Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > H.E. KINCH (THAMESLADE) LIMITED
Company Information for

H.E. KINCH (THAMESLADE) LIMITED

MCGILLS, OAKLEY HOUSE, TETBURY ROAD, CIRENCESTER, GLOUCESTERSHIRE, GL7 1US,
Company Registration Number
00726671
Private Limited Company
Active

Company Overview

About H.e. Kinch (thameslade) Ltd
H.E. KINCH (THAMESLADE) LIMITED was founded on 1962-06-12 and has its registered office in Cirencester. The organisation's status is listed as "Active". H.e. Kinch (thameslade) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
H.E. KINCH (THAMESLADE) LIMITED
 
Legal Registered Office
MCGILLS
OAKLEY HOUSE, TETBURY ROAD
CIRENCESTER
GLOUCESTERSHIRE
GL7 1US
Other companies in GL7
 
Filing Information
Company Number 00726671
Company ID Number 00726671
Date formed 1962-06-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 15:47:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for H.E. KINCH (THAMESLADE) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALEXANDER BOWEN ACCOUNTING LIMITED   MCGILLS LIMITED   TERRETT & CO LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of H.E. KINCH (THAMESLADE) LIMITED

Current Directors
Officer Role Date Appointed
BASIL ERIC KINCH
Company Secretary 2015-03-02
ANTHONY BASIL KINCH
Director 1999-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN VERA KINCH
Company Secretary 1995-10-11 2015-03-02
BASIL ERIC KINCH
Director 1991-12-31 2014-12-01
STUART ERIC KINCH
Director 1999-04-14 2006-05-01
GLADYS HILDA KINCH
Company Secretary 1991-12-31 1995-10-11
GLADYS HILDA KINCH
Director 1991-12-31 1995-10-11
HAROLD ERIC KINCH
Director 1991-12-31 1994-07-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-11CONFIRMATION STATEMENT MADE ON 28/01/24, WITH UPDATES
2024-03-08NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BASIL ERIC KINCH
2023-09-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-15CONFIRMATION STATEMENT MADE ON 28/01/23, WITH NO UPDATES
2022-09-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2021-08-27AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH UPDATES
2020-09-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/19 FROM Mcgills Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US
2019-09-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-03CH01Director's details changed for Mr Anthony Basil Kinch on 2019-05-01
2019-05-01CH01Director's details changed for Mr Anthony Basil Kinch on 2019-05-01
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-11-14SH02Sub-division of shares on 2018-03-25
2018-10-02SH08Change of share class name or designation
2018-09-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 200
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-09ANNOTATIONClarification
2016-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 007266710008
2016-02-18RP04SECOND FILING WITH MUD 31/12/15 FOR FORM AR01
2016-02-18RP04SECOND FILING WITH MUD 31/12/14 FOR FORM AR01
2016-02-18ANNOTATIONClarification
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 200
2016-01-05AR0131/12/15 ANNUAL RETURN FULL LIST
2015-08-20AA01Current accounting period extended from 30/09/15 TO 31/03/16
2015-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BASIL KINCH / 13/07/2015
2015-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BASIL KINCH / 13/07/2015
2015-04-21AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-03AP03Appointment of Mr Basil Eric Kinch as company secretary on 2015-03-02
2015-03-03TM02Termination of appointment of Jean Vera Kinch on 2015-03-02
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 200
2015-02-20AR0131/12/14 FULL LIST
2015-02-20AR0131/12/14 FULL LIST
2015-02-11SH08Change of share class name or designation
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR BASIL ERIC KINCH
2014-06-18AA30/09/13 TOTAL EXEMPTION SMALL
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 200
2014-02-14AR0131/12/13 FULL LIST
2013-04-03AA30/09/12 TOTAL EXEMPTION SMALL
2013-01-09AR0131/12/12 FULL LIST
2012-04-25SH0101/04/12 STATEMENT OF CAPITAL GBP 200
2012-03-07AA30/09/11 TOTAL EXEMPTION SMALL
2012-01-20AR0131/12/11 FULL LIST
2012-01-06CH03SECRETARY'S CHANGE OF PARTICULARS / JEAN VERA KINCH / 06/01/2012
2012-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BASIL ERIC KINCH / 06/01/2012
2011-02-15AA30/09/10 TOTAL EXEMPTION SMALL
2011-01-05AR0131/12/10 FULL LIST
2010-02-12AA30/09/09 TOTAL EXEMPTION SMALL
2010-01-11AR0131/12/09 FULL LIST
2009-04-13AA30/09/08 TOTAL EXEMPTION SMALL
2009-01-06363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-17287REGISTERED OFFICE CHANGED ON 17/10/2008 FROM HEATHERTON PARK FARM BRADFORD ON TONE WELLINGTON SOMERSET TA4 1EU
2008-10-17287REGISTERED OFFICE CHANGED ON 17/10/2008 FROM, HEATHERTON PARK FARM, BRADFORD ON TONE, WELLINGTON, SOMERSET, TA4 1EU
2008-03-28AA30/09/07 TOTAL EXEMPTION SMALL
2008-02-26363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-02-26288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY KINCH / 01/12/2007
2007-10-30288cDIRECTOR'S PARTICULARS CHANGED
2007-10-30287REGISTERED OFFICE CHANGED ON 30/10/07 FROM: RYELANDS FARMHOUSE BAGLEY ROAD WELLINGTON SOMERSET TA21 9PZ
2007-10-30288cSECRETARY'S PARTICULARS CHANGED
2007-10-30287REGISTERED OFFICE CHANGED ON 30/10/07 FROM: RYELANDS FARMHOUSE, BAGLEY ROAD, WELLINGTON, SOMERSET TA21 9PZ
2007-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-01-25363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-05-19288bDIRECTOR RESIGNED
2006-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-01-16363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-03-14363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-03-14287REGISTERED OFFICE CHANGED ON 14/03/05 FROM: CHIMNEY HOUSE CHIMNEY ON THAMES ASTON BAMPTON OXON OX18 2EH
2005-03-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-14287REGISTERED OFFICE CHANGED ON 14/03/05 FROM: CHIMNEY HOUSE, CHIMNEY ON THAMES, ASTON BAMPTON, OXON OX18 2EH
2004-10-07395PARTICULARS OF MORTGAGE/CHARGE
2004-08-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-02-25363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-08-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-04-08363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-09-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-03-19363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-07-24AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/00
2001-02-13363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-12-22363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-06-22AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-04-22288aNEW DIRECTOR APPOINTED
1999-04-22288aNEW DIRECTOR APPOINTED
1999-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-12-24363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-01-02363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-12-30363(288)DIRECTOR'S PARTICULARS CHANGED
1996-12-30363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-10-24395PARTICULARS OF MORTGAGE/CHARGE
1996-10-18395PARTICULARS OF MORTGAGE/CHARGE
1996-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-12-28363(288)DIRECTOR RESIGNED
1995-12-28363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-10-20288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1995-10-20287REGISTERED OFFICE CHANGED ON 20/10/95 FROM: LANGFORD DOWNS FARM FILKINS NR LECHLADE GLOUCESTER GL7 3QL
1995-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-01-13363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-03-03363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1994-03-03363(288)DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
015 - Mixed farming
01500 - Mixed farming




