Cobham
Surrey
KT11 1JQ
Director Name | Mr Mark William Kingsbury |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | English |
Status | Current |
Appointed | 28 May 1996(39 years, 8 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Portsmouth Road Cobham Surrey KT11 1JQ |
Secretary Name | Mr Mark William Kingsbury |
---|---|
Nationality | English |
Status | Current |
Appointed | 17 September 1997(40 years, 12 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Portsmouth Road Cobham Surrey KT11 1JQ |
Director Name | Peter James Kingsbury |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2002(45 years, 4 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Portsmouth Road Cobham Surrey KT11 1JQ |
Director Name | Richard George Kingsbury |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2002(45 years, 4 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Portsmouth Road Cobham Surrey KT11 1JQ |
Director Name | Mr William George Kingsbury |
---|---|
Date of Birth | October 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(35 years after company formation) |
Appointment Duration | 12 years, 9 months (resigned 11 July 2004) |
Role | Company Director |
Correspondence Address | Harbour Lights Smugglers Lane Bosham West Sussex PO18 8QW |
Director Name | Mr Michael George Kingsbury |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(35 years after company formation) |
Appointment Duration | 32 years, 1 month (resigned 20 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Portsmouth Road Cobham Surrey KT11 1JQ |
Secretary Name | Mr Christopher Kingsbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(35 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 23 September 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Mead The Drive Cobham Surrey KT11 2JQ |
Secretary Name | Mr Michael George Kingsbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(36 years after company formation) |
Appointment Duration | 4 years, 12 months (resigned 17 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brockspur Ravenscroft Road Weybridge Surrey KT13 0NX |
Website | gkholdings.com |
---|
Registered Address | 45 Portsmouth Road Cobham Surrey KT11 1JQ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Address Matches | 7 other UK companies use this postal address |
59.6k at £1 | Louse Beard 5.61% Ordinary A |
---|---|
59.6k at £1 | Mark William Kingsbury 5.61% Ordinary A |
59.6k at £1 | Mr Peter James Kingsbury 5.61% Ordinary A |
44.7k at £1 | Julie Muncaster 4.21% Ordinary A |
44.7k at £1 | Mr Richard George Kingsbury 4.21% Ordinary A |
44.7k at £1 | Samantha Ball 4.21% Ordinary A |
44.7k at £1 | Tracy Ambridge 4.21% Ordinary A |
352.3k at £1 | Christopher Kingsbury 33.16% Ordinary B |
352.3k at £1 | Michael George Kingsbury 33.16% Ordinary B |
Year | 2014 |
---|---|
Turnover | £50,111,734 |
Gross Profit | £16,825,701 |
Net Worth | £31,966,347 |
Cash | £13,129,515 |
Current Liabilities | £7,954,115 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months from now) |
11 November 1996 | Delivered on: 20 November 1996 Satisfied on: 25 October 2005 Persons entitled: National Westminster Bank PLC Classification: Confirmatory charge supplemental to a legal mortgage dated 26TH august 1988 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as the causeway staines middlesex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
26 August 1988 | Delivered on: 7 September 1988 Satisfied on: 25 October 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The causeway staines middx title nos sy 197301 & mx 437903 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 November 2020 | Group of companies' accounts made up to 31 December 2019 (42 pages) |
---|---|
21 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
17 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
5 July 2019 | Group of companies' accounts made up to 31 December 2018 (42 pages) |
19 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
18 July 2018 | Group of companies' accounts made up to 31 December 2017 (42 pages) |
19 October 2017 | Confirmation statement made on 17 October 2017 with updates (5 pages) |
19 October 2017 | Confirmation statement made on 17 October 2017 with updates (5 pages) |
21 September 2017 | Resolutions
|
21 September 2017 | Resolutions
|
13 July 2017 | Group of companies' accounts made up to 31 December 2016 (39 pages) |
13 July 2017 | Group of companies' accounts made up to 31 December 2016 (39 pages) |
24 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
5 July 2016 | Group of companies' accounts made up to 31 December 2015 (38 pages) |
5 July 2016 | Group of companies' accounts made up to 31 December 2015 (38 pages) |
26 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
29 June 2015 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
29 June 2015 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
28 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
9 July 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
9 July 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
17 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
13 August 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
13 August 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
31 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (6 pages) |
31 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
9 August 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
23 July 2012 | Resolutions
|
