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

KINGERLEE LIMITED

THOMAS HOUSE, LANGFORD LOCKS, KIDLINGTON, OX5 1HR,
Company Registration Number
01481051
Private Limited Company
Active

Company Overview

About Kingerlee Ltd
KINGERLEE LIMITED was founded on 1980-02-22 and has its registered office in Kidlington. The organisation's status is listed as "Active". Kingerlee Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
KINGERLEE LIMITED
 
Legal Registered Office
THOMAS HOUSE
LANGFORD LOCKS
KIDLINGTON
OX5 1HR
Other companies in OX5
 
Telephone01865840000
 
Filing Information
Company Number 01481051
Company ID Number 01481051
Date formed 1980-02-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB332706770  
Last Datalog update: 2023-11-06 12:11:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KINGERLEE 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.
Companies with same name KINGERLEE LIMITED
The following companies were found which have the same name as KINGERLEE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KINGERLEE HOLDINGS LIMITED THOMAS HOUSE LANGFORD LOCKS KIDLINGTON OXFORDSHIRE OX5 1HR Active Company formed on the 1970-07-14
KINGERLEE HOMES LIMITED THOMAS HOUSE LANGFORD LOCKS KIDLINGTON OXFORDSHIRE OX5 1HR Active Company formed on the 2008-03-12

