About

Registered Number: 00398346
Date of Incorporation: 05/09/1945 (78 years and 9 months ago)
Company Status: Active
Registered Address: 32 Badgers Way, Benfleet, Essex, SS7 1TR,

 

Based in Essex, Kind & Co. (Holdings) Ltd was established in 1945, it has a status of "Active". We don't know the number of employees at this business. The companies directors are listed as Dick, Carol, Dick, Jon Strafford, Plowman, Barry William, Plowman, Georgina, Wilsher, Edward Ernest Thomas, Innes, David George, Wilsher, Barbara.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICK, Carol 31 March 2000 - 1
DICK, Jon Strafford N/A - 1
PLOWMAN, Barry William N/A - 1
PLOWMAN, Georgina 31 March 2000 - 1
WILSHER, Edward Ernest Thomas N/A - 1
INNES, David George N/A 31 March 1992 1
WILSHER, Barbara 31 March 2000 04 May 2016 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 30 September 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 24 September 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 30 September 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 02 October 2016
CH01 - Change of particulars for director 20 June 2016
CH01 - Change of particulars for director 20 June 2016
CH03 - Change of particulars for secretary 20 June 2016
AD01 - Change of registered office address 20 June 2016
TM01 - Termination of appointment of director 05 May 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 01 October 2015
MR04 - N/A 27 February 2015
MR05 - N/A 27 February 2015
MR04 - N/A 27 February 2015
MR04 - N/A 27 February 2015
MR04 - N/A 27 February 2015
MR04 - N/A 27 February 2015
MR05 - N/A 27 February 2015
MR04 - N/A 27 February 2015
MR05 - N/A 27 February 2015
MR04 - N/A 27 February 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 22 September 2014
MR04 - N/A 17 September 2014
MR04 - N/A 17 September 2014
MR04 - N/A 17 September 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 03 October 2010
CH01 - Change of particulars for director 02 October 2010
CH01 - Change of particulars for director 02 October 2010
CH01 - Change of particulars for director 02 October 2010
CH01 - Change of particulars for director 02 October 2010
CH01 - Change of particulars for director 02 October 2010
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 26 October 2009
AA - Annual Accounts 25 October 2009
287 - Change in situation or address of Registered Office 24 September 2009
288c - Notice of change of directors or secretaries or in their particulars 24 September 2009
288c - Notice of change of directors or secretaries or in their particulars 24 September 2009
288c - Notice of change of directors or secretaries or in their particulars 24 September 2009
363a - Annual Return 03 October 2008
AA - Annual Accounts 11 September 2008
363a - Annual Return 01 October 2007
AA - Annual Accounts 21 August 2007
AA - Annual Accounts 24 October 2006
363a - Annual Return 05 October 2006
363a - Annual Return 26 October 2005
AA - Annual Accounts 13 July 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 30 June 2004
363s - Annual Return 26 November 2003
288c - Notice of change of directors or secretaries or in their particulars 17 November 2003
288c - Notice of change of directors or secretaries or in their particulars 17 November 2003
AA - Annual Accounts 12 June 2003
363s - Annual Return 09 December 2002
AA - Annual Accounts 03 July 2002
363s - Annual Return 16 November 2001
AA - Annual Accounts 20 September 2001
363s - Annual Return 20 November 2000
AA - Annual Accounts 01 June 2000
288a - Notice of appointment of directors or secretaries 22 April 2000
288a - Notice of appointment of directors or secretaries 22 April 2000
288a - Notice of appointment of directors or secretaries 22 April 2000
363s - Annual Return 10 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 1999
395 - Particulars of a mortgage or charge 20 August 1999
AA - Annual Accounts 15 May 1999
363s - Annual Return 19 November 1998
AAMD - Amended Accounts 17 July 1998
AA - Annual Accounts 22 May 1998
288c - Notice of change of directors or secretaries or in their particulars 10 May 1998
363s - Annual Return 08 December 1997
288c - Notice of change of directors or secretaries or in their particulars 24 July 1997
395 - Particulars of a mortgage or charge 19 June 1997
AA - Annual Accounts 04 June 1997
363s - Annual Return 10 December 1996
288c - Notice of change of directors or secretaries or in their particulars 15 October 1996
AA - Annual Accounts 16 May 1996
395 - Particulars of a mortgage or charge 05 March 1996
363s - Annual Return 15 December 1995
AA - Annual Accounts 17 May 1995
363s - Annual Return 05 December 1994
AA - Annual Accounts 14 July 1994
363s - Annual Return 25 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 1993
288 - N/A 09 July 1993
AA - Annual Accounts 25 April 1993
363s - Annual Return 23 December 1992
AA - Annual Accounts 24 July 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 July 1992
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 25 April 1992
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 April 1992
386 - Notice of passing of resolution removing an auditor 21 April 1992
RESOLUTIONS - N/A 14 April 1992
RESOLUTIONS - N/A 14 April 1992
RESOLUTIONS - N/A 14 April 1992
RESOLUTIONS - N/A 14 April 1992
395 - Particulars of a mortgage or charge 14 April 1992
395 - Particulars of a mortgage or charge 14 April 1992
395 - Particulars of a mortgage or charge 14 April 1992
395 - Particulars of a mortgage or charge 14 April 1992
395 - Particulars of a mortgage or charge 14 April 1992
MEM/ARTS - N/A 14 April 1992
288 - N/A 10 April 1992
363b - Annual Return 14 January 1992
288 - N/A 14 January 1992
AA - Annual Accounts 10 January 1992
288 - N/A 20 December 1991
288 - N/A 07 May 1991
363a - Annual Return 17 March 1991
AA - Annual Accounts 22 February 1991
288 - N/A 17 February 1991
395 - Particulars of a mortgage or charge 20 September 1990
288 - N/A 25 July 1990
288 - N/A 28 June 1990
288 - N/A 24 April 1990
288 - N/A 01 February 1990
288 - N/A 01 February 1990
AA - Annual Accounts 24 January 1990
363 - Annual Return 24 January 1990
288 - N/A 14 November 1989
288 - N/A 04 October 1989
288 - N/A 08 September 1989
288 - N/A 08 September 1989
288 - N/A 19 February 1989
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 27 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 1989
363 - Annual Return 26 August 1988
AA - Annual Accounts 15 July 1988
288 - N/A 01 July 1988
AA - Annual Accounts 13 February 1988
395 - Particulars of a mortgage or charge 07 January 1988
395 - Particulars of a mortgage or charge 07 January 1988
363 - Annual Return 19 October 1987
288 - N/A 23 September 1987
AA - Annual Accounts 16 September 1986
363 - Annual Return 16 September 1986

