Company NameKingston Liberal Club Company Limited(The)
DirectorsDavid Charles Adams and Margaret Ann Mattingley
Company StatusActive
Company Number00041194
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9132Political organisations
SIC 94920Activities of political organisations

Directors

Director NameMr David Charles Adams
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1992(90 years, 7 months after company formation)
Appointment Duration31 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Prescott Street
Halifax
W Yorks
HX1 2JL
Director NameMrs Margaret Ann Mattingley
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1992(90 years, 7 months after company formation)
Appointment Duration31 years, 9 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address28 Prescott Street
Halifax
W Yorks
HX1 2JL
Secretary NameMrs Margaret Ann Mattingley
NationalityBritish
StatusCurrent
Appointed10 July 1992(90 years, 7 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Prescott Street
Halifax
W Yorks
HX1 2JL
Director NameMrs Mary Horne
Date of BirthDecember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(90 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 November 1999)
RoleRetired
Correspondence Address29 Asquith Court
Sandall Green
Highroad Well Halifax
West Yorkshire
HX2 0DU
Director NameMr Maurice Jagger
Date of BirthNovember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(90 years, 7 months after company formation)
Appointment Duration12 years, 9 months (resigned 06 April 2005)
RoleRetired
Correspondence AddressThe Lilacs Stainland Road
Barkisland
Halifax
West Yorkshire
HX4 0AQ
Director NameMr Andrew Christopher Oakes
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(90 years, 7 months after company formation)
Appointment Duration16 years, 5 months (resigned 30 December 2008)
RoleSolicitor
Correspondence AddressSpring Field
Springrow Oakworth
Keighley
Yorkshire
Director NameMr Arthur Oakes
Date of BirthApril 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(90 years, 7 months after company formation)
Appointment Duration15 years, 3 months (resigned 31 October 2007)
RoleRetired
Correspondence AddressAnchor Housing
Sandholme Fold Hipperholme
Halifax
HX3 8NJ
Director NameMr Stanley Brownridge
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(90 years, 7 months after company formation)
Appointment Duration26 years, 8 months (resigned 15 March 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address28 Prescott Street
Halifax
W Yorks
HX1 2JL
Director NameMr Joseph Desmond Liley
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(90 years, 7 months after company formation)
Appointment Duration25 years, 11 months (resigned 20 June 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address28 Prescott Street
Halifax
W Yorks
HX1 2JL

Location

Registered Address28 Prescott Street
Halifax
W Yorks
HX1 2JL
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

-OTHER
33.85%
-
1k at £1Kingston Liberal Club
31.09%
Ordinary
120 at £1Executors Of Charles Percival Spencer
3.68%
Ordinary
91 at £1Amin Of Percy Riley Gray
2.79%
Ordinary
90 at £1Alan Wilson
2.76%
Ordinary
85 at £1Executors Of John S. Carter
2.61%
Ordinary
74 at £1Margaret Mattingley
2.27%
Ordinary
65 at £1Executors Of George Riley
1.99%
Ordinary
59 at £1Executors Of Henry Greenwood
1.81%
Ordinary
50 at £1Donald Mitchell
1.53%
Ordinary
50 at £1Doris Hirst
1.53%
Ordinary
50 at £1Executors Of Arthur E. Spencer
1.53%
Ordinary
50 at £1Executors Of J.h. Whiteley
1.53%
Ordinary
50 at £1Executors Of James Booth
1.53%
Ordinary
50 at £1Executors Of John S. Drake
1.53%
Ordinary
50 at £1Executors Of Wilkinson Pickles
1.53%
Ordinary
45 at £1Executors Of Charles Edward Omerod
1.38%
Ordinary
43 at £1Richard Wm. Graham Hallawell
1.32%
Ordinary
41 at £1Executors Of Joseph Liley
1.26%
Ordinary
40 at £1Executors Of Eliza Uttley
1.23%
Ordinary
40 at £1Executors Of Hedley S. Hall
1.23%
Ordinary

Financials

Year2014
Net Worth£17,213
Cash£17,243
Current Liabilities£30

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (3 months from now)