Company Officers of KINGERLEE LIMITED

Current Directors
Officer Role Date Appointed
DAVID HENRY KINGERLEE
Company Secretary 2017-10-23
DARREN LESLIE AREKION
Director 2018-06-04
GLYNN DAVID BIGGINS
Director 2015-12-09
COLIN LESLIE BOTTON
Director 2015-12-09
PAUL HARDY
Director 2015-12-09
DAVID HENRY KINGERLEE
Director 2013-07-01
DAVID JOHN WARLOW
Director 2011-02-25
CLIVE WIGGINS
Director 2013-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL BERNARD GEORGE PUTTICK
Director 2008-11-01 2018-06-29
ANTHONY ROBERT WOODWARD
Director 1991-10-19 2015-12-09
JONATHAN CHARLES KINGERLEE
Director 1991-10-19 2015-08-08
PETER JOHN GODDARD
Director 2008-11-01 2011-02-24
DAVID HENRY KINGERLEE
Company Secretary 2000-11-06 2008-11-04
DAVID HENRY KINGERLEE
Director 1997-02-01 2008-11-04
JOHN RICHARD HUBERT BAILEY
Director 1991-10-19 2008-11-01
CLIVE PHILIP WIGGINS
Director 1991-10-19 2008-11-01
RICHARD JOHN WILSDON
Director 1992-10-06 2008-11-01
JOHN WILLIAM MICHAEL ROPER
Company Secretary 1991-10-19 2000-11-06
THOMAS HENRY ASHMORE
Director 1991-10-19 1992-10-06
THOMAS HENRY KINGERLEE
Director 1991-10-19 1992-10-06
DAVID WILFRED TOLSON
Director 1991-10-19 1992-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN LESLIE AREKION T.H.KINGERLEE & SONS LIMITED Director 2018-06-04 CURRENT 1961-12-22 Active
DARREN LESLIE AREKION KINGERLEE HOMES LIMITED Director 2018-06-04 CURRENT 2008-03-12 Active
DAVID HENRY KINGERLEE LANGFORD LOCKS MANAGEMENT LIMITED Director 2018-07-16 CURRENT 1999-04-20 Active
DAVID HENRY KINGERLEE NBT FIRED CLAY LIMITED Director 2015-08-08 CURRENT 2008-09-24 Active
DAVID HENRY KINGERLEE GREEN CLAY LIMITED Director 2015-08-08 CURRENT 2006-03-16 Active - Proposal to Strike off
DAVID HENRY KINGERLEE BELGRAVE LAND (WISBECH) LIMITED Director 2015-05-14 CURRENT 2001-06-12 Active
DAVID HENRY KINGERLEE BL (WISBECH) LIMITED Director 2015-05-14 CURRENT 2014-10-20 Active
DAVID HENRY KINGERLEE KINGERLEE HOMES LIMITED Director 2008-03-12 CURRENT 2008-03-12 Active
DAVID HENRY KINGERLEE LAMARSH DEVELOPMENTS LIMITED Director 2000-09-19 CURRENT 1999-07-15 Active
DAVID HENRY KINGERLEE OXFORD CINEMATOGRAPH THEATRE COMPANY(1922)LIMITED(THE) Director 1999-09-22 CURRENT 1922-06-29 Active
DAVID HENRY KINGERLEE T.H.KINGERLEE & SONS LIMITED Director 1997-02-01 CURRENT 1961-12-22 Active
DAVID HENRY KINGERLEE ARNOLD DEVELOPMENTS LIMITED Director 1997-02-01 CURRENT 1961-02-16 Active
DAVID HENRY KINGERLEE KINGERLEE HOLDINGS LIMITED Director 1997-02-01 CURRENT 1970-07-14 Active
DAVID HENRY KINGERLEE STATMITE LIMITED Director 1997-02-01 CURRENT 1989-11-01 Active
DAVID HENRY KINGERLEE RODENHURST ESTATES LIMITED Director 1996-10-24 CURRENT 1924-05-02 Active
DAVID HENRY KINGERLEE HIGHCROFT INVESTMENTS PLC Director 1996-09-12 CURRENT 1927-09-07 Active
DAVID JOHN WARLOW 9UL LIMITED Director 2014-03-28 CURRENT 2014-03-28 Dissolved 2015-06-16
DAVID JOHN WARLOW T.H.KINGERLEE & SONS LIMITED Director 2011-02-25 CURRENT 1961-12-22 Active
DAVID JOHN WARLOW KINGERLEE HOLDINGS LIMITED Director 2011-02-25 CURRENT 1970-07-14 Active
DAVID JOHN WARLOW KINGERLEE HOMES LIMITED Director 2011-02-25 CURRENT 2008-03-12 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
2023-04-15FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-24CS01CONFIRMATION STATEMENT MADE ON 19/10/22, WITH NO UPDATES
2022-04-11AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-25APPOINTMENT TERMINATED, DIRECTOR GLYNN DAVID BIGGINS
2022-01-25DIRECTOR APPOINTED MR SIMON GARETH WOODGATE
2022-01-25AP01DIRECTOR APPOINTED MR SIMON GARETH WOODGATE
2022-01-25TM01APPOINTMENT TERMINATED, DIRECTOR GLYNN DAVID BIGGINS
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES
2021-07-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES
2020-10-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HARDY
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES
2019-08-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-04TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE WIGGINS
2018-12-11AP01DIRECTOR APPOINTED MR ROBIN HAMBIDGE
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES
2018-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/18 FROM 18 Elvin Court London NW9 8JG
2018-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2018 FROM THOMAS HOUSE LANGFORD LOCKS KIDLINGTON OXFORDSHIRE OX5 1HR
2018-07-12Annotation
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BERNARD GEORGE PUTTICK
2018-06-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-04AP01DIRECTOR APPOINTED MR DARREN LESLIE AREKION
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES
2017-10-23AP03Appointment of Mr David Henry Kingerlee as company secretary on 2017-10-23
