Company NameKingsoak Limited
DirectorsDonald Richard Jaggar and Ann Louise Leckenby
Company StatusActive
Company Number00879369
CategoryPrivate Limited Company
Incorporation Date16 May 1966(57 years, 11 months ago)
Previous NameTrident Garage Of Keighley Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Donald Richard Jaggar
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(25 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands
Gawthorpe Drive
Bingley
West Yorkshire
BD16 4DQ
Secretary NameMr Donald Richard Jaggar
NationalityBritish
StatusCurrent
Appointed31 May 1991(25 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands
Gawthorpe Drive
Bingley
West Yorkshire
BD16 4DQ
Director NameMrs Ann Louise Leckenby
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1995(28 years, 8 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLanshaw Clarence Drive
Menston
Ilkley
West Yorkshire
LS29 6AH
Director NameJune Coldwell
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(25 years after company formation)
Appointment Duration10 years, 4 months (resigned 11 October 2001)
RoleCompany Director
Correspondence Address1 Willowfield Crescent
Bradford
West Yorkshire
BD2 1LJ
Director NameMiss Pamela Susan Jaggar
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(34 years, 1 month after company formation)
Appointment Duration19 years, 8 months (resigned 28 February 2020)
RoleAdmin Manager
Country of ResidenceEngland
Correspondence AddressCroft Closes Farm Giggleswick
Settle
North Yorkshire
BD24 0DS
Director NameMr Paul Richard Jaggar
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2011(44 years, 9 months after company formation)
Appointment Duration9 years (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrow Trees Farm Silsden Moor
Silsden
Keighley
West Yorkshire
BD20 9HU

Location

Registered AddressWoodlands
Gawthorpe Drive
Bingley
West Yorkshire
BD16 4DQ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

23.8k at £1Ann Louise Leckenby
33.33%
Ordinary
23.8k at £1Pamela Susan Jaggar
33.33%
Ordinary
23.8k at £1Paul Richard Jaggar
33.33%
Ordinary

Financials

Year2014
Net Worth£6,391,501
Cash£561,871
Current Liabilities£414,389

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 May 2023 (10 months ago)
Next Return Due10 June 2024 (2 months, 1 week from now)

Filing History

5 June 2017Confirmation statement made on 31 May 2017 with updates (8 pages)
2 March 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 71,536
(7 pages)
4 February 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 71,536
(7 pages)
27 May 2015Director's details changed for Pamela Susan Jaggar on 26 May 2015 (2 pages)
27 May 2015Director's details changed for Ann Louise Leckenby on 26 May 2015 (2 pages)
12 February 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 71,536
(7 pages)
15 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
5 June 2013Director's details changed for Ann Louise Leckenby on 4 June 2013 (2 pages)
5 June 2013Director's details changed for Ann Louise Leckenby on 4 June 2013 (2 pages)
30 January 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
21 January 2013Auditor's resignation (1 page)
15 January 2013Auditor's resignation (1 page)
27 September 2012Current accounting period extended from 30 September 2012 to 31 October 2012 (1 page)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
17 February 2012Accounts for a small company made up to 30 September 2011 (6 pages)
31 October 2011Director's details changed for Ann Louise Leckenby on 31 October 2011 (2 pages)
9 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
22 March 2011Full accounts made up to 30 September 2010 (19 pages)
10 February 2011Appointment of Mr Paul Richard Jaggar as a director (2 pages)
2 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
24 February 2010Full accounts made up to 30 September 2009 (12 pages)
18 June 2009Return made up to 31/05/09; full list of members (4 pages)
16 June 2009Director's change of particulars / pamela jaggar / 01/05/2009 (1 page)
18 March 2009Full accounts made up to 30 September 2008 (13 pages)
17 June 2008Full accounts made up to 30 September 2007 (12 pages)
3 June 2008Return made up to 31/05/08; full list of members (4 pages)
31 May 2007Return made up to 31/05/07; full list of members (3 pages)
6 December 2006Full accounts made up to 30 September 2006 (13 pages)
31 May 2006Return made up to 31/05/06; full list of members (3 pages)
10 March 2006Full accounts made up to 30 September 2005 (12 pages)
1 June 2005Return made up to 31/05/05; full list of members (3 pages)
14 March 2005Full accounts made up to 30 September 2004 (12 pages)
7 June 2004Return made up to 31/05/04; full list of members (7 pages)
11 March 2004Full accounts made up to 30 September 2003 (13 pages)
25 June 2003Return made up to 31/05/03; full list of members (6 pages)
23 June 2003Director resigned (1 page)
1 March 2003Full accounts made up to 30 September 2002 (13 pages)
18 June 2002Return made up to 31/05/02; full list of members (8 pages)
20 November 2001Full accounts made up to 30 September 2001 (14 pages)
12 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 February 2001Full accounts made up to 30 September 2000 (14 pages)
19 July 2000New director appointed (2 pages)
10 July 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 January 2000Full accounts made up to 30 September 1999 (14 pages)
8 June 1999Return made up to 31/05/99; full list of members
  • 363(287) ‐ Registered office changed on 08/06/99
(6 pages)
16 December 1998Full accounts made up to 30 September 1998 (14 pages)
9 June 1998Return made up to 31/05/98; no change of members (4 pages)
22 January 1998Full accounts made up to 30 September 1997 (13 pages)
9 June 1997Full accounts made up to 30 September 1996 (13 pages)
6 June 1997Return made up to 31/05/97; no change of members (4 pages)
10 June 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 1996Full accounts made up to 30 September 1995 (13 pages)
22 May 1995Return made up to 31/05/95; no change of members (6 pages)
7 July 1989Company name changed trident garage of keighley limit ed\certificate issued on 10/07/89 (2 pages)
16 May 1966Incorporation (17 pages)