York
YO30 4UZ
Director Name | Mr Mark Stanworth |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2018(27 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spitfire House Aviator Court York YO30 4UZ |
Director Name | Mr Richard John Barber |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 June 1996) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Manor Farm Seaborough Beaminster Dorset DT8 3QY |
Director Name | Mr James Martin Hutchinson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(3 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 23 October 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ferncroft Bringsty Common, Bringsty Worcester Worcestershire WR6 5UP |
Director Name | Mr Martin Edward Hutchinson |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(3 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 06 November 2007) |
Role | Farmer |
Correspondence Address | Kingshay Barton Misterton Nr Crewkerne Taunton Somerset TA18 8LT |
Director Name | Philip Tennant Harrison |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 1996) |
Role | Agricultural Business Manager (Retired) |
Correspondence Address | Gogs House West End Wedmore Somerset BS28 4BN |
Secretary Name | Mr James Martin Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(3 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 23 October 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ferncroft Bringsty Common, Bringsty Worcester Worcestershire WR6 5UP |
Director Name | Mr Duncan James Forbes |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(5 years, 6 months after company formation) |
Appointment Duration | 19 years (resigned 23 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Church Farm Church Street, Barton St David Somerton Somerset TA11 6BU |
Director Name | Mr Robert Noyes Lawton |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(5 years, 6 months after company formation) |
Appointment Duration | 19 years (resigned 23 October 2015) |
Role | Farming |
Country of Residence | England |
Correspondence Address | North Farm Aldbourne Marlborough Wiltshire SN8 2JZ |
Director Name | Nigel Young |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(8 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 30 June 2000) |
Role | Agricultural Research |
Correspondence Address | Week Barton North Tawton Devon EX20 2AB |
Director Name | Mr David Philip Hardy |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(10 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 30 June 2002) |
Role | Farm Business Management |
Country of Residence | United Kingdom |
Correspondence Address | Lower Farm House Harnhill Cirencester Gloucestershire GL7 5PU Wales |
Director Name | James Hague |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 September 2003) |
Role | Company Director |
Correspondence Address | Cox Croft Farm Compton Street Winchester Hampshire SO21 2AT |
Director Name | John Alexander Craven |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(10 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 30 June 2002) |
Role | Farmer |
Correspondence Address | Spy Hill Farm Woodside Ashton Chester Cheshire CH3 8AG Wales |
Director Name | Dr Jane Guise |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(11 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2005) |
Role | CEO |
Correspondence Address | Manor Farm Draycot Cerne Chippenham Wiltshire SN15 5LD |
Director Name | Richard Henry Simpson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(14 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 23 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Summer Shard South Petherton Somerset TA13 5DP |
Director Name | Mr Paul Christopher Hawkes |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2015(24 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dawes Farm Bognor Road Warnham Horsham West Sussex RH12 3SH |
Director Name | Mr Matthew Clive Dobbs |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2015(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dawes Farm Bognor Road Warnham Horsham West Sussex RH12 3SH |
Director Name | Mr Michael Anthony Tims |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2017(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dawes Farm Bognor Road Warnham Horsham West Sussex RH12 3SH |
Director Name | Mrs Susan Jane Grobbelaar |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2017(26 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dawes Farm Bognor Road Warnham Horsham West Sussex RH12 3SH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | kingshay.com |
---|---|
