Company NameKingston Leasing Limited
DirectorTroy Morgan
Company StatusActive
Company Number04076734
CategoryPrivate Limited Company
Incorporation Date22 September 2000(23 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameTroy Morgan
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4-6 Swabys Yard
Walkergate
Beverley
HU17 9BZ
Secretary NameMrs Wendy Morgan
NationalityBritish
StatusResigned
Appointed22 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLincs View Ferriby High Road
North Ferriby
Hull
HU14 3LD
Secretary NameBernard Morris
NationalityBritish
StatusResigned
Appointed01 August 2005(4 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 February 2009)
RoleCompany Director
Correspondence AddressNorthfield, Cowden Lane
Withernwick
Kingston Upon Hull
East Yorkshire
HU11 4TX
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed22 September 2000(same day as company formation)
Correspondence Address189 Reddish Road
Stockport
Cheshire
SK5 7HR
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed22 September 2000(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address4-6 Swabys Yard
Walkergate
Beverley
HU17 9BZ
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Kingston Holding LTD
100.00%
Ordinary A

Financials

Year2014
Net Worth£667,369
Current Liabilities£122,059

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 September 2023 (7 months ago)
Next Return Due6 October 2024 (5 months, 2 weeks from now)

Charges

16 February 2011Delivered 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 2011Delivered 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 2011Delivered 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 2000Delivered 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

Filing History

6 October 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
8 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
4 October 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
6 October 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
25 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
4 October 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
16 May 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
9 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
22 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
25 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
5 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
5 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
28 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
13 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
13 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
27 May 2016Registered 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 2016Registered 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 2016Satisfaction of charge 3 in full (1 page)
8 February 2016Satisfaction of charge 3 in full (1 page)
8 February 2016Satisfaction of charge 4 in full (1 page)
8 February 2016Satisfaction of charge 4 in full (1 page)
4 January 2016Registered 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 2016Registered 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 2016Registered 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 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(3 pages)
13 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(3 pages)
16 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
16 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
25 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(3 pages)
25 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(3 pages)
11 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
11 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
5 February 2014Registered office address changed from 1D Main Street, Willerby Hull East Riding of Yorkshire HU10 6BP on 5 February 2014 (1 page)
5 February 2014Registered office address changed from 1D Main Street, Willerby Hull East Riding of Yorkshire HU10 6BP on 5 February 2014 (1 page)
5 February 2014Registered office address changed from 1D Main Street, Willerby Hull East Riding of Yorkshire HU10 6BP on 5 February 2014 (1 page)
12 December 2013Amended accounts made up to 30 September 2012 (6 pages)
12 December 2013Amended accounts made up to 30 September 2012 (6 pages)
11 November 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(3 pages)
11 November 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(3 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
26 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
26 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 February 2012Purchase of own shares. (3 pages)
27 February 2012Purchase of own shares. (3 pages)
4 October 2011Director's details changed for Troy Morgan on 22 September 2011 (2 pages)
4 October 2011Director's details changed for Troy Morgan on 22 September 2011 (2 pages)
4 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
15 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
15 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
10 March 2011Statement of capital following an allotment of shares on 30 April 2010
  • GBP 2
(3 pages)
10 March 2011Statement of capital following an allotment of shares on 30 April 2010
  • GBP 2
(3 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
22 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (3 pages)
22 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (3 pages)
6 May 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
6 May 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
4 November 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
4 November 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
19 February 2009Appointment terminated secretary bernard morris (1 page)
19 February 2009Appointment terminated secretary bernard morris (1 page)
1 December 2008Return made up to 22/09/08; full list of members (3 pages)
1 December 2008Return made up to 22/09/08; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
13 December 2007Return made up to 22/09/07; full list of members (2 pages)
13 December 2007Return made up to 22/09/07; full list of members (2 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
28 November 2006Registered office changed on 28/11/06 from: 1D main street willerby hull HU10 (1 page)
28 November 2006Registered office changed on 28/11/06 from: 1D main street willerby hull HU10 (1 page)
6 November 2006Return made up to 22/09/06; full list of members (2 pages)
6 November 2006Return made up to 22/09/06; full list of members (2 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
12 December 2005Return made up to 22/09/05; full list of members
  • 363(287) ‐ Registered office changed on 12/12/05
(6 pages)
12 December 2005Return made up to 22/09/05; full list of members
  • 363(287) ‐ Registered office changed on 12/12/05
(6 pages)
30 September 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
30 September 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
23 August 2005Secretary resigned (1 page)
23 August 2005New secretary appointed (2 pages)
23 August 2005Secretary resigned (1 page)
23 August 2005New secretary appointed (2 pages)
29 September 2004Return made up to 22/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 2004Return made up to 22/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 2004Accounts for a small company made up to 30 September 2003 (6 pages)
5 August 2004Accounts for a small company made up to 30 September 2003 (6 pages)
3 October 2003Return made up to 22/09/03; full list of members (6 pages)
3 October 2003Return made up to 22/09/03; full list of members (6 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
11 November 2002Return made up to 22/09/02; full list of members (6 pages)
11 November 2002Return made up to 22/09/02; full list of members (6 pages)
24 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
24 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
26 September 2001Return made up to 22/09/01; full list of members (6 pages)
26 September 2001Return made up to 22/09/01; full list of members (6 pages)
14 November 2000Particulars of mortgage/charge (4 pages)
14 November 2000Particulars of mortgage/charge (4 pages)
10 October 2000New secretary appointed (2 pages)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
10 October 2000New secretary appointed (2 pages)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
3 October 2000Secretary resigned (1 page)
3 October 2000Ad 22/09/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 October 2000Secretary resigned (1 page)
3 October 2000Ad 22/09/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 September 2000Registered office changed on 26/09/00 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
26 September 2000Registered office changed on 26/09/00 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
26 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 September 2000Incorporation (14 pages)
22 September 2000Incorporation (14 pages)