KINGWELL (AUBREY) LIMITED - TENBURY WELLS
Company Profile | Company Filings |
Overview
KINGWELL (AUBREY) LIMITED is a Private Limited Company from TENBURY WELLS ENGLAND and has the status: Active.
KINGWELL (AUBREY) LIMITED was incorporated 75 years ago on 14/01/1949 and has the registered number: 00463498. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
KINGWELL (AUBREY) LIMITED was incorporated 75 years ago on 14/01/1949 and has the registered number: 00463498. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
KINGWELL (AUBREY) LIMITED - TENBURY WELLS
This company is listed in the following categories:
01110 - Growing of cereals (except rice), leguminous crops and oil seeds
01110 - Growing of cereals (except rice), leguminous crops and oil seeds
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
LITTLE BIRCHES
TENBURY WELLS
WR15 8QA
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
BELPORT (AUBREY) LIMITED (until 14/08/2023)
BELPORT (AUBREY) LIMITED (until 14/08/2023)
J. & D. EDGAR LIMITED (until 18/12/2020)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/03/2023 | 29/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
STEPHEN JOHN PETTIT | Jul 1976 | British | Director | 2020-06-29 | CURRENT |
ANDREW JOHN PETTIT | Mar 1968 | British | Director | 2020-06-29 | CURRENT |
MR ALISTAIR JAMES HUGH EMERY | Feb 1972 | British | Director | 2020-06-29 | CURRENT |
MRS GILLIAN AMANDA STRANG | Jul 1964 | British | Director | RESIGNED | |
MR DAVID ARTHUR RULE | Apr 1945 | British | Director | RESIGNED | |
MR ERIC BERRIMAN MARTIN | May 1927 | British | Director | RESIGNED | |
SALLY EDGAR | Jan 1956 | British | Director | RESIGNED | |
MR JAMES DIXON EDGAR | Sep 1957 | British | Director | RESIGNED | |
MR CHARLES ERNEST ROSS BUCKLEY | Nov 1979 | British | Director | 2020-06-29 UNTIL 2023-06-12 | RESIGNED |
MRS ANGELA GWEN BURRY | Mar 1933 | British | Director | RESIGNED | |
MR MARK JAMES AYSHFORD DUKE | May 1949 | British | Director | RESIGNED | |
MR TIMOTHY MICHAEL DALTON | Jun 1953 | British | Director | RESIGNED | |
KENNETH ROLAND BALL | Jan 1943 | British | Director | 2003-11-27 UNTIL 2011-02-16 | RESIGNED |
MR MARK JAMES AYSHFORD DUKE | May 1949 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Belport (Keyhaven) Limited | 2020-06-29 | Banbury |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mrs Gillian Amanda Strang | 2017-07-12 - 2020-06-29 | 7/1964 | Banbury | Ownership of shares 25 to 50 percent |
Mr James Dixon Edgar | 2016-04-06 - 2020-06-29 | 9/1957 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr David Arthur Rule | 2016-04-06 - 2020-06-29 | 4/1945 | Voting rights 25 to 50 percent | |
Sally Edgar | 2016-04-06 - 2020-06-29 | 1/1956 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-12-21 | 31-03-2023 | 25,924 Cash 6,534,177 equity |
ACCOUNTS - Final Accounts preparation | 2022-12-31 | 31-03-2022 | 1,688,443 Cash 7,668,687 equity |
ACCOUNTS - Final Accounts preparation | 2021-09-07 | 31-03-2021 | 1,533,137 Cash 7,173,373 equity |