Company NameKingsearch Limited
Company StatusActive
Company Number02089810
CategoryPrivate Limited Company
Incorporation Date15 January 1987(37 years, 3 months ago)
Previous NameFergy's Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMrs Julia Lisa Wood
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1992(5 years, 6 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBcl House 2 Pavilion Business Park
Royds Hall Road
Leeds
West Yorkshire
LS12 6AJ
Secretary NameMrs Julia Lisa Wood
NationalityBritish
StatusCurrent
Appointed20 July 1992(5 years, 6 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBcl House 2 Pavilion Business Park
Royds Hall Road
Leeds
West Yorkshire
LS12 6AJ
Director NameMr Darren Terence Wood
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1996(9 years, 4 months after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBcl House 2 Pavilion Business Park
Royds Hall Road
Leeds
West Yorkshire
LS12 6AJ
Director NameMs Rebecca Emma Wood
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2015(28 years, 6 months after company formation)
Appointment Duration8 years, 9 months
RoleRetail Manageress
Country of ResidenceEngland
Correspondence AddressBcl House 2 Pavilion Business Park
Royds Hall Road
Leeds
West Yorkshire
LS12 6AJ
Director NameDavid Ferguson
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(5 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 18 January 2002)
RoleSecretary
Correspondence AddressBeck Rise 1 Lowcroft
Collingham
Wetherby
West Yorkshire
LS22 5AQ

Location

Registered AddressBcl House 2 Pavilion Business Park
Royds Hall Road
Leeds
West Yorkshire
LS12 6AJ
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardFarnley and Wortley
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Darren Terence Wood
50.00%
Ordinary
25 at £1Julia Lisa Wood
25.00%
Ordinary
25 at £1Rebecca Wood
25.00%
Preference

Financials

Year2014
Net Worth£4,360
Cash£11,393
Current Liabilities£85,078

Accounts

Latest Accounts1 December 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return20 July 2023 (9 months, 2 weeks ago)
Next Return Due3 August 2024 (3 months from now)

Charges

8 December 2010Delivered on: 10 December 2010
Satisfied on: 31 July 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 2 highcliffe industrial estate bruntcliffe lane morley leeds t/n WYK537901 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
23 May 1991Delivered on: 29 May 1991
Satisfied on: 15 January 2010
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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.
Fully Satisfied
16 February 2010Delivered on: 26 February 2010
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

