Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KINGSFORDS SOLICITORS LIMITED
Company Information for

KINGSFORDS SOLICITORS LIMITED

2 ELWICK ROAD, ASHFORD, KENT, TN23 1PD,
Company Registration Number
04216752
Private Limited Company
Active

Company Overview

About Kingsfords Solicitors Ltd
KINGSFORDS SOLICITORS LIMITED was founded on 2001-05-15 and has its registered office in Ashford. The organisation's status is listed as "Active". Kingsfords Solicitors 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
KINGSFORDS SOLICITORS LIMITED
 
Legal Registered Office
2 ELWICK ROAD
ASHFORD
KENT
TN23 1PD
Other companies in TN23
 
Filing Information
Company Number 04216752
Company ID Number 04216752
Date formed 2001-05-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB213168339  
Last Datalog update: 2025-10-04 07:19:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KINGSFORDS SOLICITORS LIMITED
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 KINGSFORDS SOLICITORS LIMITED

Current Directors
Officer Role Date Appointed
JEAN DANIEL DOUGLAS PAUL EDMONDS
Company Secretary 2001-05-15
DANIEL BRUCE CROOK
Director 2015-06-09
KELLIE LYNETTE DARKE
Director 2018-04-01
JEAN DANIEL DOUGLAS PAUL EDMONDS
Director 2001-05-15
JULIE GRANGER
Director 2015-06-09
ALAN DAVID GREEN
Director 2015-07-07
MARIAN BRIDGET MCNEIL
Director 2001-05-15
MARCUS WILLIAM PARSONS
Director 2015-06-09
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN DAVID GREEN
Director 2002-04-01 2012-04-01
TIMOTHY PETER FAGG
Director 2001-05-15 2005-07-31
GARETH WILLIAMS
Director 2001-05-15 2001-12-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2001-05-15 2001-05-15
WATERLOW NOMINEES LIMITED
Nominated Director 2001-05-15 2001-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEAN DANIEL DOUGLAS PAUL EDMONDS KINGSFORD FLOWER & PAIN SERVICES Company Secretary 2005-07-31 CURRENT 1995-05-05 Active - Proposal to Strike off
JEAN DANIEL DOUGLAS PAUL EDMONDS KINGSFORDS COMPANY SECRETARIES LIMITED Company Secretary 2004-11-03 CURRENT 2003-11-12 Active - Proposal to Strike off
JEAN DANIEL DOUGLAS PAUL EDMONDS ASHFORD LAWYERS LIMITED Company Secretary 2001-05-15 CURRENT 2001-05-15 Active - Proposal to Strike off
JEAN DANIEL DOUGLAS PAUL EDMONDS ASHFORD LAWYERS LIMITED Director 2001-05-15 CURRENT 2001-05-15 Active - Proposal to Strike off
JEAN DANIEL DOUGLAS PAUL EDMONDS KINGSFORD FLOWER & PAIN SERVICES Director 1995-05-05 CURRENT 1995-05-05 Active - Proposal to Strike off
MARIAN BRIDGET MCNEIL KINGSFORDS COMPANY SECRETARIES LIMITED Director 2004-11-03 CURRENT 2003-11-12 Active - Proposal to Strike off
MARIAN BRIDGET MCNEIL ASHFORD LAWYERS LIMITED Director 2001-05-15 CURRENT 2001-05-15 Active - Proposal to Strike off
MARIAN BRIDGET MCNEIL KINGSFORD FLOWER & PAIN SERVICES Director 2000-04-01 CURRENT 1995-05-05 Active - Proposal to Strike off

