Company NameKey Growing Limited
DirectorsCornelis Jonathan Los and Jonathan Zak Los
Company StatusActive
Company Number02325565
CategoryPrivate Limited Company
Incorporation Date6 December 1988(35 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Cornelis Jonathan Los
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1991(3 years after company formation)
Appointment Duration32 years, 5 months
RoleMarket Gardner
Country of ResidenceUnited Kingdom
Correspondence AddressPetunia Lodge
Plaxton Bridge Woodmansey
Beverley
East Yorkshire
HU17 0RT
Secretary NameJanet Dale Shaw
NationalityBritish
StatusCurrent
Appointed23 December 1996(8 years after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Correspondence Address11 Anson Villas
Paull
Hull
North Humberside
HU12 8AJ
Director NameMr Jonathan Zak Los
Date of BirthApril 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2020(32 years after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEllerker House Main Street
Everingham
York
YO42 4JA
Secretary NamePatricia Roslyn Nancy Los
NationalityBritish
StatusResigned
Appointed06 December 1991(3 years after company formation)
Appointment Duration5 years (resigned 23 December 1996)
RoleCompany Director
Correspondence AddressPetunia Lodge
Plaxton Bridge Woodmansey
Beverley
Nth Humberside
HU17 0RT
Director NameMr Jonathan Mark Parkin
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2007(18 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 03 April 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Shepherds Lea
Beverley
East Yorkshire
HU17 8UU

Contact

Telephone01482 882565
Telephone regionHull

Location

Registered AddressKingfisher Court Plaxton Bridge Road
Woodmansey
Beverley
East Yorkshire
HU17 0RT
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishWoodmansey
WardMinster and Woodmansey
Built Up AreaDunswell/Thearne
Address MatchesOver 80 other UK companies use this postal address

Shareholders

325 at £1Cornelis Jonathan Los
100.00%
Ordinary

Financials

Year2014
Net Worth£2,756,747
Cash£25,000
Current Liabilities£379,879

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Charges

17 August 2018Delivered on: 21 August 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All land and property owned by the company.
Outstanding
17 August 2018Delivered on: 21 August 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Freehold land and buildings at plaxton bridge road woodmansey beverley HU17 0RT and registered under title numbers YEA15170 and YEA76909.
Outstanding
20 March 2015Delivered on: 20 March 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Lakeside house, plaxton bridge, woodmansey beverley HU17 0RT.
Outstanding
29 September 2000Delivered on: 19 October 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
29 September 2000Delivered on: 19 October 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at plaxton bridge woodmansey and on the west side of hull road woodmansey east yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
15 April 1994Delivered on: 22 April 1994
Satisfied on: 18 January 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
10 May 1991Delivered on: 15 May 1991
Satisfied on: 25 October 1994
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

19 December 2017Confirmation statement made on 6 December 2017 with updates (5 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
13 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 325
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 March 2015Registration of charge 023255650005, created on 20 March 2015
  • ANNOTATION Other 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.
(8 pages)
9 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 325
(4 pages)
9 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 325
(4 pages)
16 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 325
(4 pages)
16 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 325
(4 pages)
15 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 January 2013Accounts for a small company made up to 31 December 2011 (6 pages)
10 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
10 December 2012Registered office address changed from Petunia Lodge Plaxton Bridge Woodmansey Beverley HU17 0RT on 10 December 2012 (1 page)
10 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
8 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
20 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
20 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
23 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 January 2009Return made up to 06/12/08; full list of members (3 pages)
29 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
12 December 2007Return made up to 06/12/07; full list of members (2 pages)
22 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
18 April 2007Director resigned (1 page)
20 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 January 2007New director appointed (2 pages)
18 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2006Return made up to 06/12/06; full list of members (2 pages)
19 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 March 2006Return made up to 06/12/05; full list of members (2 pages)
14 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
30 November 2004Return made up to 06/12/04; full list of members (6 pages)
1 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
12 January 2004Return made up to 06/12/03; full list of members (6 pages)
1 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
10 January 2003Return made up to 06/12/02; full list of members (6 pages)
16 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
27 January 2002Ad 17/01/02--------- £ si 225@1=225 £ ic 100/325 (2 pages)
13 December 2001Return made up to 06/12/01; full list of members (6 pages)
17 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
11 January 2001Return made up to 06/12/00; full list of members (6 pages)
19 October 2000Particulars of mortgage/charge (3 pages)
19 October 2000Particulars of mortgage/charge (3 pages)
15 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
11 January 2000Return made up to 06/12/99; full list of members (6 pages)
19 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
14 December 1998Return made up to 06/12/98; no change of members (4 pages)
23 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
11 December 1997Return made up to 06/12/97; no change of members (4 pages)
8 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
8 April 1997Secretary resigned (1 page)
8 April 1997New secretary appointed (2 pages)
17 December 1996Return made up to 06/12/96; full list of members (6 pages)
5 March 1996Accounts for a small company made up to 31 December 1995 (6 pages)
22 December 1995Return made up to 06/12/95; no change of members (4 pages)
24 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
24 April 1995Return made up to 06/12/94; no change of members
  • 363(287) ‐ Registered office changed on 24/04/95
(4 pages)
6 December 1988Incorporation (13 pages)