About

Registered Number: 01366927
Date of Incorporation: 08/05/1978 (45 years and 11 months ago)
Company Status: Active
Registered Address: 1 Goodison Road, Lincs Gateway Business Park, Spalding, Lincolnshire, PE12 6FY,

 

Having been setup in 1978, King Bros. (Butchers) Ltd have registered office in Spalding, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. This organisation has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, David Owen N/A - 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 22 March 2019
PSC04 - N/A 28 February 2019
CH01 - Change of particulars for director 27 February 2019
AA - Annual Accounts 04 January 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 September 2018
CS01 - N/A 15 May 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 April 2018
AD01 - Change of registered office address 08 January 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 01 December 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 June 2016
AR01 - Annual Return 26 April 2016
AP01 - Appointment of director 08 January 2016
AA - Annual Accounts 17 December 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 October 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 12 December 2013
MR04 - N/A 28 November 2013
MR04 - N/A 28 November 2013
MR04 - N/A 28 November 2013
MR04 - N/A 28 November 2013
MR04 - N/A 28 November 2013
MR04 - N/A 28 November 2013
MR04 - N/A 28 November 2013
MR04 - N/A 28 November 2013
MR04 - N/A 28 November 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 25 January 2012
AD01 - Change of registered office address 12 December 2011
AR01 - Annual Return 27 April 2011
TM02 - Termination of appointment of secretary 26 April 2011
TM01 - Termination of appointment of director 26 April 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 23 April 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 09 February 2009
AA - Annual Accounts 01 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 2008
363a - Annual Return 23 April 2008
363a - Annual Return 23 April 2007
AA - Annual Accounts 20 January 2007
363s - Annual Return 27 June 2006
AA - Annual Accounts 20 June 2005
363s - Annual Return 27 May 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 17 May 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 14 August 2003
AA - Annual Accounts 10 January 2003
AA - Annual Accounts 04 December 2001
363s - Annual Return 26 April 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 27 April 2000
AA - Annual Accounts 22 October 1999
363s - Annual Return 05 May 1999
395 - Particulars of a mortgage or charge 18 February 1999
AA - Annual Accounts 20 January 1999
AA - Annual Accounts 20 May 1998
AA - Annual Accounts 20 May 1998
AA - Annual Accounts 20 May 1998
RESOLUTIONS - N/A 13 May 1998
RESOLUTIONS - N/A 13 May 1998
RESOLUTIONS - N/A 13 May 1998
363s - Annual Return 13 May 1998
395 - Particulars of a mortgage or charge 11 February 1998
363s - Annual Return 15 May 1997
363s - Annual Return 26 April 1996
363s - Annual Return 01 May 1995
AA - Annual Accounts 05 February 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 28 October 1994
AA - Annual Accounts 16 August 1994
363s - Annual Return 26 April 1994
395 - Particulars of a mortgage or charge 24 December 1993
395 - Particulars of a mortgage or charge 06 October 1993
363s - Annual Return 07 May 1993
AA - Annual Accounts 04 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 1992
363s - Annual Return 12 October 1992
353 - Register of members 12 October 1992
288 - N/A 12 October 1992
395 - Particulars of a mortgage or charge 19 August 1992
395 - Particulars of a mortgage or charge 19 August 1992
AA - Annual Accounts 16 February 1992
363a - Annual Return 13 June 1991
AA - Annual Accounts 10 May 1991
AA - Annual Accounts 01 May 1990
363 - Annual Return 01 May 1990
363 - Annual Return 02 August 1989
AA - Annual Accounts 16 June 1989
363 - Annual Return 05 June 1989
395 - Particulars of a mortgage or charge 05 July 1988
363 - Annual Return 10 June 1988
395 - Particulars of a mortgage or charge 19 April 1988
287 - Change in situation or address of Registered Office 21 March 1988
AA - Annual Accounts 10 March 1988
395 - Particulars of a mortgage or charge 12 November 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 September 1987
363 - Annual Return 07 August 1987
AA - Annual Accounts 01 May 1987
AA - Annual Accounts 01 May 1987
AA - Annual Accounts 01 January 1985
AA - Annual Accounts 01 November 1983
AA - Annual Accounts 06 October 1983
MEM/ARTS - N/A 22 December 1982
AA - Annual Accounts 04 December 1981
AA - Annual Accounts 09 August 1980
NEWINC - New incorporation documents 08 May 1978

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 17 February 1999 Fully Satisfied

N/A

Legal mortgage 10 February 1998 Fully Satisfied

N/A

Legal charge 12 October 1994 Fully Satisfied

N/A

Legal charge 22 December 1993 Fully Satisfied

N/A

Legal charge 05 October 1993 Fully Satisfied

N/A

Fixed and floating charge 12 August 1992 Fully Satisfied

N/A

Legal charge 12 August 1992 Fully Satisfied

N/A

Mem of deposit 28 June 1988 Fully Satisfied

N/A

Memorandum of deposit of title deeds 08 April 1988 Fully Satisfied

N/A

Memorandum of deposit of deeds. 06 November 1987 Fully Satisfied

N/A

Debenture 03 June 1982 Fully Satisfied

N/A

Charge 12 February 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.