BILL KEAR PLANT & AGRICULTURAL CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

BILL KEAR PLANT & AGRICULTURAL CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01617508

Incorporation date

26/02/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Cwm, 1a High Street, Epsom, Surrey KT19 8DACopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1982)
dot icon27/03/2026
Satisfaction of charge 5 in full
dot icon16/03/2026
Replacement Filing of Confirmation Statement dated 2016-08-14
dot icon05/03/2026
Satisfaction of charge 4 in full
dot icon06/02/2026
Registration of charge 016175080007, created on 2026-01-27
dot icon20/12/2025
Total exemption full accounts made up to 2025-04-30
dot icon29/10/2025
Change of details for Mr William Frederick Kear as a person with significant control on 2025-10-29
dot icon29/10/2025
Director's details changed for Mr William Frederick Kear on 2025-10-29
dot icon22/08/2025
Confirmation statement made on 2025-08-14 with updates
dot icon21/08/2025
Satisfaction of charge 1 in full
dot icon06/06/2025
Change of details for Mr William Frederick Kear as a person with significant control on 2025-06-06
dot icon06/06/2025
Change of details for Mrs Jennifer Alwyn Kear as a person with significant control on 2025-06-06
dot icon06/06/2025
Secretary's details changed for Jennifer Alwyn Kear on 2025-06-06
dot icon28/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon23/08/2024
Confirmation statement made on 2024-08-14 with updates
dot icon14/02/2024
Satisfaction of charge 6 in full
dot icon10/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon25/08/2023
Confirmation statement made on 2023-08-14 with updates
dot icon26/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon26/08/2022
Confirmation statement made on 2022-08-14 with updates
dot icon26/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon20/08/2021
Confirmation statement made on 2021-08-14 with updates
dot icon26/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon04/09/2020
Confirmation statement made on 2020-08-14 with updates
dot icon10/07/2020
Change of details for Mr William Frederick Kear as a person with significant control on 2016-04-07
dot icon10/07/2020
Notification of William Hamilton Kear as a person with significant control on 2016-04-06
dot icon04/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon27/08/2019
Confirmation statement made on 2019-08-14 with updates
dot icon24/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon28/08/2018
Confirmation statement made on 2018-08-14 with updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon25/08/2017
Confirmation statement made on 2017-08-14 with updates
dot icon25/08/2017
Director's details changed for Mr William Frederick Kear on 2017-08-10
dot icon25/08/2017
Director's details changed for Mr William Frederick Kear on 2017-08-10
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon29/09/2016
Confirmation statement made on 2016-08-14 with updates
dot icon05/02/2016
Secretary's details changed for Jennifer Alwyn Kear on 2016-02-05
dot icon05/02/2016
Director's details changed for Mr William Hamilton Kear on 2016-02-05
dot icon30/09/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon11/06/2015
Total exemption small company accounts made up to 2015-04-30
dot icon05/05/2015
Appointment of Mr William Frederick Kear as a director on 2015-04-22
dot icon22/04/2015
Statement of capital following an allotment of shares on 2015-04-21
dot icon28/10/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2014-04-30
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon10/09/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon19/09/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon21/08/2012
Particulars of a mortgage or charge / charge no: 6
dot icon17/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/03/2012
Particulars of a mortgage or charge / charge no: 5
dot icon21/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon05/10/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon18/03/2011
Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 2011-03-18
dot icon22/09/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon14/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon16/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon15/10/2009
Annual return made up to 2009-08-14 with full list of shareholders
dot icon24/11/2008
Total exemption full accounts made up to 2008-04-30
dot icon22/10/2008
Return made up to 14/08/08; full list of members
dot icon30/10/2007
Return made up to 14/08/07; full list of members
dot icon18/09/2007
Total exemption full accounts made up to 2007-04-30
dot icon14/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon05/10/2006
Return made up to 14/08/06; full list of members
dot icon14/09/2005