Telephone | 01458 851555 |
Telephone region | Glastonbury |
Registered Address | Spitfire House Aviator Court York YO30 4UZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Address Matches | Over 100 other UK companies use this postal address |
5k at £1 | Robert Noyes Lawton 7.87% Ordinary |
---|---|
18.8k at £1 | Duncan James Forbes 29.66% Ordinary |
18.8k at £1 | James Martin Hutchinson 29.66% Ordinary |
18.8k at £1 | Richard Henry Simpson 29.66% Ordinary |
1000 at £1 | Kathryn Joanne Rowland 1.57% Ordinary |
1000 at £1 | Peter Michael Richard Shipton 1.57% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,111,444 |
Gross Profit | £777,605 |
Net Worth | £261,526 |
Cash | £190,090 |
Current Liabilities | £212,186 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 28 March 2024 (1 month ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
12 September 2019 | Delivered on: 19 September 2019 Persons entitled: Ares Management Limited (As Security Agent for the Beneficiaries) Classification: A registered charge Particulars: All current and future land (except for any restricted land or short leasehold property) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
---|---|
28 November 2018 | Delivered on: 5 December 2018 Persons entitled: Ares Management Limited (As Security Agent for the Beneficiaries) Classification: A registered charge Particulars: All current and future land (except for any restricted land or any short leasehold property), intellectual property (except for any restricted ip) and specified intellectual property owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture") and including, amongst others, trademarks 'kingshay' (no. 2330453) and 'howsmyherd' (no. 2525442). for more details please refer to the debenture. Outstanding |
2 December 2015 | Delivered on: 7 December 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
20 September 2002 | Delivered on: 25 September 2002 Persons entitled: Allen Worgan Cotton, Mary Sealey Cotton, David Worgan Cotton and Lene Bek Cotton Classification: Rent deposit deed Secured details: £2000 due or to become due from the company to the chargee. Particulars: Rent deposit £2,000. Outstanding |
3 May 2017 | Appointment of Mrs Susan Jane Grobbelaar as a director on 19 April 2017 (2 pages) |
---|---|
3 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
22 March 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
23 January 2017 | Appointment of Mr Michael Anthony Tims as a director on 17 January 2017 (2 pages) |
10 June 2016 | Termination of appointment of Paul Christopher Hawkes as a director on 30 April 2016 (1 page) |
15 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
24 February 2016 | Satisfaction of charge 025965680002 in full (1 page) |
24 February 2016 | Satisfaction of charge 1 in full (1 page) |
14 December 2015 | Resolutions
|
14 December 2015 | Memorandum and Articles of Association (16 pages) |
7 December 2015 | Registration of charge 025965680002, created on 2 December 2015 (58 pages) |
7 December 2015 | Registration of charge 025965680002, created on 2 December 2015 (58 pages) |
26 November 2015 | Termination of appointment of Richard Henry Simpson as a director on 23 October 2015 (1 page) |
26 November 2015 | Termination of appointment of Duncan James Forbes as a director on 23 October 2015 (1 page) |
26 November 2015 | Appointment of Mr Matthew Clive Dobbs as a director on 23 October 2015 (2 pages) |
26 November 2015 | Appointment of Mr Paul Hawkes as a director on 23 October 2015 (2 pages) |
26 November 2015 | Registered office address changed from , Bridge Farm, West Bradley, Glastonbury, Somerset, BA6 8LU to Dawes Farm Bognor Road Warnham Horsham West Sussex RH12 3SH on 26 November 2015 (1 page) |
26 November 2015 | Termination of appointment of Robert Noyes Lawton as a director on 23 October 2015 (1 page) |
26 November 2015 | Termination of appointment of James Martin Hutchinson as a secretary on 23 October 2015 (1 page) |
26 November 2015 | Registered office address changed from Bridge Farm, West Bradley Glastonbury Somerset BA6 8LU to Dawes Farm Bognor Road Warnham Horsham West Sussex RH12 3SH on 26 November 2015 (1 page) |
26 November 2015 | Termination of appointment of James Martin Hutchinson as a director on 23 October 2015 (1 page) |
5 October 2015 | Total exemption full accounts made up to 30 June 2015 (15 pages) |
23 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
5 March 2015 | Total exemption full accounts made up to 30 June 2014 (14 pages) |
23 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Register(s) moved to registered office address (1 page) |
