Company NameKind & Co. (Holdings) Limited
Company StatusActive
Company Number00398346
CategoryPrivate Limited Company
Incorporation Date5 September 1945(78 years, 1 month ago)
Previous NameKind & Co. (Builders) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameBarry William Plowman
Date of BirthApril 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1991(46 years, 3 months after company formation)
Appointment Duration31 years, 10 months
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Alders Walk
Sawbridgeworth
Hertfordshire
CM21 9NQ
Director NameEdward Ernest Thomas Wilsher
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1991(46 years, 3 months after company formation)
Appointment Duration31 years, 10 months
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork Cottage Crow Street
Henham
Bishops Stortford
Hertfordshire
CM22 6AG
Director NameMr Jon Strafford Dick
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1991(46 years, 3 months after company formation)
Appointment Duration31 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Badgers Way
Benfleet
Essex
SS7 1TR
Secretary NameMr Jon Strafford Dick
NationalityBritish
StatusCurrent
Appointed29 November 1991(46 years, 3 months after company formation)
Appointment Duration31 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Badgers Way
Benfleet
Essex
SS7 1TR
Director NameGeorgina Plowman
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2000(54 years, 7 months after company formation)
Appointment Duration23 years, 6 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address2 Alders Walk
Sawbridgeworth
Hertfordshire
CM21 9NQ
Director NameCarol Dick
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2000(54 years, 7 months after company formation)
Appointment Duration23 years, 6 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address32 Badgers Way
Benfleet
Essex
SS7 1TR
Director NameMrs Kim Regina Wilsher
Date of BirthNovember 1965 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2022(77 years, 1 month after company formation)
Appointment Duration1 year
RoleAdministrator
Country of ResidenceEngland
Correspondence Address32 Badgers Way
Benfleet
Essex
SS7 1TR
Director NameMrs Nicola Donna Wilsher
Date of BirthDecember 1968 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2022(77 years, 1 month after company formation)
Appointment Duration1 year
RoleAdministrator
Country of ResidenceEngland
Correspondence Address32 Badgers Way
Benfleet
Essex
SS7 1TR
Director NameMr Robert Peter Wilsher
Date of BirthMarch 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2022(77 years, 1 month after company formation)
Appointment Duration1 year
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address32 Badgers Way
Benfleet
Essex
SS7 1TR
Director NameMr David George Innes
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(46 years, 3 months after company formation)
Appointment Duration4 months (resigned 31 March 1992)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, Whitehall
9/11 Bloomsbury Square
London
WC1A 2LP
Director NameEdward Ernest Thomas Wilsher
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(46 years, 3 months after company formation)
Appointment Duration30 years, 6 months (resigned 27 May 2022)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork Cottage Crow Street
Henham
Bishops Stortford
Hertfordshire
CM22 6AG
Director NameBarbara Wilsher
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(54 years, 7 months after company formation)
Appointment Duration16 years, 1 month (resigned 04 May 2016)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressCrow Street
Henham
Bishops Stortford
Hertfordshire
CM22 6AG

Contact

Websitekind-build.com
Email address[email protected]
Telephone020 85396923
Telephone regionLondon

Location

Registered Address32 Badgers Way
Benfleet
Essex
SS7 1TR
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardBoyce
Built Up AreaSouthend-on-Sea

Shareholders

22.8k at £1Barbara Wilsher
30.00%
Ordinary
22.8k at £1Edward Ernest Thomas Wilsher
30.00%
Ordinary
7.6k at £1Barry William Plowman
10.00%
Ordinary
7.6k at £1Carol Dick
10.00%
Ordinary
7.6k at £1Georgina Plowman
10.00%
Ordinary
7.6k at £1Jon Strafford Dick
10.00%
Ordinary
1 at £1Barry William Plowman & Jon Strafford Dick & Edward Ernest Thomas Wilsher
0.00%
Ordinary

Financials

Year2014
Net Worth£1,687,676
Cash£33,747
Current Liabilities£105,356

Accounts

Latest Accounts31 December 2021 (1 year, 8 months ago)
Next Accounts Due30 September 2023 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 September 2022 (1 year ago)
Next Return Due29 September 2023 (2 days from now)