23 August 2023Total exemption full accounts made up to 1 December 2022 (8 pages)
7 August 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
25 August 2022Total exemption full accounts made up to 1 December 2021 (8 pages)
2 August 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
18 August 2021Total exemption full accounts made up to 1 December 2020 (11 pages)
17 August 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
17 August 2020Total exemption full accounts made up to 1 December 2019 (8 pages)
14 August 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
31 July 2019Confirmation statement made on 20 July 2019 with updates (4 pages)
25 July 2019Total exemption full accounts made up to 2 December 2018 (9 pages)
28 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
15 August 2018Confirmation statement made on 20 July 2018 with updates (5 pages)
6 August 2018Previous accounting period shortened from 30 April 2018 to 30 November 2017 (1 page)
31 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
21 November 2017Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds West Yorkshire LS12 6AJ on 21 November 2017 (1 page)
21 November 2017Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds West Yorkshire LS12 6AJ on 21 November 2017 (1 page)
1 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
15 September 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
17 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(5 pages)
17 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(5 pages)
6 August 2015Appointment of Miss Rebecca Emma Wood as a director on 18 July 2015 (2 pages)
6 August 2015Appointment of Miss Rebecca Emma Wood as a director on 18 July 2015 (2 pages)
31 July 2015Satisfaction of charge 3 in full (2 pages)
31 July 2015Satisfaction of charge 3 in full (2 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
8 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(5 pages)
8 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
23 October 2013Director's details changed for Darren Terence Wood on 1 January 2013 (2 pages)
23 October 2013Director's details changed for Julia Lisa Wood on 1 January 2013 (2 pages)
23 October 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-23
(5 pages)
23 October 2013Director's details changed for Julia Lisa Wood on 1 January 2013 (2 pages)
23 October 2013Secretary's details changed for Mrs Julia Lisa Wood on 1 January 2013 (1 page)
23 October 2013Registered office address changed from 13 Huddersfield Road Barnsley Yorkshire S70 2LW on 23 October 2013 (1 page)
23 October 2013Registered office address changed from 13 Huddersfield Road Barnsley Yorkshire S70 2LW on 23 October 2013 (1 page)
23 October 2013Director's details changed for Darren Terence Wood on 1 January 2013 (2 pages)
23 October 2013Secretary's details changed for Mrs Julia Lisa Wood on 1 January 2013 (1 page)
23 October 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-23
(5 pages)
23 October 2013Director's details changed for Darren Terence Wood on 1 January 2013 (2 pages)
23 October 2013Secretary's details changed for Mrs Julia Lisa Wood on 1 January 2013 (1 page)
23 October 2013Director's details changed for Julia Lisa Wood on 1 January 2013 (2 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
22 August 2012Director's details changed for Julia Lisa Wood on 21 July 2012 (2 pages)
22 August 2012Director's details changed for Darren Terence Wood on 21 July 2012 (2 pages)
22 August 2012Director's details changed for Julia Lisa Wood on 21 July 2012 (2 pages)
22 August 2012Director's details changed for Darren Terence Wood on 21 July 2012 (2 pages)
22 August 2012Secretary's details changed for Julia Lisa Wood on 21 July 2011 (2 pages)
22 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
22 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
22 August 2012Secretary's details changed for Julia Lisa Wood on 21 July 2011 (2 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
19 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
4 February 2011Current accounting period extended from 31 March 2011 to 30 April 2011 (3 pages)
4 February 2011Current accounting period extended from 31 March 2011 to 30 April 2011 (3 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
27 August 2010Director's details changed for Julia Lisa Wood on 20 July 2010 (2 pages)
27 August 2010Director's details changed for Darren Terence Wood on 20 July 2010 (2 pages)
27 August 2010Director's details changed for Julia Lisa Wood on 20 July 2010 (2 pages)
27 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
27 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
27 August 2010Director's details changed for Darren Terence Wood on 20 July 2010 (2 pages)
26 February 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
26 February 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
9 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
29 July 2009Return made up to 20/07/09; full list of members (4 pages)
29 July 2009Return made up to 20/07/09; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 August 2008Return made up to 20/07/08; full list of members (4 pages)
7 August 2008Return made up to 20/07/08; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 August 2007Return made up to 20/07/07; full list of members (3 pages)
20 August 2007Return made up to 20/07/07; full list of members (3 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 September 2006Return made up to 20/07/06; full list of members (3 pages)
29 September 2006Return made up to 20/07/06; full list of members (3 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 September 2005Return made up to 20/07/05; full list of members (3 pages)
7 September 2005Return made up to 20/07/05; full list of members (3 pages)
15 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 August 2004Return made up to 20/07/04; full list of members (8 pages)
3 August 2004Return made up to 20/07/04; full list of members (8 pages)
21 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
21 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
22 August 2003Return made up to 20/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 August 2003Return made up to 20/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
15 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
14 August 2002Return made up to 20/07/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
14 August 2002Return made up to 20/07/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
17 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
17 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
2 August 2001Return made up to 20/07/01; full list of members (8 pages)
2 August 2001Return made up to 20/07/01; full list of members (8 pages)
1 May 2001Registered office changed on 01/05/01 from: holborn hall 100 grays inn road london WC1X 8BY (1 page)
1 May 2001Registered office changed on 01/05/01 from: holborn hall 100 grays inn road london WC1X 8BY (1 page)
20 April 2001Auditor's resignation (1 page)
20 April 2001Auditor's resignation (1 page)
14 August 2000Accounts for a small company made up to 1 April 2000 (6 pages)
14 August 2000Accounts for a small company made up to 1 April 2000 (6 pages)
14 August 2000Accounts for a small company made up to 1 April 2000 (6 pages)
27 July 2000Return made up to 20/07/00; full list of members (8 pages)
27 July 2000Return made up to 20/07/00; full list of members (8 pages)
3 September 1999Accounts for a small company made up to 3 April 1999 (6 pages)
3 September 1999Accounts for a small company made up to 3 April 1999 (6 pages)
3 September 1999Accounts for a small company made up to 3 April 1999 (6 pages)
28 July 1999Return made up to 20/07/99; full list of members (6 pages)
28 July 1999Return made up to 20/07/99; full list of members (6 pages)
8 September 1998Accounts for a small company made up to 4 April 1998 (6 pages)
8 September 1998Accounts for a small company made up to 4 April 1998 (6 pages)
8 September 1998Accounts for a small company made up to 4 April 1998 (6 pages)
10 September 1997Accounts for a small company made up to 5 April 1997 (7 pages)
10 September 1997Accounts for a small company made up to 5 April 1997 (7 pages)
10 September 1997Accounts for a small company made up to 5 April 1997 (7 pages)
7 August 1997Return made up to 20/07/97; no change of members (4 pages)
7 August 1997Return made up to 20/07/97; no change of members (4 pages)
6 August 1996Return made up to 20/07/96; full list of members (6 pages)
6 August 1996Return made up to 20/07/96; full list of members (6 pages)
25 July 1996Registered office changed on 25/07/96 from: beck rise 1 low croft millbeck green collingham leeds LS22 5AQ (1 page)
25 July 1996Registered office changed on 25/07/96 from: beck rise 1 low croft millbeck green collingham leeds LS22 5AQ (1 page)
17 July 1996Accounts for a small company made up to 30 March 1996 (7 pages)
17 July 1996Accounts for a small company made up to 30 March 1996 (7 pages)
26 June 1996New director appointed (2 pages)
26 June 1996New director appointed (2 pages)
30 August 1995Accounts for a small company made up to 1 April 1995 (8 pages)
30 August 1995Accounts for a small company made up to 1 April 1995 (8 pages)
30 August 1995Accounts for a small company made up to 1 April 1995 (8 pages)
14 August 1995Return made up to 20/07/95; no change of members (4 pages)
14 August 1995Return made up to 20/07/95; no change of members (4 pages)
30 January 1995Incorporation (13 pages)
30 January 1995Incorporation (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)