H.E. KINCH (THAMESLADE) LIMITED
CIRENCESTER

Hellopages » Gloucestershire » Cotswold » GL7 1US
Company number 00726671
Status Active
Incorporation Date 12 June 1962
Company Type Private Limited Company
Address MCGILLS OAKLEY HOUSE, TETBURY ROAD, CIRENCESTER, GLOUCESTERSHIRE, GL7 1US
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 007266710008, created on 12 April 2016 ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. . The most likely internet sites of H.E. KINCH (THAMESLADE) LIMITED are www.hekinchthameslade.co.uk, and www.h-e-kinch-thameslade.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and eight months. H E Kinch Thameslade Limited is a Private Limited Company. The company registration number is 00726671. H E Kinch Thameslade Limited has been working since 12 June 1962. The present status of the company is Active. The registered address of H E Kinch Thameslade Limited is Mcgills Oakley House Tetbury Road Cirencester Gloucestershire Gl7 1us. . KINCH, Basil Eric is a Secretary of the company. KINCH, Anthony Basil is a Director of the company. Secretary KINCH, Gladys Hilda has been resigned. Secretary KINCH, Jean Vera has been resigned. Director KINCH, Basil Eric has been resigned. Director KINCH, Gladys Hilda has been resigned. Director KINCH, Harold Eric has been resigned. Director KINCH, Stuart Eric has been resigned. The company operates in "Mixed farming".


Current Directors

Secretary
KINCH, Basil Eric
Appointed Date: 02 March 2015

Director
KINCH, Anthony Basil
Appointed Date: 14 April 1999
55 years old

Resigned Directors

Secretary
KINCH, Gladys Hilda
Resigned: 11 October 1995

Secretary
KINCH, Jean Vera
Resigned: 02 March 2015
Appointed Date: 11 October 1995

Director
KINCH, Basil Eric
Resigned: 01 December 2014
77 years old

Director
KINCH, Gladys Hilda
Resigned: 11 October 1995
106 years old

Director
KINCH, Harold Eric
Resigned: 12 July 1994
104 years old

Director
KINCH, Stuart Eric
Resigned: 01 May 2006
Appointed Date: 14 April 1999
51 years old

Persons With Significant Control

Mr Anthony Basil Kinch
Notified on: 1 December 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

H.E. KINCH (THAMESLADE) LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Apr 2016
Registration of charge 007266710008, created on 12 April 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

18 Feb 2016
Second filing of AR01 previously delivered to Companies House made up to 31 December 2015
18 Feb 2016
Second filing of AR01 previously delivered to Companies House made up to 31 December 2014
...
... and 89 more events
10 Nov 1988
Return made up to 31/12/87; full list of members

24 Oct 1988
Wd 11/10/88 ad 05/09/88--------- £ si 98@1=98 £ ic 2/100

26 Aug 1987
Accounts for a small company made up to 30 September 1986

03 Apr 1987
Return made up to 31/12/86; full list of members

27 Feb 1987
Accounts for a small company made up to 30 September 1985

H.E. KINCH (THAMESLADE) LIMITED Charges

12 April 2016
Charge code 0072 6671 0008
Delivered: 29 April 2016
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Land at southside farm pathhead midlothian…
27 September 2004
Legal charge
Delivered: 7 October 2004
Status: Outstanding
Persons entitled: Amc Bank Limited
Description: Part baxters farm, fyfield in the parish of eastleach…
8 October 1996
Collateral charge
Delivered: 24 October 1996
Status: Outstanding
Persons entitled: Amc Bank Limited
Description: All the company's interest under a lease dated 26.9.79 on…
8 October 1996
Deed of transitional charge
Delivered: 18 October 1996
Status: Outstanding
Persons entitled: Amc Bank Limited
Description: Part of baxters farm, eastleach martin glos comprising…
3 February 1981
Legal mortgage
Delivered: 23 February 1981
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at baxters farm fyfield southrop…
26 September 1979
Further charge
Delivered: 15 October 1979
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corp LTD
Description: F/H land farming part of baxters farm eastleach martin a…
26 September 1979
Legal charge
Delivered: 15 October 1979
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corp LTD
Description: The companys interest under a lease a/d 26/9/79 in land…
5 November 1974
Mortgage
Delivered: 19 November 1974
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corp LTD
Description: Starvall farn farmington, glos. & plant of baxters farm…