Filing History

11 October 2023Micro company accounts made up to 30 June 2023 (4 pages)
11 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
10 February 2023Termination of appointment of Joseph Desmond Liley as a director on 20 June 2018 (1 page)
10 February 2023Termination of appointment of Stanley Brownridge as a director on 15 March 2019 (1 page)
8 February 2023Micro company accounts made up to 30 June 2022 (4 pages)
22 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 30 June 2021 (4 pages)
12 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
24 June 2021Micro company accounts made up to 30 June 2020 (4 pages)
20 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
24 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
12 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
3 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
25 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 3,261
(17 pages)
24 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 3,261
(17 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
7 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 3,261
(17 pages)
7 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 3,261
(17 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
15 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(17 pages)
15 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(17 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 July 2012Director's details changed for Mr Stanley Brownridge on 11 July 2011 (2 pages)
12 July 2012Secretary's details changed for Mrs Margaret Ann Mattingley on 11 July 2012 (1 page)
12 July 2012Director's details changed for Mr Joseph Desmond Liley on 1 October 2009 (2 pages)
12 July 2012Director's details changed for Mr David Charles Adams on 11 July 2012 (2 pages)
12 July 2012Director's details changed for Mr Joseph Desmond Liley on 1 October 2009 (2 pages)
12 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (17 pages)
12 July 2012Director's details changed for Mr Stanley Brownridge on 11 July 2011 (2 pages)
12 July 2012Director's details changed for Mr Joseph Desmond Liley on 1 October 2009 (2 pages)
12 July 2012Secretary's details changed for Mrs Margaret Ann Mattingley on 11 July 2012 (1 page)
12 July 2012Director's details changed for Mrs Margaret Ann Mattingley on 1 October 2009 (2 pages)
12 July 2012Director's details changed for Mrs Margaret Ann Mattingley on 1 October 2009 (2 pages)
12 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (17 pages)
12 July 2012Director's details changed for Mr David Charles Adams on 11 July 2012 (2 pages)
12 July 2012Director's details changed for Mrs Margaret Ann Mattingley on 1 October 2009 (2 pages)
21 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (20 pages)
2 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (20 pages)
26 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
26 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (20 pages)
13 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (20 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
19 August 2009Return made up to 10/07/09; full list of members (12 pages)
19 August 2009Return made up to 10/07/09; full list of members (12 pages)
11 February 2009Appointment terminated director andrew oakes (1 page)
11 February 2009Appointment terminated director andrew oakes (1 page)
7 February 2009Return made up to 10/07/08; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
7 February 2009Return made up to 10/07/08; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
31 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
31 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 September 2007Return made up to 10/07/07; full list of members (7 pages)
18 September 2007Return made up to 10/07/07; full list of members (7 pages)
24 October 2006Total exemption small company accounts made up to 30 June 2006 (9 pages)
24 October 2006Total exemption small company accounts made up to 30 June 2006 (9 pages)
15 August 2006Return made up to 10/07/06; no change of members
  • 363(287) ‐ Registered office changed on 15/08/06
(9 pages)
15 August 2006Return made up to 10/07/06; no change of members
  • 363(287) ‐ Registered office changed on 15/08/06
(9 pages)
25 July 2006Registered office changed on 25/07/06 from: hall end chambers crown street halifax west yorkshire HX1 1JB (1 page)
25 July 2006Registered office changed on 25/07/06 from: hall end chambers crown street halifax west yorkshire HX1 1JB (1 page)
22 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
22 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
21 October 2005Return made up to 10/07/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
21 October 2005Return made up to 10/07/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
9 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
9 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
24 August 2004Return made up to 10/07/04; no change of members (7 pages)
24 August 2004Return made up to 10/07/04; no change of members (7 pages)
24 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
24 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
5 October 2003Return made up to 10/07/03; no change of members (9 pages)
5 October 2003Return made up to 10/07/03; no change of members (9 pages)
21 November 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
21 November 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
13 September 2002Return made up to 10/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(27 pages)
13 September 2002Return made up to 10/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(27 pages)
1 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
1 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
21 August 2001Return made up to 10/07/01; no change of members (8 pages)
21 August 2001Return made up to 10/07/01; no change of members (8 pages)
27 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
27 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
8 September 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Director resigned
(26 pages)
8 September 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Director resigned
(26 pages)
20 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
20 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
22 July 1999Return made up to 10/07/99; no change of members (6 pages)
22 July 1999Return made up to 10/07/99; no change of members (6 pages)
29 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
29 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
27 October 1998Return made up to 10/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(24 pages)
27 October 1998Return made up to 10/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(24 pages)
8 July 1998Accounts for a small company made up to 30 June 1997 (6 pages)
8 July 1998Accounts for a small company made up to 30 June 1997 (6 pages)
30 July 1997Return made up to 10/07/97; no change of members (6 pages)
30 July 1997Return made up to 10/07/97; no change of members (6 pages)
23 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
23 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
14 July 1996Return made up to 10/07/96; no change of members (6 pages)
14 July 1996Return made up to 10/07/96; no change of members (6 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
9 October 1995Return made up to 10/07/95; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 October 1995Return made up to 10/07/95; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
26 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)