23 July 2012 | Change of share class name or designation (2 pages) |
23 July 2012 | Resolutions
|
23 July 2012 | Change of share class name or designation (2 pages) |
8 May 2012 | Resolutions
|
8 May 2012 | Resolutions
|
19 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (6 pages) |
19 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (6 pages) |
12 September 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
12 September 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
20 October 2010 | Director's details changed for Richard George Kingsbury on 1 January 2010 (2 pages) |
20 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Director's details changed for Richard George Kingsbury on 1 January 2010 (2 pages) |
20 October 2010 | Director's details changed for Richard George Kingsbury on 1 January 2010 (2 pages) |
20 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Director's details changed for Mark William Kingsbury on 1 January 2010 (2 pages) |
19 October 2010 | Director's details changed for Mark William Kingsbury on 1 January 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Michael George Kingsbury on 1 January 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Christopher Kingsbury on 1 January 2010 (2 pages) |
19 October 2010 | Director's details changed for Peter James Kingsbury on 1 January 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Michael George Kingsbury on 1 January 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Christopher Kingsbury on 1 January 2010 (2 pages) |
19 October 2010 | Director's details changed for Mark William Kingsbury on 1 January 2010 (2 pages) |
19 October 2010 | Secretary's details changed for Mark William Kingsbury on 1 January 2010 (1 page) |
19 October 2010 | Secretary's details changed for Mark William Kingsbury on 1 January 2010 (1 page) |
19 October 2010 | Director's details changed for Peter James Kingsbury on 1 January 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Christopher Kingsbury on 1 January 2010 (2 pages) |
19 October 2010 | Director's details changed for Peter James Kingsbury on 1 January 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Michael George Kingsbury on 1 January 2010 (2 pages) |
19 October 2010 | Secretary's details changed for Mark William Kingsbury on 1 January 2010 (1 page) |
30 September 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
30 September 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
8 April 2010 | Registered office address changed from 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 8 April 2010 (1 page) |
24 October 2009 | Group of companies' accounts made up to 31 December 2008 (30 pages) |
24 October 2009 | Group of companies' accounts made up to 31 December 2008 (30 pages) |
20 October 2009 | Director's details changed for Peter James Kingsbury on 20 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (10 pages) |
20 October 2009 | Director's details changed for Richard George Kingsbury on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Michael George Kingsbury on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Christopher Kingsbury on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Peter James Kingsbury on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mark William Kingsbury on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Richard George Kingsbury on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mark William Kingsbury on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Christopher Kingsbury on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Michael George Kingsbury on 20 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (10 pages) |
20 October 2008 | Return made up to 17/10/08; full list of members (7 pages) |
20 October 2008 | Director's change of particulars / peter kingsbury / 01/01/2008 (1 page) |
20 October 2008 | Return made up to 17/10/08; full list of members (7 pages) |
20 October 2008 | Director's change of particulars / peter kingsbury / 01/01/2008 (1 page) |
4 August 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
4 August 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
9 November 2007 | Return made up to 17/10/07; no change of members
|
9 November 2007 | Return made up to 17/10/07; no change of members
|
26 October 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
26 October 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
13 November 2006 | Return made up to 17/10/06; full list of members
|
13 November 2006 | Return made up to 17/10/06; full list of members
|
26 September 2006 | Group of companies' accounts made up to 31 December 2005 (33 pages) |
26 September 2006 | Group of companies' accounts made up to 31 December 2005 (33 pages) |
15 February 2006 | Particulars of contract relating to shares (4 pages) |
15 February 2006 | Ad 31/12/05--------- £ si 62500@1=62500 £ ic 1000000/1062500 (2 pages) |
15 February 2006 | Ad 31/12/05--------- £ si 62500@1=62500 £ ic 1000000/1062500 (2 pages) |
15 February 2006 | Particulars of contract relating to shares (4 pages) |
11 January 2006 | Resolutions
|
11 January 2006 | Resolutions
|
11 January 2006 | Resolutions
|
11 January 2006 | Resolutions
|
11 January 2006 | Resolutions
|
11 January 2006 | Nc inc already adjusted 31/12/05 (2 pages) |
11 January 2006 | Resolutions
|
11 January 2006 | Resolutions
|
11 January 2006 | Resolutions
|
11 January 2006 | Nc inc already adjusted 31/12/05 (2 pages) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2005 | Return made up to 17/10/05; full list of members (10 pages) |
