Walkergate
Beverley
HU17 9BZ
Secretary Name | Mrs Wendy Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lincs View Ferriby High Road North Ferriby Hull HU14 3LD |
Secretary Name | Bernard Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 February 2009) |
Role | Company Director |
Correspondence Address | Northfield, Cowden Lane Withernwick Kingston Upon Hull East Yorkshire HU11 4TX |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2000(same day as company formation) |
Correspondence Address | 189 Reddish Road Stockport Cheshire SK5 7HR |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2000(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 4-6 Swabys Yard Walkergate Beverley HU17 9BZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | St Mary's |
Built Up Area | Beverley |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Kingston Holding LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £667,369 |
Current Liabilities | £122,059 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 22 September 2023 (7 months ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 2 weeks from now) |
16 February 2011 | Delivered on: 18 February 2011 Satisfied on: 8 February 2016 Persons entitled: Santander UK PLC Classification: Legal charge 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 82 & 84 george street kingston upon hull all buildings, erections, fixtures and fittings, fixed plant and machinery and any insurance and any proceeds of sale see image for full details. Fully Satisfied |
---|---|
16 February 2011 | Delivered on: 18 February 2011 Satisfied on: 8 February 2016 Persons entitled: Santander UK PLC Classification: Legal charge 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 86 & 88 george street kingston upon hull all buildings, erections, fixtures and fittings, fixed plant and machinery and any insurance and any proceeds of sale see image for full details. Fully Satisfied |
16 February 2011 | Delivered on: 18 February 2011 Persons entitled: Santander UK PLC Classification: Legal charge 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 24 & 25 dock street kingston upon hull t/n HS282827 all buildings, erections, fixtures and fittings, fixed plant and machinery and any insurance and any proceeds of sale. Outstanding |
8 November 2000 | Delivered on: 14 November 2000 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 |
6 October 2023 | Confirmation statement made on 22 September 2023 with no updates (3 pages) |
---|---|
8 June 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
4 October 2022 | Confirmation statement made on 22 September 2022 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
6 October 2021 | Confirmation statement made on 22 September 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
25 September 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
4 October 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
16 May 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
9 October 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
22 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
25 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
5 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
5 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
28 September 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
13 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
13 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
27 May 2016 | Registered office address changed from Brantingham Hall Barn Burrill Lane Brantingham Brough HU15 1YG England to 4-6 Swabys Yard Walkergate Beverley HU17 9BZ on 27 May 2016 (1 page) |
27 May 2016 | Registered office address changed from Brantingham Hall Barn Burrill Lane Brantingham Brough HU15 1YG England to 4-6 Swabys Yard Walkergate Beverley HU17 9BZ on 27 May 2016 (1 page) |
8 February 2016 | Satisfaction of charge 3 in full (1 page) |
8 February 2016 | Satisfaction of charge 3 in full (1 page) |
8 February 2016 | Satisfaction of charge 4 in full (1 page) |
8 February 2016 | Satisfaction of charge 4 in full (1 page) |
4 January 2016 | Registered office address changed from Brantingham Hall Barn Brantingham Brough East Yorkshire HU15 1QG to Brantingham Hall Barn Burrill Lane Brantingham Brough HU15 1YG on 4 January 2016 (1 page) |
4 January 2016 | Registered office address changed from Brantingham Hall Barn Brantingham Brough East Yorkshire HU15 1QG to Brantingham Hall Barn Burrill Lane Brantingham Brough HU15 1YG on 4 January 2016 (1 page) |
4 January 2016 | Registered office address changed from Brantingham Hall Barn Brantingham Brough East Yorkshire HU15 1QG to Brantingham Hall Barn Burrill Lane Brantingham Brough HU15 1YG on 4 January 2016 (1 page) |
13 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
16 January 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
25 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
11 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
5 February 2014 | Registered office address changed from 1D Main Street, Willerby Hull East Riding of Yorkshire HU10 6BP on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from 1D Main Street, Willerby Hull East Riding of Yorkshire HU10 6BP on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from 1D Main Street, Willerby Hull East Riding of Yorkshire HU10 6BP on 5 February 2014 (1 page) |
12 December 2013 | Amended accounts made up to 30 September 2012 (6 pages) |
12 December 2013 | Amended accounts made up to 30 September 2012 (6 pages) |
11 November 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
26 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (3 pages) |
26 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
27 February 2012 | Purchase of own shares. (3 pages) |
27 February 2012 | Purchase of own shares. (3 pages) |
4 October 2011 | Director's details changed for Troy Morgan on 22 September 2011 (2 pages) |
4 October 2011 | Director's details changed for Troy Morgan on 22 September 2011 (2 pages) |
4 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
10 March 2011 | Statement of capital following an allotment of shares on 30 April 2010
|
10 March 2011 | Statement of capital following an allotment of shares on 30 April 2010
|
18 February 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
22 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (3 pages) |
22 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (3 pages) |
6 May 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
6 May 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
4 November 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (3 pages) |
4 November 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (3 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
19 February 2009 | Appointment terminated secretary bernard morris (1 page) |
19 February 2009 | Appointment terminated secretary bernard morris (1 page) |
1 December 2008 | Return made up to 22/09/08; full list of members (3 pages) |
1 December 2008 | Return made up to 22/09/08; full list of members (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
13 December 2007 | Return made up to 22/09/07; full list of members (2 pages) |
13 December 2007 | Return made up to 22/09/07; full list of members (2 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
28 November 2006 | Registered office changed on 28/11/06 from: 1D main street willerby hull HU10 (1 page) |
28 November 2006 | Registered office changed on 28/11/06 from: 1D main street willerby hull HU10 (1 page) |
6 November 2006 | Return made up to 22/09/06; full list of members (2 pages) |
6 November 2006 | Return made up to 22/09/06; full list of members (2 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
12 December 2005 | Return made up to 22/09/05; full list of members
|
12 December 2005 | Return made up to 22/09/05; full list of members
|
30 September 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
30 September 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
23 August 2005 | Secretary resigned (1 page) |
23 August 2005 | New secretary appointed (2 pages) |
23 August 2005 | Secretary resigned (1 page) |
23 August 2005 | New secretary appointed (2 pages) |
29 September 2004 | Return made up to 22/09/04; full list of members
|
29 September 2004 | Return made up to 22/09/04; full list of members
|
5 August 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
5 August 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
3 October 2003 | Return made up to 22/09/03; full list of members (6 pages) |
3 October 2003 | Return made up to 22/09/03; full list of members (6 pages) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
11 November 2002 | Return made up to 22/09/02; full list of members (6 pages) |
11 November 2002 | Return made up to 22/09/02; full list of members (6 pages) |
24 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
24 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
26 September 2001 | Return made up to 22/09/01; full list of members (6 pages) |
26 September 2001 | Return made up to 22/09/01; full list of members (6 pages) |
14 November 2000 | Particulars of mortgage/charge (4 pages) |
14 November 2000 | Particulars of mortgage/charge (4 pages) |
10 October 2000 | New secretary appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | Ad 22/09/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | Ad 22/09/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 September 2000 | Registered office changed on 26/09/00 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
26 September 2000 | Registered office changed on 26/09/00 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
26 September 2000 | Resolutions
|
26 September 2000 | Resolutions
|
22 September 2000 | Incorporation (14 pages) |
22 September 2000 | Incorporation (14 pages) |