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

KINGSTOWN WORKS LIMITED

UNIT 2 CONNAUGHT ROAD, KINGSWOOD, HULL, HU7 3AP,
Company Registration Number
05867235
Private Limited Company
Active

Company Overview

About Kingstown Works Ltd
KINGSTOWN WORKS LIMITED was founded on 2006-07-05 and has its registered office in Hull. The organisation's status is listed as "Active". Kingstown Works Limited is a Private Limited Company registered in 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
KINGSTOWN WORKS LIMITED
 
Legal Registered Office
UNIT 2 CONNAUGHT ROAD
KINGSWOOD
HULL
HU7 3AP
Other companies in HU7
 
Filing Information
Company Number 05867235
Company ID Number 05867235
Date formed 2006-07-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB897810666  
Last Datalog update: 2024-01-08 05:42:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KINGSTOWN WORKS 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 KINGSTOWN WORKS LIMITED

Current Directors
Officer Role Date Appointed
DARREN NICHOLSON
Company Secretary 2016-10-04
PETER ALLEN
Director 2017-07-04
MARIA COWARD
Director 2017-06-06
ROBERT DUNSTAN
Director 2018-06-05
JOHN LOGAN FAREHAM
Director 2008-06-23
DAREN RUSSELL HALE
Director 2006-09-12
DIANA ANNA HATCHER
Director 2018-06-05
JOHN ALLEN HEWITT
Director 2015-06-01
DEBORAH BARBARA MATTHEWS
Director 2018-06-05
LYNDA MARY PETRINI
Director 2018-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
SEAN CHAYTOR
Director 2016-11-17 2018-06-05
ANITA HARRISON
Director 2007-07-13 2018-06-05
MARY HELENE O'MULLANE
Director 2013-05-16 2018-05-01
JOHN GRAHAM ROBINSON
Director 2016-06-01 2017-06-06
ALAN DAVID GARDINER
Director 2016-06-01 2016-11-17
ROBERT JAMES MORLEY
Company Secretary 2008-08-15 2016-10-04
GWENDOLINE LUNN
Director 2015-06-01 2016-05-20
MICHAEL JAMES ROSS
Director 2014-08-01 2016-05-20
ALAN CLARK
Director 2012-05-17 2015-05-21
JOYCE IRENE KORCZAK FIELDS
Director 2013-05-16 2015-05-21
JOHN WILLIAM SHIPLEY
Director 2011-06-10 2015-05-08
SIMONE BUTTERWORTH
Director 2006-09-12 2014-05-27
PETER DAVID CLARK
Director 2011-06-06 2013-05-16
JOHN ALLEN HEWITT
Director 2006-09-12 2013-05-16
KALVIN GLEN NEAL
Director 2009-11-16 2011-08-05
MARTIN CHARLES MANCEY
Director 2010-06-04 2011-05-19
MAUREEN BRISTOW
Director 2007-07-13 2010-10-21
ALICE MARTHA ELIZABETH HEWITT
Director 2006-09-12 2010-05-06
KALVIN GLEN NEAL
Director 2006-09-12 2009-01-23
DAVID TAYLOR
Company Secretary 2007-01-01 2008-08-15
ANDREW PERCY
Director 2006-09-12 2007-10-25
CHRISTINE ELIZABETH RANDALL
Director 2006-09-12 2007-07-13
JAMES RICHARD RYAN
Company Secretary 2006-07-05 2007-01-01
REBECCA JANE MCCALL
Director 2006-07-05 2006-09-12
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2006-07-05 2006-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ALLEN HULL CULTURE AND LEISURE LIMITED Director 2015-10-21 CURRENT 2015-02-20 Active
JOHN LOGAN FAREHAM HULL CULTURE AND LEISURE LIMITED Director 2015-02-20 CURRENT 2015-02-20 Active
DAREN RUSSELL HALE HULL CITY CENTRE (BID) LIMITED Director 2018-07-06 CURRENT 2005-06-17 Active
JOHN ALLEN HEWITT HULL CULTURE AND LEISURE LIMITED Director 2018-05-17 CURRENT 2015-02-20 Active
LYNDA MARY PETRINI PICKERING AND NEWINGTON DEVELOPMENT ASSOCIATION LIMITED Director 2012-10-18 CURRENT 1995-08-30 Active
LYNDA MARY PETRINI PETRINI'S SALON LIMITED Director 2003-09-11 CURRENT 2003-09-11 Active - Proposal to Strike off
LYNDA MARY PETRINI PETRINI LIMITED Director 2002-11-01 CURRENT 2002-10-11 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
2023-12-30FULL ACCOUNTS MADE UP TO 31/03/23
2023-08-02DIRECTOR APPOINTED MR GARRETH BYRNE
2023-07-12CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES
