Background WavePink WaveYellow Wave

KIND & CO. (HOLDINGS) LIMITED (00398346)

KIND & CO. (HOLDINGS) LIMITED (00398346) is an active UK company. incorporated on 5 September 1945. with registered office in Bournemouth. The company operates in the Construction sector, engaged in development of building projects. KIND & CO. (HOLDINGS) LIMITED has been registered for 80 years. Current directors include BARHAM, Lisa Marie, DICK, Carol, PLOWMAN, Barry William and 6 others.

Company Number
00398346
Status
active
Type
ltd
Incorporated
5 September 1945
Age
80 years
Address
78 East Avenue, Bournemouth, BH3 7DB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BARHAM, Lisa Marie, DICK, Carol, PLOWMAN, Barry William, PLOWMAN, Georgina, REID, Katy Evelyn, WILSHER, Andrew Edward, WILSHER, Kim Regina, WILSHER, Nicola Donna, WILSHER, Robert Peter
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIND & CO. (HOLDINGS) LIMITED

KIND & CO. (HOLDINGS) LIMITED is an active company incorporated on 5 September 1945 with the registered office located in Bournemouth. The company operates in the Construction sector, specifically engaged in development of building projects. KIND & CO. (HOLDINGS) LIMITED was registered 80 years ago.(SIC: 41100)

Status

active

Active since 80 years ago

Company No

00398346

LTD Company

Age

80 Years

Incorporated 5 September 1945

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

KIND & CO. (BUILDERS) LIMITED
From: 5 September 1945To: 20 June 1985
Contact
Address

78 East Avenue Bournemouth, BH3 7DB,

Previous Addresses

64 the Bittoms Kingston upon Thames KT1 2AP England
From: 14 January 2025To: 27 April 2025
4 Brackenhill Poole BH13 6LT England
From: 1 December 2023To: 14 January 2025
32 Badgers Way Benfleet Essex SS7 1TR England
From: 20 June 2016To: 1 December 2023
96 Bramble Road Benfleet Essex SS7 2UR
From: 5 September 1945To: 20 June 2016
Timeline

24 key events • 2014 - 2024

Funding Officers Ownership
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Director Left
May 16
Director Left
Jun 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
New Owner
Mar 23
New Owner
Mar 23
Owner Exit
Mar 23
Director Joined
Mar 23
Director Left
Sept 24
Director Joined
Oct 24
Director Joined
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
0
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

15

10 Active
5 Resigned

WILSHER, Robert Peter

Active
East Avenue, BournemouthBH3 7DB
Secretary
Appointed 18 Nov 2023

BARHAM, Lisa Marie

Active
East Avenue, BournemouthBH3 7DB
Born December 1977
Director
Appointed 30 Sept 2024

DICK, Carol

Active
East Avenue, BournemouthBH3 7DB
Born July 1952
Director
Appointed 31 Mar 2000

PLOWMAN, Barry William

Active
East Avenue, BournemouthBH3 7DB
Born April 1946
Director
Appointed N/A

PLOWMAN, Georgina

Active
East Avenue, BournemouthBH3 7DB
Born October 1944
Director
Appointed 31 Mar 2000

REID, Katy Evelyn

Active
East Avenue, BournemouthBH3 7DB
Born June 1980
Director
Appointed 30 Sept 2024

WILSHER, Andrew Edward

Active
East Avenue, BournemouthBH3 7DB
Born August 1964
Director
Appointed 27 Mar 2023

WILSHER, Kim Regina

Active
East Avenue, BournemouthBH3 7DB
Born November 1965
Director
Appointed 26 Sept 2022

WILSHER, Nicola Donna

Active
East Avenue, BournemouthBH3 7DB
Born December 1968
Director
Appointed 26 Sept 2022

WILSHER, Robert Peter

Active
East Avenue, BournemouthBH3 7DB
Born March 1966
Director
Appointed 26 Sept 2022

DICK, Jon Strafford

Resigned
Badgers Way, BenfleetSS7 1TR
Secretary
Appointed N/A
Resigned 18 Nov 2023

DICK, Jon Strafford

Resigned
Badgers Way, BenfleetSS7 1TR
Born June 1950
Director
Appointed N/A
Resigned 01 Dec 2023

