Company NameKings Hall Leisure Limited
Company StatusActive
Company Number00925869
CategoryPrivate Limited Company
Incorporation Date15 January 1968(56 years, 3 months ago)
Previous NameKing's Hall Entertainments (Sunderland) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Gilbert Roland Wharton
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(22 years, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 The Horseshoe
Dringhouses
York
YO24 1LY
Director NameMrs Janet Wharton
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(22 years, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 The Horseshoe
Dringhouses
York
North Yorkshire
YO24 1LY
Secretary NameMrs Janet Wharton
NationalityBritish
StatusCurrent
Appointed31 December 1990(22 years, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 The Horseshoe
Dringhouses
York
North Yorkshire
YO24 1LY
Director NameMr Christopher Roland Wharton
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2006(38 years, 3 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Beech Court North Street
Scalby
Scarborough
North Yorkshire
YO13 0RU

Contact

Websiteyorkhousecaravanpark.co.uk
Email address[email protected]
Telephone01947 880354
Telephone regionWhitby

Location

Registered Address13 Yorkersgate
Malton
North Yorkshire
YO17 7AA
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishMalton
WardMalton
Built Up AreaNorton-on-Derwent/Malton
Address MatchesOver 100 other UK companies use this postal address

Shareholders

7.6k at £1Mr Gilbert Roland Wharton
40.00%
Ordinary
7.6k at £1Mrs Janet Wharton
40.00%
Ordinary
3.8k at £1Mr Christopher Roland Wharton
20.00%
Ordinary

Financials

Year2014
Net Worth£2,054,594
Cash£33,600
Current Liabilities£282,585

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

12 March 2010Delivered on: 18 March 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: York house hotel, 3 back lane, high hawkser, whitby t/no NYK198110 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
12 March 2010Delivered on: 18 March 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The farmhouse, normanby, whitby, t/no NYK346641 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
29 April 1976Delivered on: 28 May 1976
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: Which was presented for registration at the register of sasines on the 2 4TH may 1976 for securing all monies due or to become due from the company to barclays bank LTD.
Particulars: Premises with offices and back yard at 53 chestnut avenue, kirkcaldy fife.
Outstanding
29 April 1976Delivered on: 6 May 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: 1 & 2 high st, west sunderland, tyne & wear.
Outstanding
25 October 1973Delivered on: 8 November 1973
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or W.R.graham G.R.wharton L.graham to the chargee on any account whatsoever.
Particulars: 36, kings road, north grimesby middlesbrough teesside.
Outstanding
22 April 2014Delivered on: 28 April 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: York house caravan park, back lane, hawsker, whitby YO22 4LW.
Outstanding
22 April 2014Delivered on: 25 April 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Brook cottage, back lane, high hawsker, north yorkshire YO22 4LW.
Outstanding
12 March 2010Delivered on: 30 March 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Manor farm normanby whitby, t/no. NYK352178 and NYK352179 fix charge all plant and machinery fixtures fittings and all other chattells see image for full details.
Outstanding
12 March 2010Delivered on: 18 March 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company 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 book debts uncalled capital buildings fixed plant and machinery see image for full details.
Outstanding
22 February 1999Delivered on: 3 March 1999
Satisfied on: 14 January 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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
14 May 1974Delivered on: 17 May 1974
Satisfied on: 23 December 1999
Persons entitled: Tic-Tac-Tuc LTD

Classification: Legal charge
Secured details: £50,000.
Particulars: Land 2 high st west sunderland.
Fully Satisfied
28 December 1972Delivered on: 17 January 1973
Satisfied on: 23 December 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 89, 91 and 93 westgate rd, newcastle upon tyne.
Fully Satisfied
26 October 1972Delivered on: 10 November 1972
Satisfied on: 23 December 1999
Persons entitled: Lloyds Bank PLC

Classification: Standard security
Secured details: Standard security presented for registration at the register of sasines on 31-10-72 created by kins's hall entertainments (sunderland) LTD all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The plaza cinema and shops 103, 105, 109 and 111 hilltown, dundee.
Fully Satisfied

