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

KINGSTON FLATS (WILLERBY) LIMITED

Fawley Judge & Easton, 1 Parliament Street, Hull, HU1 2AS,
Company Registration Number
01009417
Private Limited Company
Active

Company Overview

About Kingston Flats (willerby) Ltd
KINGSTON FLATS (WILLERBY) LIMITED was founded on 1971-04-28 and has its registered office in Hull. The organisation's status is listed as "Active". Kingston Flats (willerby) 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
KINGSTON FLATS (WILLERBY) LIMITED
 
Legal Registered Office
Fawley Judge & Easton
1 Parliament Street
Hull
HU1 2AS
Other companies in HU1
 
Filing Information
Company Number 01009417
Company ID Number 01009417
Date formed 1971-04-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-02-17
Return next due 2025-03-03
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-08 15:09:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KINGSTON FLATS (WILLERBY) 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 KINGSTON FLATS (WILLERBY) LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN WOOLIAS
Company Secretary 2016-02-27
GORDON MALCOLM BRADLEY
Director 2014-02-04
MALCOLM BRADLEY
Director 1996-11-21
FREDERICK HERBERT
Director 1992-02-17
KENNETH PATRICK HOGARTH
Director 2010-06-14
PAUL JULIAN
Director 1999-12-02
CARL ANDREW MARSHALL
Director 2010-08-27
GILLIAN ROSEMARIE MELHUISH
Director 2005-05-28
MARK GRAHAM PAWSON
Director 2014-12-11
BERYL ROBINSON
Director 1992-02-17
HELEN WILSON
Director 2002-05-21
PATSY JEAN WRIGHT
Director 2010-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM WALTER MARSDEN
Company Secretary 2007-09-06 2016-02-27
LILLIAN BONNER
Director 1990-03-27 2014-06-23
ERIC ROBINSON
Director 2000-02-02 2010-11-12
THOMAS FITZJOHN
Director 1992-02-17 2010-05-03
DOROTHY ALEXANDER
Director 1999-01-19 2010-04-29
THOMAS FITZJOHN
Company Secretary 1994-01-01 2007-09-06
JOAN MARY GARBUTT
Director 2006-05-12 2006-10-26
ALBERT GARBUTT
Director 1994-12-09 2006-05-12
JOYCE NAOMI DOBSON
Director 1992-02-17 2001-11-27
GERALD MCINTOSH
Director 1992-02-17 2001-11-19
STEPHEN ASHLEY BROWN
Director 1996-04-25 1999-12-14
ALLAN BOLTON
Director 1998-03-12 1999-01-19
JEAN CROSS
Director 1996-01-11 1998-08-24
MARY MEIKLE
Director 1992-02-17 1998-07-28
BETTY BOURNE
Director 1995-11-25 1998-04-07
EVA BOOTH
Director 1992-02-17 1996-03-28
KATIE HUDSON
Director 1995-12-05 1996-03-10
KATHLEEN FLETCHER
Director 1992-02-17 1995-12-05
VERA REVILL
Director 1992-02-17 1995-11-02
VIOLET ELIZABETH EASTBURN
Director 1992-02-17 1995-10-27
VIOLET KATHLEEN MEDD
Director 1992-02-17 1994-08-03
SHIRLEY SAVILLE
Company Secretary 1992-02-18 1994-01-01
FRANK SCHOLES
Company Secretary 1992-02-17 1992-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOLM BRADLEY WELLPROOF COMPANY LIMITED Director 1993-12-30 CURRENT 1993-06-08 Active