Charges

27 November 1962Delivered on: 12 December 1962
Satisfied on: 27 September 1993
Persons entitled:
D S Shanks
R G D Butler

Classification: Charge
Secured details: Sterling pounds 1,3504 further advances not exceeding in the aggregate thereworth sterling pounds 16,000 at any on time.
Particulars: Land at hoestock rd and wimborne close, sawbridgeworth, herts.
Fully Satisfied
9 October 1962Delivered on: 30 October 1962
Satisfied on: 27 September 1993
Persons entitled:
D S Shanks
R G D Butler
R G D Butler
D S Shanks

Classification: Charge without instrument
Secured details: £3,000 and further advances not exceeding in the aggregate therewith £20,000 at any one time.
Particulars: Wimbourne house, hoestock rd, sawbridgeworth, herefordshire. Title no: hd-27142.
Fully Satisfied
17 September 1962Delivered on: 21 September 1962
Satisfied on: 27 September 1993
Persons entitled: Maximilian Heller Limited

Classification: Legal charge
Secured details: Sterling pounds 17,500.
Particulars: The bull & shop adjoining, high street, hoddesdon, herts.
Fully Satisfied
13 June 1962Delivered on: 25 June 1962
Satisfied on: 27 September 1993
Persons entitled: Old Broad Street Securities LTD

Classification: Mortgage
Secured details: 15,000 and further advances not exceeding £115,000 in the aggregate therewith.
Particulars: Building agreement relating to sir thomas st, liverpool.
Fully Satisfied
21 June 1962Delivered on: 22 June 1962
Satisfied on: 27 September 1993
Persons entitled: Faraday Estates LTD

Classification: Legal charge
Secured details: Sterling pounds 10,000.
Particulars: 2, 4, & 8 drayton road, leytonstone, essex.
Fully Satisfied
2 April 1962Delivered on: 19 April 1962
Satisfied on: 27 September 1993
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc from grosvenor construction limited.
Particulars: Bowes field, ongar, essex.
Fully Satisfied
11 January 1960Delivered on: 1 February 1960
Satisfied on: 17 September 2014
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All moneys due etc from grosvenor construction LTD.
Particulars: Land on the south westside of maplecroft lane, mayling (maplecroft lane estate) (title no. Ex 62381).
Fully Satisfied
13 August 1999Delivered on: 20 August 1999
Satisfied on: 27 February 2015
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £500,000 together with interest accrued now or to be held by national westminster bank PLC,on account numbered 83675140 and earmarked or designated by reference to the company.
Fully Satisfied
29 May 1997Delivered on: 19 June 1997
Satisfied on: 17 September 2014
Persons entitled: Stanfield Developments Limited

Classification: Joint venture agreement
Secured details: All monies due or to become due from the company to the chargee under the joint venture agreement dated 29TH may 1997.
Particulars: Piece of land at white notley (off vicarage avenue) forming part of stanfields farm, white notley, braintree essex.
Fully Satisfied
23 February 1996Delivered on: 5 March 1996
Satisfied on: 27 February 2015
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: L/H property k/a land on the south east side of isledon road and south west side of parkside crescent finsbury park london t/no :- ngl 717277.
Fully Satisfied
31 March 1992Delivered on: 14 April 1992
Satisfied on: 6 October 1999
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: 92 nether court,halstead,braintree,essex t/n ex 160941 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 March 1992Delivered on: 14 April 1992
Satisfied on: 27 September 1993
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: 90 nether court, halstead, braintree, essex t/n EX161486 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 March 1992Delivered on: 14 April 1992
Satisfied on: 30 September 1993
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: Vicarage court,chapel hill,halstead,braintree, essex t/n EX350155 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 March 1992Delivered on: 14 April 1992
Satisfied on: 27 February 2015
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: 528 to 532 high road,leytonstone,l/b of waltham forest t/n egl 158333 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 March 1992Delivered on: 14 April 1992
Satisfied on: 6 October 1999
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: Rectory meadow on the north side of alexandra road,sible,hedingham braintree,essex t/n EX400154 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 September 1990Delivered on: 20 September 1990
Satisfied on: 27 February 2015
Persons entitled: National Westminster Bank PLC

Classification: Charge supplemental to a mortgage debenture dated 13.7.59
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific charge over the benefit of all book debts and other debts owing to the company but so the company shall pay into the companys account with chargee.
Fully Satisfied
15 July 1959Delivered on: 22 July 1959
Satisfied on: 27 February 2015
Persons entitled: District Bank LTD

