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

KINGTON BUILDING SUPPLIES LIMITED

SUNSET, SUNSET YARD, KINGTON, HEREFORDSHIRE, HR5 3SF,
Company Registration Number
01747139
Private Limited Company
Active

Company Overview

About Kington Building Supplies Ltd
KINGTON BUILDING SUPPLIES LIMITED was founded on 1983-08-19 and has its registered office in Kington. The organisation's status is listed as "Active". Kington Building Supplies Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KINGTON BUILDING SUPPLIES LIMITED
 
Legal Registered Office
SUNSET
SUNSET YARD
KINGTON
HEREFORDSHIRE
HR5 3SF
Other companies in HR5
 
Filing Information
Company Number 01747139
Company ID Number 01747139
Date formed 1983-08-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB393945992  
Last Datalog update: 2024-05-05 09:48:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KINGTON BUILDING SUPPLIES 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 KINGTON BUILDING SUPPLIES LIMITED
The following companies were found which have the same name as KINGTON BUILDING SUPPLIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KINGTON BUILDING SUPPLIES (HOLDINGS) LIMITED Sunset Yard Sunset Kington HEREFORDSHIRE HR5 3SF Active Company formed on the 2023-02-01

Company Officers of KINGTON BUILDING SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ANTONY LLOYD
Company Secretary 1991-03-06
CEDRIC ALLAN EDWARDS
Director 1991-03-06
EILEEN ELIZABETH EDWARDS
Director 1991-03-06
NICHOLAS MARK EDWARDS
Director 2005-04-12
MICHAEL ANTONY LLOYD
Director 1991-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS MARK EDWARDS
Director 1991-12-12 1993-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANTONY LLOYD KINGTON COMMERCIAL RENTALS LIMITED Company Secretary 2005-08-22 CURRENT 2005-08-22 Active
MICHAEL ANTONY LLOYD KNIGHTON BUILDING SUPPLIES LTD. Company Secretary 1996-05-20 CURRENT 1995-05-23 Dissolved 2014-09-16
CEDRIC ALLAN EDWARDS KINGTON COMMUNITY ASSETS TRUST Director 2015-04-28 CURRENT 2014-11-26 Active - Proposal to Strike off
CEDRIC ALLAN EDWARDS KINGTON COMMERCIAL RENTALS LIMITED Director 2005-08-22 CURRENT 2005-08-22 Active
CEDRIC ALLAN EDWARDS KNIGHTON BUILDING SUPPLIES LTD. Director 1996-05-20 CURRENT 1995-05-23 Dissolved 2014-09-16
EILEEN ELIZABETH EDWARDS KINGTON COMMERCIAL RENTALS LIMITED Director 2005-08-22 CURRENT 2005-08-22 Active
EILEEN ELIZABETH EDWARDS KNIGHTON BUILDING SUPPLIES LTD. Director 1996-05-20 CURRENT 1995-05-23 Dissolved 2014-09-16
MICHAEL ANTONY LLOYD KINGTON COMMERCIAL RENTALS LIMITED Director 2005-08-22 CURRENT 2005-08-22 Active
MICHAEL ANTONY LLOYD KNIGHTON BUILDING SUPPLIES LTD. Director 1996-05-20 CURRENT 1995-05-23 Dissolved 2014-09-16

