Company NameKingston International Forwarding Limited
DirectorsCraig Stephen Taylor and Nicola Claire Grundy
Company StatusActive
Company Number01684584
CategoryPrivate Limited Company
Incorporation Date7 December 1982(41 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Craig Stephen Taylor
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2008(25 years, 10 months after company formation)
Appointment Duration15 years, 7 months
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence Address19 Eldon Hills Close
Castle Grange
Hull
HU7 4ZJ
Director NameNicola Claire Grundy
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2008(25 years, 10 months after company formation)
Appointment Duration15 years, 7 months
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence Address1 Myrtle Way
Brough
East Yorkshire
HU15 1SR
Secretary NameNicola Claire Grundy
NationalityBritish
StatusCurrent
Appointed30 September 2008(25 years, 10 months after company formation)
Appointment Duration15 years, 7 months
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence Address1 Myrtle Way
Brough
East Yorkshire
HU15 1SR
Director NameGraham Jordan
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(8 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 June 1999)
RoleForwarding Agent
Correspondence Address22 Northfield
Swanland
North Ferriby
North Humberside
HU14 3RB
Director NameJane Rosemary Jordan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(8 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 June 1999)
RoleAccounts Executive
Correspondence Address22 Northfield
Swanland
North Ferriby
North Humberside
HU14 3RB
Director NameMalcolm Lord
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(8 years, 4 months after company formation)
Appointment Duration17 years, 6 months (resigned 30 September 2008)
RoleForwarding Agent
Country of ResidenceEngland
Correspondence Address9a Sands Lane
Elloughton
Brough
East Yorkshire
HU15 1JH
Director NameMargaret Hilary Lord
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(8 years, 4 months after company formation)
Appointment Duration17 years, 6 months (resigned 30 September 2008)
RoleAdministrative Executive
Correspondence AddressLowood 9 Sands Lane
Elloughton
Brough
East Yorkshire
HU15 1JH
Secretary NameGraham Jordan
NationalityBritish
StatusResigned
Appointed05 April 1991(8 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address22 Northfield
Swanland
North Ferriby
North Humberside
HU14 3RB
Secretary NameMalcolm Lord
NationalityBritish
StatusResigned
Appointed30 June 1999(16 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9a Sands Lane
Elloughton
Brough
East Yorkshire
HU15 1JH

Contact

Websitekingston-forwarding.com
Telephone01482 325061
Telephone regionHull

Location

Registered AddressWykeland House
47 Queen Street
Hull
HU1 1UU
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Shareholders

25 at £1Malcolm Lord
50.00%
Ordinary
25 at £1Margaret Lord
50.00%
Ordinary

Financials

Year2014
Net Worth£1,510
Cash£82,588
Current Liabilities£222,572

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return5 April 2024 (4 weeks ago)
Next Return Due19 April 2025 (11 months, 2 weeks from now)

Charges

31 March 1995Delivered on: 6 April 1995
Persons entitled: Yorkshire Bank 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
19 February 1987Delivered on: 26 February 1987
Satisfied on: 6 June 1991
Persons entitled: Yorkshire Bank PLC.

Classification: Equitable charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: B way of equitable mortgage interest on st. Mary's hall hull including all fixtures & fittings (other than trade fixtures & fittings) plant and machinery.
Fully Satisfied

Filing History

17 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
8 May 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 July 2016Secretary's details changed for Nicola Claire Grundy on 14 July 2016 (1 page)
26 July 2016Director's details changed for Nicola Claire Grundy on 14 July 2016 (2 pages)
12 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 50
(5 pages)
15 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 50
(5 pages)
30 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 50
(5 pages)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 50
(5 pages)
15 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 50
(5 pages)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
23 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
21 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 April 2010Director's details changed for Craig Stephen Taylor on 5 April 2010 (2 pages)
20 April 2010Director's details changed for Nicola Claire Grundy on 5 April 2010 (2 pages)
20 April 2010Director's details changed for Nicola Claire Grundy on 5 April 2010 (2 pages)
20 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Craig Stephen Taylor on 5 April 2010 (2 pages)
20 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
23 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 April 2009Return made up to 05/04/09; full list of members (4 pages)
28 October 2008Appointment terminated director and secretary malcolm lord (1 page)
21 October 2008Director appointed craig stephen taylor (2 pages)
21 October 2008Appointment terminated director margaret lord (1 page)
21 October 2008Director and secretary appointed nicola claire grundy (2 pages)
24 April 2008Return made up to 05/04/08; full list of members (4 pages)
24 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 April 2007Return made up to 05/04/07; full list of members (2 pages)
18 April 2006Return made up to 05/04/06; full list of members (7 pages)
7 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
11 April 2005Return made up to 05/04/05; full list of members (7 pages)
14 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
19 April 2004Return made up to 05/04/04; full list of members (7 pages)
23 March 2004Accounts for a small company made up to 31 December 2003 (6 pages)
1 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
28 March 2003Return made up to 05/04/03; full list of members
  • 363(287) ‐ Registered office changed on 28/03/03
(7 pages)
16 July 2002Return made up to 05/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 July 2002£ sr 50@1 30/06/99 (1 page)
29 March 2002Accounts for a small company made up to 31 December 2001 (5 pages)
11 April 2001Return made up to 05/04/01; full list of members (7 pages)
2 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
11 May 2000Return made up to 05/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
23 July 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
23 July 1999Memorandum and Articles of Association (7 pages)
23 July 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
13 July 1999Director resigned (1 page)
13 July 1999New secretary appointed (2 pages)
13 July 1999Secretary resigned;director resigned (1 page)
7 April 1999Return made up to 05/04/99; no change of members (4 pages)
18 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
12 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
25 March 1998Return made up to 05/04/98; full list of members (6 pages)
9 April 1997Return made up to 05/04/97; no change of members (4 pages)
24 March 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 April 1996Return made up to 05/04/96; no change of members (4 pages)
25 April 1995Return made up to 05/04/95; full list of members; amend (8 pages)
10 April 1995Return made up to 05/04/95; no change of members (4 pages)
6 April 1995Particulars of mortgage/charge (4 pages)
3 March 1995Accounts for a small company made up to 31 December 1994 (8 pages)