Classification: Mortgage debenture
Secured details: All monies due etc.
Particulars: Goodwill, (see doc 53 for full details). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
5 January 1988Delivered on: 7 January 1988
Satisfied on: 27 February 2015
Persons entitled: National Westminster Bank PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A legal charge d/d 17/12/87 made by springboard two housing association limited (please see form 395 for full details).
Fully Satisfied
5 January 1988Delivered on: 7 January 1988
Satisfied on: 27 February 2015
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A building agreement for a development at portland gardens, chadwell heath l/b of banking and dagenham.
Fully Satisfied
14 May 1968Delivered on: 22 May 1968
Satisfied on: 27 September 1993
Persons entitled: District Bank LTD

Classification: Equitable charge
Secured details: All monies due etc.
Particulars: Approx 1 acre of f/h land at 35, monkhams avenue, woodford, redbridge together with all buildings erected thereon also any perpetual yearly rent charge (for full details see doc 122 please).
Fully Satisfied
21 March 1968Delivered on: 5 April 1968
Satisfied on: 27 September 1993
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: 5 building plots having frontage to warboys crescent higham park, london as comprised in a conveyance dated 15.5.64.
Fully Satisfied
13 October 1967Delivered on: 30 October 1967
Satisfied on: 27 September 1993
Persons entitled: District Bank LTD

Classification: Legal sub-mortgage
Secured details: All monies due etc.
Particulars: Legal 2ND mortgage of 7/3/67 over land at grayshott, hants. HP53743 (see doc 120 for full details).
Fully Satisfied
7 November 1966Delivered on: 15 November 1966
Satisfied on: 27 September 1993
Persons entitled: District Bank LTD

Classification: Equatable charge
Secured details: All monies due etc.
Particulars: Grayshott estate, hampshire with all buildings now or hereafter erected thereon.(see doc 114).
Fully Satisfied
5 August 1966Delivered on: 19 August 1966
Satisfied on: 27 September 1993
Persons entitled: Old Broad Street Securities LTD

Classification: Mortgage
Secured details: All monies due etc secured by a charge of 17/2/66.
Particulars: Benefits of contract to purchase 62 & 64 beechwood park & 30 tavistock road, wanstead E18 in the london borough of redbridge.
Fully Satisfied
17 February 1966Delivered on: 21 February 1966
Satisfied on: 27 September 1993
Persons entitled: Old Broad Street Securities LTD

Classification: Mortgage
Secured details: £25,000 and all other monies due.
Particulars: An agreement dated 16/9/65 for the purchase of land in tavistock road, woodford, redbridge.
Fully Satisfied
27 August 1964Delivered on: 9 August 1964
Satisfied on: 17 September 2014
Persons entitled: Hardy Roberts & Sons

Classification: Charge
Secured details: Sterling pounds 40,000 and further advances.
Particulars: 161 high st and 4 & 6 tower hill, brentwood, essex. 2 chelmsford rd, woodford, essex.
Fully Satisfied
9 August 1963Delivered on: 30 August 1963
Satisfied on: 27 September 1993
Persons entitled: S. Baker

Classification: Charge
Secured details: £3,200.
Particulars: 20 hoestock road, sawbridgeworth, herts.
Fully Satisfied
2 May 1977Delivered on: 2 May 1977
Satisfied on: 27 September 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of barclays oval woodford green, wanstead l/b of redbridge.
Fully Satisfied