2017-09-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 40000
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-14AP01DIRECTOR APPOINTED MR PAUL HARDY
2015-12-14AP01DIRECTOR APPOINTED MR COLIN LESLIE BOTTON
2015-12-14AP01DIRECTOR APPOINTED MR GLYNN DAVID BIGGINS
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROBERT WOODWARD
2015-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ROBERT WOODWARD / 27/10/2015
2015-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BERNARD GEORGE PUTTICK / 27/10/2015
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 40000
2015-10-21AR0119/10/15 ANNUAL RETURN FULL LIST
2015-10-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHARLES KINGERLEE
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 40000
2014-11-11AR0119/10/14 ANNUAL RETURN FULL LIST
2014-06-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 40000
2013-10-21AR0119/10/13 FULL LIST
2013-07-09AP01DIRECTOR APPOINTED MR DAVID HENRY KINGERLEE
2013-07-09AP01DIRECTOR APPOINTED MR CLIVE WIGGINS
2013-07-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-10-30AR0119/10/12 FULL LIST
2012-08-10AA31/12/11 TOTAL EXEMPTION FULL
2011-11-01AR0119/10/11 FULL LIST
2011-09-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER GODDARD
2011-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES KINGERLEE / 01/12/2010
2011-03-02AP01DIRECTOR APPOINTED MR DAVID JOHN WARLOW
2010-10-20AR0119/10/10 FULL LIST
2010-05-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-21AR0119/10/09 FULL LIST
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN GODDARD / 19/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BERNARD GEORGE PUTTICK / 19/10/2009
2009-01-13363aRETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-12-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-04288bAPPOINTMENT TERMINATED SECRETARY DAVID KINGERLEE
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR DAVID KINGERLEE
2008-11-04288aDIRECTOR APPOINTED MR MICHAEL BERNARD GEORGE PUTTICK
2008-11-04288aDIRECTOR APPOINTED MR PETER JOHN GODDARD
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR CLIVE WIGGINS
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR RICHARD WILSDON
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR JOHN BAILEY
2008-04-22363aRETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS
2008-02-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-07363aRETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS
2006-10-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-12363aRETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-19363sRETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-15363sRETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS
2003-10-21AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-20363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-20363sRETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS
2002-11-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-20363sRETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-22288bSECRETARY RESIGNED
2000-11-22288aNEW SECRETARY APPOINTED
2000-10-25363sRETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS
2000-09-06AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-21363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-21363sRETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS
1999-10-21287REGISTERED OFFICE CHANGED ON 21/10/99 FROM: LAMARSH ROAD BOTLEY ROAD OXFORD OX2 0HZ
1999-08-26AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-11-17363(288)DIRECTOR'S PARTICULARS CHANGED
1998-11-17363sRETURN MADE UP TO 19/10/98; NO CHANGE OF MEMBERS
1998-10-01AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-11-19363sRETURN MADE UP TO 19/10/97; NO CHANGE OF MEMBERS
1997-10-06AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-03-10288aNEW DIRECTOR APPOINTED
1997-02-18AAFULL ACCOUNTS MADE UP TO 31/12/95
1997-02-05363sRETURN MADE UP TO 19/10/96; FULL LIST OF MEMBERS
1996-02-05AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-11-20363sRETURN MADE UP TO 19/10/95; NO CHANGE OF MEMBERS
1994-11-03363(288)DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0206331 Active Licenced property: LANGFORD LOCKS KIDLINGTON GB OX5 1HR. Correspondance address: LANGFORD LOCKS THOMAS HOUSE KIDLINGTON GB OX5 1HR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0206331 Active Licenced property: LANGFORD LOCKS KIDLINGTON GB OX5 1HR. Correspondance address: LANGFORD LOCKS THOMAS HOUSE KIDLINGTON GB OX5 1HR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0206331 Active Licenced property: LANGFORD LOCKS KIDLINGTON GB OX5 1HR. Correspondance address: LANGFORD LOCKS THOMAS HOUSE KIDLINGTON GB OX5 1HR

