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

DAVID KINGSLEY LIMITED

BARNSTON HOUSE BEACON LANE, HESWALL, WIRRAL, MERSEYSIDE, CH60 0EE,
Company Registration Number
00399236
Private Limited Company
Active

Company Overview

About David Kingsley Ltd
DAVID KINGSLEY LIMITED was founded on 1945-10-09 and has its registered office in Wirral. The organisation's status is listed as "Active". David Kingsley Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DAVID KINGSLEY LIMITED
 
Legal Registered Office
BARNSTON HOUSE BEACON LANE
HESWALL
WIRRAL
MERSEYSIDE
CH60 0EE
Other companies in CH60
 
Filing Information
Company Number 00399236
Company ID Number 00399236
Date formed 1945-10-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB157094649  
Last Datalog update: 2024-04-06 18:34:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAVID KINGSLEY 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 DAVID KINGSLEY LIMITED

Current Directors
Officer Role Date Appointed
CATRIN ELEANOR BARKER
Company Secretary 2002-04-04
CATRIN ELEANOR BARKER
Director 2002-04-04
PETER DAVID BARKER
Director 1993-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
FIONAN GERARD MC CAUL
Company Secretary 1993-03-06 2002-04-04
FIONAN GERARD MC CAUL
Director 1993-03-06 2002-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATRIN ELEANOR BARKER LORDVINE LIMITED Company Secretary 2002-04-04 CURRENT 1975-04-08 Active
CATRIN ELEANOR BARKER LORDVINE LIMITED Director 2002-04-04 CURRENT 1975-04-08 Active
PETER DAVID BARKER LORDVINE LIMITED Director 1992-03-09 CURRENT 1975-04-08 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
2024-03-19CONFIRMATION STATEMENT MADE ON 06/03/24, WITH NO UPDATES
2024-03-19CS01CONFIRMATION STATEMENT MADE ON 06/03/24, WITH NO UPDATES
2023-12-01MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-07-31Director's details changed for Mr Peter David Barker on 2023-07-31
2023-07-31CH01Director's details changed for Mr Peter David Barker on 2023-07-31
2023-03-13CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES
2023-03-13CS01CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES
2022-10-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES
2021-11-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES
2020-10-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES
2019-10-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-09-06TM02Termination of appointment of Catrin Eleanor Barker on 2019-09-01
2019-09-06TM01APPOINTMENT TERMINATED, DIRECTOR CATRIN ELEANOR BARKER
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2018-11-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-03-13LATEST SOC13/03/18 STATEMENT OF CAPITAL;GBP 500
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES
2017-11-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 500
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2016-10-13AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 500
2016-03-21AR0106/03/16 ANNUAL RETURN FULL LIST
2015-09-22AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 500
2015-04-24AR0106/03/15 ANNUAL RETURN FULL LIST
2015-02-27AAMDAmended account small company full exemption
2014-12-08AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-21CH01Director's details changed for Catrin Eleanor Barker on 2014-03-06
2014-03-21CH03SECRETARY'S DETAILS CHNAGED FOR CATRIN ELENOR BARKER on 2014-03-06
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 500
2014-03-21AR0106/03/14 ANNUAL RETURN FULL LIST
2013-09-25AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-26AR0106/03/13 ANNUAL RETURN FULL LIST
2012-10-18AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-29AR0106/03/12 ANNUAL RETURN FULL LIST
2011-09-16AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-08CH03SECRETARY'S DETAILS CHNAGED FOR CATRIN ELENOR BARKER on 2011-08-03
2011-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CATRIN ELENOR BARKER / 03/08/2011
2011-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID BARKER / 03/08/2011
2011-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/11 FROM 2 Birchmere Heswall Wirral CH60 6TN
2011-05-05AR0106/03/11 ANNUAL RETURN FULL LIST
2011-03-15AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-11AR0106/03/10 ANNUAL RETURN FULL LIST
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID BARKER / 02/10/2009
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CATRIN ELENOR BARKER / 02/10/2009
2010-01-16AA30/06/09 TOTAL EXEMPTION SMALL
2009-05-26363aRETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2009-05-26287REGISTERED OFFICE CHANGED ON 26/05/2009 FROM 2 CHURCH ROAD BEBINGTON WIRRAL MERSEYSIDE L63 7PH
2009-01-14AA30/06/08 TOTAL EXEMPTION SMALL
2008-05-02AA30/06/07 TOTAL EXEMPTION SMALL
2008-03-19363aRETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2007-04-10363aRETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2007-02-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-04-07363sRETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS
2005-03-29AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-03-23363sRETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS
2004-03-11363sRETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS
2004-03-04AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-03-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-03-27363sRETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS
2003-03-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-02-06395PARTICULARS OF MORTGAGE/CHARGE
2002-11-30AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-04-25AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-03-26363sRETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS
2002-03-26363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-26363sRETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS
2001-04-26AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-09-25395PARTICULARS OF MORTGAGE/CHARGE
2000-04-28AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-04-05363sRETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS
1999-12-02287REGISTERED OFFICE CHANGED ON 02/12/99 FROM: 206 BOALER STREET LIVERPOOL L6 6AE
1999-04-02363sRETURN MADE UP TO 06/03/99; NO CHANGE OF MEMBERS
1999-01-24AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-04-02363sRETURN MADE UP TO 06/03/98; NO CHANGE OF MEMBERS
1997-12-09AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-07-21363aRETURN MADE UP TO 06/03/97; FULL LIST OF MEMBERS
1997-07-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-07-21288cDIRECTOR'S PARTICULARS CHANGED
1997-04-30AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-03-25363sRETURN MADE UP TO 06/03/96; NO CHANGE OF MEMBERS
1996-03-21AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-05-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-05-18363sRETURN MADE UP TO 06/03/95; NO CHANGE OF MEMBERS
1995-04-12AAFULL ACCOUNTS MADE UP TO 30/06/94
1995-03-21395PARTICULARS OF MORTGAGE/CHARGE
1994-04-12363(288)DIRECTOR'S PARTICULARS CHANGED
1994-04-12363sRETURN MADE UP TO 06/03/94; FULL LIST OF MEMBERS
1994-02-13AAFULL ACCOUNTS MADE UP TO 30/06/93
1993-12-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-12-14287REGISTERED OFFICE CHANGED ON 14/12/93 FROM: 5TH FLOOR MARTINS BUILDING 4 WATER ST LIVERPOOL L2 35X
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47730 - Dispensing chemist in specialised stores

