Company NameKingsway Inns Limited
DirectorStephen Woodward Nuttall
Company StatusLiquidation
Company Number02816116
CategoryPrivate Limited Company
Incorporation Date7 May 1993(30 years, 12 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Stephen Woodward Nuttall
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2011(18 years, 6 months after company formation)
Appointment Duration12 years, 5 months
RoleMaintenance Manager
Country of ResidenceEngland
Correspondence AddressRoxy Venue Wharf Street
Sowerby Bridge
HX6 2AE
Secretary NameMr Stephen Woodward Nuttall
StatusCurrent
Appointed07 August 2017(24 years, 3 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence AddressRoxy Venue Wharf Street
Sowerby Bridge
HX6 2AE
Director NameMr Robert Fleming
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1993(same day as company formation)
RoleCompany Dir
Country of ResidenceEngland
Correspondence Address1 Peacock Green
Morley
Leeds
West Yorkshire
LS27 8GY
Director NameMr James Fletcher
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1993(same day as company formation)
RoleContract Seating
Correspondence Address4 Thorpe Lane
Oldham
Greater Manchester
OL4 3QD
Director NameMr Ronald Stuart Nuttall
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1993(same day as company formation)
RoleCompany Dir
Country of ResidenceEngland
Correspondence Address191 Upper Lane
Gomersal
Cleckheaton
West Yorkshire
BD19 4JF
Secretary NameMr Robert Fleming
NationalityBritish
StatusResigned
Appointed07 May 1993(same day as company formation)
RoleCompany Dir
Country of ResidenceEngland
Correspondence Address1 Peacock Green
Morley
Leeds
West Yorkshire
LS27 8GY
Director NameMiss Trisha Carley
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(12 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 March 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Peacock Green
Morley
Leeds
West Yorkshire
LS27 8GY
Director NameSusan Jane Nuttall
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(12 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 03 May 2012)
RoleCo Director
Country of ResidenceEngland
Correspondence Address191 Upper Lane
Gomersal
Cleckheaton
West Yorkshire
BD19 4JF
Secretary NameMiss Trisha Carley
NationalityBritish
StatusResigned
Appointed16 March 2006(12 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 March 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Peacock Green
Morley
Leeds
West Yorkshire
LS27 8GY
Secretary NameMr Robert Fleming
StatusResigned
Appointed07 March 2011(17 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 07 August 2017)
RoleCompany Director
Correspondence AddressRoxy Venue Wharf Street
Sowerby Bridge
HX6 2AE
Director NameMrs Linzy Rhodes
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2017(24 years, 3 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 04 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoxy Venue Wharf Street
Sowerby Bridge
HX6 2AE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 May 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGround Floor Offices Riverside Mills
Saddleworth Road
Elland
West Yorkshire
HX5 0RY
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland

Shareholders

50 at £1R. Nuttall
50.00%
Ordinary
50 at £1Robert Fleming
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,812
Cash£185
Current Liabilities£52,997

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 1 day from now)

