KIND & CO. (HOLDINGS) LIMITED
BENFLEET

Hellopages » Essex » Castle Point » SS7 1TR

Company number 00398346
Status Active
Incorporation Date 5 September 1945
Company Type Private Limited Company
Address 32 BADGERS WAY, BENFLEET, ESSEX, ENGLAND, SS7 1TR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Director's details changed for Mr Jon Strafford Dick on 18 June 2016. The most likely internet sites of KIND & CO. (HOLDINGS) LIMITED are www.kindcoholdings.co.uk, and www.kind-co-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and one months. Kind Co Holdings Limited is a Private Limited Company. The company registration number is 00398346. Kind Co Holdings Limited has been working since 05 September 1945. The present status of the company is Active. The registered address of Kind Co Holdings Limited is 32 Badgers Way Benfleet Essex England Ss7 1tr. . DICK, Jon Strafford is a Secretary of the company. DICK, Carol is a Director of the company. DICK, Jon Strafford is a Director of the company. PLOWMAN, Barry William is a Director of the company. PLOWMAN, Georgina is a Director of the company. WILSHER, Edward Ernest Thomas is a Director of the company. Director INNES, David George has been resigned. Director WILSHER, Barbara has been resigned. The company operates in "Development of building projects".


Current Directors


Director
DICK, Carol
Appointed Date: 31 March 2000
73 years old

Director
DICK, Jon Strafford

75 years old

Director

Director
PLOWMAN, Georgina
Appointed Date: 31 March 2000
80 years old

Director

Resigned Directors

Director
INNES, David George
Resigned: 31 March 1992
91 years old

Director
WILSHER, Barbara
Resigned: 04 May 2016
Appointed Date: 31 March 2000
82 years old

Persons With Significant Control

Mr Edward Wilsher
Notified on: 1 July 2016
84 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

KIND & CO. (HOLDINGS) LIMITED Events

12 Oct 2016
Confirmation statement made on 30 September 2016 with updates
02 Oct 2016
Total exemption small company accounts made up to 31 December 2015
20 Jun 2016
Director's details changed for Mr Jon Strafford Dick on 18 June 2016
20 Jun 2016
Director's details changed for Carol Dick on 18 June 2016
20 Jun 2016
Secretary's details changed for Mr Jon Strafford Dick on 18 June 2016
...
... and 146 more events
07 Jan 1988
Particulars of mortgage/charge

