Kings Horticulture Limited CHELTENHAM


Founded in 1987, Kings Horticulture, classified under reg no. 02201419 is an active company. Currently registered at Station Road GL54 4LZ, Cheltenham the company has been in the business for 37 years. Its financial year was closed on 31st July and its latest financial statement was filed on July 31, 2022.

The company has 2 directors, namely Robert B., Spencer E.. Of them, Spencer E. has been with the company the longest, being appointed on 15 February 2017 and Robert B. has been with the company for the least time - from 11 November 2020. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Kings Horticulture Limited Address / Contact

Office Address Station Road
Office Address2 Andoversford
Town Cheltenham
Post code GL54 4LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02201419
Date of Incorporation Wed, 2nd Dec 1987
Industry Support activities for crop production
End of financial Year 31st July
Company age 37 years old
Account next due date Tue, 30th Apr 2024 (33 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Robert B.

Position: Director

Appointed: 11 November 2020

Spencer E.

Position: Director

Appointed: 15 February 2017

James R.

Position: Director

Appointed: 20 February 2018

Resigned: 11 November 2020

David D.

Position: Director

Appointed: 06 November 2014

Resigned: 24 July 2017

Richard P.

Position: Director

Appointed: 06 November 2014

Resigned: 15 February 2017

Jamie R.

Position: Director

Appointed: 18 March 2013

Resigned: 06 October 2014

David M.

Position: Secretary

Appointed: 14 November 2011

Resigned: 26 October 2012

David M.

Position: Director

Appointed: 01 November 2011

Resigned: 26 October 2012

Ronan H.

Position: Director

Appointed: 01 November 2011

Resigned: 11 November 2020

Christopher M.

Position: Director

Appointed: 28 April 2005

Resigned: 11 November 2020

Thomas B.

Position: Secretary

Appointed: 28 April 2005

Resigned: 14 November 2011

Scott M.

Position: Director

Appointed: 28 May 2004

Resigned: 28 April 2005

Owen J.

Position: Director

Appointed: 28 May 2004

Resigned: 28 April 2005

Gregory H.

Position: Director

Appointed: 29 May 2003

Resigned: 28 April 2005

James O.

Position: Director

Appointed: 15 August 2002

Resigned: 28 May 2004

Stephen D.

Position: Director

Appointed: 01 April 2001

Resigned: 01 November 2011

Jay B.

Position: Director

Appointed: 01 July 1999

Resigned: 28 May 2004

Richard B.

Position: Director

Appointed: 03 August 1998

Resigned: 31 March 2001

Rb Secretariat Limited

Position: Corporate Secretary

Appointed: 10 October 1996

Resigned: 28 April 2005

Kenneth D.

Position: Director

Appointed: 10 October 1996

Resigned: 01 July 1999

Floyd M.

Position: Director

Appointed: 10 October 1996

Resigned: 28 May 2003

Susan W.

Position: Director

Appointed: 01 August 1996

Resigned: 18 September 1996

Barry F.

Position: Director

Appointed: 24 May 1995

Resigned: 01 August 1996

Barry S.

Position: Secretary

Appointed: 23 May 1995

Resigned: 10 October 1996

Barry S.

Position: Director

Appointed: 23 May 1995

Resigned: 20 July 1998

Ian D.

Position: Director

Appointed: 31 January 1995

Resigned: 23 May 1995

Andrew H.

Position: Director

Appointed: 31 January 1995

Resigned: 23 May 1995

Malcolm G.

Position: Secretary

Appointed: 31 January 1995

Resigned: 23 May 1995

Douglas F.

Position: Director

Appointed: 31 January 1995

Resigned: 23 May 1995

William W.

Position: Secretary

Appointed: 31 January 1995

Resigned: 23 May 1995

Ralph R.

Position: Director

Appointed: 31 January 1995

Resigned: 23 May 1995

Francis N.

Position: Director

Appointed: 29 September 1992

Resigned: 23 May 1995

Mervyn P.

Position: Director

Appointed: 17 July 1992

Resigned: 17 July 1993

Alan N.

Position: Director

Appointed: 17 July 1992

Resigned: 23 May 1995

Peter B.

Position: Director

Appointed: 17 July 1992

Resigned: 31 January 1995

Mark B.

Position: Director

Appointed: 17 July 1992

Resigned: 10 October 1996

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we found, there is Origin Enterprises Public Limited Company from Dublin 24, Ireland. This PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Willmot Pertwee Limited that entered Cheltenham, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Origin Enterprises Public Limited Company

4-6 Riverwalk, Citywest Business Campus, Dublin 24, Ireland, D24 DCW0, Ireland

Legal authority Irish Law (The Companies Act 2014)
Legal form Public Limited Company
Country registered Ireland
Place registered Ireland
Registration number 426261
Notified on 3 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Willmot Pertwee Limited

Agrii Station Road, Andoversford, Cheltenham, GL54 4LZ, England

Legal authority United Kingdom
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 03206948
Notified on 6 April 2016
Ceased on 3 December 2020
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to July 31, 2022
filed on: 26th, April 2023
Free Download (19 pages)

Company search

Advertisements