INNES, David George

Resigned
Flat 2, Whitehall, LondonWC1A 2LP
Born August 1934
Director
Appointed N/A
Resigned 31 Mar 1992

WILSHER, Barbara

Resigned
Crow Street, Bishops StortfordCM22 6AG
Born May 1943
Director
Appointed 31 Mar 2000
Resigned 04 May 2016

WILSHER, Edward Ernest Thomas

Resigned
York Cottage Crow Street, Bishops StortfordCM22 6AG
Born July 1941
Director
Appointed N/A
Resigned 27 May 2022

Persons with significant control

3

0 Active
3 Ceased

Mr Andrew Edward Wilsher

Ceased
Hill Brow, BromleyBR1 2PG
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Mar 2023
Ceased 11 Oct 2024

Mr Robert Peter Wilsher

Ceased
Brackenhill, PooleBH13 6LT
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Mar 2023
Ceased 11 Oct 2024

Mr Edward Wilsher

Ceased
Crow Street, Bishop's StortfordCM22 6AG
Born July 1941

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jul 2016
Ceased 27 Mar 2023
Fundings
Financials
Latest Activities

Filing History

204

Confirmation Statement With Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 January 2025
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
9 December 2024
CH03Change of Secretary Details
Capital Name Of Class Of Shares
21 October 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
21 October 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
20 October 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 October 2024
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control Statement
17 October 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2024
AP01Appointment of Director
Change Person Director Company With Change Date
3 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 December 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 December 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 March 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 June 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Mortgage Satisfy Charge Full
27 February 2015
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
27 February 2015
MR05Certification of Charge
Mortgage Satisfy Charge Full
27 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2015
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
27 February 2015
MR05Certification of Charge
Mortgage Satisfy Charge Full
27 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2015
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
27 February 2015
MR05Certification of Charge
Mortgage Satisfy Charge Full
27 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2010
AR01AR01
Change Person Director Company With Change Date
2 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2009
AAAnnual Accounts
Legacy
24 September 2009
287Change of Registered Office
Legacy
24 September 2009
288cChange of Particulars
Legacy
24 September 2009
288cChange of Particulars
Legacy
24 September 2009
288cChange of Particulars
Legacy
3 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 September 2008
AAAnnual Accounts
Legacy
1 October 2007
363aAnnual Return
Accounts With Accounts Type Small
21 August 2007
AAAnnual Accounts
Accounts With Accounts Type Small
24 October 2006
AAAnnual Accounts
Legacy
5 October 2006
363aAnnual Return
Legacy
26 October 2005
363aAnnual Return
Accounts With Accounts Type Small
13 July 2005
AAAnnual Accounts
Legacy
23 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 2004
AAAnnual Accounts
Legacy
26 November 2003
363sAnnual Return (shuttle)
Legacy
17 November 2003
288cChange of Particulars
Legacy
17 November 2003
288cChange of Particulars
Accounts With Accounts Type Small
12 June 2003
AAAnnual Accounts
Legacy
9 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2002
AAAnnual Accounts
Legacy
16 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2001
AAAnnual Accounts
Legacy
20 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2000
AAAnnual Accounts
Legacy
22 April 2000
288aAppointment of Director or Secretary
Legacy
22 April 2000
288aAppointment of Director or Secretary
Legacy
22 April 2000
288aAppointment of Director or Secretary
Legacy
10 December 1999
363sAnnual Return (shuttle)
Legacy
6 October 1999
403aParticulars of Charge Subject to s859A
Legacy
6 October 1999
403aParticulars of Charge Subject to s859A
