Satisfaction of charge 7 in full (3 pages)
1 November 2014Satisfaction of charge 3 in full (3 pages)
1 November 2014Satisfaction of charge 10 in full (3 pages)
1 November 2014Satisfaction of charge 2 in full (3 pages)
1 November 2014Satisfaction of charge 3 in full (3 pages)
1 November 2014Satisfaction of charge 1 in full (3 pages)
1 November 2014Satisfaction of charge 2 in full (3 pages)
1 November 2014Satisfaction of charge 10 in full (3 pages)
1 November 2014Satisfaction of charge 5 in full (3 pages)
1 November 2014Satisfaction of charge 5 in full (3 pages)
1 November 2014Satisfaction of charge 8 in full (3 pages)
1 November 2014Satisfaction of charge 8 in full (3 pages)
1 November 2014Satisfaction of charge 7 in full (3 pages)
1 November 2014Satisfaction of charge 6 in full (3 pages)
12 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 27,502
(6 pages)
12 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 27,502
(6 pages)
21 February 2014Accounts for a small company made up to 30 June 2013 (7 pages)
21 February 2014Accounts for a small company made up to 30 June 2013 (7 pages)
16 May 2013Registration of charge 001628960011 (7 pages)
16 May 2013Registration of charge 001628960011 (7 pages)
13 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (6 pages)
13 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (6 pages)
20 February 2013Accounts for a small company made up to 30 June 2012 (8 pages)
20 February 2013Accounts for a small company made up to 30 June 2012 (8 pages)
19 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (6 pages)
19 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (6 pages)
6 February 2012Accounts for a small company made up to 30 June 2011 (8 pages)
6 February 2012Accounts for a small company made up to 30 June 2011 (8 pages)
24 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (6 pages)
24 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (6 pages)
7 February 2011Accounts for a small company made up to 30 June 2010 (8 pages)
7 February 2011Accounts for a small company made up to 30 June 2010 (8 pages)
26 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
3 December 2009Accounts for a small company made up to 30 June 2009 (8 pages)
3 December 2009Accounts for a small company made up to 30 June 2009 (8 pages)
18 March 2009Return made up to 12/03/09; full list of members (3 pages)
18 March 2009Return made up to 12/03/09; full list of members (3 pages)
29 January 2009Accounts for a small company made up to 30 June 2008 (8 pages)
29 January 2009Accounts for a small company made up to 30 June 2008 (8 pages)
11 April 2008Return made up to 12/03/08; no change of members (7 pages)
11 April 2008Return made up to 12/03/08; no change of members (7 pages)
9 April 2008Accounts for a small company made up to 30 June 2007 (8 pages)
9 April 2008Accounts for a small company made up to 30 June 2007 (8 pages)
21 April 2007Return made up to 12/03/07; full list of members (12 pages)
21 April 2007Return made up to 12/03/07; full list of members (12 pages)
23 January 2007Accounts for a small company made up to 30 June 2006 (8 pages)
23 January 2007Accounts for a small company made up to 30 June 2006 (8 pages)
11 April 2006Return made up to 12/03/06; full list of members (12 pages)
11 April 2006Return made up to 12/03/06; full list of members (12 pages)
5 December 2005Accounts for a small company made up to 30 June 2005 (8 pages)
5 December 2005Accounts for a small company made up to 30 June 2005 (8 pages)
9 March 2005Return made up to 12/03/05; full list of members (12 pages)
9 March 2005Return made up to 12/03/05; full list of members (12 pages)
3 December 2004Accounts for a small company made up to 30 June 2004 (8 pages)
3 December 2004Accounts for a small company made up to 30 June 2004 (8 pages)
7 May 2004Accounts for a small company made up to 30 June 2003 (8 pages)
7 May 2004Accounts for a small company made up to 30 June 2003 (8 pages)
5 April 2004Return made up to 12/03/04; full list of members (12 pages)
5 April 2004Return made up to 12/03/04; full list of members (12 pages)
20 March 2003Return made up to 12/03/03; full list of members (12 pages)
20 March 2003Return made up to 12/03/03; full list of members (12 pages)
24 December 2002Accounts for a small company made up to 30 June 2002 (8 pages)
24 December 2002Accounts for a small company made up to 30 June 2002 (8 pages)
6 July 2002Director resigned (1 page)
6 July 2002New director appointed (2 pages)
6 July 2002New director appointed (2 pages)
6 July 2002Director resigned (1 page)
19 April 2002Accounts for a small company made up to 30 June 2001 (8 pages)
19 April 2002Accounts for a small company made up to 30 June 2001 (8 pages)
19 March 2002Return made up to 12/03/02; full list of members (11 pages)
19 March 2002Return made up to 12/03/02; full list of members (11 pages)
28 March 2001Return made up to 12/03/01; full list of members (11 pages)
28 March 2001Return made up to 12/03/01; full list of members (11 pages)
22 January 2001Accounts for a small company made up to 30 June 2000 (8 pages)
22 January 2001Accounts for a small company made up to 30 June 2000 (8 pages)
21 March 2000Return made up to 12/03/00; full list of members (11 pages)
21 March 2000Return made up to 12/03/00; full list of members (11 pages)
17 January 2000Accounts for a small company made up to 30 June 1999 (8 pages)
17 January 2000Accounts for a small company made up to 30 June 1999 (8 pages)
8 April 1999Return made up to 12/03/99; no change of members (4 pages)
8 April 1999Return made up to 12/03/99; no change of members (4 pages)
15 January 1999Accounts for a small company made up to 30 June 1998 (8 pages)
15 January 1999Accounts for a small company made up to 30 June 1998 (8 pages)
21 January 1998Accounts for a small company made up to 30 June 1997 (9 pages)
21 January 1998Accounts for a small company made up to 30 June 1997 (9 pages)
14 March 1997Accounts for a small company made up to 30 June 1996 (11 pages)
14 March 1997Accounts for a small company made up to 30 June 1996 (11 pages)
14 March 1996Return made up to 12/03/96; no change of members (4 pages)
14 March 1996Return made up to 12/03/96; no change of members (4 pages)
26 February 1996Accounts for a small company made up to 30 June 1995 (10 pages)
26 February 1996Accounts for a small company made up to 30 June 1995 (10 pages)
4 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
4 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
23 March 1995Return made up to 12/03/95; no change of members (4 pages)
23 March 1995Return made up to 12/03/95; no change of members (4 pages)
7 June 1989Return made up to 09/03/89; full list of members (6 pages)
19 July 1988Accounts made up to 30 June 1987 (6 pages)
25 March 1988Return made up to 25/01/88; full list of members (4 pages)
30 January 1985Articles of association (24 pages)
30 January 1985Articles of association (24 pages)
16 January 1920Incorporation (31 pages)
16 January 1920Incorporation (31 pages)