2023-06-07DIRECTOR APPOINTED MS JAN LOFT
2023-06-06DIRECTOR APPOINTED MR TERRY KEAL
2023-06-06DIRECTOR APPOINTED MRS HESTER CATHERINE BRIDGES
2023-06-06DIRECTOR APPOINTED MR SHANE MCMURRAY
2023-05-23APPOINTMENT TERMINATED, DIRECTOR ANITA HARRISON
2023-05-23APPOINTMENT TERMINATED, DIRECTOR DAVID WOODS
2023-05-23APPOINTMENT TERMINATED, DIRECTOR GARY DOUGLAS WAREING
2023-05-23APPOINTMENT TERMINATED, DIRECTOR TRACEY IRENE HENRY
2023-05-23APPOINTMENT TERMINATED, DIRECTOR DIANA ANNA HATCHER
2022-12-29FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-29AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2022-06-27AP01DIRECTOR APPOINTED MR JOHN GRAHAM ROBINSON
2022-06-14AP01DIRECTOR APPOINTED MR CHRIS RANDALL
2022-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES PRITCHARD
2022-06-09AP01DIRECTOR APPOINTED MRS DIANA ANNA HATCHER
2022-05-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LOGAN FAREHAM
2022-03-11AP01DIRECTOR APPOINTED MR GARY DOUGLAS WAREING
2022-03-03TM01APPOINTMENT TERMINATED, DIRECTOR JULIA CONNER
2021-12-15FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-15AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES
2021-06-25AP01DIRECTOR APPOINTED MRS MARJORIE ANN BRABAZON
2021-06-23AP01DIRECTOR APPOINTED MS ANITA HARRISON
2021-06-22AP01DIRECTOR APPOINTED MR MICHAEL HAROLD THOMPSON
2021-06-02AP01DIRECTOR APPOINTED MS JULIA CONNER
2021-06-02TM01APPOINTMENT TERMINATED, DIRECTOR JULIA CONNER
2020-12-08AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES
2019-10-14AP01DIRECTOR APPOINTED MISS LEANNE FUDGE
2019-10-14TM01APPOINTMENT TERMINATED, DIRECTOR GILL KENNETT
2019-08-09AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES
2019-07-10AP01DIRECTOR APPOINTED MISS ANEESA AKBAR
2019-06-28AP01DIRECTOR APPOINTED MS JULIA CONNER
2019-05-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER ALLEN
2019-05-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALLEN HEWITT
2018-08-10AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR SEAN CHAYTOR
2018-06-07AP01DIRECTOR APPOINTED MRS DIANA ANNA HATCHER
2018-06-07AP01DIRECTOR APPOINTED MR ROBERT DUNSTAN
2018-06-07AP01DIRECTOR APPOINTED MRS LYNDA MARY PETRINI
2018-06-07AP01DIRECTOR APPOINTED MISS DEBORAH BARBARA MATTHEWS
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ANITA HARRISON
2018-05-11TM01APPOINTMENT TERMINATED, DIRECTOR MARY O'MULLANE
2018-05-11TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH TURNER
2017-12-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-07AP01DIRECTOR APPOINTED MISS MARIA COWARD
2017-07-19AP01DIRECTOR APPOINTED MR PETER ALLEN
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR DENISE THOMPSON
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBINSON
2016-12-06AP01DIRECTOR APPOINTED MR SEAN CHAYTOR
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GARDINER
2016-10-04TM02APPOINTMENT TERMINATED, SECRETARY ROBERT MORLEY
2016-10-04AP03SECRETARY APPOINTED MR DARREN NICHOLSON
2016-08-22AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-06-29AP01DIRECTOR APPOINTED COUNCILLOR JOHN GRAHAM ROBINSON
2016-06-24AP01DIRECTOR APPOINTED DENISE THOMPSON
2016-06-24AP01DIRECTOR APPOINTED ALAN DAVID GARDINER
2016-06-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROSS
2016-06-03TM01APPOINTMENT TERMINATED, DIRECTOR GWENDOLINE LUNN
2016-06-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMPSON
2015-12-21AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ANITA HARRISON / 20/07/2015
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-14AR0105/07/15 FULL LIST
2015-06-30AP01DIRECTOR APPOINTED MICHAEL HAROLD THOMPSON
2015-06-17AP01DIRECTOR APPOINTED GWENDOLINE LUNN
2015-06-17AP01DIRECTOR APPOINTED JOHN ALLEN HEWITT
