Company NameKino & Co. Limited
Company StatusActive
Company Number00130616
CategoryPrivate Limited Company
Incorporation Date12 August 1913(110 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Charles Kino Buckingham
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1991(78 years, 1 month after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolmfield Mills Holdsworth Road
Holmfield
Halifax
West Yorkshire
HX3 6SN
Director NameMrs Audrey Julia Fisher
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1991(78 years, 1 month after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolmfield Mills Holdsworth Road
Holmfield
Halifax
West Yorkshire
HX3 6SN
Director NameTimothy George Buckingham
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2023(109 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHolmfield Mills Holdsworth Road
Holmfield
Halifax
West Yorkshire
HX3 6SN
Director NameRoger William Fisher
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2023(109 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHolmfield Mills Holdsworth Road
Holmfield
Halifax
West Yorkshire
HX3 6SN
Director NameMr David Henry Kino Buckingham
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(78 years, 1 month after company formation)
Appointment Duration24 years, 10 months (resigned 30 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsh House Lowsprings
Baildon
Shipley
West Yorkshire
BD17 6BE
Secretary NameMr David Henry Kino Buckingham
NationalityBritish
StatusResigned
Appointed15 September 1991(78 years, 1 month after company formation)
Appointment Duration24 years, 10 months (resigned 30 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsh House Lowsprings
Baildon
Shipley
West Yorkshire
BD17 6BE
Secretary NameMrs Audrey Julia Fisher
StatusResigned
Appointed30 July 2016(103 years after company formation)
Appointment Duration6 years, 6 months (resigned 14 February 2023)
RoleCompany Director
Correspondence AddressFardon Bleach Mill Lane
Menston
Director NameEdward James Buckingham
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2023(109 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 March 2024)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressHolmfield Mills Holdsworth Road
Holmfield
Halifax
West Yorkshire
HX3 6SN

Contact

Websitesimpsonsmenswear.co.uk

Location

Registered AddressHolmfield Mills Holdsworth Road
Holmfield
Halifax
West Yorkshire
HX3 6SN
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardIllingworth and Mixenden
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

456 at £1D.h.k. Buckingham
7.60%
Ordinary
456 at £1E.m. Buckingham
7.60%
Ordinary
297 at £1A.c. Fisher
4.95%
Ordinary
296 at £1R.j. Fisher
4.93%
Ordinary
223 at £1D.m. Buckingham
3.72%
Ordinary
223 at £1J.a Buckingham
3.72%
Ordinary
222 at £1M.j. Buckingham
3.70%
Ordinary
222 at £1T.g. Buckingham
3.70%
Ordinary
1.1k at £1Trustees Of J.c.k. Buckingham No. 2 Trust
18.50%
Ordinary
1k at £1E.j. Buckingham
17.37%
Ordinary
798 at £1A.j. Fisher
13.30%
Ordinary
609 at £1R.w. Fisher
10.15%
Ordinary
46 at £1K. Walter
0.77%
Ordinary

Financials

Year2014
Net Worth£5,813,166
Cash£116
Current Liabilities£402,301

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return6 September 2023 (7 months, 2 weeks ago)
Next Return Due20 September 2024 (5 months from now)

Charges

22 November 1985Delivered on: 3 December 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 & 14 towngate holmfirth huddersfield, west yorkshire.
Outstanding
22 November 1985Delivered on: 3 December 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 & 10 towngate, holmfirth huddersfield, west yorkshire.
Outstanding
18 March 1982Delivered on: 24 March 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 8 and 10 towngate, holmfirth, nr huddersfield west yorkshire.
Outstanding
18 March 1982Delivered on: 24 March 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 12 & 14 towngate holmfirth west yorkshire.
Outstanding
2 January 2018Delivered on: 12 January 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
2 June 2017Delivered on: 8 June 2017
Persons entitled:
Barnett Waddingham Trustees Limited
Roger William Fisher
Timothy George Buckingham
Edward James Buckingham

Classification: A registered charge
Particulars: The focus centre, holdworth road, holmfield, halifax. West yorkshire t/no WYK387666, WYK716915.
Outstanding
10 August 1976Delivered on: 31 August 1976
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold shop and premises 1 and 3 new street, barnsley, south yorkshire.
Outstanding
22 November 1985Delivered on: 3 December 1985
Satisfied on: 28 April 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 79 main street, bingle west yorkshire title no. Wyk 34973.
Fully Satisfied
22 November 1985Delivered on: 3 December 1985
Satisfied on: 28 April 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 52 yorkshire street oldham, greater manchester title no la 336102.
Fully Satisfied
22 November 1985Delivered on: 3 December 1985
Satisfied on: 9 April 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 126 bolling road, ben rhydding, ilkley, west yorkshire.
Fully Satisfied
18 March 1982Delivered on: 24 March 1982
Satisfied on: 9 April 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 126 bolling rd ben rhydding ilkley west yorkshire.
Fully Satisfied
14 July 1987Delivered on: 22 July 1987
Satisfied on: 2 December 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 67 church street, lancaster lancashire.
Fully Satisfied
26 January 1987Delivered on: 16 February 1987
Satisfied on: 24 September 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20/21 little dockray penrith, cumbria.
Fully Satisfied
22 November 1985Delivered on: 6 December 1985
Satisfied on: 28 April 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 61/61A whitefriargate, hull, humberside.
Fully Satisfied

