Company NameKingston Carton Company Limited(The)
DirectorsArend Buitendam and David West Wilson
Company StatusActive
Company Number00146383
CategoryPrivate Limited Company
Incorporation Date9 March 1917(107 years, 1 month ago)
Previous NameKingston Box Company,Limited (The)

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameArend Buitendam
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1991(74 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCumberland Street
Hull
East Yorkshire
HU2 0PS
Director NameMr David West Wilson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1991(74 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressCumberland Street
Hull
East Yorkshire
HU2 0PS
Secretary NameRichard Wilkinson
NationalityBritish
StatusCurrent
Appointed02 December 1993(76 years, 9 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Correspondence AddressCumberland Street
Hull
East Yorkshire
HU2 0PS
Director NameDavid John Green
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(74 years, 9 months after company formation)
Appointment Duration21 years, 8 months (resigned 21 August 2013)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address19 Thorntondale Drive
Bridlington
East Yorkshire
YO16 6GW
Secretary NameDoreen Willison
NationalityBritish
StatusResigned
Appointed13 December 1991(74 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 1993)
RoleCompany Director
Correspondence Address35 Adeliza Garth
Hedon
Hull
North Humberside
HU12 8NB

Contact

Websitekingstoncarton.co.uk
Email address[email protected]
Telephone01482 329886
Telephone regionHull

Location

Registered AddressCumberland Street
Hull
East Yorkshire
HU2 0PS
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

24.8k at £1I. Hodge
7.61%
Ordinary
125.3k at £1D.w. Wilson
38.54%
Ordinary
105.6k at £1P.w. Wilson
32.49%
Ordinary
8.1k at £1S.d. Green
2.50%
Ordinary
8k at £1J. Green
2.46%
Ordinary
8k at £1N. Green
2.46%
Ordinary
43.3k at £1B.m. Green
13.30%
Ordinary
1.3k at £1D.j. Green
0.38%
Ordinary
856 at £1A. Buttendam
0.26%
Ordinary

Financials

Year2014
Turnover£6,632,160
Gross Profit£1,851,184
Net Worth£7,809,406
Cash£2,368,535
Current Liabilities£1,055,917

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return1 December 2023 (3 months, 4 weeks ago)
Next Return Due15 December 2024 (8 months, 3 weeks from now)

Charges

1 November 1991Delivered 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 1991Delivered 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 1991Delivered 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 1988Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1985Delivered 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

Filing History

13 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
14 March 2017Group of companies' accounts made up to 30 June 2016 (29 pages)
13 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
2 March 2016Group of companies' accounts made up to 30 June 2015 (24 pages)
17 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 325,205
(6 pages)
7 April 2015Group of companies' accounts made up to 30 June 2014 (23 pages)
17 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 325,205
(6 pages)
17 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 325,205
(6 pages)
25 March 2014Group of companies' accounts made up to 30 June 2013 (22 pages)
17 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 325,205
(6 pages)
17 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 325,205
(6 pages)
2 September 2013Termination of appointment of David Green as a director (1 page)
11 July 2013Auditor's resignation (1 page)
8 July 2013Auditor's resignation (1 page)
14 March 2013Group of companies' accounts made up to 30 June 2012 (20 pages)
18 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (7 pages)
18 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (7 pages)
12 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
12 December 2011Group of companies' accounts made up to 30 June 2011 (20 pages)
12 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
2 March 2011Group of companies' accounts made up to 30 June 2010 (20 pages)
7 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (7 pages)
7 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (7 pages)
26 January 2010Group of companies' accounts made up to 30 June 2009 (21 pages)
8 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (9 pages)
8 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (9 pages)
7 December 2009Director's details changed for David West Wilson on 1 December 2009 (2 pages)
7 December 2009Director's details changed for David John Green on 1 December 2009 (2 pages)
7 December 2009Director's details changed for Arend Buitendam on 1 December 2009 (2 pages)
7 December 2009Director's details changed for Arend Buitendam on 1 December 2009 (2 pages)
7 December 2009Director's details changed for David John Green on 1 December 2009 (2 pages)
7 December 2009Director's details changed for David West Wilson on 1 December 2009 (2 pages)
19 December 2008Return made up to 01/12/08; full list of members (7 pages)
10 December 2008Group of companies' accounts made up to 30 June 2008 (21 pages)
13 March 2008Group of companies' accounts made up to 30 June 2007 (21 pages)
3 December 2007Return made up to 01/12/07; full list of members (5 pages)
30 April 2007Group of companies' accounts made up to 30 June 2006 (22 pages)
21 December 2006Return made up to 01/12/06; full list of members (11 pages)
28 April 2006Group of companies' accounts made up to 30 June 2005 (22 pages)
11 April 2006Declaration of satisfaction of mortgage/charge (1 page)
11 April 2006Declaration of satisfaction of mortgage/charge (1 page)
11 April 2006Declaration of satisfaction of mortgage/charge (1 page)
11 April 2006Declaration of satisfaction of mortgage/charge (1 page)
11 April 2006Declaration of satisfaction of mortgage/charge (1 page)
13 December 2005Return made up to 01/12/05; full list of members (11 pages)
9 December 2004Group of companies' accounts made up to 30 June 2004 (22 pages)
8 December 2004Return made up to 01/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
6 April 2004Group of companies' accounts made up to 30 June 2003 (22 pages)
29 December 2003Return made up to 01/12/03; full list of members (11 pages)
18 December 2002Return made up to 01/12/02; full list of members (11 pages)
17 December 2002Group of companies' accounts made up to 4 July 2002 (20 pages)
17 December 2002Group of companies' accounts made up to 4 July 2002 (20 pages)
14 December 2001Return made up to 01/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
12 December 2001Group of companies' accounts made up to 30 June 2001 (20 pages)
18 December 2000Return made up to 01/12/00; full list of members
  • 363(287) ‐ Registered office changed on 18/12/00
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
15 December 2000Full group accounts made up to 30 June 2000 (21 pages)
20 December 1999Return made up to 01/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
13 December 1999Full group accounts made up to 30 June 1999 (22 pages)
14 December 1998Return made up to 11/12/98; full list of members (6 pages)
11 December 1998Full group accounts made up to 30 June 1998 (23 pages)
23 December 1997Return made up to 11/12/97; full list of members (6 pages)
5 December 1997Full group accounts made up to 30 June 1997 (22 pages)
8 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 July 1997Memorandum and Articles of Association (14 pages)
23 December 1996Return made up to 11/12/96; no change of members (4 pages)
18 December 1996Full group accounts made up to 30 June 1996 (21 pages)
14 December 1995Return made up to 13/12/95; no change of members (4 pages)
12 December 1995Full group accounts made up to 30 June 1995 (21 pages)
9 March 1917Certificate of incorporation (1 page)