King Bros. (butchers) Limited

General information

Name:

King Bros. (butchers) Ltd

Office Address:

1 Goodison Road Lincs Gateway Business Park PE12 6FY Spalding

Number: 01366927

Incorporation date: 1978-05-08

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm known as King Bros. (butchers) was established on 1978-05-08 as a Private Limited Company. The company's headquarters could be gotten hold of in Spalding on 1 Goodison Road, Lincs Gateway Business Park. When you want to get in touch with the firm by mail, its area code is PE12 6FY. The official registration number for King Bros. (butchers) Limited is 01366927. The company's SIC and NACE codes are 68209 and has the NACE code: Other letting and operating of own or leased real estate. The latest annual accounts were submitted for the period up to 2022-06-30 and the most recent confirmation statement was released on 2023-03-03.

In this particular firm, all of director's assignments have so far been carried out by Ashley K. who was designated to this position 9 years ago. The following firm had been supervised by David K. until two years ago. What is more a different director, specifically John K. resigned 14 years ago.

Financial data based on annual reports

Company staff

Ashley K.

Role: Director

Appointed: 04 September 2015

Latest update: 15 March 2024

People with significant control

The companies with significant control over this firm are: Ashley King Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Spalding at Goodison Road, Lincs Gateway Business Park, PE12 3FY, Lincolnshire and was registered as a PSC under the reg no 09619606.

Ashley King Group Limited
Address: 1 Goodison Road, Lincs Gateway Business Park, Spalding, Lincolnshire, PE12 3FY, England
Legal authority Companies Act (2006)
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 09619606
Notified on 23 November 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ashwood Homes Limited
Address: 1 Goodison Road Lincs Gateway Business Park, Spalding, Lincolnshire, PE12 6FY, England
Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 04242280
Notified on 31 January 2022
Ceased on 23 November 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ashley K.
Notified on 6 April 2016
Ceased on 21 June 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David K.
Notified on 6 April 2016
Ceased on 31 January 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 17 March 2024
Confirmation statement last made up date 03 March 2023
Annual Accounts 13 October 2014
Start Date For Period Covered By Report 06 April 2013
End Date For Period Covered By Report 05 April 2014
Date Approval Accounts 13 October 2014
Annual Accounts 14 December 2015
Start Date For Period Covered By Report 06 April 2014
End Date For Period Covered By Report 05 April 2015
Date Approval Accounts 14 December 2015
Annual Accounts 24 November 2016
Start Date For Period Covered By Report 06 April 2015
End Date For Period Covered By Report 05 April 2016
Date Approval Accounts 24 November 2016
Annual Accounts
Start Date For Period Covered By Report 06 April 2016
End Date For Period Covered By Report 05 April 2017
Annual Accounts
Start Date For Period Covered By Report 06 April 2017
End Date For Period Covered By Report 05 April 2018
Annual Accounts
Start Date For Period Covered By Report 06 April 2018
End Date For Period Covered By Report 05 April 2019
Annual Accounts
Start Date For Period Covered By Report 06 April 2019
End Date For Period Covered By Report 05 April 2020
Annual Accounts
Start Date For Period Covered By Report 06 April 2020
End Date For Period Covered By Report 05 April 2021
Annual Accounts 5 December 2013
End Date For Period Covered By Report 05 April 2013
Date Approval Accounts 5 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Free Download
Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (PARENT_ACC)
filed on: 16th, March 2023
accounts
Free Download Download filing (34 pages)

Additional Information

HQ address,
2013

Address:

Manor Farm Fen Road Holbeach

Post code:

PE12 8QA

City / Town:

Spalding

HQ address,
2014

Address:

Manor Farm Fen Road Holbeach

Post code:

PE12 8QA

City / Town:

Spalding

HQ address,
2015

Address:

Manor Farm Fen Road Holbeach

Post code:

PE12 8QA

City / Town:

Spalding

HQ address,
2016

Address:

Manor Farm Fen Road Holbeach

Post code:

PE12 8QA

City / Town:

Spalding

Accountant/Auditor,
2014 - 2015

Name:

Duncan & Toplis Limited

Address:

Enterprise Way Pinchbeck

Post code:

PE11 3YR

City / Town:

Spalding

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
45
Company Age

Similar companies nearby

Closest companies