Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KINGSLEY (GRAYS) LIMITED
Company Information for

KINGSLEY (GRAYS) LIMITED

SWISS HOUSE BECKINGHAM BUSINESS PARK, BECKINGHAM STREET, TOLLESHUNT MAJOR, MALDON, ESSEX, CM9 8LZ,
Company Registration Number
00976862
Private Limited Company
Active

Company Overview

About Kingsley (grays) Ltd
KINGSLEY (GRAYS) LIMITED was founded on 1970-04-13 and has its registered office in Maldon. The organisation's status is listed as "Active". Kingsley (grays) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KINGSLEY (GRAYS) LIMITED
 
Legal Registered Office
SWISS HOUSE BECKINGHAM BUSINESS PARK, BECKINGHAM STREET
TOLLESHUNT MAJOR
MALDON
ESSEX
CM9 8LZ
Other companies in CM9
 
Filing Information
Company Number 00976862
Company ID Number 00976862
Date formed 1970-04-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-07-05 12:17:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KINGSLEY (GRAYS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KINGSLEY (GRAYS) LIMITED

Current Directors
Officer Role Date Appointed
PAUL ROBERT SMITH
Company Secretary 2002-01-15
MICHAEL LESLIE SMITH
Director 1992-06-28
PAUL ROBERT SMITH
Director 2007-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
VIVIAN FRANCES SMITH
Company Secretary 1992-06-28 2002-01-15
VIVIAN FRANCES SMITH
Director 1992-06-28 2002-01-15
JOHN HENRY BARRETT
Director 1992-06-28 1999-06-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-16CONFIRMATION STATEMENT MADE ON 19/05/23, WITH NO UPDATES
2023-05-3131/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-03-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-03-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-03-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-03-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH UPDATES
2022-05-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ROBERT SMITH
2022-05-19PSC07CESSATION OF MICHAEL LESLIE SMITH AS A PERSON OF SIGNIFICANT CONTROL
2022-05-12AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-05-27AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-08-26AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES
2019-05-30AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2018-05-04AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-05-31AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 60000
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-05-31AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 60000
2016-02-11AR0130/11/15 ANNUAL RETURN FULL LIST
2016-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT SMITH / 03/12/2015
2016-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LESLIE SMITH / 03/12/2015
2016-02-02CH03SECRETARY'S DETAILS CHNAGED FOR PAUL ROBERT SMITH on 2015-12-03
2015-05-29AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 60000
2014-12-18AR0130/11/14 ANNUAL RETURN FULL LIST
2014-12-18CH01Director's details changed for Paul Robert Smith on 2014-11-30
2014-12-18CH03SECRETARY'S DETAILS CHNAGED FOR PAUL ROBERT SMITH on 2014-11-30
2014-09-06SH0126/08/14 STATEMENT OF CAPITAL GBP 60000
2014-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/14 FROM 11 Queens Road Brentwood Essex CM14 4HE
2014-05-09AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-03AR0130/11/13 ANNUAL RETURN FULL LIST
2013-05-23AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-03AR0130/11/12 ANNUAL RETURN FULL LIST
2012-05-21AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-04AR0129/11/11 ANNUAL RETURN FULL LIST
2011-05-26AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-01AR0130/11/10 ANNUAL RETURN FULL LIST
2010-04-30AA31/08/09 TOTAL EXEMPTION SMALL
2009-12-16AR0130/11/09 FULL LIST
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT SMITH / 30/11/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LESLIE SMITH / 30/11/2009
2009-05-26AA31/08/08 TOTAL EXEMPTION SMALL
2008-12-16363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-09-23AA31/08/07 TOTAL EXEMPTION SMALL
2008-01-25288aNEW DIRECTOR APPOINTED
2008-01-03363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-05-22287REGISTERED OFFICE CHANGED ON 22/05/07 FROM: CARLTON HOUSE 101 NEW LONDON ROAD CHELMSFORD ESSEX CM2 OPP
2007-02-01363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-01-18363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-12-24363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-08-18363sRETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS
2004-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-10-14363sRETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS
2003-03-23287REGISTERED OFFICE CHANGED ON 23/03/03 FROM: C/O CARLTON BAKER CLARKE GREENWOOD HOUSE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP
2003-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-01-17287REGISTERED OFFICE CHANGED ON 17/01/03 FROM: C/O CARLTON BAKER CLARKE GREENWOOD HOUSE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP
2002-09-20363(288)SECRETARY'S PARTICULARS CHANGED
2002-09-20363sRETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS
2002-09-09288aNEW SECRETARY APPOINTED
2002-03-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-02-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00
2002-02-21225ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/08/00
2001-09-05363sRETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS
2001-09-05287REGISTERED OFFICE CHANGED ON 05/09/01 FROM: SIR ROBERT PEEL HOUSE 344-348 HIGH ROAD ILFORD ESSEX IG1 1QP
2001-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-06-21363sRETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS
2000-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-07-27395PARTICULARS OF MORTGAGE/CHARGE
1999-06-22363aRETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS
1999-06-14288bDIRECTOR RESIGNED
1999-03-29225ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/06/99
1999-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-06363aRETURN MADE UP TO 22/06/98; FULL LIST OF MEMBERS
1997-09-11288cDIRECTOR'S PARTICULARS CHANGED
1997-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-06-26363(287)REGISTERED OFFICE CHANGED ON 26/06/97
1997-06-26363sRETURN MADE UP TO 22/06/97; NO CHANGE OF MEMBERS
1996-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-06-21363sRETURN MADE UP TO 22/06/96; FULL LIST OF MEMBERS
1996-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-06-19363sRETURN MADE UP TO 22/06/95; FULL LIST OF MEMBERS
1994-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-06-27363sRETURN MADE UP TO 22/06/94; FULL LIST OF MEMBERS
1994-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-06-27363sRETURN MADE UP TO 22/06/93; NO CHANGE OF MEMBERS
1992-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KINGSLEY (GRAYS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KINGSLEY (GRAYS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 1999-07-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1985-12-18 Outstanding BARCLAYS BANK PLC
DEBENTURE 1985-02-15 Outstanding BARCLAYS BANK PLC
DEBENTURE 1981-12-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1977-06-08 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2011-09-01 £ 1,696

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KINGSLEY (GRAYS) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 10,000
Cash Bank In Hand 2011-09-01 £ 79
Current Assets 2011-09-01 £ 64,696
Debtors 2011-09-01 £ 64,617
Shareholder Funds 2011-09-01 £ 63,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KINGSLEY (GRAYS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KINGSLEY (GRAYS) LIMITED
Trademarks
We have not found any records of KINGSLEY (GRAYS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KINGSLEY (GRAYS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as KINGSLEY (GRAYS) LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where KINGSLEY (GRAYS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KINGSLEY (GRAYS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KINGSLEY (GRAYS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1