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
2025-09-11REGISTRATION OF A CHARGE / CHARGE CODE 042167520001
2025-09-11REGISTRATION OF A CHARGE / CHARGE CODE 042167520002
2025-04-16Director's details changed for Mr Adam Kenneth Luke on 2024-11-29
2025-04-16CONFIRMATION STATEMENT MADE ON 11/04/25, WITH NO UPDATES
2024-12-2031/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-22CONFIRMATION STATEMENT MADE ON 11/04/24, WITH UPDATES
2023-12-0706/12/23 STATEMENT OF CAPITAL GBP 4.07
2023-06-13DIRECTOR APPOINTED MRS DONNALEE JANE TREWERNE
2023-04-18Register inspection address changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
2023-04-18Registers moved to registered inspection location of Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
2023-04-17Director's details changed for Mr Adam Kenneth Luke on 2023-04-13
2023-04-17CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-11CH01Director's details changed for Mr Adam Kenneth Luke on 2022-04-11
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH UPDATES
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DAVID GREEN
2021-07-26PSC07CESSATION OF MARIAN BRIDGET MCNEIL AS A PERSON OF SIGNIFICANT CONTROL
2021-07-26PSC02Notification of Kingsfords Holdings Ltd as a person with significant control on 2021-03-02
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES
2021-03-12TM01APPOINTMENT TERMINATED, DIRECTOR MARIAN BRIDGET MCNEIL
2021-03-12TM02Termination of appointment of Jean Daniel Douglas Paul Edmonds on 2021-03-02
2020-12-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-26AP01DIRECTOR APPOINTED MR ADAM KENNETH LUKE
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES
2020-05-26CH01Director's details changed for Daniel Bruce Crook on 2019-12-06
2020-05-26CH03SECRETARY'S DETAILS CHNAGED FOR MR JEAN DANIEL DOUGLAS PAUL EDMONDS on 2020-04-11
2020-05-26PSC04Change of details for Mr Jean Daniel Douglas Paul Edmonds as a person with significant control on 2020-04-11
2019-12-20CH01Director's details changed for Mr Alan David Green on 2019-12-04
2019-07-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES
2018-11-01AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/18 FROM Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom
2018-05-25LATEST SOC25/05/18 STATEMENT OF CAPITAL;GBP 4.05
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES
2018-05-25AP01DIRECTOR APPOINTED KELLIE LYNETTE DARKE
2017-11-16LATEST SOC16/11/17 STATEMENT OF CAPITAL;GBP 4.05
2017-11-16SH06Cancellation of shares. Statement of capital on 2017-08-08 GBP 4.05
2017-11-16RES09Resolution of authority to purchase a number of shares
2017-11-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-11-16SH03Purchase of own shares
2017-10-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 4.06
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-06-08MEM/ARTSARTICLES OF ASSOCIATION
2017-06-08RES13Resolutions passed:
  • New classes of shares created and their share rights 01/11/2016
  • Resolution of removal of pre-emption rights
2017-06-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-05-11SH0101/11/16 STATEMENT OF CAPITAL GBP 4.06
2017-05-08MEM/ARTSARTICLES OF ASSOCIATION
2017-05-08RES13Resolutions passed:
  • New shares created/vote and dividends rights 01/11/2016
  • Resolution of removal of pre-emption rights
2017-05-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-04-24CH01Director's details changed for Mr Marcus William Parsons on 2015-06-09
2017-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/17 FROM Kingsfords 2 Elwick Road Ashford Kent TN23 1PD
2016-08-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 4.04
2016-05-12AR0111/04/16 ANNUAL RETURN FULL LIST
2016-03-31AA01Previous accounting period shortened from 31/05/16 TO 31/03/16
2016-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 4.04
2015-10-27SH0111/08/15 STATEMENT OF CAPITAL GBP 4.04
2015-10-27SH02Sub-division of shares on 2015-08-11
2015-10-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-27RES01ADOPT ARTICLES 27/10/15
2015-10-27RES13Resolutions passed:
  • Sub-divided 11/08/2015
  • Resolution of varying share rights or name
  • Resolution of allotment of securities
  • ALTER ARTICLES
  • ALTER ARTICLES
2015-10-13AP01DIRECTOR APPOINTED MR ALAN DAVID GREEN
2015-06-24AP01DIRECTOR APPOINTED DANIEL BRUCE CROOK
2015-06-24AP01DIRECTOR APPOINTED MS JULIE GRANGER
2015-06-24AP01DIRECTOR APPOINTED MR MARCUS WILLIAM PARSONS
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 4
2015-04-24AR0111/04/15 FULL LIST
2014-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 4
2014-04-15AR0111/04/14 FULL LIST
2014-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13
2013-04-12AR0111/04/13 FULL LIST
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GREEN
2012-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2012-04-16AR0111/04/12 FULL LIST
2011-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2011-04-11AR0111/04/11 FULL LIST
2011-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2010-04-16AR0111/04/10 FULL LIST
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN DANIEL DOUGLAS PAUL EDMONDS / 11/04/2010
2010-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-04-17363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2009-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-04-11363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2008-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-04-13363aRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2006-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2006-04-12363aRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2006-04-12288cDIRECTOR'S PARTICULARS CHANGED
2005-08-08288bDIRECTOR RESIGNED
2005-04-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-18363sRETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS
2005-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-05-05363sRETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS
2004-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2003-05-21363sRETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS
2002-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2002-05-08363sRETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS
2002-05-08288aNEW DIRECTOR APPOINTED
2002-05-08363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-06-28288aNEW DIRECTOR APPOINTED
2001-06-28288aNEW DIRECTOR APPOINTED
2001-06-28288bDIRECTOR RESIGNED
2001-06-28288bSECRETARY RESIGNED
2001-06-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-06-28288aNEW DIRECTOR APPOINTED
2001-05-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to KINGSFORDS SOLICITORS 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 KINGSFORDS SOLICITORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of KINGSFORDS SOLICITORS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 KINGSFORDS SOLICITORS LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-06-01 £ 4

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KINGSFORDS SOLICITORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KINGSFORDS SOLICITORS LIMITED
Trademarks
We have not found any records of KINGSFORDS SOLICITORS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with KINGSFORDS SOLICITORS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Buckinghamshire County Council 2016-02-26 GBP £0 Court Orders Sec 31: Professional fees
Buckinghamshire County Council 2016-02-26 GBP £600
Kent County Council 2014-11-14 GBP £2,669 Legal Fees
Kent County Council 2014-09-02 GBP £301 Legal Fees
Kent County Council 2013-09-13 GBP £500 Legal Fees
Kent County Council 2013-07-12 GBP £250 Legal Fees
Kent County Council 2013-05-24 GBP £7,162 Legal Fees
Kent County Council 2013-01-07 GBP £350 Design Fees - External
Kent County Council 2012-04-17 GBP £1,426 Legal Fees
Kent County Council 2012-03-22 GBP £502 Legal Fees
Kent County Council 2012-03-12 GBP £1,003 Legal Fees
Kent County Council 2011-12-20 GBP £1,025 Specialists Fees
Kent County Council 2011-07-20 GBP £1,399
Kent County Council 2011-04-18 GBP £2,797 Sundry Debtors - Computer Generated

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where KINGSFORDS SOLICITORS 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 KINGSFORDS SOLICITORS 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 KINGSFORDS SOLICITORS 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.