KINGS HORTICULTURE LIMITED - CHELTENHAM


Company Profile Company Filings

Overview

KINGS HORTICULTURE LIMITED is a Private Limited Company from CHELTENHAM and has the status: Active.
KINGS HORTICULTURE LIMITED was incorporated 36 years ago on 02/12/1987 and has the registered number: 02201419. The accounts status is FULL and accounts are next due on 30/04/2024.

KINGS HORTICULTURE LIMITED - CHELTENHAM

This company is listed in the following categories:
01610 - Support activities for crop production

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2022 30/04/2024

Registered Office

STATION ROAD
CHELTENHAM
GLOUCESTERSHIRE
GL54 4LZ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
22/03/2023 05/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ROBERT BEENEY Feb 1976 British Director 2020-11-11 CURRENT
MR SPENCER GARETH EVANS Apr 1970 British Director 2017-02-15 CURRENT
FLOYD MCKINNERNEY Oct 1936 American Director 1996-10-10 UNTIL 2003-05-28 RESIGNED
MR JAMES MARSHALL RENNIE Mar 1957 British Director 2018-02-20 UNTIL 2020-11-11 RESIGNED
MR RICHARD PAUL PRIESTLEY May 1972 British Director 2014-11-06 UNTIL 2017-02-15 RESIGNED
MR MERVYN ROLAND PALMER May 1938 British Director RESIGNED
RALPH HENRY RICHARD May 1942 British Director 1995-01-31 UNTIL 1995-05-23 RESIGNED
FRANCIS HUGH NICHOLLS Jul 1940 British Director 1992-09-29 UNTIL 1995-05-23 RESIGNED
MR ALAN FRANCIS NICHOLLS Oct 1935 British Director RESIGNED
MR DAVID MURRAY Mar 1957 British Director 2011-11-01 UNTIL 2012-10-26 RESIGNED
SCOTT EDWARD MESSEL Mar 1959 U S Citizen Director 2004-05-28 UNTIL 2005-04-28 RESIGNED
MR JAMIE ROBERTS May 1974 British Director 2013-03-18 UNTIL 2014-10-06 RESIGNED
JAMES PATRICK O'DONNELL Oct 1947 Us Citizen Director 2002-08-15 UNTIL 2004-05-28 RESIGNED
WILLIAM BERNARD WRIGHT May 1937 British Secretary 1995-01-31 UNTIL 1995-05-23 RESIGNED
MR BARRY JOHN SHARP Aug 1943 British Secretary 1995-05-23 UNTIL 1996-10-10 RESIGNED
MR DAVID SOUTER MURRAY Secretary 2011-11-14 UNTIL 2012-10-26 RESIGNED
MALCOLM RAYMOND GORE Jun 1934 British Secretary 1995-01-31 UNTIL 1995-05-23 RESIGNED
MR PETER DERIK BYFORD Jan 1927 Secretary RESIGNED
MR THOMAS PATRICK BRENNAN Dec 1975 British Secretary 2005-04-28 UNTIL 2011-11-14 RESIGNED
MR DAVID STEWART DOWNIE Sep 1965 British Director 2014-11-06 UNTIL 2017-07-24 RESIGNED
SUSAN IRENE WOODHAM Feb 1951 British Director 1996-08-01 UNTIL 1996-09-18 RESIGNED
JAY DOUGLAS BOLDING Oct 1959 American Director 1999-07-01 UNTIL 2004-05-28 RESIGNED
MR MARK OLIVER OCKLESTON BOWLEY Mar 1958 British Director RESIGNED
RICHARD BROWN Apr 1962 British Director 1998-08-03 UNTIL 2001-03-31 RESIGNED
MR PETER DERIK BYFORD Jan 1927 Director RESIGNED
MR STEPHEN DERBYSHIRE Apr 1956 British Director 2001-04-01 UNTIL 2011-11-01 RESIGNED
KENNETH WAYNE DIFONZO Sep 1951 Us Citizen Director 1996-10-10 UNTIL 1999-07-01 RESIGNED
MR IAN MAYALL DOUGLAS Nov 1952 British Director 1995-01-31 UNTIL 1995-05-23 RESIGNED
OWEN CHARLES JOHNSON Jun 1946 U S Citizen Director 2004-05-28 UNTIL 2005-04-28 RESIGNED
MR BARRY BRENDEN FARRELLY Jun 1946 British Director 1995-05-24 UNTIL 1996-08-01 RESIGNED
ANDREW BRUCE HEBARD Mar 1965 British Director 1995-01-31 UNTIL 1995-05-23 RESIGNED
GREGORY ALLEN HECKMAN May 1962 American Director 2003-05-29 UNTIL 2005-04-28 RESIGNED
