About

Registered Number: 02678149
Date of Incorporation: 16/01/1992 (32 years and 4 months ago)
Company Status: Active
Registered Address: Milton Road, West Adderbury, Banbury, Oxfordshire, OX17 3EY

 

Established in 1992, Kindergarden Plants Ltd have registered office in Banbury in Oxfordshire. We don't know the number of employees at this company. The current directors of this company are listed as King, Brian, King, Edna Mary in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Brian 16 January 1992 09 September 1999 1
KING, Edna Mary 16 January 1992 21 July 1997 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CS01 - N/A 10 January 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 21 June 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 21 June 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 03 July 2013
CH01 - Change of particulars for director 20 June 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 17 January 2010
CH01 - Change of particulars for director 17 January 2010
CH01 - Change of particulars for director 17 January 2010
CH03 - Change of particulars for secretary 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AUD - Auditor's letter of resignation 16 November 2009
288b - Notice of resignation of directors or secretaries 05 August 2009
AA - Annual Accounts 30 June 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 09 July 2008
363a - Annual Return 30 January 2008
288a - Notice of appointment of directors or secretaries 09 August 2007
288b - Notice of resignation of directors or secretaries 09 August 2007
AA - Annual Accounts 02 August 2007
363s - Annual Return 13 February 2007
288a - Notice of appointment of directors or secretaries 27 November 2006
288a - Notice of appointment of directors or secretaries 27 November 2006
288a - Notice of appointment of directors or secretaries 27 November 2006
288b - Notice of resignation of directors or secretaries 27 November 2006
288b - Notice of resignation of directors or secretaries 27 November 2006
288b - Notice of resignation of directors or secretaries 27 November 2006
AA - Annual Accounts 28 June 2006
363s - Annual Return 17 January 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 03 August 2004
288c - Notice of change of directors or secretaries or in their particulars 01 July 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
363s - Annual Return 14 January 2004
288b - Notice of resignation of directors or secretaries 30 December 2003
AA - Annual Accounts 17 October 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 August 2003
363s - Annual Return 14 January 2003
AUD - Auditor's letter of resignation 18 November 2002
AUD - Auditor's letter of resignation 10 August 2002
AA - Annual Accounts 08 August 2002
288c - Notice of change of directors or secretaries or in their particulars 26 June 2002
RESOLUTIONS - N/A 24 January 2002
363s - Annual Return 14 January 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 November 2001
288b - Notice of resignation of directors or secretaries 30 October 2001
288b - Notice of resignation of directors or secretaries 30 October 2001
AUD - Auditor's letter of resignation 26 June 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
225 - Change of Accounting Reference Date 22 June 2001
AA - Annual Accounts 27 April 2001
363s - Annual Return 09 February 2001
288a - Notice of appointment of directors or secretaries 25 September 2000
288c - Notice of change of directors or secretaries or in their particulars 05 September 2000
AA - Annual Accounts 21 April 2000
363s - Annual Return 10 February 2000
288b - Notice of resignation of directors or secretaries 21 October 1999
288b - Notice of resignation of directors or secretaries 21 October 1999
288b - Notice of resignation of directors or secretaries 21 October 1999
288a - Notice of appointment of directors or secretaries 17 September 1999
288a - Notice of appointment of directors or secretaries 14 September 1999
288a - Notice of appointment of directors or secretaries 14 September 1999
395 - Particulars of a mortgage or charge 09 September 1999
AA - Annual Accounts 19 April 1999
363s - Annual Return 25 January 1999
AA - Annual Accounts 17 April 1998
CERTNM - Change of name certificate 04 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 1998
363s - Annual Return 27 January 1998
287 - Change in situation or address of Registered Office 20 August 1997
288a - Notice of appointment of directors or secretaries 03 August 1997
RESOLUTIONS - N/A 28 July 1997
RESOLUTIONS - N/A 28 July 1997
288b - Notice of resignation of directors or secretaries 28 July 1997
288a - Notice of appointment of directors or secretaries 25 July 1997
288a - Notice of appointment of directors or secretaries 25 July 1997
288a - Notice of appointment of directors or secretaries 25 July 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 July 1997
AA - Annual Accounts 27 March 1997
363s - Annual Return 12 February 1997
363s - Annual Return 15 March 1996
AA - Annual Accounts 27 September 1995
363s - Annual Return 14 February 1995
AA - Annual Accounts 16 September 1994
AA - Annual Accounts 16 September 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 July 1994
395 - Particulars of a mortgage or charge 14 March 1994
363s - Annual Return 22 February 1994
395 - Particulars of a mortgage or charge 25 October 1993
AA - Annual Accounts 12 October 1993
88(2)P - N/A 08 October 1993
363s - Annual Return 19 February 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 November 1992
395 - Particulars of a mortgage or charge 11 May 1992
RESOLUTIONS - N/A 26 March 1992
RESOLUTIONS - N/A 26 March 1992
MEM/ARTS - N/A 26 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 1992
288 - N/A 29 January 1992
288 - N/A 29 January 1992
287 - Change in situation or address of Registered Office 29 January 1992
NEWINC - New incorporation documents 16 January 1992

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 26 August 1999 Fully Satisfied

N/A

Legal charge 01 March 1994 Fully Satisfied

N/A

Legal charge 15 October 1993 Fully Satisfied

N/A

Debenture 01 May 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.