Filing History

25 September 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
6 September 2023Confirmation statement made on 6 September 2023 with updates (5 pages)
24 May 2023Director's details changed for Mr John Charles Kino Buckingham on 15 May 2023 (2 pages)
24 May 2023Director's details changed for Mrs Audrey Julia Fisher on 15 May 2023 (2 pages)
23 February 2023Appointment of Roger William Fisher as a director on 14 February 2023 (2 pages)
23 February 2023Appointment of Timothy George Buckingham as a director on 14 February 2023 (2 pages)
23 February 2023Termination of appointment of Audrey Julia Fisher as a secretary on 14 February 2023 (1 page)
23 February 2023Appointment of Edward James Buckingham as a director on 14 February 2023 (2 pages)
24 November 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
16 September 2022Confirmation statement made on 15 September 2022 with updates (5 pages)
5 October 2021Total exemption full accounts made up to 28 February 2021 (11 pages)
28 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
16 August 2021Registered office address changed from South Mill White Rose Mills Holdsworth Road Holmfield Halifax West Yorkshire HX3 6SN to Holmfield Mills Holdsworth Road Holmfield Halifax West Yorkshire HX3 6SN on 16 August 2021 (1 page)
2 November 2020Total exemption full accounts made up to 28 February 2020 (10 pages)
17 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
6 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
16 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
22 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
19 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
12 January 2018Registration of charge 001306160014, created on 2 January 2018 (42 pages)
23 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
23 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
27 September 2017Confirmation statement made on 15 September 2017 with updates (5 pages)
27 September 2017Confirmation statement made on 15 September 2017 with updates (5 pages)
8 June 2017Registration of charge 001306160013, created on 2 June 2017 (7 pages)
8 June 2017Registration of charge 001306160013, created on 2 June 2017 (7 pages)
25 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
25 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
27 September 2016Termination of appointment of David Henry Kino Buckingham as a director on 30 July 2016 (1 page)
27 September 2016Termination of appointment of David Henry Kino Buckingham as a director on 30 July 2016 (1 page)
27 September 2016Confirmation statement made on 15 September 2016 with updates (7 pages)
27 September 2016Confirmation statement made on 15 September 2016 with updates (7 pages)
23 September 2016Appointment of Mrs Audrey Julia Fisher as a secretary on 30 July 2016 (2 pages)
23 September 2016Appointment of Mrs Audrey Julia Fisher as a secretary on 30 July 2016 (2 pages)
22 September 2016Termination of appointment of David Henry Kino Buckingham as a secretary on 30 July 2016 (1 page)
22 September 2016Director's details changed for Mrs Audrey Julia Fisher on 20 June 2016 (2 pages)
22 September 2016Director's details changed for Mrs Audrey Julia Fisher on 20 June 2016 (2 pages)
22 September 2016Termination of appointment of David Henry Kino Buckingham as a secretary on 30 July 2016 (1 page)
3 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
22 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 6,000
(7 pages)
22 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 6,000
(7 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
13 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 6,000
(7 pages)
13 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 6,000
(7 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
23 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 6,000
(7 pages)
23 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 6,000
(7 pages)
6 December 2012Accounts for a small company made up to 29 February 2012 (6 pages)
6 December 2012Accounts for a small company made up to 29 February 2012 (6 pages)
12 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (7 pages)
12 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (7 pages)
5 December 2011Accounts for a small company made up to 28 February 2011 (6 pages)
5 December 2011Accounts for a small company made up to 28 February 2011 (6 pages)
21 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (7 pages)
21 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (7 pages)
5 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
5 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
5 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
5 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
5 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
5 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
13 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 November 2010Accounts for a small company made up to 28 February 2010 (6 pages)
29 November 2010Accounts for a small company made up to 28 February 2010 (6 pages)
14 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (7 pages)
14 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (7 pages)
2 January 2010Accounts for a small company made up to 28 February 2009 (7 pages)
