Background WavePink WaveYellow Wave

KINGSTON AND GRIST LIMITED (04418743)

KINGSTON AND GRIST LIMITED (04418743) is an active UK company. incorporated on 17 April 2002. with registered office in Wootton Bridge. The company operates in the Real Estate Activities sector, engaged in real estate agencies and 1 other business activities. KINGSTON AND GRIST LIMITED has been registered for 23 years. Current directors include BRADLEY, Emma Elizabeth, BRANSTON, Sam, HOMES, Laura and 3 others.

Company Number
04418743
Status
active
Type
ltd
Incorporated
17 April 2002
Age
23 years
Address
East Quay, Wootton Bridge, PO33 4LA
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
BRADLEY, Emma Elizabeth, BRANSTON, Sam, HOMES, Laura, SIVITER, Jason John, SPENCE, Charles Lawrence Mountfort, WILLARD, Duncan
SIC Codes
68310, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSTON AND GRIST LIMITED

KINGSTON AND GRIST LIMITED is an active company incorporated on 17 April 2002 with the registered office located in Wootton Bridge. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies and 1 other business activity. KINGSTON AND GRIST LIMITED was registered 23 years ago.(SIC: 68310, 68320)

Status

active

Active since 23 years ago

Company No

04418743

LTD Company

Age

23 Years

Incorporated 17 April 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

East Quay Kite Hill Wootton Bridge, PO33 4LA,

Previous Addresses

Pyle House 136/137 Pyle Street Newport Isle of Wight PO30 1JW England
From: 4 January 2017To: 7 November 2022
Pimento House Number One the Parade Cowes Isle of Wight PO31 7QJ
From: 8 February 2012To: 4 January 2017
East Quay Kite Hill Wootton Bridge Ryde Isle of Wight PO33 4LA
From: 17 April 2002To: 8 February 2012
Timeline

16 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Apr 02
Director Left
Oct 11
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Funding Round
Mar 12
Funding Round
May 12
Loan Cleared
Jan 20
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Loan Secured
Jul 22
Owner Exit
Aug 22
Owner Exit
Aug 22
2
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

BRADLEY, Emma Elizabeth

Active
Kite Hill, Wootton BridgePO33 4LA
Born August 1991
Director
Appointed 04 Jul 2022

BRANSTON, Sam

Active
Kite Hill, Wootton BridgePO33 4LA
Born April 1982
Director
Appointed 04 Jul 2022

HOMES, Laura

Active
Kite Hill, Wootton BridgePO33 4LA
Born April 1976
Director
Appointed 04 Jul 2022

SIVITER, Jason John

Active
Kite Hill, Wootton BridgePO33 4LA
Born February 1973
Director
Appointed 04 Jul 2022

SPENCE, Charles Lawrence Mountfort

Active
Kite Hill, Wootton BridgePO33 4LA
Born January 1972
Director
Appointed 19 Oct 2006

WILLARD, Duncan

Active
Kite Hill, Wootton BridgePO33 4LA
Born November 1979
Director
Appointed 03 Jan 2012

GRIST, Kenneth Frederick

Resigned
Westways, Totland BayPO39 0ES
Secretary
Appointed 28 Mar 2003
Resigned 29 Sept 2006

HAINES, Keith

Resigned
The Old Rectory, YarmouthPO41 0SS
Secretary
Appointed 29 Sept 2006
Resigned 11 Jul 2008

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 17 Apr 2002
Resigned 28 Mar 2003

GRIST, Kenneth Frederick

Resigned
Haugh Lane Industrial Estate, HexhamNE46 3PU
Born April 1950
Director
Appointed 28 Mar 2003
Resigned 03 Oct 2011

HAINES, Keith

Resigned
Haugh Lane Industrial Estate, HexhamNE46 3PU
Born September 1946
Director
Appointed 29 Sept 2006
Resigned 03 Jan 2012

KINGSTON, Peter Dudley

Resigned
Rafters, Totland BayPO39 0AD
Born September 1945
Director
Appointed 28 Mar 2003
Resigned 29 Sept 2006

SCOTT, Christopher

Resigned
Haugh Lane Industrial Estate, HexhamNE46 3PU
Born May 1953
Director
Appointed 29 Sept 2006
Resigned 03 Jan 2012

SIVITER, Jason John

Resigned
Haugh Lane Industrial Estate, HexhamNE46 3PU
Born February 1973
Director
Appointed 19 Oct 2006
Resigned 31 Dec 2011

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 17 Apr 2002
Resigned 28 Mar 2003

Persons with significant control

3

1 Active
2 Ceased
Kite Hill, Wootton BridgePO33 4LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2022

Mr Charles Lawrence Mountfort Spence

Ceased
CalbournePO30 4JA
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 04 Jul 2022

Mr Duncan Oliver Willard

Ceased
Whitehouse Road, PorchfieldPO30 4LJ
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 04 Jul 2022
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Resolution
22 August 2022
RESOLUTIONSResolutions
Memorandum Articles
22 August 2022
MAMA
Notification Of A Person With Significant Control
18 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
28 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
19 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Capital Allotment Shares
14 May 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Change Person Director Company With Change Date
1 May 2012
CH01Change of Director Details
Change Sail Address Company With Old Address
1 May 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
30 April 2012
CH01Change of Director Details
Move Registers To Registered Office Company
30 April 2012
AD04Change of Accounting Records Location
Capital Allotment Shares
28 March 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
8 February 2012
AD01Change of Registered Office Address
Termination Director Company With Name
16 January 2012
TM01Termination of Director
Legacy
14 January 2012
MG01MG01
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Move Registers To Sail Company
10 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
10 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 August 2009
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 December 2008
AAAnnual Accounts
Legacy
22 August 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
287Change of Registered Office
Legacy
13 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 September 2007
AAAnnual Accounts
Legacy
31 May 2007
363sAnnual Return (shuttle)
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
30 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 September 2006
AAAnnual Accounts
Legacy
15 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 February 2006
AAAnnual Accounts
Legacy
5 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 October 2004
AAAnnual Accounts
Legacy
4 May 2004
363sAnnual Return (shuttle)
Legacy
2 July 2003
363sAnnual Return (shuttle)
Legacy
3 May 2003
88(2)R88(2)R
Resolution
3 May 2003
RESOLUTIONSResolutions
Resolution
3 May 2003
RESOLUTIONSResolutions
Legacy
25 April 2003
288aAppointment of Director or Secretary
Legacy
14 April 2003
288bResignation of Director or Secretary
Legacy
14 April 2003
288bResignation of Director or Secretary
Legacy
14 April 2003
288aAppointment of Director or Secretary
Legacy
14 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 April 2003
AAAnnual Accounts
Legacy
10 April 2003
225Change of Accounting Reference Date
Incorporation Company
17 April 2002
NEWINCIncorporation