Mortgages & Charges

Description Date Status Charge by
Charge over credit balances 13 August 1999 Fully Satisfied

N/A

Joint venture agreement 29 May 1997 Fully Satisfied

N/A

Legal mortgage 23 February 1996 Fully Satisfied

N/A

Legal mortgage 31 March 1992 Fully Satisfied

N/A

Legal mortgage 31 March 1992 Fully Satisfied

N/A

Legal mortgage 31 March 1992 Fully Satisfied

N/A

Legal mortgage 31 March 1992 Fully Satisfied

N/A

Legal mortgage 31 March 1992 Fully Satisfied

N/A

Charge supplemental to a mortgage debenture dated 13.7.59 14 September 1990 Fully Satisfied

N/A

Sub-mortgage 05 January 1988 Fully Satisfied

N/A

Charge 05 January 1988 Fully Satisfied

N/A

Legal charge 02 May 1977 Fully Satisfied

N/A

Equitable charge 14 May 1968 Fully Satisfied

N/A

Charge 21 March 1968 Fully Satisfied

N/A

Legal sub-mortgage 13 October 1967 Fully Satisfied

N/A

Equatable charge 07 November 1966 Fully Satisfied

N/A

Mortgage 05 August 1966 Fully Satisfied

N/A

Mortgage 17 February 1966 Fully Satisfied

N/A

Charge 27 August 1964 Fully Satisfied

N/A

Charge 09 August 1963 Fully Satisfied

N/A

Charge 27 November 1962 Fully Satisfied

N/A

Charge without instrument 09 October 1962 Fully Satisfied

N/A

Legal charge 17 September 1962 Fully Satisfied

N/A

Legal charge 21 June 1962 Fully Satisfied

N/A

Mortgage 13 June 1962 Fully Satisfied

N/A

Charge 02 April 1962 Fully Satisfied

N/A

Inst of charge 11 January 1960 Fully Satisfied

N/A

Mortgage debenture 15 July 1959 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.