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

KINGDOM BANK LIMITED

MEDIA HOUSE PADGE ROAD, BEESTON, NOTTINGHAM, NG9 2RS,
Company Registration Number
04346834
Private Limited Company
Active

Company Overview

About Kingdom Bank Ltd
KINGDOM BANK LIMITED was founded on 2002-01-03 and has its registered office in Nottingham. The organisation's status is listed as "Active". Kingdom Bank 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
KINGDOM BANK LIMITED
 
Legal Registered Office
MEDIA HOUSE PADGE ROAD
BEESTON
NOTTINGHAM
NG9 2RS
Other companies in NG11
 
Filing Information
Company Number 04346834
Company ID Number 04346834
Date formed 2002-01-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 03/01/2016
Return next due 31/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB852467018  
Last Datalog update: 2024-08-05 22:48:12
Primary Source:Companies House
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 KINGDOM BANK LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW JAMES SLACK
Company Secretary 2014-01-01
MILES RICHARD BUTTRICK
Director 2013-11-01
MALCOLM NORMAN HAYES
Director 2012-04-25
SARAH ROSINA PIERCE
Director 2017-05-01
CHRISTOPHER JOHN SHELDON
Director 2004-12-31
MATTHEW JAMES SLACK
Director 2014-01-01
WILLIAM DAVID REID SWANNEY
Director 2014-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
REMY ANEKWE
Director 2011-10-19 2018-07-11
ROBERT JAMES HYDE
Director 2004-12-31 2018-07-11
BRIAN CAMPBELL NIBLOCK
Director 2002-01-03 2017-03-22
ADRIAN JOHN LEWIS
Director 2004-12-31 2014-03-31
JAMES BOWMAN WANLESS
Company Secretary 2009-02-13 2013-12-31
JAMES BOWMAN WANLESS
Director 2009-02-13 2013-12-31
KEVIN ALBERT TODHUNTER
Director 2006-02-23 2013-06-30
JOHN PETER JESSOP
Director 2005-10-18 2012-02-29
ALAN SILVER
Director 2004-12-31 2011-05-03
GUY NEVILLE DE BRETTON PRIESTLEY
Director 2008-09-10 2011-03-22
HORATIO WALKER
Director 2004-12-31 2009-06-25
JACQUELINE PRICE
Company Secretary 2005-10-31 2009-02-13
JACQUELINE PRICE
Director 2004-12-31 2009-02-13
DAVID JEFFREY GREENWAY
Director 2004-12-31 2008-04-30
COLIN JOHN EMMETT
Company Secretary 2002-01-03 2005-10-31
COLIN JOHN EMMETT
Director 2004-12-31 2005-10-07
KEVIN ALBERT TODHUNTER
Director 2005-04-13 2005-07-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-01-03 2002-01-03
INSTANT COMPANIES LIMITED
Nominated Director 2002-01-03 2002-01-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MILES RICHARD BUTTRICK BAPTIST INSURANCE SERVICES LIMITED Director 2011-04-28 CURRENT 2011-04-28 Active
MILES RICHARD BUTTRICK BAPTIST SUPPORT SERVICES LIMITED Director 2010-07-19 CURRENT 2010-07-19 Active
MILES RICHARD BUTTRICK BAPTIST INSURANCE COMPANY PLC THE Director 2008-09-01 CURRENT 1905-02-17 Active
MALCOLM NORMAN HAYES THE RUSSELLS MANAGEMENT COMPANY LIMITED Director 2014-12-01 CURRENT 2004-06-11 Active
MALCOLM NORMAN HAYES KAINOS COMMUNITY Director 2014-11-26 CURRENT 1999-05-12 Active - Proposal to Strike off
MALCOLM NORMAN HAYES LANGLEY HOUSE TRUST Director 2014-11-26 CURRENT 2011-12-20 Active
MALCOLM NORMAN HAYES THE SANDS MANAGEMENT COMPANY (CARBIS BAY) LIMITED Director 2011-06-29 CURRENT 2007-02-01 Active
MALCOLM NORMAN HAYES BAPTIST INSURANCE SERVICES LIMITED Director 2011-04-28 CURRENT 2011-04-28 Active
MALCOLM NORMAN HAYES BAPTIST SUPPORT SERVICES LIMITED Director 2010-07-19 CURRENT 2010-07-19 Active
MALCOLM NORMAN HAYES BAPTIST INSURANCE COMPANY PLC THE Director 2006-05-15 CURRENT 1905-02-17 Active
MALCOLM NORMAN HAYES HAYES BERRYMAN LIMITED Director 2004-09-28 CURRENT 2004-09-28 Active
SARAH ROSINA PIERCE SOHIWORLD LIMITED Director 2015-11-05 CURRENT 2015-11-05 Active - Proposal to Strike off
CHRISTOPHER JOHN SHELDON LEICESTER DIOCESAN BOARD OF FINANCE(THE) Director 2013-06-24 CURRENT 1928-01-04 Active
WILLIAM DAVID REID SWANNEY WDRS CONSULTING LIMITED Director 2017-08-14 CURRENT 2017-08-14 Active - Proposal to Strike off
WILLIAM DAVID REID SWANNEY RATCLIFFE HOSPITALITY LIMITED Director 2016-07-25 CURRENT 2016-07-25 Active
WILLIAM DAVID REID SWANNEY YMCA SUFFOLK (SERVICES) LIMITED Director 2013-06-24 CURRENT 2002-06-24 Active - Proposal to Strike off
WILLIAM DAVID REID SWANNEY YMCA SUFFOLK Director 2012-02-27 CURRENT 1998-05-05 Active - Proposal to Strike off