Legacy
20 August 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 May 1999
AAAnnual Accounts
Legacy
19 November 1998
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
17 July 1998
AAMDAAMD
Accounts With Accounts Type Full
22 May 1998
AAAnnual Accounts
Legacy
10 May 1998
288cChange of Particulars
Legacy
8 December 1997
363sAnnual Return (shuttle)
Legacy
24 July 1997
288cChange of Particulars
Legacy
19 June 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 June 1997
AAAnnual Accounts
Legacy
10 December 1996
363sAnnual Return (shuttle)
Legacy
15 October 1996
288cChange of Particulars
Accounts With Accounts Type Full
16 May 1996
AAAnnual Accounts
Legacy
5 March 1996
395Particulars of Mortgage or Charge
Legacy
15 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1994
AAAnnual Accounts
Legacy
25 November 1993
363sAnnual Return (shuttle)
Legacy
30 September 1993
403aParticulars of Charge Subject to s859A
Legacy
27 September 1993
403aParticulars of Charge Subject to s859A
Legacy
27 September 1993
403aParticulars of Charge Subject to s859A
Legacy
27 September 1993
403aParticulars of Charge Subject to s859A
Legacy
27 September 1993
403aParticulars of Charge Subject to s859A
Legacy
27 September 1993
403aParticulars of Charge Subject to s859A
Legacy
27 September 1993
403aParticulars of Charge Subject to s859A
Legacy
27 September 1993
403aParticulars of Charge Subject to s859A
Legacy
27 September 1993
403aParticulars of Charge Subject to s859A
Legacy
27 September 1993
403aParticulars of Charge Subject to s859A
Legacy
27 September 1993
403aParticulars of Charge Subject to s859A
Legacy
27 September 1993
403aParticulars of Charge Subject to s859A
Legacy
27 September 1993
403aParticulars of Charge Subject to s859A
Legacy
27 September 1993
403aParticulars of Charge Subject to s859A
Legacy
27 September 1993
403aParticulars of Charge Subject to s859A
Legacy
27 September 1993
403aParticulars of Charge Subject to s859A
Legacy
9 July 1993
288288
Accounts With Accounts Type Full
25 April 1993
AAAnnual Accounts
Legacy
23 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 1992
AAAnnual Accounts
Legacy
15 July 1992
225(1)225(1)
Legacy
25 April 1992
155(6)b155(6)b
Legacy
25 April 1992
155(6)a155(6)a
Legacy
21 April 1992
386386
Legacy
14 April 1992
395Particulars of Mortgage or Charge
Legacy
14 April 1992
395Particulars of Mortgage or Charge
Legacy
14 April 1992
395Particulars of Mortgage or Charge
Legacy
14 April 1992
395Particulars of Mortgage or Charge
Legacy
14 April 1992
395Particulars of Mortgage or Charge
Memorandum Articles
14 April 1992
MEM/ARTSMEM/ARTS
Resolution
14 April 1992
RESOLUTIONSResolutions
Resolution
14 April 1992
RESOLUTIONSResolutions
Resolution
14 April 1992
RESOLUTIONSResolutions
Resolution
14 April 1992
RESOLUTIONSResolutions
Legacy
10 April 1992
288288
Legacy
14 January 1992
363b363b
Legacy
14 January 1992
288288
Accounts With Accounts Type Full Group
10 January 1992
AAAnnual Accounts
Legacy
20 December 1991
288288
Legacy
7 May 1991
288288
Legacy
17 March 1991
363aAnnual Return
Accounts With Accounts Type Full Group
22 February 1991
AAAnnual Accounts
Legacy
17 February 1991
288288
Legacy
20 September 1990
395Particulars of Mortgage or Charge
Legacy
25 July 1990
288288
Legacy
28 June 1990
288288
Legacy
24 April 1990
288288
Legacy
1 February 1990
288288
Legacy
1 February 1990
288288
Accounts With Accounts Type Full
24 January 1990
AAAnnual Accounts
Legacy
24 January 1990
363363
Legacy
14 November 1989
288288
Legacy
4 October 1989
288288
Legacy
8 September 1989
288288
Legacy
8 September 1989
288288
Legacy
19 February 1989
288288
Legacy
27 January 1989
225(2)225(2)
Legacy
5 January 1989
403aParticulars of Charge Subject to s859A
Legacy
26 August 1988
363363
Accounts With Accounts Type Full
15 July 1988
AAAnnual Accounts
Legacy
1 July 1988
288288
Accounts With Accounts Type Full Group
13 February 1988
AAAnnual Accounts
Legacy
7 January 1988
395Particulars of Mortgage or Charge
Legacy
7 January 1988
395Particulars of Mortgage or Charge
Legacy
19 October 1987
363363
Legacy
23 September 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
16 September 1986
AAAnnual Accounts
Legacy
16 September 1986
363363