Filing History

31 January 2023Confirmation statement made on 31 December 2022 with updates (5 pages)
31 January 2023Total exemption full accounts made up to 31 January 2022 (13 pages)
31 January 2022Total exemption full accounts made up to 31 January 2021 (13 pages)
12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 31 January 2020 (13 pages)
12 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
17 October 2019Total exemption full accounts made up to 31 January 2019 (12 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
10 September 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (6 pages)
9 October 2017Statement of capital following an allotment of shares on 25 August 2017
  • GBP 19,200
(3 pages)
9 October 2017Statement of capital following an allotment of shares on 25 August 2017
  • GBP 19,200
(3 pages)
9 October 2017Statement of capital following an allotment of shares on 25 August 2017
  • GBP 19,200
(3 pages)
9 October 2017Statement of capital following an allotment of shares on 25 August 2017
  • GBP 19,200
(3 pages)
9 October 2017Statement of capital following an allotment of shares on 25 August 2017
  • GBP 19,200
(3 pages)
9 October 2017Statement of capital following an allotment of shares on 25 August 2017
  • GBP 19,200
(3 pages)
7 September 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
7 September 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
27 July 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
27 July 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 19,100
(6 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 19,100
(6 pages)
13 July 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
13 July 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
2 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 19,100
(6 pages)
2 February 2015Director's details changed for Mr Gilbert Roland Wharton on 30 December 2014 (2 pages)
2 February 2015Director's details changed for Mr Gilbert Roland Wharton on 30 December 2014 (2 pages)
2 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 19,100
(6 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
8 May 2014Registered office address changed from , Barrington House, 41-45 Yarm Lane, Stockton on Tees, TS18 3EA on 8 May 2014 (1 page)
8 May 2014Registered office address changed from Barrington House 41-45 Yarm Lane Stockton on Tees TS18 3EA on 8 May 2014 (1 page)
8 May 2014Registered office address changed from Barrington House 41-45 Yarm Lane Stockton on Tees TS18 3EA on 8 May 2014 (1 page)
28 April 2014Registration of charge 009258690013 (16 pages)
28 April 2014Registration of charge 009258690013 (16 pages)
25 April 2014Registration of charge 009258690012 (17 pages)
25 April 2014Registration of charge 009258690012 (17 pages)
9 January 2014Annual return made up to 31 December 2013
Statement of capital on 2014-01-09
  • GBP 19,100
(6 pages)
9 January 2014Annual return made up to 31 December 2013
Statement of capital on 2014-01-09
  • GBP 19,100
(6 pages)
5 November 2013Full accounts made up to 31 January 2013 (8 pages)
5 November 2013Full accounts made up to 31 January 2013 (8 pages)
29 October 2013Auditor's resignation (1 page)
29 October 2013Auditor's resignation (1 page)
10 October 2013Auditor's resignation (1 page)
10 October 2013Auditor's resignation (1 page)
8 January 2013Annual return made up to 31 December 2012 (6 pages)
8 January 2013Annual return made up to 31 December 2012 (6 pages)
4 December 2012Accounts for a small company made up to 31 January 2012 (8 pages)
4 December 2012Accounts for a small company made up to 31 January 2012 (8 pages)
18 January 2012Annual return made up to 31 December 2011 (6 pages)
18 January 2012Annual return made up to 31 December 2011 (6 pages)
28 October 2011Accounts for a small company made up to 31 January 2011 (7 pages)
28 October 2011Accounts for a small company made up to 31 January 2011 (7 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
22 June 2010Accounts for a small company made up to 31 January 2010 (6 pages)
22 June 2010Accounts for a small company made up to 31 January 2010 (6 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
18 March 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
18 March 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
18 March 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
18 March 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
18 March 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
18 March 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (13 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (13 pages)
15 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