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 KINGERLEE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OF SHARES 2008-02-07 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 KINGERLEE LIMITED

Intangible Assets
Patents
We have not found any records of KINGERLEE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

KINGERLEE LIMITED owns 1 domain names.

kingerleehomes.co.uk  

Trademarks
We have not found any records of KINGERLEE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with KINGERLEE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Buckinghamshire County Council 2015-12 GBP £25,278 Construction - Building Work
Buckinghamshire County Council 2015-11 GBP £26,683 Construction - Building Work
Buckinghamshire County Council 2015-10 GBP £5,516 Construction - Building Work
Buckinghamshire County Council 2015-9 GBP £11,155 Construction - Building Work
Buckinghamshire County Council 2015-8 GBP £91,200 Construction - Building Work
Buckinghamshire County Council 2015-2 GBP £202,918 Construction - Building Work
Buckinghamshire County Council 2015-1 GBP £23,857 Construction - Building Work
Buckinghamshire County Council 2014-12 GBP £220,926 Construction - Building Work
Buckinghamshire County Council 2014-11 GBP £336,431 Construction - Building Work
Buckinghamshire County Council 2014-10 GBP £748,107 Construction - Building Work
Buckinghamshire County Council 2014-9 GBP £343,967 Construction - Building Work
Buckinghamshire County Council 2014-8 GBP £138,867
Buckinghamshire County Council 2014-7 GBP £241,253
Buckinghamshire County Council 2014-6 GBP £149,735
Buckinghamshire County Council 2014-5 GBP £26,250
Buckinghamshire County Council 2014-4 GBP £826,163
Buckinghamshire County Council 2014-3 GBP £924,564
Buckinghamshire County Council 2014-2 GBP £583,579 Construction - Building Work
Buckinghamshire County Council 2014-1 GBP £630,376
Buckinghamshire County Council 2013-12 GBP £695,574
Buckinghamshire County Council 2013-11 GBP £976,350
Buckinghamshire County Council 2013-10 GBP £781,248
Buckinghamshire County Council 2013-9 GBP £838,609
Oxford City Council 2013-8 GBP £40,387 OLD FIRE STATION
Buckinghamshire County Council 2013-8 GBP £970,724
Buckinghamshire County Council 2013-7 GBP £577,136
Oxford City Council 2013-6 GBP £29,482 OLD FIRE STATION
Buckinghamshire County Council 2013-6 GBP £887,033
Oxford City Council 2013-5 GBP £44,012 OLD FIRE STATION 100121294560
Buckinghamshire County Council 2013-5 GBP £410,319
Buckinghamshire County Council 2013-4 GBP £241,384
Buckinghamshire County Council 2013-3 GBP £141,404
Oxford City Council 2013-2 GBP £7,158 OLD FIRE STATION
Oxfordshire County Council 2012-10 GBP £31,479 Capital Expenditure
Oxford City Council 2012-7 GBP £3,370 TOWN HALL
Oxfordshire County Council 2012-5 GBP £10,643 Capital Expenditure
Oxford City Council 2012-4 GBP £3,195 TOWN HALL 200001115542
Oxford City Council 2011-12 GBP £12,477 TOWN HALL
Oxford City Council 2011-11 GBP £194,214 TOWN HALL 200001115542
Oxford City Council 2011-10 GBP £5,911 OLD FIRE STATION
Oxford City Council 2011-9 GBP £329,801 TOWN HALL 200001115542
Oxford City Council 2011-8 GBP £398,777 10012194560 OLD FIRE STATION
Oxford City Council 2011-7 GBP £291,203 OLD FIRE STATION
Oxford City Council 2011-6 GBP £260,697 100121294560 OFS
Oxford City Council 2011-5 GBP £207,267 OLD FIRE STATION
Oxford City Council 2011-4 GBP £199,920 OLD FIRE STATION
Oxford City Council 2011-3 GBP £202,142 OLD FIRE STATION REFURB
Oxfordshire County Council 2010-12 GBP £26,851 Capital Expenditure
Oxfordshire County Council 2010-11 GBP £29,651 Scheduled R & M

