Background WavePink WaveYellow Wave

KINGS HORTICULTURE LIMITED (02201419)

KINGS HORTICULTURE LIMITED (02201419) is an active UK company. incorporated on 2 December 1987. with registered office in Cheltenham. The company operates in the Agriculture, Forestry and Fishing sector, engaged in support activities for crop production. KINGS HORTICULTURE LIMITED has been registered for 38 years. Current directors include BEENEY, Robert Emile.

Company Number
02201419
Status
active
Type
ltd
Incorporated
2 December 1987
Age
38 years
Address
Station Road, Cheltenham, GL54 4LZ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Support activities for crop production
Directors
BEENEY, Robert Emile
SIC Codes
01610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGS HORTICULTURE LIMITED

KINGS HORTICULTURE LIMITED is an active company incorporated on 2 December 1987 with the registered office located in Cheltenham. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in support activities for crop production. KINGS HORTICULTURE LIMITED was registered 38 years ago.(SIC: 01610)

Status

active

Active since 38 years ago

Company No

02201419

LTD Company

Age

38 Years

Incorporated 2 December 1987

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 22 March 2026 (Just now)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 5 April 2027
For period ending 22 March 2027
Contact
Address

Station Road Andoversford Cheltenham, GL54 4LZ,

Previous Addresses

the Crossways Alconbury Hill Huntingdon Cambridgeshire PE28 4JH
From: 2 December 1987To: 16 November 2011
Timeline

20 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Dec 87
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Jan 13
Director Joined
Mar 13
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Sept 17
Director Joined
Apr 18
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Owner Exit
Aug 21
Director Left
Sept 24
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

BEENEY, Robert Emile

Active
Andoversford, CheltenhamGL54 4LZ
Born February 1976
Director
Appointed 11 Nov 2020

BRENNAN, Thomas Patrick

Resigned
1 Penrwyn Court, St NeotsPE19 2SU
Secretary
Appointed 28 Apr 2005
Resigned 14 Nov 2011

BYFORD, Peter Derik

Resigned
Parkwood New Road, ManningtreeCO11 2AG
Secretary
Appointed N/A
Resigned 31 Jan 1995

GORE, Malcolm Raymond

Resigned
3 Branksome Way, HarrowHA3 9SH
Secretary
Appointed 31 Jan 1995
Resigned 23 May 1995

MURRAY, David Souter

Resigned
Andoversford, CheltenhamGL54 4LZ
Secretary
Appointed 14 Nov 2011
Resigned 26 Oct 2012

SHARP, Barry John

Resigned
The Old Orchard, CanterburyCT4 5DY
Secretary
Appointed 23 May 1995
Resigned 10 Oct 1996

WRIGHT, William Bernard

Resigned
11 Tillingham Way, LondonN12 7EN
Secretary
Appointed 31 Jan 1995
Resigned 23 May 1995

RB SECRETARIAT LIMITED

Resigned
Beaufort House Tenth Floor, LondonEC3A 7EE
Corporate secretary
Appointed 10 Oct 1996
Resigned 28 Apr 2005

BOLDING, Jay Douglas

Resigned
3325 North 134 Circle, Omaha
Born October 1959
Director
Appointed 01 Jul 1999
Resigned 28 May 2004

BOWLEY, Mark Oliver Ockleston

Resigned
1 Margaret Cottage Langley, Saffron Waldon
Born March 1958
Director
Appointed N/A
Resigned 10 Oct 1996

BROWN, Richard

Resigned
Manor Farmhouse, MaltonYO17 9QT
Born April 1962
Director
Appointed 03 Aug 1998
Resigned 31 Mar 2001

BYFORD, Peter Derik

Resigned
Parkwood New Road, ManningtreeCO11 2AG
Born January 1927
Director
Appointed N/A
Resigned 31 Jan 1995

DERBYSHIRE, Stephen

Resigned
The Gables, NewarkNG23 5DF
Born April 1956
Director
Appointed 01 Apr 2001
Resigned 01 Nov 2011

DIFONZO, Kenneth Wayne

Resigned
16646 Howard Circle, Nebraska68118
Born September 1951
Director
Appointed 10 Oct 1996
Resigned 01 Jul 1999

DOUGLAS, Ian Mayall

Resigned
Cherrytrees, Berwick Upon TweedTD15 1TE
Born November 1952
Director
Appointed 31 Jan 1995
Resigned 23 May 1995

DOWNIE, David Stewart

Resigned
Andoversford, CheltenhamGL54 4LZ
Born September 1965
Director
Appointed 06 Nov 2014
Resigned 24 Jul 2017

EVANS, Spencer Gareth

Resigned
Andoversford, CheltenhamGL54 4LZ
Born April 1970
Director
Appointed 15 Feb 2017
Resigned 30 Jun 2024

FARRELLY, Barry Brenden

Resigned
38 The Grove, UpminsterRM14 2ET
Born June 1946
Director
Appointed 24 May 1995
Resigned 01 Aug 1996