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to DAVID KINGSLEY 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 DAVID KINGSLEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-02-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-09-25 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-03-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-11-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1993-05-25 Satisfied UNICHEM PLC
LEGAL MORTGAGE 1989-01-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1989-01-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-11-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-10-28 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1987-06-12 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE 1983-07-06 Satisfied MIDLAND BANK PLC
CHARGE 1980-01-15 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 197,207
Creditors Due After One Year 2012-06-30 £ 245,371
Creditors Due Within One Year 2013-06-30 £ 75,779
Creditors Due Within One Year 2012-06-30 £ 74,487

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

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 DAVID KINGSLEY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-06-30 £ 9,060
Cash Bank In Hand 2012-06-30 £ 11,434
Current Assets 2013-06-30 £ 313,129
Current Assets 2012-06-30 £ 315,825
Debtors 2013-06-30 £ 304,069
Debtors 2012-06-30 £ 304,391
Fixed Assets 2013-06-30 £ 1,446,426
Fixed Assets 2012-06-30 £ 1,444,584
Secured Debts 2013-06-30 £ 244,507
Secured Debts 2012-06-30 £ 291,808
Shareholder Funds 2013-06-30 £ 1,486,569
Shareholder Funds 2012-06-30 £ 1,440,551
Tangible Fixed Assets 2013-06-30 £ 2,431
Tangible Fixed Assets 2012-06-30 £ 1,443,995

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DAVID KINGSLEY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAVID KINGSLEY LIMITED
Trademarks
We have not found any records of DAVID KINGSLEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAVID KINGSLEY 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 (47730 - Dispensing chemist in specialised stores) as DAVID KINGSLEY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DAVID KINGSLEY 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 DAVID KINGSLEY 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 DAVID KINGSLEY 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.