K. HOLDINGS (EAST ANGLIA) LIMITED
NR LOWESTOFT

Hellopages » Suffolk » Waveney » NR33 7QB

Company number 01546998
Status Active
Incorporation Date 24 February 1981
Company Type Private Limited Company
Address 20 FIELD LANE, KESSINGLAND, NR LOWESTOFT, NR33 7QB
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-01-13 GBP 1,058 . The most likely internet sites of K. HOLDINGS (EAST ANGLIA) LIMITED are www.kholdingseastanglia.co.uk, and www.k-holdings-east-anglia.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-four years and eight months. The distance to to Oulton Broad North Rail Station is 3.9 miles; to Lowestoft Rail Station is 4 miles; to Beccles Rail Station is 6.6 miles; to Haddiscoe Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.K Holdings East Anglia Limited is a Private Limited Company. The company registration number is 01546998. K Holdings East Anglia Limited has been working since 24 February 1981. The present status of the company is Active. The registered address of K Holdings East Anglia Limited is 20 Field Lane Kessingland Nr Lowestoft Nr33 7qb. The company`s financial liabilities are £177.19k. It is £0.19k against last year. The cash in hand is £283.85k. It is £-89.46k against last year. And the total assets are £558.57k, which is £-89.07k against last year. BUTTERS, Judith is a Secretary of the company. KNIGHTS, Roger Harold is a Director of the company. MATTIN, Lisa Claire is a Director of the company. Secretary CARTER, Rosemarie Hilda has been resigned. Secretary CLARK, Adrian has been resigned. Director BENSLEY, John Arthur has been resigned. Director CARTER, Rosemarie Hilda has been resigned. Director CLARK, Adrian has been resigned. Director HOWES, Andrew Robert has been resigned. Director KNIGHTS, Christine Angela has been resigned. Director LANKESTER, David has been resigned. The company operates in "Other specialised construction activities n.e.c.".


k. holdings (east anglia) Key Finiance

LIABILITIES £177.19k
+0%
CASH £283.85k
-24%
TOTAL ASSETS £558.57k
-14%
All Financial Figures

Current Directors

Secretary
BUTTERS, Judith
Appointed Date: 21 February 1997

Director

Director
MATTIN, Lisa Claire
Appointed Date: 01 May 1999
54 years old

Resigned Directors

Secretary
CARTER, Rosemarie Hilda
Resigned: 21 February 1997
Appointed Date: 25 April 1994

Secretary
CLARK, Adrian
Resigned: 25 April 1994

Director
BENSLEY, John Arthur
Resigned: 22 February 2010
Appointed Date: 01 May 1999
71 years old

Director
CARTER, Rosemarie Hilda
Resigned: 21 February 1997
70 years old

Director
CLARK, Adrian
Resigned: 18 April 1994
70 years old

Director
HOWES, Andrew Robert
Resigned: 20 December 1993
74 years old

Director
KNIGHTS, Christine Angela
Resigned: 20 January 1998
79 years old

Director
LANKESTER, David
Resigned: 21 December 1992
78 years old

Persons With Significant Control

Mr Roger Harold Knights
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

K. HOLDINGS (EAST ANGLIA) LIMITED Events

18 Jan 2017
Confirmation statement made on 12 January 2017 with updates
04 Apr 2016
Total exemption small company accounts made up to 31 October 2015
13 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,058

09 Jul 2015
Total exemption small company accounts made up to 31 October 2014
20 Jan 2015
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 940

...
... and 86 more events
26 Jan 1988
Full group accounts made up to 30 April 1987

29 Jan 1987
Group of companies' accounts made up to 30 April 1986

29 Jan 1987
Return made up to 05/01/87; full list of members

23 May 1986
Group of companies' accounts made up to 30 April 1985

24 Feb 1981
Certificate of incorporation

K. HOLDINGS (EAST ANGLIA) LIMITED Charges

20 November 2007
Legal mortgage
Delivered: 21 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 25 & 27 whites lane kessingland lowestoft. With the benefit…
27 April 2000
Legal mortgage
Delivered: 3 May 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land on the south west side of shuttleworth close great…
27 April 2000
Legal mortgage
Delivered: 3 May 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land on the north side of austin fields king's lynn…
27 April 2000
Legal mortgage
Delivered: 3 May 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land at auston field kings lynn norfolk. With the benefit…
27 April 2000
Legal mortgage
Delivered: 3 May 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 20 field lane kessingland suffolk. With the benefit of all…
18 July 1997
Debenture
Delivered: 23 July 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 February 1997
Legal mortgage
Delivered: 14 February 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land at winfarthing diss norfolk (f/h) with the benefit of…
20 March 1992
Charge
Delivered: 26 March 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital patents…
20 November 1989
Legal charge
Delivered: 30 November 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land & buildings at rear of united reform church…
20 September 1988
Legal charge
Delivered: 27 September 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F.H. land and premises k/a the ark, high street…
15 February 1982
Charge
Delivered: 22 February 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts. Floating…