15 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
9 July 2009Accounts for a small company made up to 31 January 2009 (6 pages)
9 July 2009Accounts for a small company made up to 31 January 2009 (6 pages)
21 January 2009Return made up to 31/12/08; full list of members (6 pages)
21 January 2009Return made up to 31/12/08; full list of members (6 pages)
17 September 2008Accounts for a medium company made up to 31 January 2008 (11 pages)
17 September 2008Accounts for a medium company made up to 31 January 2008 (11 pages)
22 January 2008Return made up to 31/12/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 January 2008Return made up to 31/12/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 September 2007Accounts for a medium company made up to 31 January 2007 (12 pages)
18 September 2007Accounts for a medium company made up to 31 January 2007 (12 pages)
18 January 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 18/01/07
(7 pages)
18 January 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 18/01/07
(7 pages)
3 July 2006Accounts for a medium company made up to 31 January 2006 (13 pages)
3 July 2006Accounts for a medium company made up to 31 January 2006 (13 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
20 January 2006Return made up to 31/12/05; full list of members (7 pages)
20 January 2006Return made up to 31/12/05; full list of members (7 pages)
23 September 2005Accounts for a medium company made up to 31 January 2005 (11 pages)
23 September 2005Accounts for a medium company made up to 31 January 2005 (11 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
20 August 2004Accounts for a small company made up to 31 January 2004 (7 pages)
20 August 2004Accounts for a small company made up to 31 January 2004 (7 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
23 August 2003Accounts for a small company made up to 31 January 2003 (7 pages)
23 August 2003Accounts for a small company made up to 31 January 2003 (7 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
27 August 2002Accounts for a small company made up to 31 January 2002 (5 pages)
27 August 2002Accounts for a small company made up to 31 January 2002 (5 pages)
4 January 2002Return made up to 31/12/01; full list of members (6 pages)
4 January 2002Return made up to 31/12/01; full list of members (6 pages)
27 June 2001Accounts for a small company made up to 31 January 2001 (5 pages)
27 June 2001Accounts for a small company made up to 31 January 2001 (5 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 October 2000Accounts for a small company made up to 31 January 2000 (5 pages)
17 October 2000Accounts for a small company made up to 31 January 2000 (5 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
23 December 1999Declaration of satisfaction of mortgage/charge (1 page)
23 December 1999Declaration of satisfaction of mortgage/charge (1 page)
23 December 1999Declaration of satisfaction of mortgage/charge (1 page)
23 December 1999Declaration of satisfaction of mortgage/charge (1 page)
23 December 1999Declaration of satisfaction of mortgage/charge (1 page)
23 December 1999Declaration of satisfaction of mortgage/charge (1 page)
12 October 1999Accounts for a small company made up to 31 January 1999 (5 pages)
12 October 1999Accounts for a small company made up to 31 January 1999 (5 pages)
3 March 1999Particulars of mortgage/charge (3 pages)
3 March 1999Particulars of mortgage/charge (3 pages)
23 February 1999Return made up to 31/12/98; full list of members (6 pages)
23 February 1999Return made up to 31/12/98; full list of members (6 pages)
21 October 1998Accounts for a small company made up to 31 January 1998 (5 pages)
21 October 1998Accounts for a small company made up to 31 January 1998 (5 pages)
16 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 August 1997Accounts for a small company made up to 31 January 1997 (6 pages)
14 August 1997Accounts for a small company made up to 31 January 1997 (6 pages)
6 January 1997Return made up to 31/12/96; full list of members (6 pages)
6 January 1997Return made up to 31/12/96; full list of members (6 pages)
15 October 1996Accounts for a small company made up to 31 January 1996 (6 pages)
15 October 1996Accounts for a small company made up to 31 January 1996 (6 pages)
9 January 1996Return made up to 31/12/95; full list of members (6 pages)
9 January 1996Return made up to 31/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
27 June 1989Company name changed\certificate issued on 27/06/89 (2 pages)
27 June 1989Company name changed\certificate issued on 27/06/89 (2 pages)
15 January 1968Incorporation (10 pages)
15 January 1968Incorporation (10 pages)