Filing History

2 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
30 September 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 June 2016Director's details changed for Carol Dick on 18 June 2016 (2 pages)
20 June 2016Registered office address changed from 96 Bramble Road Benfleet Essex SS7 2UR to 32 Badgers Way Benfleet Essex SS7 1TR on 20 June 2016 (1 page)
20 June 2016Director's details changed for Mr Jon Strafford Dick on 18 June 2016 (2 pages)
20 June 2016Secretary's details changed for Mr Jon Strafford Dick on 18 June 2016 (1 page)
5 May 2016Termination of appointment of Barbara Wilsher as a director on 4 May 2016 (1 page)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 76,087
(10 pages)
27 February 2015All of the property or undertaking has been released from charge 26 (2 pages)
27 February 2015Satisfaction of charge 18 in full (1 page)
27 February 2015Satisfaction of charge 20 in full (1 page)
27 February 2015Satisfaction of charge 26 in full (1 page)
27 February 2015All of the property or undertaking has been released from charge 2 (2 pages)
27 February 2015Satisfaction of charge 19 in full (1 page)
27 February 2015Satisfaction of charge 2 in full (1 page)
27 February 2015Satisfaction of charge 28 in full (1 page)
27 February 2015Satisfaction of charge 22 in full (1 page)
27 February 2015All of the property or undertaking has been released from charge 2 (2 pages)
17 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 76,087
(10 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 September 2014Satisfaction of charge 3 in full (1 page)
17 September 2014Satisfaction of charge 27 in full (1 page)
17 September 2014Satisfaction of charge 11 in full (1 page)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 76,087
(10 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (10 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
25 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (10 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
3 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (10 pages)
2 October 2010Director's details changed for Carol Dick on 30 September 2010 (2 pages)
2 October 2010Director's details changed for Barbara Wilsher on 30 September 2010 (2 pages)
2 October 2010Director's details changed for Mr Jon Strafford Dick on 30 September 2010 (2 pages)
2 October 2010Director's details changed for Edward Ernest Thomas Wilsher on 30 September 2010 (2 pages)
2 October 2010Director's details changed for Georgina Plowman on 30 September 2010 (2 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
26 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (7 pages)
25 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 September 2009Director and secretary's change of particulars / jon dick / 24/09/2009 (1 page)
24 September 2009Director's change of particulars / carol dick / 24/09/2009 (1 page)
24 September 2009Director and secretary's change of particulars / jon dick / 24/09/2009 (1 page)
24 September 2009Registered office changed on 24/09/2009 from 530 high road leytonstone london E11 3EQ (1 page)
3 October 2008Return made up to 30/09/08; full list of members (7 pages)
11 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 October 2007Return made up to 30/09/07; full list of members (4 pages)
21 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
24 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
5 October 2006Return made up to 30/09/06; full list of members (4 pages)
26 October 2005Return made up to 30/09/05; full list of members (4 pages)
13 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
23 November 2004Return made up to 12/11/04; full list of members (4 pages)
30 June 2004Accounts for a small company made up to 31 December 2003 (8 pages)
26 November 2003Return made up to 12/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 November 2003Director's particulars changed (1 page)
17 November 2003Director's particulars changed (1 page)
12 June 2003Accounts for a small company made up to 31 December 2002 (8 pages)
9 December 2002Return made up to 12/11/02; full list of members (10 pages)
3 July 2002Full accounts made up to 31 December 2001 (21 pages)
16 November 2001Return made up to 12/11/01; full list of members (9 pages)
20 September 2001Full accounts made up to 31 December 2000 (22 pages)
20 November 2000Return made up to 12/11/00; full list of members (8 pages)
1 June 2000Full accounts made up to 31 December 1999 (22 pages)
22 April 2000New director appointed (2 pages)
22 April 2000New director appointed (2 pages)
22 April 2000New director appointed (2 pages)
10 December 1999Return made up to 12/11/99; full list of members (7 pages)
6 October 1999Declaration of satisfaction of mortgage/charge (1 page)
6 October 1999Declaration of satisfaction of mortgage/charge (1 page)
20 August 1999Particulars of mortgage/charge (3 pages)
15 May 1999Full accounts made up to 31 December 1998 (24 pages)
19 November 1998Return made up to 12/11/98; no change of members (4 pages)
17 July 1998Amended full accounts made up to 31 December 1997 (8 pages)
22 May 1998Full accounts made up to 31 December 1997 (23 pages)
10 May 1998Secretary's particulars changed;director's particulars changed (1 page)
8 December 1997Return made up to 29/11/97; no change of members (4 pages)
19 June 1997Particulars of mortgage/charge (3 pages)
4 June 1997Full accounts made up to 31 December 1996 (23 pages)
10 December 1996Return made up to 29/11/96; full list of members (6 pages)
15 October 1996Director's particulars changed (1 page)
16 May 1996Full accounts made up to 31 December 1995 (18 pages)
5 March 1996Particulars of mortgage/charge (3 pages)
15 December 1995Return made up to 29/11/95; no change of members (4 pages)
17 May 1995Full accounts made up to 31 December 1994 (16 pages)