WILLIAM DAVID REID SWANNEY BANK SEPAH INTERNATIONAL PLC Director 2004-03-31 CURRENT 2001-03-29 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
2024-03-12APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVID REID SWANNEY
2024-03-12APPOINTMENT TERMINATED, DIRECTOR MAHIBEN MARUTHAPPU
2024-01-29Change of details for Lamb's Passage Holding Limited as a person with significant control on 2021-07-19
2024-01-2929/01/24 STATEMENT OF CAPITAL GBP 9167116
2023-12-02DIRECTOR APPOINTED MR ANDREW FREDERICK JOHN NEDEN
2023-05-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-18CONFIRMATION STATEMENT MADE ON 12/01/23, WITH UPDATES
2022-10-12APPOINTMENT TERMINATED, DIRECTOR EDGAR SEGUNDO MARTINEZ
2022-06-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-14AP01DIRECTOR APPOINTED MR GREGORY ALLAN BRISK
2022-03-07AP01DIRECTOR APPOINTED MRS HELEN LOUISE LAMB
2022-01-3131/01/22 STATEMENT OF CAPITAL GBP 6667116
2022-01-31SH0131/01/22 STATEMENT OF CAPITAL GBP 6667116
2022-01-13CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2021-09-24TM01APPOINTMENT TERMINATED, DIRECTOR MILES RICHARD BUTTRICK
2021-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/21 FROM Ruddington Fields Business Park Mere Way Ruddington Nottingham NG11 6JS
2021-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM NORMAN HAYES
2021-05-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-23AP01DIRECTOR APPOINTED MR EDGAR SEGUNDO MARTINEZ
2021-02-19AP01DIRECTOR APPOINTED DR MAHIBEN MARUTHAPPU
2021-01-19AP01DIRECTOR APPOINTED MR RICHARD BRYAN ELLISON
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES
2020-12-17AP01DIRECTOR APPOINTED MR PAUL RICHARD HOUGHTON
2020-12-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN SHELDON
2020-09-29AUDAUDITOR'S RESIGNATION
2020-05-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-01TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ROSINA PIERMAN
2020-04-22MEM/ARTSARTICLES OF ASSOCIATION
2020-04-22RES01ADOPT ARTICLES 22/04/20
2020-04-06PSC05Change of details for Lamb's Passage Holding Limited as a person with significant control on 2020-03-31
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES
2020-04-02SH0131/03/20 STATEMENT OF CAPITAL GBP 4867116
2020-04-02PSC02Notification of Lamb's Passage Holding Limited as a person with significant control on 2020-03-31
2020-04-02PSC07CESSATION OF ASSEMBLIES OF GOD PROPERTY TRUST AS A PERSON OF SIGNIFICANT CONTROL
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES
2019-09-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-03CH01Director's details changed for Ms Sarah Rosina Pierce on 2019-09-03
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES
2018-12-21RES01ADOPT ARTICLES 21/12/18
2018-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HYDE
2018-07-24TM01APPOINTMENT TERMINATED, DIRECTOR REMY ANEKWE
2018-04-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/18, WITH NO UPDATES
2017-05-04AP01DIRECTOR APPOINTED MS SARAH ROSINA PIERCE
2017-04-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-27TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CAMPBELL NIBLOCK
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 4217116
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2016-09-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 4217116
2016-01-12AR0103/01/16 ANNUAL RETURN FULL LIST
2015-04-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 4217116
2015-01-26AR0103/01/15 ANNUAL RETURN FULL LIST
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEWIS
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 4217116
2014-01-09AR0103/01/14 ANNUAL RETURN FULL LIST
2014-01-09CH01Director's details changed for Mr Christopher John Sheldon on 2011-03-25
2014-01-08AP01DIRECTOR APPOINTED MR WILLIAM DAVID REID SWANNEY
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WANLESS
2014-01-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY JAMES WANLESS
2014-01-02AP03Appointment of Mr Matthew James Slack as company secretary
2014-01-02AP01DIRECTOR APPOINTED MR MATTHEW JAMES SLACK
2013-12-05AP01DIRECTOR APPOINTED MR MILES RICHARD BUTTRICK
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN TODHUNTER
2013-04-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-11AR0103/01/13 FULL LIST
