About

Registered Number: 01481051
Date of Incorporation: 22/02/1980 (44 years and 4 months ago)
Company Status: Active
Registered Address: Thomas House, Langford Locks, Kidlington, OX5 1HR,

 

Kingerlee Ltd was registered on 22 February 1980 with its registered office in Kidlington. We don't currently know the number of employees at Kingerlee Ltd. This business has 16 directors listed as Kingerlee, David Henry, Arekion, Darren Leslie, Biggins, Glynn David, Botton, Colin Leslie, Hambidge, Robin, Smith, James Richard, Roper, John William Michael, Ashmore, Thomas Henry, Bailey, John Richard Hubert, Goddard, Peter John, Hardy, Paul, Kingerlee, Thomas Henry, Puttick, Michael Bernard George, Tolson, David Wilfred, Wiggins, Clive, Wiggins, Clive Philip in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AREKION, Darren Leslie 04 June 2018 - 1
BIGGINS, Glynn David 09 December 2015 - 1
BOTTON, Colin Leslie 09 December 2015 - 1
HAMBIDGE, Robin 05 December 2018 - 1
SMITH, James Richard 05 December 2018 - 1
ASHMORE, Thomas Henry N/A 06 October 1992 1
BAILEY, John Richard Hubert N/A 01 November 2008 1
GODDARD, Peter John 01 November 2008 24 February 2011 1
HARDY, Paul 09 December 2015 21 July 2020 1
KINGERLEE, Thomas Henry N/A 06 October 1992 1
PUTTICK, Michael Bernard George 01 November 2008 29 June 2018 1
TOLSON, David Wilfred N/A 06 October 1992 1
WIGGINS, Clive 01 July 2013 28 February 2019 1
WIGGINS, Clive Philip N/A 01 November 2008 1
Secretary Name Appointed Resigned Total Appointments
KINGERLEE, David Henry 23 October 2017 - 1
ROPER, John William Michael N/A 06 November 2000 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 22 July 2020
CS01 - N/A 29 October 2019
AA - Annual Accounts 08 August 2019
TM01 - Termination of appointment of director 04 March 2019
AP01 - Appointment of director 11 December 2018
AP01 - Appointment of director 11 December 2018
CS01 - N/A 31 October 2018
AD01 - Change of registered office address 16 July 2018
TM01 - Termination of appointment of director 05 July 2018
AA - Annual Accounts 12 June 2018
AP01 - Appointment of director 04 June 2018
CS01 - N/A 31 October 2017
AP03 - Appointment of secretary 23 October 2017
AA - Annual Accounts 18 September 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 29 September 2016
AP01 - Appointment of director 14 December 2015
AP01 - Appointment of director 14 December 2015
AP01 - Appointment of director 14 December 2015
TM01 - Termination of appointment of director 09 December 2015
CH01 - Change of particulars for director 27 October 2015
CH01 - Change of particulars for director 27 October 2015
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 20 October 2015
TM01 - Termination of appointment of director 10 August 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 21 October 2013
AP01 - Appointment of director 09 July 2013
AP01 - Appointment of director 09 July 2013
AA - Annual Accounts 02 July 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 March 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 09 September 2011
TM01 - Termination of appointment of director 17 March 2011
CH01 - Change of particulars for director 15 March 2011
AP01 - Appointment of director 02 March 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 20 May 2010
AA - Annual Accounts 04 November 2009
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 27 December 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
288a - Notice of appointment of directors or secretaries 04 November 2008
288a - Notice of appointment of directors or secretaries 04 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
363a - Annual Return 22 April 2008
395 - Particulars of a mortgage or charge 26 February 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 07 November 2006
AA - Annual Accounts 09 October 2006
363a - Annual Return 12 April 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 19 July 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 15 July 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 20 November 2002
AA - Annual Accounts 01 November 2002
363s - Annual Return 20 November 2001
AA - Annual Accounts 01 November 2001
288b - Notice of resignation of directors or secretaries 22 November 2000
288a - Notice of appointment of directors or secretaries 22 November 2000
363s - Annual Return 25 October 2000
AA - Annual Accounts 06 September 2000
363s - Annual Return 21 August 2000
287 - Change in situation or address of Registered Office 21 October 1999
AA - Annual Accounts 26 August 1999
363s - Annual Return 17 November 1998
AA - Annual Accounts 01 October 1998
363s - Annual Return 19 November 1997
AA - Annual Accounts 06 October 1997
288a - Notice of appointment of directors or secretaries 10 March 1997
AA - Annual Accounts 18 February 1997
363s - Annual Return 05 February 1997
AA - Annual Accounts 05 February 1996
363s - Annual Return 20 November 1995
363s - Annual Return 03 November 1994
AA - Annual Accounts 03 November 1994
363s - Annual Return 25 November 1993
AA - Annual Accounts 09 November 1993
363s - Annual Return 19 November 1992
288 - N/A 18 October 1992
288 - N/A 18 October 1992
288 - N/A 18 October 1992
AA - Annual Accounts 08 October 1992
AA - Annual Accounts 02 December 1991
363b - Annual Return 02 December 1991
288 - N/A 17 January 1991
AA - Annual Accounts 07 November 1990
363 - Annual Return 07 November 1990
AA - Annual Accounts 06 November 1989
363 - Annual Return 06 November 1989
288 - N/A 06 February 1989
AA - Annual Accounts 24 January 1989
363 - Annual Return 09 November 1988
AA - Annual Accounts 10 November 1987
363 - Annual Return 10 November 1987
AA - Annual Accounts 15 November 1986
363 - Annual Return 15 November 1986
MEM/ARTS - N/A 27 February 1981
NEWINC - New incorporation documents 22 February 1980
MISC - Miscellaneous document 22 February 1980

Mortgages & Charges

Description Date Status Charge by
Mortgage of shares 07 February 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.