Filing History

22 December 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (3 pages)
17 October 2017Termination of appointment of Linzy Rhodes as a director on 4 October 2017 (1 page)
7 August 2017Termination of appointment of Robert Fleming as a director on 7 August 2017 (1 page)
7 August 2017Cessation of Ronald Stuart Nuttall as a person with significant control on 7 August 2017 (1 page)
7 August 2017Termination of appointment of Robert Fleming as a secretary on 7 August 2017 (1 page)
7 August 2017Notification of Stephen Woodward Nuttall as a person with significant control on 7 August 2017 (2 pages)
7 August 2017Appointment of Mr Stephen Woodward Nuttall as a secretary on 7 August 2017 (2 pages)
7 August 2017Appointment of Ms Linzy Rhodes as a director on 7 August 2017 (2 pages)
12 June 2017Confirmation statement made on 2 May 2017 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
23 October 2016Registered office address changed from New Western Bingo Eyres Avenue Leeds LS12 3BA England to Roxy Venue Wharf Street Sowerby Bridge HX6 2AE on 23 October 2016 (1 page)
17 August 2016Compulsory strike-off action has been discontinued (1 page)
17 August 2016Register(s) moved to registered inspection location New Western Bingo Eyres Avenue Leeds LS12 3BA (1 page)
17 August 2016Register inspection address has been changed to New Western Bingo Eyres Avenue Leeds LS12 3BA (1 page)
16 August 2016Registered office address changed from Palladium Bingo Club Union Road Oswaldtwistle Lancs to New Western Bingo Eyres Avenue Leeds LS12 3BA on 16 August 2016 (1 page)
16 August 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 100
(6 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
7 November 2015Compulsory strike-off action has been discontinued (1 page)
4 November 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
4 November 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
22 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
10 July 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(4 pages)
10 July 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(4 pages)
10 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
14 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
3 May 2012Termination of appointment of Susan Nuttall as a director (1 page)
2 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
3 January 2012Registered office address changed from Everlux Electronics Ltd. Highcliffe Industrial Estate Bruntcliffe Lane Morley,West Yorkshire LS279LR on 3 January 2012 (1 page)
3 January 2012Registered office address changed from Everlux Electronics Ltd. Highcliffe Industrial Estate Bruntcliffe Lane Morley,West Yorkshire LS279LR on 3 January 2012 (1 page)
7 November 2011Appointment of Mr Stephen Woodward Nuttall as a director (2 pages)
24 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
7 March 2011Termination of appointment of Trisha Carley as a secretary (1 page)
7 March 2011Termination of appointment of Trisha Carley as a director (1 page)
7 March 2011Appointment of Mr Robert Fleming as a secretary (1 page)
7 March 2011Appointment of Mr Robert Fleming as a director (2 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
18 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Trisha Carley on 7 May 2010 (2 pages)
17 May 2010Director's details changed for Trisha Carley on 7 May 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
7 August 2009Return made up to 07/05/09; full list of members (5 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
31 December 2008Return made up to 07/05/08; no change of members (10 pages)
8 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
30 July 2007Return made up to 07/05/07; full list of members (7 pages)
21 June 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
14 June 2006Return made up to 07/05/06; full list of members (7 pages)
16 May 2006New secretary appointed;new director appointed (1 page)
3 May 2006Director resigned (1 page)
3 May 2006New director appointed (1 page)
3 May 2006Secretary resigned;director resigned (1 page)
21 June 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
17 May 2005Return made up to 07/05/05; full list of members (7 pages)
22 June 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
8 June 2004Return made up to 07/05/04; full list of members (7 pages)
29 July 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
15 May 2003Return made up to 07/05/03; full list of members (7 pages)
24 June 2002Accounts for a dormant company made up to 31 May 2002 (2 pages)
28 May 2002Return made up to 07/05/02; full list of members (7 pages)
7 July 2001Accounts for a dormant company made up to 31 May 2001 (2 pages)
30 May 2001Return made up to 07/05/01; full list of members (6 pages)
14 June 2000Accounts for a dormant company made up to 31 May 2000 (3 pages)
18 May 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 November 1999Accounts for a dormant company made up to 31 May 1999 (3 pages)
19 May 1999Return made up to 07/05/99; no change of members (3 pages)
17 March 1999Accounts for a dormant company made up to 31 May 1998 (3 pages)
28 July 1998Return made up to 07/05/98; no change of members (5 pages)
14 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 August 1997Accounts for a dormant company made up to 31 May 1997 (3 pages)
8 May 1997Return made up to 07/05/97; full list of members (7 pages)
19 June 1996Return made up to 07/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 June 1996Full accounts made up to 31 May 1996 (4 pages)
21 June 1995Full accounts made up to 31 May 1995 (4 pages)
19 May 1995Return made up to 07/05/95; no change of members (4 pages)