Company NameBill Kear Plant & Agricultural Contractors Limited
DirectorsWilliam Hamilton Kear and William Frederick Kear
Company StatusActive
Company Number01617508
CategoryPrivate Limited Company
Incorporation Date26 February 1982(42 years, 2 months ago)
Previous NameThreshland Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr William Hamilton Kear
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1991(9 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleContractor
Country of ResidenceEngland
Correspondence AddressBeam Brook Cottage Partridge Lane
Newdigate
Surrey
RH5 5EE
Secretary NameJennifer Alwyn Kear
NationalityBritish
StatusCurrent
Appointed14 August 1991(9 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressBeam Brook Cottage Partridge Lane
Newdigate
Surrey
RH5 5EE
Director NameMr William Frederick Kear
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2015(33 years, 2 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Rose Court
Junction Road
Dorking
RH4 3HB

Contact

Websitebillkear.co.uk
Email address[email protected]
Telephone01293 862666
Telephone regionCrawley

Location

Registered AddressC/O Cwm
1a High Street
Epsom
Surrey
KT19 8DA
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

49.5k at £1William Hamilton Kear
55.00%
Ordinary
40.5k at £1Jennifer Alwyn Kear
45.00%
Ordinary

Financials

Year2014
Net Worth£9,509
Cash£555
Current Liabilities£656,272

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return14 August 2023 (8 months, 1 week ago)
Next Return Due28 August 2024 (4 months, 1 week from now)

Charges

17 August 2012Delivered on: 21 August 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
16 March 2012Delivered on: 20 March 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
17 September 2004Delivered on: 30 September 2004
Persons entitled: William Hamilton Kear and Jennifer Alwyn Kear

Classification: Debenture
Outstanding
31 May 2001Delivered on: 14 June 2001
Persons entitled: Amc Bank Limited

Classification: Legal charge
Secured details: £150,000 due or to become due from the company to the chargee pursuant tothis deed and a business loan agreement of even date.
Particulars: Land off partridge lane cudworth lane hogspudding lane newdigate surrey totalling 74.56 acres.
Outstanding
30 July 1998Delivered on: 14 August 1998
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: F/H property k/a land on the west side of partridge lane newdigate dorking surrey t/no.SY577052. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
16 December 1998Delivered on: 5 January 1999
Satisfied on: 12 May 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

