Company NameKingston Leisure Limited
DirectorWilliam Wells
Company StatusActive - Proposal to Strike off
Company Number01515356
CategoryPrivate Limited Company
Incorporation Date2 September 1980(43 years, 8 months ago)
Previous NameLetveil Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr William Wells
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2003(22 years, 8 months after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Waterside House
Maritime Business Park
Hessle
East Yorkshire
HU13 0EG
Director NameMr Michael Armstrong
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(11 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 1995)
RoleCompany Director
Correspondence Address4 Ingswood Court
Howden
Goole
North Humberside
DN14 7LL
Director NameMr William Wells
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(11 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOcean House
Waterside Park, Livingstone Road
Hessle
North Humberside
HU13 0EG
Secretary NamePhilip James Duckwith
NationalityBritish
StatusResigned
Appointed15 March 1992(11 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address183 Boothferry Road
Hessle
North Humberside
HU13 9BB
Director NameMr John Andrew Robinson
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1997(17 years, 1 month after company formation)
Appointment Duration19 years (resigned 31 October 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Waterside House
Maritime Business Park
Hessle
East Yorkshire
HU13 0EG
Secretary NamePaul Michael Owen
NationalityBritish
StatusResigned
Appointed27 October 1997(17 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 23 December 1998)
RoleCompany Director
Correspondence Address145 Marlborough Avenue
Hull
East Yorkshire
HU5 3JU
Secretary NameMr Robert Roger Turner
NationalityBritish
StatusResigned
Appointed05 January 1999(18 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 August 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches
Melbourne
York
East Yorkshire
YO42 4QJ
Secretary NameMr John Michael Whittaker
NationalityBritish
StatusResigned
Appointed01 May 2003(22 years, 8 months after company formation)
Appointment Duration15 years, 10 months (resigned 27 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Waterside House
Maritime Business Park
Hessle
East Yorkshire
HU13 0EG

Contact

Telephone01482 223810
Telephone regionHull

Location

Registered Address10 Waterside House
Maritime Business Park
Hessle
East Yorkshire
HU13 0EG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1John Andrew Robinson
50.00%
Ordinary
1 at £1William Wells
50.00%
Ordinary

Financials

Year2014
Net Worth-£359,230
Cash£15,045
Current Liabilities£392,734

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 March 2023 (1 year, 1 month ago)
Next Return Due29 March 2024 (overdue)

Charges

19 September 1990Delivered on: 26 September 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land & buildings k/a 815 hessle road kingston upon hull t/n hs 37351 fixed charge over all plant machinery implements utensils furniture and equipment fixtures & fittings.
Outstanding
19 September 1990Delivered on: 26 September 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land & buildings k/a 817 hessle road kingston upon hull humberside t/n hs 97855 fixed charge over all plant machinery implements utensils furniture and equipment fixtures & fittings.
Outstanding
25 November 1988Delivered on: 2 December 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
21 January 1988Delivered on: 1 February 1988
Satisfied on: 12 January 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a ground floor 32 7A beverley road, kingston upon hull humberside and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 September 1984Delivered on: 20 September 1984
Satisfied on: 15 March 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 327A beverley road kingston upon hull humberside t/n hs 20083 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 June 1984Delivered on: 19 June 1984
Persons entitled: John Andrew Robinson

Classification: Legal charge
Secured details: £60,000.
Particulars: 327A beverley road kingston upon hull, humberside.
Fully Satisfied
5 November 1983Delivered on: 11 November 1983
Satisfied on: 25 August 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 540 hessle road kingston upon hull humberside title no hs 42690 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 November 1983Delivered on: 11 November 1983
Satisfied on: 12 January 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 542 hessle road kingston upon hull humberside title no hs 26666 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 June 1982Delivered on: 26 June 1982
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: 540/542 hessle road kingston upon hull title no hs 42690 hs 26666.
Fully Satisfied