FORGIE, Douglas Cameron

Resigned
33 Warwick Road, Bishops StortfordCM23 5NH
Born March 1939
Director
Appointed 31 Jan 1995
Resigned 23 May 1995

HEBARD, Andrew Bruce

Resigned
135 Rosedown Court, North Carolina27106
Born March 1965
Director
Appointed 31 Jan 1995
Resigned 23 May 1995

HECKMAN, Gregory Allen

Resigned
6711 Davenport Street, Omaha
Born May 1962
Director
Appointed 29 May 2003
Resigned 28 Apr 2005

HUGHES, Ronan Andrew

Resigned
Andoversford, CheltenhamGL54 4LZ
Born August 1968
Director
Appointed 01 Nov 2011
Resigned 11 Nov 2020

JOHNSON, Owen Charles

Resigned
1117 South 113th Court, Omaha
Born June 1946
Director
Appointed 28 May 2004
Resigned 28 Apr 2005

MATTHEWS, Christopher Stephen

Resigned
Dale Farm, SwinderbyLN6 9JB
Born June 1957
Director
Appointed 28 Apr 2005
Resigned 11 Nov 2020

MCKINNERNEY, Floyd

Resigned
9309 Fm 462 North, Hondo
Born October 1936
Director
Appointed 10 Oct 1996
Resigned 28 May 2003

MESSEL, Scott Edward

Resigned
1124 South 113th Court, Omaha
Born March 1959
Director
Appointed 28 May 2004
Resigned 28 Apr 2005

MURRAY, David

Resigned
Andoversford, CheltenhamGL54 4LZ
Born March 1957
Director
Appointed 01 Nov 2011
Resigned 26 Oct 2012

NICHOLLS, Alan Francis

Resigned
Broom Lodge, BraintreeCM7 5NU
Born October 1935
Director
Appointed N/A
Resigned 23 May 1995

NICHOLLS, Francis Hugh

Resigned
Sheepcotes 6 Church Green, ColchesterCO6 1UD
Born July 1940
Director
Appointed 29 Sept 1992
Resigned 23 May 1995

O'DONNELL, James Patrick

Resigned
1126 S 181 Plaza, Nebraska 68130
Born October 1947
Director
Appointed 15 Aug 2002
Resigned 28 May 2004

PALMER, Mervyn Roland

Resigned
The Forge Lower Road, IpswichIP6 9RT
Born May 1938
Director
Appointed N/A
Resigned 17 Jul 1993

PRIESTLEY, Richard Paul

Resigned
Andoversford, CheltenhamGL54 4LZ
Born May 1972
Director
Appointed 06 Nov 2014
Resigned 15 Feb 2017

RENNIE, James Marshall

Resigned
Andoversford, CheltenhamGL54 4LZ
Born March 1957
Director
Appointed 20 Feb 2018
Resigned 11 Nov 2020

RICHARD, Ralph Henry

Resigned
28 Ringwood Avenue, LondonN2 9NS
Born May 1942
Director
Appointed 31 Jan 1995
Resigned 23 May 1995

ROBERTS, Jamie

Resigned
Andoversford, CheltenhamGL54 4LZ
Born May 1974
Director
Appointed 18 Mar 2013
Resigned 06 Oct 2014

Persons with significant control

2

1 Active
1 Ceased
Riverwalk, Dublin 24D24 DCW0

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Dec 2020
Station Road, CheltenhamGL54 4LZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Dec 2020
Fundings
Financials
Latest Activities

