Company NameKingstown Shipping Limited
Company StatusActive
Company Number02025160
CategoryPrivate Limited Company
Incorporation Date4 June 1986(37 years, 11 months ago)
Previous NameKingston International (Ferry Services) Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
SIC 50400Inland freight water transport

Directors

Director NameMr Alan Shores
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleForwarding Agent
Country of ResidenceEngland
Correspondence Address7d Priory Tec Park Saxon Way
Hessle
Hull
East Yorkshire
HU13 9PB
Director NameMrs Joan Emily Shores
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1993(6 years, 7 months after company formation)
Appointment Duration31 years, 4 months
RoleShipping Agent
Country of ResidenceEngland
Correspondence Address7d Priory Tec Park Saxon Way
Hessle
Hull
East Yorkshire
HU13 9PB
Secretary NameMr Alan Shores
NationalityBritish
StatusCurrent
Appointed01 January 1993(6 years, 7 months after company formation)
Appointment Duration31 years, 4 months
RoleShipping Agent
Country of ResidenceEngland
Correspondence Address7d Priory Tec Park Saxon Way
Hessle
Hull
East Yorkshire
HU13 9PB
Director NameMark Cowley
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1998(12 years after company formation)
Appointment Duration25 years, 10 months
RoleShipping Agent
Country of ResidenceEngland
Correspondence Address7d Priory Tec Park Saxon Way
Hessle
Hull
East Yorkshire
HU13 9PB
Director NameMr Stephen Shores
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2008(21 years, 10 months after company formation)
Appointment Duration16 years
RoleShipping Agent
Country of ResidenceEngland
Correspondence Address7d Priory Tec Park Saxon Way
Hessle
Hull
East Yorkshire
HU13 9PB
Director NameGraham Jordan
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(5 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 January 1993)
RoleForwarding Agent
Correspondence Address22 Northfield
Swanland
North Ferriby
North Humberside
HU14 3RB
Director NameMalcolm Lord
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(5 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 January 1993)
RoleForwarding Agent
Country of ResidenceEngland
Correspondence Address9a Sands Lane
Elloughton
Brough
East Yorkshire
HU15 1JH
Secretary NameGraham Jordan
NationalityBritish
StatusResigned
Appointed20 December 1991(5 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 January 1993)
RoleCompany Director
Correspondence Address22 Northfield
Swanland
North Ferriby
North Humberside
HU14 3RB

Contact

Websitewww.kingstown-shipping.co.uk/
Telephone01482 374116
Telephone regionHull

Location

Registered Address7d Priory Tec Park Saxon Way
Hessle
Hull
East Yorkshire
HU13 9PB
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull

Shareholders

34 at £1Alan Shores
50.75%
Ordinary A
4 at £1Mark Cowley
5.97%
Ordinary C
4 at £1Mr Stephen Shores
5.97%
Ordinary C
25 at £1Joan Emily Shores
37.31%
Ordinary B

Financials

Year2014
Net Worth£305,584
Cash£401,380
Current Liabilities£341,034

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Charges

14 July 2004Delivered on: 16 July 2004
Persons entitled: Yorkshire Bank

Classification: Charge over a deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The balance for the time being standing to the credit of the yorkshire bank account (number 4470324079400) and any other account or accounts. See the mortgage charge document for full details.
Outstanding

Filing History

6 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
2 February 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
11 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 67
(6 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 67
(6 pages)
24 February 2015Director's details changed for Mr Stephen Shores on 1 January 2015 (2 pages)
24 February 2015Director's details changed for Mr Stephen Shores on 1 January 2015 (2 pages)
10 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 February 2014Director's details changed for Joan Emily Shores on 19 January 2014 (2 pages)
4 February 2014Secretary's details changed for Alan Shores on 19 January 2014 (1 page)
4 February 2014Director's details changed for Alan Shores on 19 January 2014 (2 pages)
4 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 67
(6 pages)
4 February 2014Director's details changed for Mr Stephen Shores on 19 January 2014 (2 pages)
4 February 2014Director's details changed for Mark Cowley on 19 January 2014 (2 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
12 February 2013Director's details changed for Mr Stephen Shores on 1 November 2010 (2 pages)
12 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (8 pages)
12 February 2013Director's details changed for Mr Stephen Shores on 1 November 2010 (2 pages)
9 October 2012Statement of company's objects (2 pages)
9 October 2012Change of share class name or designation (2 pages)
9 October 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
4 October 2012Cancellation of shares. Statement of capital on 4 October 2012
  • GBP 67
(4 pages)
4 October 2012Cancellation of shares. Statement of capital on 4 October 2012
  • GBP 67
(4 pages)
4 October 2012Purchase of own shares. (3 pages)
4 October 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (7 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
20 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (7 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 March 2010Statement of capital following an allotment of shares on 4 February 2009
  • GBP 99
(3 pages)
15 March 2010Statement of capital following an allotment of shares on 4 February 2009
  • GBP 99
(3 pages)
27 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (6 pages)
27 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (6 pages)
21 January 2010Director's details changed for Joan Emily Shores on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Alan Shores on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Stephen Shores on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Mark Cowley on 20 January 2010 (2 pages)
6 July 2009Ad 04/02/09\gbp si 4@1=4\gbp ic 99/103\ (2 pages)
21 May 2009Registered office changed on 21/05/2009 from wilberforce court baker tilly chartered accountants hull e yorks HU1 1YH (1 page)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
15 January 2009Location of register of members (1 page)
15 January 2009Registered office changed on 15/01/2009 from ferry berth king george docks hull HU9 5PS (1 page)
15 January 2009Director appointed mr stephen shores (1 page)
15 January 2009Location of debenture register (1 page)
15 January 2009Return made up to 09/12/08; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
15 January 2008Return made up to 09/12/07; full list of members (3 pages)
31 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
29 January 2007Return made up to 09/12/06; full list of members (7 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
7 February 2006Return made up to 09/12/05; full list of members (7 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
28 January 2005Return made up to 09/12/04; full list of members (7 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
16 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
18 January 2004Return made up to 09/12/03; full list of members (7 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
7 January 2003Return made up to 09/12/02; full list of members (7 pages)
28 February 2002Return made up to 09/12/01; full list of members (8 pages)
12 February 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
2 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
8 February 2001Return made up to 09/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
24 December 1999Return made up to 09/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 March 1999New director appointed (2 pages)
4 March 1999Return made up to 09/12/98; full list of members (6 pages)
3 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
12 March 1997Accounts for a small company made up to 30 June 1996 (8 pages)
9 January 1997Return made up to 09/12/96; full list of members (6 pages)
11 January 1996Return made up to 09/12/95; no change of members (4 pages)
5 December 1995Accounts for a small company made up to 30 June 1995 (10 pages)
13 March 1995Accounts for a small company made up to 30 June 1994 (11 pages)
4 June 1986Incorporation (13 pages)