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
2024-04-08CONFIRMATION STATEMENT MADE ON 17/02/24, WITH NO UPDATES
2023-09-1331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-10CONFIRMATION STATEMENT MADE ON 17/02/23, WITH NO UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 17/02/22, WITH NO UPDATES
2021-09-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH NO UPDATES
2021-03-23TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM BRADLEY
2020-09-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH NO UPDATES
2020-05-04TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK HERBERT
2019-09-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES
2019-02-22TM01APPOINTMENT TERMINATED, DIRECTOR PATSY JEAN WRIGHT
2018-09-10AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES
2017-09-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 16
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2017-04-21TM01APPOINTMENT TERMINATED, DIRECTOR STELLA STEPHENSON
2017-04-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SANDFORD
2016-03-02AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-02AP03Appointment of Mr Stephen Woolias as company secretary on 2016-02-27
2016-03-02TM02Termination of appointment of Malcolm Walter Marsden on 2016-02-27
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 16
2016-02-22AR0117/02/16 ANNUAL RETURN FULL LIST
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 16
2015-02-18AR0117/02/15 ANNUAL RETURN FULL LIST
2015-02-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-12AP01DIRECTOR APPOINTED MR MARK GRAHAM PAWSON
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR LILLIAN BONNER
2014-03-20AP01DIRECTOR APPOINTED MR GORDON MALCOLM BRADLEY
2014-02-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 16
2014-02-19AR0117/02/14 ANNUAL RETURN FULL LIST
2013-02-27AR0117/02/13 ANNUAL RETURN FULL LIST
2013-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/13 FROM Grays 1 Parliament Street Hull HU1 2AS United Kingdom
2013-02-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-27CH01Director's details changed for Mrs Beryl Robinson on 2013-02-27
2012-02-21AR0117/02/12 ANNUAL RETURN FULL LIST
2012-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN WILSON / 16/01/2012
2012-02-21AA31/12/11 TOTAL EXEMPTION SMALL
2011-03-03AR0117/02/11 FULL LIST
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ERIC ROBINSON
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY ALEXANDER
2011-03-03AP01DIRECTOR APPOINTED MR CARL ANDREW MARSHALL
2011-02-14AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-19AP01DIRECTOR APPOINTED MRS PATSY JEAN WRIGHT
2010-06-16AP01DIRECTOR APPOINTED MR KENNETH PATRICK HOGARTH
2010-06-14TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS FITZJOHN
2010-03-01AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-01AR0117/02/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANK HOPE SANDFORD / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC ROBINSON / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN WILSON / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BERYL ROBINSON / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ROSEMARIE MELHUISH / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK HERBERT / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS FITZJOHN / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LILLIAN BONNER / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY ALEXANDER / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS STELLA STEPHENSON / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JULIAN / 01/03/2010
2009-03-09AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-09363aRETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS
2008-03-05AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-29363aRETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS
2008-02-28190LOCATION OF DEBENTURE REGISTER
2008-02-28353LOCATION OF REGISTER OF MEMBERS
2008-02-28287REGISTERED OFFICE CHANGED ON 28/02/2008 FROM GRAYS 1 PARLIAMENT STREET HULL HU1 2AS UNITED KINGDOM
2008-02-28287REGISTERED OFFICE CHANGED ON 28/02/2008 FROM 43 FULFORD CRESCENT WILLERBY EAST YORKSHIRE HU10 6NP
2008-02-27288cDIRECTOR'S CHANGE OF PARTICULARS / MALCOLM BRADLEY / 28/11/2007
2007-09-22288bSECRETARY RESIGNED
2007-09-22288aNEW SECRETARY APPOINTED
2007-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-13363sRETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2006-12-18288bDIRECTOR RESIGNED
2006-06-15288bDIRECTOR RESIGNED
2006-06-02288aNEW DIRECTOR APPOINTED
2006-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-10363sRETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS
2005-06-16288aNEW DIRECTOR APPOINTED
2005-06-16288bDIRECTOR RESIGNED
2005-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-03-15363sRETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS
2005-01-18288cDIRECTOR'S PARTICULARS CHANGED
2005-01-11288cDIRECTOR'S PARTICULARS CHANGED
2004-03-23363sRETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS
2004-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-03-07288cDIRECTOR'S PARTICULARS CHANGED
2003-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to KINGSTON FLATS (WILLERBY) 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 KINGSTON FLATS (WILLERBY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KINGSTON FLATS (WILLERBY) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.7598
MortgagesNumMortOutstanding1.649
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied1.1197

This shows the max and average number of mortgages for companies with the same SIC code of 87300 - Residential care activities for the elderly and disabled

Creditors
Creditors Due Within One Year 2013-01-01 £ 3,596
Creditors Due Within One Year 2012-01-01 £ 1,628

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 KINGSTON FLATS (WILLERBY) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-01 £ 16
Called Up Share Capital 2012-01-01 £ 16
Cash Bank In Hand 2013-01-01 £ 1,632
Cash Bank In Hand 2012-01-01 £ 690
Current Assets 2013-01-01 £ 3,015
Current Assets 2012-01-01 £ 1,991
Debtors 2013-01-01 £ 1,383
Debtors 2012-01-01 £ 1,301
Fixed Assets 2013-01-01 £ 1
Fixed Assets 2012-01-01 £ 1
Shareholder Funds 2013-01-01 £ 580
Shareholder Funds 2012-01-01 £ 364
Tangible Fixed Assets 2013-01-01 £ 1
Tangible Fixed Assets 2012-01-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KINGSTON FLATS (WILLERBY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KINGSTON FLATS (WILLERBY) LIMITED
Trademarks
We have not found any records of KINGSTON FLATS (WILLERBY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KINGSTON FLATS (WILLERBY) 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 (87300 - Residential care activities for the elderly and disabled) as KINGSTON FLATS (WILLERBY) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KINGSTON FLATS (WILLERBY) 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 KINGSTON FLATS (WILLERBY) 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 KINGSTON FLATS (WILLERBY) 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.