2012-05-11AP01DIRECTOR APPOINTED MR MALCOLM NORMAN HAYES
2012-05-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JESSOP
2012-01-18AR0103/01/12 FULL LIST
2012-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SILVER
2011-10-20AP01DIRECTOR APPOINTED MR REMY ANEKWE
2011-05-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-29TM01APPOINTMENT TERMINATED, DIRECTOR GUY PRIESTLEY
2011-01-21AR0103/01/11 FULL LIST
2010-04-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-11AR0103/01/10 FULL LIST
2010-01-11AD02SAIL ADDRESS CREATED
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ALBERT TODHUNTER / 01/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / REV ALAN SILVER / 01/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN SHELDON / 01/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY NEVILLE DE BRETTON PRIESTLEY / 01/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CAMPBELL NIBLOCK / 01/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JOHN LEWIS / 01/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER JESSOP / 01/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES HYDE / 01/01/2010
2009-06-25288bAPPOINTMENT TERMINATED DIRECTOR HORATIO WALKER
2009-06-22288bAPPOINTMENT TERMINATED DIRECTOR JACQUELINE PRICE
2009-04-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-09RES01ALTER MEM AND ARTS 29/09/2008
2009-04-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-02-17288aSECRETARY APPOINTED MR JAMES BOWMAN WANLESS
2009-02-17288aDIRECTOR APPOINTED MR JAMES BOWMAN WANLESS
2009-02-17288bAPPOINTMENT TERMINATED SECRETARY JACQUELINE PRICE
2009-01-23363aRETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS
2008-09-18288aDIRECTOR APPOINTED MR GUY NEVILLE DE BRETTON PRIESTLEY
2008-07-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-08288bAPPOINTMENT TERMINATED DIRECTOR DAVID GREENWAY
2008-01-09363aRETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS
2008-01-09288cDIRECTOR'S PARTICULARS CHANGED
2007-10-08AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-17363aRETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS
2006-12-15288cDIRECTOR'S PARTICULARS CHANGED
2006-08-29AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-02288aNEW DIRECTOR APPOINTED
2006-01-23363sRETURN MADE UP TO 03/01/06; NO CHANGE OF MEMBERS
2005-11-14288bSECRETARY RESIGNED
2005-11-14MEM/ARTSARTICLES OF ASSOCIATION
2005-11-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-14288aNEW SECRETARY APPOINTED
2005-10-27288bDIRECTOR RESIGNED
2005-10-27288aNEW DIRECTOR APPOINTED
2005-10-03AAFULL ACCOUNTS MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
641 - Monetary intermediation
64191 - Banks




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Prudential Regulation Authority UK Monetary financial institutions : Banking

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 KINGDOM BANK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KINGDOM BANK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.139
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.409

This shows the max and average number of mortgages for companies with the same SIC code of 64191 - Banks

Intangible Assets
Patents
We have not found any records of KINGDOM BANK LIMITED registering or being granted any patents
Domain Names

KINGDOM BANK LIMITED owns 6 domain names.

saltinsurance.co.uk   saltinsuranceservices.co.uk   churchmortgagesdirect.co.uk   christianinsurancedirect.co.uk   christiansavingsdirect.co.uk   christianpensionsdirect.co.uk  

Trademarks
We have not found any records of KINGDOM BANK LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
LEGAL CHARGE 35
12
MORTGAGE 1
LEGAL MORTGAGE 1
STANDARD SECURITY 1

We have found 50 mortgage charges which are owed to KINGDOM BANK LIMITED

Income
Government Income
We have not found government income sources for KINGDOM BANK 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 (64191 - Banks) as KINGDOM BANK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KINGDOM BANK 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 KINGDOM BANK 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 KINGDOM BANK 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.