MR RONAN ANDREW HUGHES Aug 1968 Irish Director 2011-11-01 UNTIL 2020-11-11 RESIGNED
DOUGLAS CAMERON FORGIE Mar 1939 British Director 1995-01-31 UNTIL 1995-05-23 RESIGNED
MR CHRISTOPHER STEPHEN MATTHEWS Jun 1957 British Director 2005-04-28 UNTIL 2020-11-11 RESIGNED
MR BARRY JOHN SHARP Aug 1943 British Director 1995-05-23 UNTIL 1998-07-20 RESIGNED
RB SECRETARIAT LIMITED Corporate Secretary 1996-10-10 UNTIL 2005-04-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Origin Enterprises Public Limited Company 2020-12-03 Dublin 24   Ireland Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Willmot Pertwee Limited 2016-04-06 - 2020-12-03 Cheltenham   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INDEPENDENT AGRICULTURE LIMITED CHELTENHAM Active FULL 01610 - Support activities for crop production
UNITED AGRI PRODUCTS LIMITED CHELTENHAM Active FULL 01610 - Support activities for crop production
DE SANGOSSE LTD. NEWMARKET ENGLAND Active FULL 46750 - Wholesale of chemical products
WILLMOT PERTWEE LIMITED CHELTENHAM Dissolved... FULL 01610 - Support activities for crop production
COLLIER TURF CARE LIMITED BEESTON, KING'S LYNN Active TOTAL EXEMPTION FULL 93199 - Other sports activities
OPENFIELD ARABLE LIMITED GRANTHAM Dissolved... DORMANT 01630 - Post-harvest crop activities
LINNAEUS LIMITED SCARBOROUGH Active TOTAL EXEMPTION FULL 64304 - Activities of open-ended investment companies
WANDALE PROPERTIES LIMITED SCARBOROUGH Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects
ROUTEONE PRODUCTS LIMITED SCARBOROUGH ENGLAND Dissolved... TOTAL EXEMPTION SMALL 81300 - Landscape service activities
SWITCH2GRASS LIMITED NORTH YORKSHI Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
ALBAUGH UK LIMITED LONDON UNITED KINGDOM Active SMALL 46750 - Wholesale of chemical products
PELLET ZONE LIMITED MALTON Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
PATCHWORK ENERGY LIMITED LEEDS Dissolved... MEDIUM 43220 - Plumbing, heat and air-conditioning installation
PEL (HOLDINGS) LIMITED SCARBOROUGH ENGLAND Active -... NO ACCOUNTS FILED 43220 - Plumbing, heat and air-conditioning installation
PEL (FUEL) LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
PWE HEAT & POWER LTD SCARBOROUGH ENGLAND Active TOTAL EXEMPTION FULL 46180 - Agents specialized in the sale of other particular products
LONGTOWN PELLETS LIMITED ST. NEOTS ENGLAND Active DORMANT 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting m
LARK RISE AMENITY LIMITED COLCHESTER ENGLAND Active TOTAL EXEMPTION FULL 74901 - Environmental consulting activities
MED-C ENERGY LTD SCARBOROUGH ENGLAND Dissolved... MICRO ENTITY 46719 - Wholesale of other fuels and related products

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MASSTOCK ARABLE (UK) LIMITED GLOUCESTERSHIRE Active FULL 01610 - Support activities for crop production
INDEPENDENT AGRICULTURE LIMITED CHELTENHAM Active FULL 01610 - Support activities for crop production
UNITED AGRI PRODUCTS LIMITED CHELTENHAM Active FULL 01610 - Support activities for crop production
GROMAX INDUSTRIES LIMITED CHELTENHAM Active FULL 01610 - Support activities for crop production
ENVIROFIELD LIMITED CHELTENHAM ENGLAND Active FULL 01610 - Support activities for crop production