Return made up to 14/08/05; full list of members
dot icon14/09/2005
Registered office changed on 14/09/05 from: the quadrangle 2ND floor wardour street london W1F 8FY
dot icon14/09/2005
Director's particulars changed
dot icon18/08/2005
Total exemption small company accounts made up to 2005-04-30
dot icon11/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon30/09/2004
Registration of charge for debentures
dot icon16/09/2004
Return made up to 14/08/04; full list of members
dot icon01/03/2004
Accounts for a small company made up to 2003-04-30
dot icon25/09/2003
Return made up to 14/08/03; full list of members
dot icon26/09/2002
Return made up to 14/08/02; full list of members
dot icon28/08/2002
Accounts for a small company made up to 2002-04-30
dot icon14/09/2001
Accounts for a small company made up to 2001-04-30
dot icon11/09/2001
Return made up to 14/08/01; full list of members
dot icon14/06/2001
Particulars of mortgage/charge
dot icon21/11/2000
Return made up to 14/08/00; full list of members
dot icon21/11/2000
Accounts for a small company made up to 2000-04-30
dot icon08/10/1999
Return made up to 14/08/99; no change of members
dot icon21/09/1999
Accounts for a small company made up to 1999-04-30
dot icon10/09/1999
Registered office changed on 10/09/99 from: old printers yard 156 south street dorking surrey RH4 2EU
dot icon12/05/1999
Accounting reference date extended from 31/03/99 to 30/04/99
dot icon05/01/1999
Particulars of mortgage/charge
dot icon30/12/1998
Accounts for a small company made up to 1998-03-31
dot icon06/10/1998
Return made up to 14/08/98; no change of members
dot icon14/08/1998
Particulars of mortgage/charge
dot icon21/01/1998
Accounts for a small company made up to 1997-03-31
dot icon09/10/1997
Resolutions
dot icon09/10/1997
Resolutions
dot icon09/10/1997
Resolutions
dot icon03/10/1997
Return made up to 14/08/97; full list of members
dot icon25/04/1997
Accounts for a small company made up to 1996-03-31
dot icon09/09/1996
Return made up to 14/08/96; no change of members
dot icon23/01/1996
Accounts for a small company made up to 1995-03-31
dot icon15/11/1995
Return made up to 14/08/95; no change of members
dot icon09/11/1995
Registered office changed on 09/11/95 from: 44 springfield road horsham west sussex RH12 2PD
dot icon03/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/08/1994
Return made up to 14/08/94; full list of members
dot icon26/11/1993
Accounts for a small company made up to 1993-03-31
dot icon24/08/1993
Return made up to 14/08/93; no change of members
dot icon15/01/1993
Full accounts made up to 1992-03-31
dot icon11/09/1992
Return made up to 14/08/92; no change of members
dot icon05/01/1992
Full accounts made up to 1991-03-31
dot icon23/09/1991
Return made up to 14/08/91; full list of members
dot icon21/12/1990
Full accounts made up to 1990-03-31
dot icon11/12/1990
Return made up to 05/06/90; full list of members
dot icon06/11/1989
Full accounts made up to 1989-03-31
dot icon06/11/1989
Return made up to 14/08/89; full list of members
dot icon05/04/1989
Full accounts made up to 1988-03-31
dot icon05/04/1989
Return made up to 31/10/88; full list of members
dot icon11/03/1988
Return made up to 11/11/87; full list of members
dot icon11/03/1988
Registered office changed on 11/03/88 from: nelson house 58 wimbledon hill road london SW19 7PA
dot icon09/02/1988
Full accounts made up to 1987-03-31
dot icon02/04/1987
Full accounts made up to 1986-03-31
dot icon02/04/1987
Return made up to 17/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/07/1986
Full accounts made up to 1985-03-31
dot icon26/02/1982
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
32
116.00K
-
0.00
39.22K
-
2022
30
91.60K
-
0.00
28.36K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr William Frederick Kear
Director
22/04/2015 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BILL KEAR PLANT & AGRICULTURAL CONTRACTORS LIMITED

BILL KEAR PLANT & AGRICULTURAL CONTRACTORS LIMITED is an(a) Active company incorporated on 26/02/1982 with the registered office located at C/O Cwm, 1a High Street, Epsom, Surrey KT19 8DA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BILL KEAR PLANT & AGRICULTURAL CONTRACTORS LIMITED?

toggle

BILL KEAR PLANT & AGRICULTURAL CONTRACTORS LIMITED is currently Active. It was registered on 26/02/1982 .

Where is BILL KEAR PLANT & AGRICULTURAL CONTRACTORS LIMITED located?

toggle

BILL KEAR PLANT & AGRICULTURAL CONTRACTORS LIMITED is registered at C/O Cwm, 1a High Street, Epsom, Surrey KT19 8DA.

What does BILL KEAR PLANT & AGRICULTURAL CONTRACTORS LIMITED do?

toggle

BILL KEAR PLANT & AGRICULTURAL CONTRACTORS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for BILL KEAR PLANT & AGRICULTURAL CONTRACTORS LIMITED?

toggle

The latest filing was on 27/03/2026: Satisfaction of charge 5 in full.