4 September 2020Confirmation statement made on 14 August 2020 with updates (5 pages)
10 July 2020Notification of William Hamilton Kear as a person with significant control on 6 April 2016 (2 pages)
10 July 2020Change of details for Mr William Frederick Kear as a person with significant control on 7 April 2016 (2 pages)
4 December 2019Total exemption full accounts made up to 30 April 2019 (16 pages)
27 August 2019Confirmation statement made on 14 August 2019 with updates (5 pages)
24 January 2019Total exemption full accounts made up to 30 April 2018 (15 pages)
28 August 2018Confirmation statement made on 14 August 2018 with updates (4 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (15 pages)
25 August 2017Director's details changed for Mr William Frederick Kear on 10 August 2017 (2 pages)
25 August 2017Director's details changed for Mr William Frederick Kear on 10 August 2017 (2 pages)
25 August 2017Director's details changed for Mr William Frederick Kear on 10 August 2017 (2 pages)
25 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
25 August 2017Director's details changed for Mr William Frederick Kear on 10 August 2017 (2 pages)
25 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
29 September 2016Confirmation statement made on 14 August 2016 with updates (7 pages)
29 September 2016Confirmation statement made on 14 August 2016 with updates (7 pages)
5 February 2016Director's details changed for Mr William Hamilton Kear on 5 February 2016 (2 pages)
5 February 2016Director's details changed for Mr William Hamilton Kear on 5 February 2016 (2 pages)
5 February 2016Secretary's details changed for Jennifer Alwyn Kear on 5 February 2016 (1 page)
5 February 2016Secretary's details changed for Jennifer Alwyn Kear on 5 February 2016 (1 page)
30 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 90,000
(5 pages)
30 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 90,000
(5 pages)
11 June 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
11 June 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
5 May 2015Appointment of Mr William Frederick Kear as a director on 22 April 2015 (2 pages)
5 May 2015Appointment of Mr William Frederick Kear as a director on 22 April 2015 (2 pages)
22 April 2015Statement of capital following an allotment of shares on 21 April 2015
  • GBP 90,000
(3 pages)
22 April 2015Statement of capital following an allotment of shares on 21 April 2015
  • GBP 90,000
(3 pages)
28 October 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(4 pages)
28 October 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(4 pages)
27 June 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
27 June 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
10 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,000
(4 pages)
10 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,000
(4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
19 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
21 August 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
21 August 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 5 (11 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 5 (11 pages)
21 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
21 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
5 October 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
18 March 2011Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 18 March 2011 (1 page)
18 March 2011Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 18 March 2011 (1 page)
22 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
14 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
14 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
16 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
16 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
15 October 2009Annual return made up to 14 August 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 14 August 2009 with a full list of shareholders (3 pages)
24 November 2008Total exemption full accounts made up to 30 April 2008 (13 pages)
24 November 2008Total exemption full accounts made up to 30 April 2008 (13 pages)
22 October 2008Return made up to 14/08/08; full list of members (3 pages)
22 October 2008Return made up to 14/08/08; full list of members (3 pages)
30 October 2007Return made up to 14/08/07; full list of members (2 pages)
30 October 2007Return made up to 14/08/07; full list of members (2 pages)
18 September 2007Total exemption full accounts made up to 30 April 2007 (12 pages)
18 September 2007Total exemption full accounts made up to 30 April 2007 (12 pages)
14 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
14 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
5 October 2006Return made up to 14/08/06; full list of members (2 pages)
5 October 2006Return made up to 14/08/06; full list of members (2 pages)
14 September 2005Director's particulars changed (1 page)
14 September 2005Return made up to 14/08/05; full list of members (3 pages)
14 September 2005Return made up to 14/08/05; full list of members (3 pages)
14 September 2005Director's particulars changed (1 page)
14 September 2005Registered office changed on 14/09/05 from: the quadrangle 2ND floor wardour street london W1F 8FY (1 page)
14 September 2005Registered office changed on 14/09/05 from: the quadrangle 2ND floor wardour street london W1F 8FY (1 page)
18 August 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
18 August 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
11 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
11 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
30 September 2004Registration of charge for debentures (3 pages)
30 September 2004Registration of charge for debentures (3 pages)
16 September 2004Return made up to 14/08/04; full list of members (6 pages)
16 September 2004Return made up to 14/08/04; full list of members (6 pages)
1 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
1 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
25 September 2003Return made up to 14/08/03; full list of members (6 pages)
25 September 2003Return made up to 14/08/03; full list of members (6 pages)
26 September 2002Return made up to 14/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 September 2002Return made up to 14/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 August 2002Accounts for a small company made up to 30 April 2002 (6 pages)
28 August 2002Accounts for a small company made up to 30 April 2002 (6 pages)
14 September 2001Accounts for a small company made up to 30 April 2001 (6 pages)
14 September 2001Accounts for a small company made up to 30 April 2001 (6 pages)
11 September 2001Return made up to 14/08/01; full list of members
  • 363(287) ‐ Registered office changed on 11/09/01
(6 pages)
11 September 2001Return made up to 14/08/01; full list of members
  • 363(287) ‐ Registered office changed on 11/09/01
(6 pages)
14 June 2001Particulars of mortgage/charge (3 pages)
14 June 2001Particulars of mortgage/charge (3 pages)
21 November 2000Return made up to 14/08/00; full list of members (5 pages)
21 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
21 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
21 November 2000Return made up to 14/08/00; full list of members (5 pages)
8 October 1999Return made up to 14/08/99; no change of members (4 pages)
8 October 1999Return made up to 14/08/99; no change of members (4 pages)
21 September 1999Accounts for a small company made up to 30 April 1999 (6 pages)
21 September 1999Accounts for a small company made up to 30 April 1999 (6 pages)
10 September 1999Registered office changed on 10/09/99 from: old printers yard 156 south street dorking surrey RH4 2EU (1 page)
10 September 1999Registered office changed on 10/09/99 from: old printers yard 156 south street dorking surrey RH4 2EU (1 page)
5 January 1999Particulars of mortgage/charge (3 pages)
5 January 1999Particulars of mortgage/charge (3 pages)
30 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
30 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
6 October 1998Return made up to 14/08/98; no change of members (4 pages)
6 October 1998Return made up to 14/08/98; no change of members (4 pages)
14 August 1998Particulars of mortgage/charge (3 pages)
14 August 1998Particulars of mortgage/charge (3 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
9 October 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 18/09/97
(1 page)
9 October 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 18/09/97
(1 page)
9 October 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 18/09/97
(1 page)
9 October 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 18/09/97
(1 page)
3 October 1997Return made up to 14/08/97; full list of members (6 pages)
3 October 1997Return made up to 14/08/97; full list of members (6 pages)
25 April 1997Accounts for a small company made up to 31 March 1996 (8 pages)
25 April 1997Accounts for a small company made up to 31 March 1996 (8 pages)
9 September 1996Return made up to 14/08/96; no change of members (6 pages)
9 September 1996Return made up to 14/08/96; no change of members (6 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
15 November 1995Return made up to 14/08/95; no change of members (4 pages)
15 November 1995Return made up to 14/08/95; no change of members (4 pages)
9 November 1995Registered office changed on 09/11/95 from: 44 springfield road horsham west sussex RH12 2PD (1 page)
9 November 1995Registered office changed on 09/11/95 from: 44 springfield road horsham west sussex RH12 2PD (1 page)
26 February 1982Incorporation (15 pages)
26 February 1982Incorporation (15 pages)