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where KINGERLEE 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.
Import/Export of Goods
Goods imported/exported by KINGERLEE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0141079210Grain splits leather "incl. parchment-dressed leather", of the portions, strips or sheets of hides and skins of bovine "incl. buffalo" animals, further prepared after tanning or crusting, without hair on (excl. chamois leather, patent leather and patent laminated leather, and metallised leather)
2015-07-0194033099Wooden furniture for offices, of > 80 cm in height (excl. cupboards)
2015-03-0194033099Wooden furniture for offices, of > 80 cm in height (excl. cupboards)
2014-11-0194033099Wooden furniture for offices, of > 80 cm in height (excl. cupboards)
2014-08-0144189080Builders' joinery and carpentry, of wood, incl. cellular wood panels (excl. of glue-laminated timber, and windows, French windows and their frames, doors and their frames and thresholds, posts and beams, assembled flooring panels, wooden shuttering for concrete constructional work, shingles, shakes and prefabricated buildings)
2014-08-0194039030Parts of furniture, of wood, n.e.s. (excl. seats)
2013-10-0144182080Doors and their frames and thresholds, of wood (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany "Swietenia spp.", imbuia, balsa, palissandre de Rio, palissandre de Para and palissandre de rose, and coniferous wood)
2013-07-0194033099Wooden furniture for offices, of > 80 cm in height (excl. cupboards)
2013-06-0194033099Wooden furniture for offices, of > 80 cm in height (excl. cupboards)
2013-05-0194033099Wooden furniture for offices, of > 80 cm in height (excl. cupboards)
2013-04-0144182080Doors and their frames and thresholds, of wood (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany "Swietenia spp.", imbuia, balsa, palissandre de Rio, palissandre de Para and palissandre de rose, and coniferous wood)
2013-04-0144189080Builders' joinery and carpentry, of wood, incl. cellular wood panels (excl. of glue-laminated timber, and windows, French windows and their frames, doors and their frames and thresholds, posts and beams, assembled flooring panels, wooden shuttering for concrete constructional work, shingles, shakes and prefabricated buildings)
2013-04-0194033099Wooden furniture for offices, of > 80 cm in height (excl. cupboards)
2013-03-0144092999Wood, continuously shaped "tongued, grooved, rebated, chamfered, V-jointed beaded, moulded, rounded or the like" along any of its edges, ends or faces, whether or not planed, sanded or end-jointed (excl. coniferous wood and bamboo, and mouldings for frames for paintings, photographs, mirrors or similar objects, blocks, strips and friezes for parquet flooring)
2013-03-0144182080Doors and their frames and thresholds, of wood (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany "Swietenia spp.", imbuia, balsa, palissandre de Rio, palissandre de Para and palissandre de rose, and coniferous wood)
2013-03-0144189080Builders' joinery and carpentry, of wood, incl. cellular wood panels (excl. of glue-laminated timber, and windows, French windows and their frames, doors and their frames and thresholds, posts and beams, assembled flooring panels, wooden shuttering for concrete constructional work, shingles, shakes and prefabricated buildings)
2013-03-0183021000Hinges of all kinds, of base metal
2013-03-0183024110Base metal mountings and fittings suitable for doors (excl. locks with keys and hinges)
2013-03-0194033091Wooden cupboards for offices, of > 80 cm in height
2013-02-0144189080Builders' joinery and carpentry, of wood, incl. cellular wood panels (excl. of glue-laminated timber, and windows, French windows and their frames, doors and their frames and thresholds, posts and beams, assembled flooring panels, wooden shuttering for concrete constructional work, shingles, shakes and prefabricated buildings)
2013-02-0194033091Wooden cupboards for offices, of > 80 cm in height
2013-02-0194036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
2013-01-0144181090Windows and French windows and their frames, of wood (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany "Swietenia spp.", imbuia, balsa, palissandre de Rio, palissandre de Para and palissandre de rose, and coniferous wood)
2013-01-0144182080Doors and their frames and thresholds, of wood (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany "Swietenia spp.", imbuia, balsa, palissandre de Rio, palissandre de Para and palissandre de rose, and coniferous wood)
2013-01-0144189080Builders' joinery and carpentry, of wood, incl. cellular wood panels (excl. of glue-laminated timber, and windows, French windows and their frames, doors and their frames and thresholds, posts and beams, assembled flooring panels, wooden shuttering for concrete constructional work, shingles, shakes and prefabricated buildings)
2013-01-0194033091Wooden cupboards for offices, of > 80 cm in height
2013-01-0194033099Wooden furniture for offices, of > 80 cm in height (excl. cupboards)
2013-01-0194036010Wooden furniture for dining rooms and living rooms (excl. seats)
2013-01-0194036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
2012-12-0144182080Doors and their frames and thresholds, of wood (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany "Swietenia spp.", imbuia, balsa, palissandre de Rio, palissandre de Para and palissandre de rose, and coniferous wood)
2012-12-0144189080Builders' joinery and carpentry, of wood, incl. cellular wood panels (excl. of glue-laminated timber, and windows, French windows and their frames, doors and their frames and thresholds, posts and beams, assembled flooring panels, wooden shuttering for concrete constructional work, shingles, shakes and prefabricated buildings)
2012-11-0144181090Windows and French windows and their frames, of wood (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany "Swietenia spp.", imbuia, balsa, palissandre de Rio, palissandre de Para and palissandre de rose, and coniferous wood)
2012-11-0144182080Doors and their frames and thresholds, of wood (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany "Swietenia spp.", imbuia, balsa, palissandre de Rio, palissandre de Para and palissandre de rose, and coniferous wood)
2012-11-0144189080Builders' joinery and carpentry, of wood, incl. cellular wood panels (excl. of glue-laminated timber, and windows, French windows and their frames, doors and their frames and thresholds, posts and beams, assembled flooring panels, wooden shuttering for concrete constructional work, shingles, shakes and prefabricated buildings)
2012-09-0144
2012-09-0144182010Doors and their frames and thresholds, of okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany "Swietenia spp.", imbuia, balsa, palissandre de Rio, palissandre de Para and palissandre de rose
2012-09-0144189080Builders' joinery and carpentry, of wood, incl. cellular wood panels (excl. of glue-laminated timber, and windows, French windows and their frames, doors and their frames and thresholds, posts and beams, assembled flooring panels, wooden shuttering for concrete constructional work, shingles, shakes and prefabricated buildings)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KINGERLEE 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 KINGERLEE 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.