Filing History

1 June 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
23 May 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
30 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
16 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
18 May 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
22 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
27 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
13 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
18 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
8 March 2019Current accounting period shortened from 31 December 2019 to 31 March 2019 (1 page)
27 February 2019Termination of appointment of John Michael Whittaker as a secretary on 27 February 2019 (1 page)
18 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
5 April 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
22 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
22 March 2017Termination of appointment of John Andrew Robinson as a director on 31 October 2016 (1 page)
22 March 2017Termination of appointment of John Andrew Robinson as a director on 31 October 2016 (1 page)
22 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
8 August 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
8 August 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
5 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
5 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(4 pages)
21 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(4 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
9 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(4 pages)
9 April 2015Director's details changed for Mr John Andrew Robinson on 2 January 2015 (2 pages)
9 April 2015Director's details changed for Mr John Andrew Robinson on 2 January 2015 (2 pages)
9 April 2015Secretary's details changed for Mr John Michael Whittaker on 2 January 2015 (1 page)
9 April 2015Director's details changed for Mr John Andrew Robinson on 2 January 2015 (2 pages)
9 April 2015Secretary's details changed for Mr John Michael Whittaker on 2 January 2015 (1 page)
9 April 2015Secretary's details changed for Mr John Michael Whittaker on 2 January 2015 (1 page)
9 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(4 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
13 May 2014Director's details changed for Mr William Wells on 1 March 2014 (2 pages)
13 May 2014Director's details changed for Mr William Wells on 1 March 2014 (2 pages)
13 May 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(5 pages)
13 May 2014Registered office address changed from 6 Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG on 13 May 2014 (1 page)
13 May 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(5 pages)
13 May 2014Registered office address changed from 6 Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG on 13 May 2014 (1 page)
13 May 2014Director's details changed for Mr William Wells on 1 March 2014 (2 pages)
27 June 2013Total exemption full accounts made up to 30 September 2012 (15 pages)
27 June 2013Total exemption full accounts made up to 30 September 2012 (15 pages)
16 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
24 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
12 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
6 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
20 March 2009Return made up to 15/03/09; full list of members (4 pages)
20 March 2009Return made up to 15/03/09; full list of members (4 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
3 April 2008Return made up to 15/03/08; full list of members (4 pages)
3 April 2008Return made up to 15/03/08; full list of members (4 pages)
21 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
21 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
22 March 2007Return made up to 15/03/07; full list of members (3 pages)
22 March 2007Return made up to 15/03/07; full list of members (3 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
30 June 2006Return made up to 15/03/06; full list of members (2 pages)
30 June 2006Return made up to 15/03/06; full list of members (2 pages)
28 November 2005Return made up to 15/03/05; full list of members (2 pages)
28 November 2005Return made up to 15/03/05; full list of members (2 pages)
28 November 2005Director's particulars changed (1 page)
28 November 2005Director's particulars changed (1 page)
28 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
28 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
25 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
25 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
19 March 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
19 March 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
23 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
23 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
20 May 2003New secretary appointed (2 pages)
20 May 2003New secretary appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003Registered office changed on 20/05/03 from: 60 commercial road hull east yorkshire HU1 2SG (1 page)
20 May 2003Registered office changed on 20/05/03 from: 60 commercial road hull east yorkshire HU1 2SG (1 page)
20 May 2003New director appointed (2 pages)
13 May 2003Return made up to 15/03/03; full list of members (6 pages)
13 May 2003Return made up to 15/03/03; full list of members (6 pages)
15 May 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
15 May 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
16 April 2002Return made up to 15/03/02; full list of members (6 pages)
16 April 2002Return made up to 15/03/02; full list of members (6 pages)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
19 April 2001Return made up to 15/03/01; full list of members (6 pages)
19 April 2001Return made up to 15/03/01; full list of members (6 pages)
24 July 2000Accounts for a small company made up to 30 September 1999 (8 pages)
24 July 2000Accounts for a small company made up to 30 September 1999 (8 pages)
22 April 2000Return made up to 15/03/00; full list of members (6 pages)
22 April 2000Return made up to 15/03/00; full list of members (6 pages)
28 June 1999Secretary resigned (1 page)
28 June 1999New secretary appointed (2 pages)
28 June 1999Secretary resigned (1 page)
28 June 1999Return made up to 15/03/99; change of members (4 pages)
28 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
28 June 1999Return made up to 15/03/99; change of members (4 pages)
28 June 1999New secretary appointed (2 pages)
28 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
17 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
17 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
18 May 1998Return made up to 15/03/98; full list of members (6 pages)
18 May 1998Return made up to 15/03/98; full list of members (6 pages)
3 December 1997New secretary appointed (2 pages)
3 December 1997Registered office changed on 03/12/97 from: 66/70 princes avenue kingston upon hull humberside HU5 3QJ (1 page)
3 December 1997New secretary appointed (2 pages)
3 December 1997Director resigned (1 page)
3 December 1997Director resigned (1 page)
3 December 1997Secretary resigned (1 page)
3 December 1997New director appointed (2 pages)
3 December 1997Registered office changed on 03/12/97 from: 66/70 princes avenue kingston upon hull humberside HU5 3QJ (1 page)
3 December 1997New director appointed (2 pages)
3 December 1997Secretary resigned (1 page)
13 June 1997Accounts for a small company made up to 30 September 1996 (8 pages)
13 June 1997Accounts for a small company made up to 30 September 1996 (8 pages)
15 April 1997Return made up to 15/03/97; full list of members (6 pages)
15 April 1997Return made up to 15/03/97; full list of members (6 pages)
29 March 1996Accounts for a small company made up to 30 September 1995 (8 pages)
29 March 1996Accounts for a small company made up to 30 September 1995 (8 pages)
28 March 1996Return made up to 15/03/96; no change of members (4 pages)
28 March 1996Return made up to 15/03/96; no change of members (4 pages)
21 March 1995Return made up to 15/03/95; no change of members (4 pages)
21 March 1995Return made up to 15/03/95; no change of members (4 pages)
21 March 1995Director resigned (2 pages)
21 March 1995Director resigned (2 pages)