25 October 2005 | Return made up to 17/10/05; full list of members (10 pages) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
14 September 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
17 December 2004 | Return made up to 17/10/04; full list of members (10 pages) |
17 December 2004 | Return made up to 17/10/04; full list of members (10 pages) |
14 September 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
14 September 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
21 October 2003 | Return made up to 17/10/03; full list of members (11 pages) |
21 October 2003 | Return made up to 17/10/03; full list of members (11 pages) |
7 October 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
7 October 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
28 October 2002 | Registered office changed on 28/10/02 from: 12 gleneagles court brighton road crawley west sussex RH10 6AD (1 page) |
28 October 2002 | Registered office changed on 28/10/02 from: 12 gleneagles court brighton road crawley west sussex RH10 6AD (1 page) |
28 October 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
28 October 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
25 October 2002 | Return made up to 17/10/02; full list of members
|
25 October 2002 | Return made up to 17/10/02; full list of members
|
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
19 October 2001 | Return made up to 17/10/01; full list of members (8 pages) |
19 October 2001 | Return made up to 17/10/01; full list of members (8 pages) |
24 September 2001 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
24 September 2001 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
31 October 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
31 October 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
19 October 2000 | Return made up to 17/10/00; full list of members
|
19 October 2000 | Return made up to 17/10/00; full list of members
|
3 November 1999 | Return made up to 17/10/99; full list of members (8 pages) |
3 November 1999 | Return made up to 17/10/99; full list of members (8 pages) |
22 October 1999 | Full group accounts made up to 31 December 1998 (25 pages) |
22 October 1999 | Full group accounts made up to 31 December 1998 (25 pages) |
23 October 1998 | Return made up to 17/10/98; no change of members
|
23 October 1998 | Return made up to 17/10/98; no change of members
|
22 October 1998 | Full group accounts made up to 31 December 1997 (25 pages) |
22 October 1998 | Full group accounts made up to 31 December 1997 (25 pages) |
26 October 1997 | Return made up to 17/10/97; no change of members (4 pages) |
26 October 1997 | Return made up to 17/10/97; no change of members (4 pages) |
20 October 1997 | Registered office changed on 20/10/97 from: spectrum house 20/26 cursitor street london EC4A 1LT (1 page) |
20 October 1997 | Registered office changed on 20/10/97 from: spectrum house 20/26 cursitor street london EC4A 1LT (1 page) |
20 October 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
20 October 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
26 September 1997 | Secretary resigned (1 page) |
26 September 1997 | Secretary resigned (1 page) |
26 September 1997 | New secretary appointed (2 pages) |
26 September 1997 | New secretary appointed (2 pages) |
20 November 1996 | Particulars of mortgage/charge (3 pages) |
20 November 1996 | Particulars of mortgage/charge (3 pages) |
1 November 1996 | Full group accounts made up to 31 December 1995 (24 pages) |
1 November 1996 | Full group accounts made up to 31 December 1995 (24 pages) |
28 October 1996 | Return made up to 17/10/96; full list of members (6 pages) |
28 October 1996 | Return made up to 17/10/96; full list of members (6 pages) |
18 June 1996 | New director appointed (2 pages) |
18 June 1996 | New director appointed (2 pages) |
16 January 1996 | Resolutions
|
16 January 1996 | Resolutions
|
16 January 1996 | Resolutions
|
16 January 1996 | Resolutions
|
27 October 1995 | Full group accounts made up to 31 December 1994 (24 pages) |
27 October 1995 | Full group accounts made up to 31 December 1994 (24 pages) |
25 October 1995 | Return made up to 17/10/95; no change of members (4 pages) |
25 October 1995 | Return made up to 17/10/95; no change of members (4 pages) |
18 November 1991 | Full accounts made up to 31 December 1990 (16 pages) |
18 November 1991 | Full accounts made up to 31 December 1990 (16 pages) |
4 December 1990 | Full group accounts made up to 31 December 1989 (16 pages) |
4 December 1990 | Full group accounts made up to 31 December 1989 (16 pages) |
23 October 1989 | Full accounts made up to 31 December 1988 (14 pages) |
23 October 1989 | Full accounts made up to 31 December 1988 (14 pages) |
30 December 1988 | Company name changed geo.kingsbury & company(machine tools)LIMITED\certificate issued on 01/01/89 (2 pages) |
30 December 1988 | Company name changed geo.kingsbury & company(machine tools)LIMITED\certificate issued on 01/01/89 (2 pages) |
18 November 1988 | Full group accounts made up to 31 December 1987 (17 pages) |
18 November 1988 | Full group accounts made up to 31 December 1987 (17 pages) |
10 November 1987 | Full group accounts made up to 31 December 1986 (15 pages) |
10 November 1987 | Full group accounts made up to 31 December 1986 (15 pages) |
28 September 1956 | Incorporation (12 pages) |
28 September 1956 | Incorporation (12 pages) |