19 February 2014 | Resolutions
|
19 February 2014 | Resolutions
|
19 February 2014 | Statement of capital following an allotment of shares on 27 January 2014
|
12 November 2013 | Total exemption full accounts made up to 30 June 2013 (13 pages) |
2 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (8 pages) |
21 January 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
30 March 2012 | Register inspection address has been changed (1 page) |
30 March 2012 | Register(s) moved to registered inspection location (1 page) |
30 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (8 pages) |
28 March 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
5 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (8 pages) |
5 November 2010 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
6 April 2010 | Director's details changed for Richard Henry Simpson on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Richard Henry Simpson on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (7 pages) |
10 November 2009 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
6 April 2009 | Return made up to 28/03/09; full list of members (5 pages) |
8 April 2008 | Return made up to 28/03/08; full list of members (5 pages) |
2 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
28 November 2007 | Registered office changed on 28/11/07 from: kinghay barton church lane, misterton crewkerne somerset TA18 8LT (1 page) |
26 November 2007 | Director resigned (1 page) |
28 June 2007 | Resolutions
|
28 June 2007 | Ad 14/06/07--------- £ si 16750@1=16750 £ ic 44750/61500 (2 pages) |
28 June 2007 | Nc inc already adjusted 14/06/07 (2 pages) |
28 June 2007 | Resolutions
|
26 April 2007 | Return made up to 28/03/07; full list of members (3 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
7 April 2006 | Return made up to 28/03/06; full list of members (3 pages) |
9 December 2005 | New director appointed (2 pages) |
15 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
19 July 2005 | Director resigned (1 page) |
19 April 2005 | Return made up to 28/03/05; full list of members (9 pages) |
16 September 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
20 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
6 April 2004 | Return made up to 28/03/04; full list of members
|
22 October 2003 | Director resigned (1 page) |
4 April 2003 | Return made up to 28/03/03; full list of members (10 pages) |
25 March 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
25 September 2002 | Particulars of mortgage/charge (3 pages) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | Director resigned (1 page) |
18 July 2002 | New director appointed (2 pages) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
2 May 2002 | Return made up to 28/03/02; full list of members (9 pages) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
24 April 2001 | Return made up to 28/03/01; full list of members (8 pages) |
27 June 2000 | Director resigned (1 page) |
26 June 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
19 May 2000 | Return made up to 28/03/00; full list of members
|
15 October 1999 | New director appointed (1 page) |
17 June 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
28 April 1999 | Return made up to 28/03/99; full list of members
|
30 April 1998 | Full accounts made up to 30 June 1997 (14 pages) |
29 April 1998 | Return made up to 28/03/98; change of members
|
19 May 1997 | Return made up to 28/03/97; no change of members (4 pages) |
29 April 1997 | Full accounts made up to 30 June 1996 (13 pages) |
27 October 1996 | New director appointed (2 pages) |
27 October 1996 | Director resigned (1 page) |
27 October 1996 | New director appointed (2 pages) |
21 June 1996 | Director resigned (1 page) |
24 April 1996 | Full accounts made up to 30 June 1995 (13 pages) |
18 April 1996 | Return made up to 28/03/96; full list of members (6 pages) |
23 March 1995 | Return made up to 28/03/95; no change of members (4 pages) |
12 April 1994 | Return made up to 28/03/94; change of members (5 pages) |
31 January 1994 | Ad 01/06/93--------- £ si 1000@1=1000 £ ic 43750/44750 (2 pages) |
20 April 1993 | Ad 19/02/93--------- £ si 250@1=250 £ ic 43500/43750 (2 pages) |
11 June 1992 | Return made up to 28/03/92; full list of members
|
3 October 1991 | Ad 23/08/91--------- £ si 43498@1=43498 £ ic 2/43500 (2 pages) |
3 October 1991 | £ nc 100/50000 23/08/91 (1 page) |
6 September 1991 | Memorandum and Articles of Association (11 pages) |
5 September 1991 | Resolutions
|
5 September 1991 | Company name changed\certificate issued on 05/09/91 (3 pages) |
28 March 1991 | Incorporation (13 pages) |