2 January 2010Accounts for a small company made up to 28 February 2009 (7 pages)
16 September 2009Location of register of members (1 page)
16 September 2009Return made up to 15/09/09; full list of members (6 pages)
16 September 2009Location of register of members (1 page)
16 September 2009Return made up to 15/09/09; full list of members (6 pages)
22 December 2008Accounts for a small company made up to 29 February 2008 (6 pages)
22 December 2008Accounts for a small company made up to 29 February 2008 (6 pages)
8 December 2008Return made up to 15/09/08; full list of members (6 pages)
8 December 2008Return made up to 15/09/08; full list of members (6 pages)
7 January 2008Return made up to 15/09/07; change of members (7 pages)
7 January 2008Return made up to 15/09/07; change of members (7 pages)
20 December 2007Accounts for a small company made up to 28 February 2007 (7 pages)
20 December 2007Accounts for a small company made up to 28 February 2007 (7 pages)
28 December 2006Accounts for a small company made up to 28 February 2006 (7 pages)
28 December 2006Accounts for a small company made up to 28 February 2006 (7 pages)
13 December 2006Return made up to 15/09/06; full list of members (9 pages)
13 December 2006Return made up to 15/09/06; full list of members (9 pages)
2 June 2006Return made up to 15/09/05; full list of members (9 pages)
2 June 2006Return made up to 15/09/05; full list of members (9 pages)
29 December 2005Accounts for a small company made up to 28 February 2005 (8 pages)
29 December 2005Accounts for a small company made up to 28 February 2005 (8 pages)
21 December 2004Accounts for a small company made up to 29 February 2004 (8 pages)
21 December 2004Accounts for a small company made up to 29 February 2004 (8 pages)
20 October 2004Return made up to 15/09/04; full list of members (9 pages)
20 October 2004Return made up to 15/09/04; full list of members (9 pages)
23 December 2003Full accounts made up to 28 February 2003 (23 pages)
23 December 2003Full accounts made up to 28 February 2003 (23 pages)
21 October 2003Return made up to 15/09/03; full list of members (9 pages)
21 October 2003Return made up to 15/09/03; full list of members (9 pages)
23 December 2002Full accounts made up to 28 February 2002 (20 pages)
23 December 2002Full accounts made up to 28 February 2002 (20 pages)
12 November 2002Return made up to 15/09/02; full list of members (9 pages)
12 November 2002Return made up to 15/09/02; full list of members (9 pages)
21 December 2001Full accounts made up to 28 February 2001 (16 pages)
21 December 2001Full accounts made up to 28 February 2001 (16 pages)
9 October 2001Return made up to 15/09/01; full list of members (9 pages)
9 October 2001Return made up to 15/09/01; full list of members (9 pages)
27 December 2000Full accounts made up to 29 February 2000 (14 pages)
27 December 2000Full accounts made up to 29 February 2000 (14 pages)
21 December 2000Registered office changed on 21/12/00 from: 2 northumberland street, huddersfield, HD1 1DT (1 page)
21 December 2000Registered office changed on 21/12/00 from: 2 northumberland street, huddersfield, HD1 1DT (1 page)
6 November 2000Return made up to 15/09/00; full list of members (9 pages)
6 November 2000Return made up to 15/09/00; full list of members (9 pages)
21 November 1999Accounts for a small company made up to 28 February 1999 (7 pages)
21 November 1999Accounts for a small company made up to 28 February 1999 (7 pages)
22 September 1999Return made up to 15/09/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 September 1999Return made up to 15/09/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 December 1998Accounts for a small company made up to 28 February 1998 (8 pages)
17 December 1998Accounts for a small company made up to 28 February 1998 (8 pages)
22 September 1998Return made up to 15/09/98; no change of members (4 pages)
22 September 1998Return made up to 15/09/98; no change of members (4 pages)
22 December 1997Accounts for a small company made up to 28 February 1997 (8 pages)
22 December 1997Accounts for a small company made up to 28 February 1997 (8 pages)
3 October 1997Return made up to 15/09/97; full list of members (6 pages)
3 October 1997Return made up to 15/09/97; full list of members (6 pages)
6 January 1997Accounting reference date extended from 31/12/96 to 28/02/97 (1 page)
6 January 1997Accounting reference date extended from 31/12/96 to 28/02/97 (1 page)
19 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
19 September 1996Return made up to 15/09/96; no change of members (4 pages)
19 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
19 September 1996Return made up to 15/09/96; no change of members (4 pages)
3 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
3 October 1995Return made up to 15/09/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 October 1995Return made up to 15/09/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
5 October 1989Full group accounts made up to 31 December 1988 (18 pages)
7 December 1988Return made up to 29/11/88; full list of members (4 pages)
7 January 1988Return made up to 14/10/87; full list of members (4 pages)
12 August 1913Certificate of incorporation (1 page)
12 August 1913Certificate of incorporation (1 page)