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE KORCZAK FIELDS
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CLARK
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SHIPLEY
2014-11-26AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-18AP01DIRECTOR APPOINTED MICHAEL JAMES ROSS
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-07AR0105/07/14 FULL LIST
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMONE BUTTERWORTH
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-15AR0105/07/13 FULL LIST
2013-06-06AP01DIRECTOR APPOINTED DR JOYCE IRENE KORCZAK FIELDS
2013-06-06AP01DIRECTOR APPOINTED COUNCILLOR MARY HELENE O'MULLANE
2013-06-06AP01DIRECTOR APPOINTED MR. KENNETH WILLIAM TURNER
2013-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HEWITT
2013-05-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER CLARK
2013-02-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-10-29AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-11AR0105/07/12 FULL LIST
2012-06-29TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG WOOLMER
2012-06-12AP01DIRECTOR APPOINTED ALAN CLARK
2011-10-26AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-06AP01DIRECTOR APPOINTED CRAIG CHARLES WOOLMER
2011-08-19TM01APPOINTMENT TERMINATED, DIRECTOR KALVIN NEAL
2011-07-21AR0105/07/11 FULL LIST
2011-06-27AP01DIRECTOR APPOINTED JOHN WILLIAM SHIPLEY
2011-06-21AP01DIRECTOR APPOINTED PETER DAVID CLARK
2011-05-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MANCEY
2010-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2010 FROM STAVELEY HOUSE STOCKHOLM ROAD KINGSTON UPON HULL HULL HU7 0XW
2010-10-27TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN BRISTOW
2010-10-26AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-18AR0105/07/10 FULL LIST
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALLEN HEWITT / 05/07/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMONE BUTTERWORTH / 05/07/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN BRISTOW / 05/07/2010
2010-08-18CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT JAMES MORLEY / 05/07/2010
2010-06-15AP01DIRECTOR APPOINTED MARTIN CHARLES MANCEY
2010-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ALICE HEWITT
2009-11-26AP01DIRECTOR APPOINTED MR KALVIN GLEN NEAL
2009-11-13AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-24363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-03-11288bAPPOINTMENT TERMINATED DIRECTOR KALVIN NEAL
2008-09-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-26288aSECRETARY APPOINTED ROBERT JAMES MORLEY
2008-08-26288bAPPOINTMENT TERMINATED SECRETARY DAVID TAYLOR
2008-07-23363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2008-07-22288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN FAREHAN / 22/07/2008
2008-06-24288aDIRECTOR APPOINTED JOHN LOGAN FAREHAN
2008-02-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-26288bDIRECTOR RESIGNED
2007-08-16287REGISTERED OFFICE CHANGED ON 16/08/07 FROM: GUILDHALL ALFRED GELDER STREET HULL HU1 2AA
2007-07-21288aNEW DIRECTOR APPOINTED
2007-07-21288aNEW DIRECTOR APPOINTED
2007-07-13288bDIRECTOR RESIGNED
2007-07-12288bDIRECTOR RESIGNED
2007-07-12363aRETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS
2007-02-20225ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07
2007-01-12288aNEW SECRETARY APPOINTED
2007-01-10288bSECRETARY RESIGNED
2006-10-03288aNEW DIRECTOR APPOINTED
2006-09-25288aNEW DIRECTOR APPOINTED
2006-09-25288aNEW DIRECTOR APPOINTED
2006-09-25288aNEW DIRECTOR APPOINTED
2006-09-25288aNEW DIRECTOR APPOINTED
2006-09-25288aNEW DIRECTOR APPOINTED
2006-09-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation


