Company NameKinsley Timber Supplies Limited
DirectorsGillian Sherry and John Kenworthy Sherry
Company StatusActive
Company Number04593782
CategoryPrivate Limited Company
Incorporation Date19 November 2002(21 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameGillian Sherry
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2002(2 days after company formation)
Appointment Duration21 years, 5 months
RoleTimber Merchant
Country of ResidenceEngland
Correspondence Address2 Crescent Villas
Kinsley
Pontefract
West Yorkshire
WF9 5JE
Director NameMr John Kenworthy Sherry
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2002(2 days after company formation)
Appointment Duration21 years, 5 months
RoleTimber Merchant
Country of ResidenceEngland
Correspondence Address64 New Street
Kinsley
Pontefract
West Yorkshire
WF9 5EG
Secretary NameGillian Sherry
NationalityBritish
StatusCurrent
Appointed21 November 2002(2 days after company formation)
Appointment Duration21 years, 5 months
RoleTimber Merchant
Country of ResidenceEngland
Correspondence Address2 Crescent Villas
Kinsley
Pontefract
West Yorkshire
WF9 5JE
Director NameMargaret Hedley
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2002(2 days after company formation)
Appointment Duration4 years (resigned 30 November 2006)
RoleTimber Merchant
Correspondence Address1 Crescent Villas
Kinsley
Pontefract
West Yorkshire
WF9 5JE
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed19 November 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed19 November 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwwod
Herts
WD6 3EW

Contact

Websitewww.kinsleytimber.co.uk/
Email address[email protected]
Telephone01977 883005
Telephone regionPontefract

Location

Registered Address64 New Street
Kinsley
Pontefract
West Yorkshire
WF9 5EG
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishHemsworth
WardHemsworth
Built Up AreaKinsley

Shareholders

1 at £1Gillian Sherry
33.33%
Ordinary
1 at £1John Kenworthy Sherry
33.33%
Ordinary
1 at £1John Sherry & Gillian Sherry
33.33%
Ordinary

Financials

Year2014
Net Worth-£128,814
Cash£2,707
Current Liabilities£68,908

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return15 November 2023 (5 months, 3 weeks ago)
Next Return Due29 November 2024 (6 months, 4 weeks from now)

Charges

6 January 2005Delivered on: 12 January 2005
Persons entitled: Hsbc 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

29 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
25 July 2017Micro company accounts made up to 31 March 2017 (8 pages)
21 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 January 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 3
(5 pages)
21 October 2015Amended total exemption small company accounts made up to 31 March 2015 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 3
(5 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 3
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 January 2013Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
7 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 November 2009Director's details changed for John Kenworthy Sherry on 1 November 2009 (2 pages)
18 November 2009Director's details changed for Gillian Sherry on 1 November 2009 (2 pages)
18 November 2009Director's details changed for Gillian Sherry on 1 November 2009 (2 pages)
18 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for John Kenworthy Sherry on 1 November 2009 (2 pages)
9 June 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
2 December 2008Return made up to 19/11/08; full list of members (4 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 December 2007Return made up to 19/11/07; full list of members (3 pages)
3 December 2007Director resigned (1 page)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 December 2006Return made up to 19/11/06; full list of members (3 pages)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 December 2005Return made up to 19/11/05; full list of members (3 pages)
14 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 January 2005Particulars of mortgage/charge (3 pages)
3 December 2004Return made up to 19/11/04; full list of members (7 pages)
19 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 November 2003Return made up to 19/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2003New director appointed (2 pages)
1 March 2003New secretary appointed;new director appointed (2 pages)
1 March 2003Ad 21/11/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
1 March 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
1 March 2003Registered office changed on 01/03/03 from: 38 doncaster road barnsley south yorkshire S70 1TL (1 page)
1 March 2003New director appointed (2 pages)
2 December 2002Director resigned (2 pages)
2 December 2002Registered office changed on 02/12/02 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
2 December 2002Secretary resigned (2 pages)
19 November 2002Incorporation (14 pages)