Hull
East Yorkshire
HU2 0PS
Director Name | Mr David West Wilson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 1991(74 years, 9 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Cumberland Street Hull East Yorkshire HU2 0PS |
Secretary Name | Richard Wilkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 December 1993(76 years, 9 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Correspondence Address | Cumberland Street Hull East Yorkshire HU2 0PS |
Director Name | David John Green |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(74 years, 9 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 21 August 2013) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 19 Thorntondale Drive Bridlington East Yorkshire YO16 6GW |
Secretary Name | Doreen Willison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(74 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 1993) |
Role | Company Director |
Correspondence Address | 35 Adeliza Garth Hedon Hull North Humberside HU12 8NB |
Website | kingstoncarton.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 329886 |
Telephone region | Hull |
Registered Address | Cumberland Street Hull East Yorkshire HU2 0PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
24.8k at £1 | I. Hodge 7.61% Ordinary |
---|---|
125.3k at £1 | D.w. Wilson 38.54% Ordinary |
105.6k at £1 | P.w. Wilson 32.49% Ordinary |
8.1k at £1 | S.d. Green 2.50% Ordinary |
8k at £1 | J. Green 2.46% Ordinary |
8k at £1 | N. Green 2.46% Ordinary |
43.3k at £1 | B.m. Green 13.30% Ordinary |
1.3k at £1 | D.j. Green 0.38% Ordinary |
856 at £1 | A. Buttendam 0.26% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,632,160 |
Gross Profit | £1,851,184 |
Net Worth | £7,809,406 |
Cash | £2,368,535 |
Current Liabilities | £1,055,917 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 1 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (8 months, 3 weeks from now) |
1 November 1991 | Delivered on: 14 November 1991 Satisfied on: 11 April 2006 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: Land & buildings on the sw side of westmoreland street,kingston upon hull,humberside. Fully Satisfied |
---|---|
21 June 1991 | Delivered on: 8 July 1991 Satisfied on: 15 January 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: Land on the south of westmorland street kingston upon hull together with the buildings thereon known as 60 westmoreland street, humberside. Fully Satisfied |
21 June 1991 | Delivered on: 8 July 1991 Satisfied on: 15 January 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: The piece or parcel of land situate in cumberland street in the city of kingston upon hill together with the buildings situate thereon humberside. Fully Satisfied |
31 October 1988 | Delivered on: 15 November 1988 Satisfied on: 11 April 2006 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: Land & buildings on the north side of barmston street hull humberside t/ n hs 149603. Fully Satisfied |
25 November 1987 | Delivered on: 2 December 1987 Satisfied on: 11 April 2006 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: Land & buildings on the north side of pearson st kingston-upon-hull humberside t/n hs 135027. Fully Satisfied |
1 September 1987 | Delivered on: 17 September 1987 Satisfied on: 11 April 2006 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: 80/84 cumberland street (even nos) kingston upon hull, humberside. Fully Satisfied |
10 August 1987 | Delivered on: 24 August 1987 Satisfied on: 11 April 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or hull premier printing company limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 January 1985 | Delivered on: 25 January 1985 Satisfied on: 13 September 1987 Persons entitled: Midland 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: L/H land being a plot of land situate on the west side of peason street, kingston upon hull humberside containing 955 squ yards or thereabouts having a frontage on the said road of 156 feet or thereabouts together with the garage erected thereon. Fully Satisfied |
13 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
---|---|
14 March 2017 | Group of companies' accounts made up to 30 June 2016 (29 pages) |
13 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
2 March 2016 | Group of companies' accounts made up to 30 June 2015 (24 pages) |
17 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
7 April 2015 | Group of companies' accounts made up to 30 June 2014 (23 pages) |
17 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
25 March 2014 | Group of companies' accounts made up to 30 June 2013 (22 pages) |
17 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
2 September 2013 | Termination of appointment of David Green as a director (1 page) |
11 July 2013 | Auditor's resignation (1 page) |
8 July 2013 | Auditor's resignation (1 page) |
14 March 2013 | Group of companies' accounts made up to 30 June 2012 (20 pages) |
18 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (7 pages) |
18 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (7 pages) |
12 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (7 pages) |
12 December 2011 | Group of companies' accounts made up to 30 June 2011 (20 pages) |
12 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (7 pages) |
2 March 2011 | Group of companies' accounts made up to 30 June 2010 (20 pages) |
7 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (7 pages) |
7 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (7 pages) |
26 January 2010 | Group of companies' accounts made up to 30 June 2009 (21 pages) |
8 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (9 pages) |
8 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (9 pages) |
7 December 2009 | Director's details changed for David West Wilson on 1 December 2009 (2 pages) |
7 December 2009 | Director's details changed for David John Green on 1 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Arend Buitendam on 1 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Arend Buitendam on 1 December 2009 (2 pages) |
7 December 2009 | Director's details changed for David John Green on 1 December 2009 (2 pages) |
7 December 2009 | Director's details changed for David West Wilson on 1 December 2009 (2 pages) |
19 December 2008 | Return made up to 01/12/08; full list of members (7 pages) |
10 December 2008 | Group of companies' accounts made up to 30 June 2008 (21 pages) |
13 March 2008 | Group of companies' accounts made up to 30 June 2007 (21 pages) |
3 December 2007 | Return made up to 01/12/07; full list of members (5 pages) |
30 April 2007 | Group of companies' accounts made up to 30 June 2006 (22 pages) |
21 December 2006 | Return made up to 01/12/06; full list of members (11 pages) |
28 April 2006 | Group of companies' accounts made up to 30 June 2005 (22 pages) |
11 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2005 | Return made up to 01/12/05; full list of members (11 pages) |
9 December 2004 | Group of companies' accounts made up to 30 June 2004 (22 pages) |
8 December 2004 | Return made up to 01/12/04; full list of members
|
6 April 2004 | Group of companies' accounts made up to 30 June 2003 (22 pages) |
29 December 2003 | Return made up to 01/12/03; full list of members (11 pages) |
18 December 2002 | Return made up to 01/12/02; full list of members (11 pages) |
17 December 2002 | Group of companies' accounts made up to 4 July 2002 (20 pages) |
17 December 2002 | Group of companies' accounts made up to 4 July 2002 (20 pages) |
14 December 2001 | Return made up to 01/12/01; full list of members
|
12 December 2001 | Group of companies' accounts made up to 30 June 2001 (20 pages) |
18 December 2000 | Return made up to 01/12/00; full list of members
|
15 December 2000 | Full group accounts made up to 30 June 2000 (21 pages) |
20 December 1999 | Return made up to 01/12/99; full list of members
|
13 December 1999 | Full group accounts made up to 30 June 1999 (22 pages) |
14 December 1998 | Return made up to 11/12/98; full list of members (6 pages) |
11 December 1998 | Full group accounts made up to 30 June 1998 (23 pages) |
23 December 1997 | Return made up to 11/12/97; full list of members (6 pages) |
5 December 1997 | Full group accounts made up to 30 June 1997 (22 pages) |
8 July 1997 | Resolutions
|
8 July 1997 | Resolutions
|
8 July 1997 | Memorandum and Articles of Association (14 pages) |
23 December 1996 | Return made up to 11/12/96; no change of members (4 pages) |
18 December 1996 | Full group accounts made up to 30 June 1996 (21 pages) |
14 December 1995 | Return made up to 13/12/95; no change of members (4 pages) |
12 December 1995 | Full group accounts made up to 30 June 1995 (21 pages) |
9 March 1917 | Certificate of incorporation (1 page) |