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
2024-04-08CONFIRMATION STATEMENT MADE ON 06/03/24, WITH UPDATES
2023-07-04CESSATION OF KINGTON COMMERCIAL RENTALS (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-07-04Notification of Kington Building Supplies (Holdings) Limited as a person with significant control on 2023-03-01
2023-06-1831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-1831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-11CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES
2023-03-02Memorandum articles filed
2023-03-02Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-02-28CESSATION OF CEDRIC ALAN EDWARDS AS A PERSON OF SIGNIFICANT CONTROL
2023-02-28CESSATION OF EILEEN ELIZABETH EDWARDS AS A PERSON OF SIGNIFICANT CONTROL
2023-02-28Notification of Kington Property Developments Limited as a person with significant control on 2023-02-28
2023-02-28CESSATION OF KINGTON PROPERTY DEVELOPMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-02-28Notification of Kington Commercial Rentals (Holdings) Limited as a person with significant control on 2023-02-28
2023-02-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-02-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2023-02-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2023-02-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2023-02-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017471390012
2022-10-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EILEEN ELIZABETH EDWARDS
2022-03-15AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES
2021-03-26AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-19AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES
2019-04-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2018-03-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES
2017-03-16AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2016-03-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-07AR0106/03/16 ANNUAL RETURN FULL LIST
2015-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 017471390014
2015-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 017471390013
2015-03-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-10AR0106/03/15 ANNUAL RETURN FULL LIST
2014-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 017471390012
2014-03-21AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-12AR0106/03/14 ANNUAL RETURN FULL LIST
2013-03-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-11AR0106/03/13 ANNUAL RETURN FULL LIST
2012-03-29AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-09AR0106/03/12 ANNUAL RETURN FULL LIST
2011-03-31AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-14AR0106/03/11 ANNUAL RETURN FULL LIST
2010-10-15CH01Director's details changed for Mr Nicholas Mark Edwards on 2010-09-06
2010-03-23AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-03-11AR0106/03/10 FULL LIST
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / EILEEN ELIZABETH EDWARDS / 01/03/2010
2010-03-11AD02SAIL ADDRESS CREATED
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTONY LLOYD / 01/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARK EDWARDS / 01/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CEDRIC ALLAN EDWARDS / 01/03/2010
2009-04-03AA31/12/08 TOTAL EXEMPTION FULL
2009-03-06363aRETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2009-03-06190LOCATION OF DEBENTURE REGISTER
2009-03-06287REGISTERED OFFICE CHANGED ON 06/03/2009 FROM SUNSET YARD KINGTON HEREFORDSHIRE HR5 3SF
2009-03-06353LOCATION OF REGISTER OF MEMBERS
2008-05-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-03-17AA31/12/07 TOTAL EXEMPTION FULL
2008-03-06363aRETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2007-04-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-16363aRETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2006-04-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-04-06363aRETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS
2005-04-28288aNEW DIRECTOR APPOINTED
2005-04-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-13363sRETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS
2004-04-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-05363sRETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS
2003-12-10395PARTICULARS OF MORTGAGE/CHARGE
2003-12-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-29395PARTICULARS OF MORTGAGE/CHARGE
2003-08-29395PARTICULARS OF MORTGAGE/CHARGE
2003-08-29395PARTICULARS OF MORTGAGE/CHARGE
2003-05-10395PARTICULARS OF MORTGAGE/CHARGE
2003-03-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-28363sRETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS
2003-03-27395PARTICULARS OF MORTGAGE/CHARGE
2003-03-24395PARTICULARS OF MORTGAGE/CHARGE
2003-03-24395PARTICULARS OF MORTGAGE/CHARGE
2002-05-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-14363sRETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS
2001-05-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-02363sRETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS
2000-04-20363sRETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS
2000-04-20AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-23288cDIRECTOR'S PARTICULARS CHANGED
1999-12-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-04-16AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-16363sRETURN MADE UP TO 06/03/99; FULL LIST OF MEMBERS
1998-03-27AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-27363sRETURN MADE UP TO 06/03/98; NO CHANGE OF MEMBERS
1997-03-19AAFULL ACCOUNTS MADE UP TO 31/12/96
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46730 - Wholesale of wood, construction materials and sanitary equipment




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG0085170 Active Licenced property: UNIT B BRYNBERTH INDUSTRIAL ESTATE RHAYADER BRYNBERTH INDUSTRIAL ESTATE GB LD6 5EN. Correspondance address: SUNSET YARD KINGTON GB HR5 3SF
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG0085170 Active Licenced property: UNIT B BRYNBERTH INDUSTRIAL ESTATE RHAYADER BRYNBERTH INDUSTRIAL ESTATE GB LD6 5EN. Correspondance address: SUNSET YARD KINGTON GB HR5 3SF
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0191967 Active Licenced property: SUNSET YARD KINGTON GB HR5 3SF.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0191967 Active Licenced property: SUNSET YARD KINGTON GB HR5 3SF.