19 Oct 1987
Return made up to 29/06/87; full list of members

23 Sep 1987
Director resigned

16 Sep 1986
Full accounts made up to 31 December 1985

16 Sep 1986
Return made up to 08/08/86; full list of members

KIND & CO. (HOLDINGS) LIMITED Charges

13 August 1999
Charge over credit balances
Delivered: 20 August 1999
Status: Satisfied on 27 February 2015
Persons entitled: National Westminster Bank PLC
Description: The sum of £500,000 together with interest accrued now or…
29 May 1997
Joint venture agreement
Delivered: 19 June 1997
Status: Satisfied on 17 September 2014
Persons entitled: Stanfield Developments Limited
Description: Piece of land at white notley (off vicarage avenue) forming…
23 February 1996
Legal mortgage
Delivered: 5 March 1996
Status: Satisfied on 27 February 2015
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a land on the south east side of isledon…
31 March 1992
Legal mortgage
Delivered: 14 April 1992
Status: Satisfied on 6 October 1999
Persons entitled: National Westminster Bank PLC
Description: 92 nether court,halstead,braintree,essex t/n ex 160941 and…
31 March 1992
Legal mortgage
Delivered: 14 April 1992
Status: Satisfied on 27 September 1993
Persons entitled: National Westminster Bank PLC
Description: 90 nether court, halstead, braintree, essex t/n EX161486…
31 March 1992
Legal mortgage
Delivered: 14 April 1992
Status: Satisfied on 30 September 1993
Persons entitled: National Westminster Bank PLC
Description: Vicarage court,chapel hill,halstead,braintree, essex t/n…
31 March 1992
Legal mortgage
Delivered: 14 April 1992
Status: Satisfied on 27 February 2015
Persons entitled: National Westminster Bank PLC
Description: 528 to 532 high road,leytonstone,l/b of waltham forest t/n…
31 March 1992
Legal mortgage
Delivered: 14 April 1992
Status: Satisfied on 6 October 1999
Persons entitled: National Westminster Bank PLC
Description: Rectory meadow on the north side of alexandra…
14 September 1990
Charge supplemental to a mortgage debenture dated 13.7.59
Delivered: 20 September 1990
Status: Satisfied on 27 February 2015
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book debts and…
5 January 1988
Sub-mortgage
Delivered: 7 January 1988
Status: Satisfied on 27 February 2015
Persons entitled: National Westminster Bank PLC
Description: A legal charge d/d 17/12/87 made by springboard two housing…
5 January 1988
Charge
Delivered: 7 January 1988
Status: Satisfied on 27 February 2015
Persons entitled: National Westminster Bank PLC
Description: A building agreement for a development at portland gardens…
2 May 1977
Legal charge
Delivered: 2 May 1977
Status: Satisfied on 27 September 1993
Persons entitled: Barclays Bank PLC
Description: Land on the south side of barclays oval woodford green…
14 May 1968
Equitable charge
Delivered: 22 May 1968
Status: Satisfied on 27 September 1993
Persons entitled: District Bank LTD
Description: Approx 1 acre of f/h land at 35, monkhams avenue, woodford…
21 March 1968
Charge
Delivered: 5 April 1968
Status: Satisfied on 27 September 1993
Persons entitled: Barclays Bank PLC
Description: 5 building plots having frontage to warboys crescent higham…
13 October 1967
Legal sub-mortgage
Delivered: 30 October 1967
Status: Satisfied on 27 September 1993
Persons entitled: District Bank LTD
Description: Legal 2ND mortgage of 7/3/67 over land at grayshott, hants…
7 November 1966
Equatable charge
Delivered: 15 November 1966
Status: Satisfied on 27 September 1993
Persons entitled: District Bank LTD
Description: Grayshott estate, hampshire with all buildings now or…
5 August 1966
Mortgage
Delivered: 19 August 1966
Status: Satisfied on 27 September 1993
Persons entitled: Old Broad Street Securities LTD
Description: Benefits of contract to purchase 62 & 64 beechwood park &…
17 February 1966
Mortgage
Delivered: 21 February 1966
Status: Satisfied on 27 September 1993
Persons entitled: Old Broad Street Securities LTD
Description: An agreement dated 16/9/65 for the purchase of land in…
27 August 1964
Charge
Delivered: 9 August 1964
Status: Satisfied on 17 September 2014
Persons entitled: Hardy Roberts & Sons
Description: 161 high st and 4 & 6 tower hill, brentwood, essex. 2…
9 August 1963
Charge
Delivered: 30 August 1963
Status: Satisfied on 27 September 1993
Persons entitled: S. Baker
Description: 20 hoestock road, sawbridgeworth, herts.
27 November 1962
Charge
Delivered: 12 December 1962
Status: Satisfied on 27 September 1993
Persons entitled: D S Shanks R G D Butler
Description: Land at hoestock rd and wimborne close, sawbridgeworth…
9 October 1962
Charge without instrument
Delivered: 30 October 1962
Status: Satisfied on 27 September 1993
Persons entitled: R G D Butler D S Shanks
Description: Wimbourne house, hoestock rd, sawbridgeworth…
17 September 1962
Legal charge
Delivered: 21 September 1962
Status: Satisfied on 27 September 1993
Persons entitled: Maximilian Heller Limited
Description: The bull & shop adjoining, high street, hoddesdon, herts.
21 June 1962
Legal charge
Delivered: 22 June 1962
Status: Satisfied on 27 September 1993
Persons entitled: Faraday Estates LTD
Description: 2, 4, & 8 drayton road, leytonstone, essex.
13 June 1962
Mortgage
Delivered: 25 June 1962
Status: Satisfied on 27 September 1993
Persons entitled: Old Broad Street Securities LTD
Description: Building agreement relating to sir thomas st, liverpool.
2 April 1962
Charge
Delivered: 19 April 1962
Status: Satisfied on 27 September 1993
Persons entitled: Barclays Bank PLC
Description: Bowes field, ongar, essex.
11 January 1960
Inst of charge
Delivered: 1 February 1960
Status: Satisfied on 17 September 2014
Persons entitled: Barclays Bank PLC
Description: Land on the south westside of maplecroft lane, mayling…
15 July 1959
Mortgage debenture
Delivered: 22 July 1959
Status: Satisfied on 27 February 2015
Persons entitled: District Bank LTD
Description: Goodwill, (see doc 53 for full details). Undertaking and…