About

Registered Number: 01515356
Date of Incorporation: 02/09/1980 (43 years and 7 months ago)
Company Status: Active
Registered Address: 10 Waterside House, Maritime Business Park, Hessle, East Yorkshire, HU13 0EG

 

Established in 1980, Kingston Leisure Ltd has its registered office in Hessle in East Yorkshire, it has a status of "Active". We don't know the number of employees at this company. Duckwith, Philip James, Owen, Paul Michael, Whittaker, John Michael, Armstrong, Michael, Wells, William are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG, Michael N/A 01 February 1995 1
WELLS, William N/A 27 October 1997 1
Secretary Name Appointed Resigned Total Appointments
DUCKWITH, Philip James N/A 27 October 1997 1
OWEN, Paul Michael 27 October 1997 23 December 1998 1
WHITTAKER, John Michael 01 May 2003 27 February 2019 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
AA - Annual Accounts 13 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 18 March 2019
AA01 - Change of accounting reference date 08 March 2019
TM02 - Termination of appointment of secretary 27 February 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 22 March 2017
TM01 - Termination of appointment of director 22 March 2017
AA01 - Change of accounting reference date 08 August 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 09 April 2015
CH01 - Change of particulars for director 09 April 2015
CH03 - Change of particulars for secretary 09 April 2015
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 13 May 2014
CH01 - Change of particulars for director 13 May 2014
AD01 - Change of registered office address 13 May 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 06 May 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 29 July 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 21 July 2007
363a - Annual Return 22 March 2007
AA - Annual Accounts 31 July 2006
363a - Annual Return 30 June 2006
363a - Annual Return 28 November 2005
288c - Notice of change of directors or secretaries or in their particulars 28 November 2005
AA - Annual Accounts 28 July 2005
AA - Annual Accounts 25 June 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 23 July 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
287 - Change in situation or address of Registered Office 20 May 2003
363s - Annual Return 13 May 2003
AA - Annual Accounts 15 May 2002
363s - Annual Return 16 April 2002
AA - Annual Accounts 31 July 2001
363s - Annual Return 19 April 2001
AA - Annual Accounts 24 July 2000
363s - Annual Return 22 April 2000
AA - Annual Accounts 28 June 1999
363s - Annual Return 28 June 1999
288a - Notice of appointment of directors or secretaries 28 June 1999
288b - Notice of resignation of directors or secretaries 28 June 1999
AA - Annual Accounts 17 July 1998
363s - Annual Return 18 May 1998
288a - Notice of appointment of directors or secretaries 03 December 1997
288a - Notice of appointment of directors or secretaries 03 December 1997
288b - Notice of resignation of directors or secretaries 03 December 1997
288b - Notice of resignation of directors or secretaries 03 December 1997
287 - Change in situation or address of Registered Office 03 December 1997
AA - Annual Accounts 13 June 1997
363s - Annual Return 15 April 1997
AA - Annual Accounts 29 March 1996
363s - Annual Return 28 March 1996
363s - Annual Return 21 March 1995
288 - N/A 21 March 1995
AA - Annual Accounts 07 March 1995
AA - Annual Accounts 07 June 1994
363s - Annual Return 17 April 1994
363s - Annual Return 14 June 1993
AA - Annual Accounts 26 April 1993
363s - Annual Return 01 June 1992
AA - Annual Accounts 18 May 1992
363a - Annual Return 27 June 1991
AA - Annual Accounts 27 June 1991
395 - Particulars of a mortgage or charge 26 September 1990
395 - Particulars of a mortgage or charge 26 September 1990
AA - Annual Accounts 20 June 1990
363 - Annual Return 20 June 1990
AA - Annual Accounts 23 March 1990
363 - Annual Return 23 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 1989
395 - Particulars of a mortgage or charge 02 December 1988
288 - N/A 06 October 1988
363 - Annual Return 04 October 1988
AA - Annual Accounts 04 October 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 September 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 1988
287 - Change in situation or address of Registered Office 22 March 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 1988
395 - Particulars of a mortgage or charge 01 February 1988
287 - Change in situation or address of Registered Office 06 August 1987
363 - Annual Return 03 August 1987
AA - Annual Accounts 03 August 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 September 1990 Outstanding

N/A

Legal charge 19 September 1990 Outstanding

N/A

Debenture 25 November 1988 Outstanding

N/A

Legal mortgage 21 January 1988 Fully Satisfied

N/A

Legal mortgage 17 September 1984 Fully Satisfied

N/A

Legal charge 01 June 1984 Fully Satisfied

N/A

Legal mortgage 05 November 1983 Fully Satisfied

N/A

Legal mortgage 05 November 1983 Fully Satisfied

N/A

Legal charge 21 June 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.