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 KINGTON BUILDING SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-09 Outstanding LLOYDS BANK PLC
2015-04-09 Outstanding LLOYDS BANK PLC
2014-10-23 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 2008-05-15 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-12-10 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-08-29 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-08-29 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-08-29 Satisfied HSBC BANK PLC
DEBENTURE 2003-05-10 Outstanding HSBC BANK PLC
LEGAL CHARGE 2003-03-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OF LICENSED PREMISES 2003-03-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OF LICENCED PREMISES 2003-03-19 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1984-03-15 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1983-11-03 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-12-31 £ 1,176,858
Creditors Due Within One Year 2012-12-31 £ 1,092,326
Creditors Due Within One Year 2012-12-31 £ 1,092,326
Creditors Due Within One Year 2011-12-31 £ 1,042,503

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 KINGTON BUILDING SUPPLIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 1,000
Called Up Share Capital 2012-12-31 £ 1,000
Called Up Share Capital 2012-12-31 £ 1,000
Called Up Share Capital 2011-12-31 £ 1,000
Cash Bank In Hand 2013-12-31 £ 488,233
Cash Bank In Hand 2012-12-31 £ 1,215,074
Cash Bank In Hand 2012-12-31 £ 1,215,074
Cash Bank In Hand 2011-12-31 £ 835,285
Current Assets 2013-12-31 £ 3,853,948
Current Assets 2012-12-31 £ 3,474,272
Current Assets 2012-12-31 £ 3,474,272
Current Assets 2011-12-31 £ 3,223,998
Debtors 2013-12-31 £ 1,396,993
Debtors 2012-12-31 £ 1,172,521
Debtors 2012-12-31 £ 1,172,521
Debtors 2011-12-31 £ 1,275,058
Fixed Assets 2013-12-31 £ 1,369,571
Fixed Assets 2012-12-31 £ 1,399,445
Fixed Assets 2012-12-31 £ 1,399,445
Fixed Assets 2011-12-31 £ 1,378,484
Secured Debts 2013-12-31 £ 20,902
Secured Debts 2011-12-31 £ 36,328
Shareholder Funds 2013-12-31 £ 4,046,661
Shareholder Funds 2012-12-31 £ 3,781,391
Shareholder Funds 2012-12-31 £ 3,781,391
Shareholder Funds 2011-12-31 £ 3,559,979
Stocks Inventory 2013-12-31 £ 1,968,722
Stocks Inventory 2012-12-31 £ 1,086,677
Stocks Inventory 2012-12-31 £ 1,086,677
Stocks Inventory 2011-12-31 £ 1,113,655
Tangible Fixed Assets 2013-12-31 £ 1,366,321
Tangible Fixed Assets 2012-12-31 £ 1,396,195
Tangible Fixed Assets 2012-12-31 £ 1,396,195
Tangible Fixed Assets 2011-12-31 £ 1,375,234

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KINGTON BUILDING SUPPLIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KINGTON BUILDING SUPPLIES LIMITED
Trademarks
We have not found any records of KINGTON BUILDING SUPPLIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE TIGER AVIATION LIMITED 2007-08-11 Outstanding
LEGAL CHARGE TIGER HELICOPTERS LIMITED 2007-08-11 Outstanding

We have found 2 mortgage charges which are owed to KINGTON BUILDING SUPPLIES LIMITED

Income
Government Income

Government spend with KINGTON BUILDING SUPPLIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Herefordshire Council 2012-09-26 GBP £716

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 KINGTON BUILDING SUPPLIES 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 KINGTON BUILDING SUPPLIES 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 KINGTON BUILDING SUPPLIES 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.
    Other companies at postcode HR5 3SF