Licences & Regulatory approval
We could not find any licences issued to KINGSTOWN WORKS 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 KINGSTOWN WORKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER SUB-HIRE AGREEMENTS 2013-02-28 Outstanding LOMBARD NORTH CENTRAL PLC
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 KINGSTOWN WORKS LIMITED

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

KINGSTOWN WORKS LIMITED owns 2 domain names.

ktwl.co.uk   kingstownworks.co.uk  

Trademarks
We have not found any records of KINGSTOWN WORKS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with KINGSTOWN WORKS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2016-12 GBP £2,074,452 CAPITAL
Hull City Council 2016-11 GBP £3,309,813 CAPITAL
Hull City Council 2016-10 GBP £3,550,872 CAPITAL
Hull City Council 2016-9 GBP £2,935,705 CAPITAL
Hull City Council 2016-8 GBP £3,664,172 CAPITAL
Hull City Council 2016-7 GBP £2,581,125 CAPITAL
Hull City Council 2016-6 GBP £3,253,788 Neighbourhoods & Housing
Hull City Council 2016-5 GBP £2,886,475 CAPITAL
Hull City Council 2016-4 GBP £4,706,894 CAPITAL
Hull City Council 2016-3 GBP £3,850,949 CAPITAL
Hull City Council 2016-2 GBP £3,206,732 CAPITAL
Hull City Council 2016-1 GBP £3,465,688 CAPITAL
Hull City Council 2015-12 GBP £3,919,575 CAPITAL
Hull City Council 2015-11 GBP £3,288,733 Neighbourhoods & Housing
Hull City Council 2015-10 GBP £4,214,715 Neighbourhoods & Housing
Hull City Council 2015-9 GBP £3,617,376 CAPITAL
Hull City Council 2015-8 GBP £2,978,460 CAPITAL
Hull City Council 2015-7 GBP £2,775,025 CAPITAL
Hull City Council 2015-6 GBP £2,767,653 Neighbourhoods & Housing
Hull City Council 2015-5 GBP £2,877,876 Neighbourhoods & Housing
Hull City Council 2015-4 GBP £5,951,147 CAPITAL
Hull City Council 2015-3 GBP £5,306,778 CAPITAL
Hull City Council 2015-2 GBP £3,900,630 CAPITAL
Hull City Council 2015-1 GBP £3,744,642 CAPITAL
Hull City Council 2014-12 GBP £3,020,449 CAPITAL
Hull City Council 2014-11 GBP £3,436,687 CAPITAL
Hull City Council 2014-10 GBP £4,066,843 CAPITAL
Hull City Council 2014-9 GBP £2,951,119 CAPITAL
Hull City Council 2014-8 GBP £3,226,521 CAPITAL
Hull City Council 2014-7 GBP £4,616,679 CAPITAL
Hull City Council 2014-6 GBP £2,667,162 Neighbourhoods & Housing
Hull City Council 2014-5 GBP £1,465,107 Neighbourhoods & Housing
East Riding Council 2014-4 GBP £1,505
Hull City Council 2014-4 GBP £4,815,506 CAPITAL
East Riding Council 2014-3 GBP £575
Hull City Council 2014-3 GBP £5,663,036 CAPITAL
Hull City Council 2014-2 GBP £3,660,635 Neighbourhoods & Housing
Hull City Council 2014-1 GBP £3,261,196 CAPITAL
Hull City Council 2013-12 GBP £3,694,396 CAPITAL
Hull City Council 2013-11 GBP £2,442,076 CAPITAL
Hull City Council 2013-10 GBP £4,008,536 CAPITAL
Hull City Council 2013-9 GBP £3,215,539 CAPITAL
Hull City Council 2013-8 GBP £3,019,765 CAPITAL
Hull City Council 2013-7 GBP £4,093,141 Capital
Hull City Council 2013-6 GBP £2,561,284 Physical Regeneration
Hull City Council 2013-5 GBP £1,761,369 Capital
Hull City Council 2013-4 GBP £4,004,093 Capital
Hull City Council 2013-3 GBP £6,237,097 Capital
Hull City Council 2013-2 GBP £2,912,786 Physical Regeneration
Hull City Council 2013-1 GBP £3,460,596 Capital
Hull City Council 2012-12 GBP £3,705,507 Capital
Hull City Council 2012-11 GBP £2,602,890 Capital
Hull City Council 2012-10 GBP £3,721,636 Capital
Hull City Council 2012-9 GBP £2,095,949 Capital
Hull City Council 2012-8 GBP £1,947,686 Capital
Hull City Council 2012-7 GBP £2,253,876 Capital
Hull City Council 2012-6 GBP £2,477,785 Physical Regeneration
Hull City Council 2012-5 GBP £759,385 Capital
Hull City Council 2012-4 GBP £2,504,115 Physical Regeneration
Hull City Council 2012-3 GBP £1,757,964 Capital
Hull City Council 2012-2 GBP £1,881,976 Capital
Hull City Council 2012-1 GBP £1,709,189 Physical Regeneration
Hull City Council 2010-12 GBP £3,258
Hull City Council 2010-11 GBP £418,114

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.

Contracts
Issued Contracts
Supplier Description Contract award date
Wolseley UK Construction structures and materials; auxiliary products to construction (except electric apparatus) 2013/11/08 GBP 1,500,000

KWL seek to procure a single supplier of gas parts and spares, to service our business. Note: To register your interest in this notice and obtain information please contact: eu.tendering@kingstownworks.co.uk

MKM Building Supplies Construction materials and associated items 2013/06/10 GBP 7,800,000

Supply of general building materials and products.

Bonus Electrical Ltd Construction structures and materials; auxiliary products to construction (except electric apparatus) 2013/12/09 GBP 1,500,000

KWL seek to procure a single supplier of electrical materials, to service our business.

Outgoings
Business Rates/Property Tax
No properties were found where KINGSTOWN WORKS 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 KINGSTOWN WORKS 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 KINGSTOWN WORKS 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.