Licences & Regulatory approval
We could not find any licences issued to H.E. KINCH (THAMESLADE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against H.E. KINCH (THAMESLADE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-12 Outstanding THE AGRICULTURAL MORTGAGE CORPORATION PLC
LEGAL CHARGE 2004-10-07 Outstanding AMC BANK LIMITED
COLLATERAL CHARGE 1996-10-24 Outstanding AMC BANK LIMITED
DEED OF TRANSITIONAL CHARGE 1996-10-18 Outstanding AMC BANK LIMITED
LEGAL MORTGAGE 1981-02-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1979-10-15 Outstanding THE AGRICULTURAL MORTGAGE CORP LTD
FURTHER CHARGE 1979-10-15 Outstanding THE AGRICULTURAL MORTGAGE CORP LTD
MORTGAGE 1974-11-19 Outstanding THE AGRICULTURAL MORTGAGE CORP LTD
Creditors
Provisions For Liabilities Charges 2012-09-30 £ 70,507
Provisions For Liabilities Charges 2011-09-30 £ 77,290

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on H.E. KINCH (THAMESLADE) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-30 £ 200
Called Up Share Capital 2011-09-30 £ 100
Cash Bank In Hand 2012-09-30 £ 147,841
Cash Bank In Hand 2011-09-30 £ 31,814
Current Assets 2012-09-30 £ 459,313
Current Assets 2011-09-30 £ 345,556
Debtors 2012-09-30 £ 122,747
Debtors 2011-09-30 £ 117,792
Fixed Assets 2012-09-30 £ 1,733,793
Fixed Assets 2011-09-30 £ 1,567,253
Shareholder Funds 2012-09-30 £ 999,467
Shareholder Funds 2011-09-30 £ 881,302
Stocks Inventory 2012-09-30 £ 188,725
Stocks Inventory 2011-09-30 £ 195,950
Tangible Fixed Assets 2012-09-30 £ 1,644,993
Tangible Fixed Assets 2011-09-30 £ 1,483,253

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of H.E. KINCH (THAMESLADE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for H.E. KINCH (THAMESLADE) LIMITED
Trademarks
We have not found any records of H.E. KINCH (THAMESLADE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for H.E. KINCH (THAMESLADE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01500 - Mixed farming) as H.E. KINCH (THAMESLADE) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where H.E. KINCH (THAMESLADE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded H.E. KINCH (THAMESLADE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded H.E. KINCH (THAMESLADE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1