KINGSWOODBURY LIMITED
STOTFOLD

Hellopages » Bedfordshire » Central Bedfordshire » SG5 4AX

Company number 02423099
Status Active
Incorporation Date 15 September 1989
Company Type Private Limited Company
Address C/O BETA ENGINEERING, TAYLORS ROAD, STOTFOLD, HERTFORDSHIRE, SG5 4AX
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 2 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 16 April 2015 with full list of shareholders Statement of capital on 2015-04-17 GBP 2 . The most likely internet sites of KINGSWOODBURY LIMITED are www.kingswoodbury.co.uk, and www.kingswoodbury.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-six years and one months. Kingswoodbury Limited is a Private Limited Company. The company registration number is 02423099. Kingswoodbury Limited has been working since 15 September 1989. The present status of the company is Active. The registered address of Kingswoodbury Limited is C O Beta Engineering Taylors Road Stotfold Hertfordshire Sg5 4ax. The company`s financial liabilities are £72.07k. It is £24.7k against last year. The cash in hand is £76.81k. It is £60.41k against last year. And the total assets are £403.76k, which is £76.22k against last year. CHERRY, Jacqueline Cherry is a Secretary of the company. CHERRY, Jacqueline Cherry is a Director of the company. CHERRY, John Bernard is a Director of the company. Secretary MOULD, Sidney Frederick has been resigned. Director MOULD, Sidney Frederick has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


kingswoodbury Key Finiance

LIABILITIES £72.07k
+52%
CASH £76.81k
+368%
TOTAL ASSETS £403.76k
+23%
All Financial Figures

Current Directors

Secretary
CHERRY, Jacqueline Cherry
Appointed Date: 23 July 1998

Director
CHERRY, Jacqueline Cherry
Appointed Date: 23 July 1998
80 years old

Director
CHERRY, John Bernard

80 years old

Resigned Directors

Secretary
MOULD, Sidney Frederick
Resigned: 23 July 1998

Director
MOULD, Sidney Frederick
Resigned: 23 July 1998
91 years old

KINGSWOODBURY LIMITED Events

21 Apr 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2

29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
17 Apr 2015
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2

30 Mar 2015
Total exemption small company accounts made up to 30 June 2014
24 Apr 2014
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2

...
... and 59 more events
13 Nov 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Nov 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Nov 1989
Company name changed rapid 8995 LIMITED\certificate issued on 06/11/89

24 Oct 1989
Registered office changed on 24/10/89 from: classic house 174-180 old street london EC1V 9BP

15 Sep 1989
Incorporation

KINGSWOODBURY LIMITED Charges

23 July 1998
Charge
Delivered: 6 August 1998
Status: Satisfied on 17 May 2001
Persons entitled: Sidney Frederick Mould
Description: Property k/a kingswoodbury farm clothall baldock herts t/no…
2 December 1993
Legal charge
Delivered: 3 December 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land and buildings k/a kingswoodbury farm clothall…