Company NameKing & Spry Limited
DirectorDavid Ian King
Company StatusActive
Company Number01097145
CategoryPrivate Limited Company
Incorporation Date20 February 1973(51 years, 2 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameDavid Ian King
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1991(18 years, 1 month after company formation)
Appointment Duration33 years
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address16 Nore Road
Eastwood
Leigh On Sea
Essex
SS9 5DB
Director NameRichard John Spry
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(18 years, 1 month after company formation)
Appointment Duration22 years, 11 months (resigned 23 March 2014)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressLillianess Burnham Road
Althorne
Chelmsford
Essex
CM3 6BL
Secretary NameRichard John Spry
NationalityBritish
StatusResigned
Appointed14 April 1991(18 years, 1 month after company formation)
Appointment Duration22 years, 11 months (resigned 24 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLillianess Burnham Road
Althorne
Chelmsford
Essex
CM3 6BL

Contact

Websitekingandspry.com

Location

Registered AddressStonebridge House Suite 8
Main Road
Hockley
Esssex
SS5 4JH
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHawkwell
WardHawkwell West
Built Up AreaSouthend-on-Sea

Shareholders

2 at £1David Ian King
100.00%
Ordinary

Financials

Year2014
Net Worth£9,863
Cash£9,094
Current Liabilities£14,753

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return31 March 2024 (3 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

15 November 1985Delivered on: 19 November 1985
Persons entitled: Lloyds Bank PLC

Classification: Deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land fronting:- sandhill road eastwood essex.
Outstanding
10 March 1983Delivered on: 11 March 1983
Persons entitled:
G. C. Bull
H.C. Bull

Classification: Legal charge
Secured details: £14,500 and all other monies due or to become due from the company to the chargee.
Particulars: Lanf with frontage to shipwrights drive, hadleigh, benfleet, essex. Formerly part of rear garden of 226, benfleet road, hadleigh, benfleet, essex.
Fully Satisfied
19 March 1982Delivered on: 5 April 1982
Persons entitled: Lloyds Bank LTD

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8, york road, ashingdon, essex title no. Ex 250304.
Fully Satisfied

Filing History

3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(3 pages)
16 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(3 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
7 April 2014Registered office address changed from Lillianess Burnham Road Althorne Chelmsford Essex CM3 6BL on 7 April 2014 (1 page)
7 April 2014Registered office address changed from Lillianess Burnham Road Althorne Chelmsford Essex CM3 6BL on 7 April 2014 (1 page)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(3 pages)
4 April 2014Termination of appointment of Richard Spry as a director (1 page)
4 April 2014Termination of appointment of Richard Spry as a secretary (1 page)
2 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
7 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
12 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
23 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 April 2010Director's details changed for David Ian King on 31 October 2009 (2 pages)
7 April 2010Director's details changed for Richard John Spry on 31 October 2009 (2 pages)
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
4 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 April 2009Return made up to 01/04/09; full list of members (4 pages)
21 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
23 April 2008Return made up to 01/04/08; full list of members (4 pages)
4 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
24 April 2007Return made up to 01/04/07; full list of members (2 pages)
24 April 2007Director's particulars changed (1 page)
26 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
19 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
7 April 2006Return made up to 01/04/06; full list of members (2 pages)
8 April 2005Return made up to 01/04/05; full list of members (7 pages)
4 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
26 March 2004Return made up to 01/04/04; full list of members (7 pages)
13 November 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
28 March 2003Return made up to 01/04/03; full list of members (7 pages)
10 March 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
16 April 2002Return made up to 01/04/02; full list of members (6 pages)
12 March 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
5 April 2001Return made up to 01/04/01; full list of members (6 pages)
8 February 2001Accounts for a small company made up to 30 June 2000 (7 pages)
6 April 2000Return made up to 01/04/00; full list of members (6 pages)
5 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
25 March 1999Return made up to 01/04/99; no change of members (4 pages)
18 January 1999Full accounts made up to 30 June 1998 (7 pages)
4 December 1998Director's particulars changed (1 page)
8 April 1998Return made up to 01/04/98; no change of members (4 pages)
12 January 1998Full accounts made up to 30 June 1997 (8 pages)
27 March 1997Return made up to 01/04/97; full list of members (6 pages)
17 March 1997Accounts for a small company made up to 30 June 1996 (9 pages)
16 April 1996Accounts for a small company made up to 30 June 1995 (9 pages)
16 April 1996Return made up to 01/04/96; no change of members (6 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (9 pages)