Filing History

197

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
4 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
13 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Full
30 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Full
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2013
AR01AR01
Change Person Director Company With Change Date
23 August 2013
CH01Change of Director Details
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Accounts With Accounts Type Full
28 February 2013
AAAnnual Accounts
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Termination Secretary Company With Name
2 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Full
29 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 November 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
15 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
14 November 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
10 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 November 2011
AP01Appointment of Director
Termination Director Company With Name
10 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Dormant
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Accounts With Accounts Type Dormant
28 April 2010
AAAnnual Accounts
Legacy
27 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 June 2009
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
17 April 2008
AAAnnual Accounts
Auditors Resignation Company
4 February 2008
AUDAUD
Legacy
6 August 2007
363aAnnual Return
Legacy
23 July 2007
363aAnnual Return
Accounts With Accounts Type Full
5 January 2007
AAAnnual Accounts
Legacy
25 September 2006
225Change of Accounting Reference Date
Legacy
7 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 December 2005
AAAnnual Accounts
Legacy
26 October 2005
363sAnnual Return (shuttle)
Legacy
10 May 2005
287Change of Registered Office
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
288aAppointment of Director or Secretary
Legacy
10 May 2005
288aAppointment of Director or Secretary
Resolution
10 May 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 April 2005
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2004
AAAnnual Accounts
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
10 November 2003
244244
Legacy
29 October 2003
288cChange of Particulars
Legacy
6 August 2003
363sAnnual Return (shuttle)
Legacy
27 June 2003
288bResignation of Director or Secretary
Legacy
27 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 April 2003
AAAnnual Accounts
Legacy
19 November 2002
244244
Legacy
19 November 2002
288cChange of Particulars
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
24 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2002
AAAnnual Accounts
Legacy
5 November 2001
244244
Legacy
3 August 2001
363sAnnual Return (shuttle)
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
288bResignation of Director or Secretary
Legacy
7 March 2001
288cChange of Particulars
Accounts With Accounts Type Full
13 February 2001
AAAnnual Accounts
Legacy
23 November 2000
288cChange of Particulars
Legacy
7 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1999
AAAnnual Accounts
Legacy
6 August 1999
363sAnnual Return (shuttle)
Legacy
23 July 1999
288bResignation of Director or Secretary
Legacy
23 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 May 1999
AAAnnual Accounts
Legacy
19 April 1999
225Change of Accounting Reference Date
Legacy
1 April 1999
244244
Legacy
14 December 1998
288aAppointment of Director or Secretary
Legacy
8 September 1998
288bResignation of Director or Secretary
Legacy
27 August 1998
363sAnnual Return (shuttle)
Resolution
18 March 1998
RESOLUTIONSResolutions
Resolution
18 March 1998
RESOLUTIONSResolutions
Resolution
18 March 1998
RESOLUTIONSResolutions
Legacy
4 March 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
2 January 1998
AAAnnual Accounts
Legacy
29 July 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
16 January 1997
AUDAUD
Legacy
27 December 1996
225Change of Accounting Reference Date
Legacy
13 November 1996
288aAppointment of Director or Secretary
Legacy
13 November 1996
288aAppointment of Director or Secretary
Legacy
13 November 1996
288aAppointment of Director or Secretary
Legacy
13 November 1996
288bResignation of Director or Secretary
Legacy
13 November 1996
288bResignation of Director or Secretary
Legacy
13 November 1996
288bResignation of Director or Secretary
Legacy
13 November 1996
287Change of Registered Office
Legacy
27 August 1996
288288
Legacy
27 August 1996
287Change of Registered Office
Legacy
21 August 1996
363aAnnual Return
Legacy
19 August 1996
288288
Legacy
19 August 1996
288288
Legacy
11 July 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
21 June 1996
AAAnnual Accounts
Legacy
21 May 1996
395Particulars of Mortgage or Charge
Legacy
20 March 1996
288288
Legacy
20 March 1996
363x363x
Legacy
19 March 1996
288288
Legacy
3 November 1995
288288
Legacy
1 August 1995
225(1)225(1)
Legacy
18 July 1995
363x363x
Legacy
12 June 1995
288288
Legacy
1 June 1995
287Change of Registered Office
Legacy
1 June 1995
288288
Legacy
1 June 1995
288288
Legacy
1 June 1995
288288
Legacy
1 June 1995
288288
Legacy
1 June 1995
288288
Legacy
1 June 1995
288288
Legacy
1 June 1995
288288
Legacy
1 June 1995
288288
Auditors Resignation Company
3 April 1995
AUDAUD
Accounts With Accounts Type Full
13 March 1995
AAAnnual Accounts
Legacy
8 March 1995
288288
Legacy
1 March 1995
403aParticulars of Charge Subject to s859A
Legacy
22 February 1995
225(1)225(1)
Legacy
21 February 1995
288288
Legacy
17 February 1995
288288
Legacy
17 February 1995
288288
Legacy
17 February 1995
288288
Legacy
17 February 1995
288288
Legacy
17 February 1995
287Change of Registered Office
Auditors Resignation Company
17 February 1995
AUDAUD
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
22 July 1994
363x363x
Accounts With Accounts Type Full
17 March 1994
AAAnnual Accounts
Legacy
23 July 1993
288288
Legacy
23 July 1993
363x363x
Accounts With Accounts Type Full
10 March 1993
AAAnnual Accounts
Legacy
16 November 1992
288288
Legacy
28 July 1992
363x363x
Legacy
2 June 1992
288288
Accounts With Accounts Type Small
24 January 1992
AAAnnual Accounts
Legacy
19 August 1991
363x363x
Accounts With Accounts Type Full
20 December 1990
AAAnnual Accounts
Legacy
14 November 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
23 August 1990
AAAnnual Accounts
Legacy
10 August 1990
363363
Legacy
29 June 1990
395Particulars of Mortgage or Charge
Legacy
31 May 1990
225(1)225(1)
Legacy
12 February 1990
363363
Legacy
9 February 1990
287Change of Registered Office
Accounts With Accounts Type Full
17 January 1990
AAAnnual Accounts
Legacy
16 May 1989
395Particulars of Mortgage or Charge
Legacy
17 April 1989
363363
Legacy
28 November 1988
288288
Legacy
5 September 1988
PUC 2PUC 2
Resolution
25 August 1988
RESOLUTIONSResolutions
Legacy
25 August 1988
123Notice of Increase in Nominal Capital
Legacy
18 August 1988
225(1)225(1)
Legacy
8 December 1987
288288
Legacy
8 December 1987
288288
Incorporation Company
2 December 1987
NEWINCIncorporation