Company NameDavid Kingsley Limited
DirectorPeter David Barker
Company StatusActive
Company Number00399236
CategoryPrivate Limited Company
Incorporation Date9 October 1945(78 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter David Barker
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1993(47 years, 5 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
Merseyside
CH60 0EE
Wales
Director NameFionan Gerard Mc Caul
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1993(47 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 04 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
255 Liverpool Road South Burscough
Ormskirk
Lancashire
L40 7RE
Secretary NameFionan Gerard Mc Caul
NationalityBritish
StatusResigned
Appointed06 March 1993(47 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 04 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
255 Liverpool Road South Burscough
Ormskirk
Lancashire
L40 7RE
Director NameCatrin Eleanor Barker
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(56 years, 6 months after company formation)
Appointment Duration17 years, 5 months (resigned 01 September 2019)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
Merseyside
CH60 0EE
Wales
Secretary NameCatrin Eleanor Barker
NationalityBritish
StatusResigned
Appointed04 April 2002(56 years, 6 months after company formation)
Appointment Duration17 years, 5 months (resigned 01 September 2019)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
Merseyside
CH60 0EE
Wales

Location

Registered AddressBarnston House Beacon Lane
Heswall
Wirral
Merseyside
CH60 0EE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Lordvine LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,605,440
Cash£49,663
Current Liabilities£96,771

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (11 months from now)

Charges

28 October 1993Delivered on: 3 November 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land at 10 holmlands drive prenton wirral merseyside and or the proceeds of sale thereof together with the full benefit of all licences title NOMS185786. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 January 1989Delivered on: 20 January 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 52 northgate street chester and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 December 1988Delivered on: 6 January 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 206 boaler street liverpool 6 merseyside and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 October 1988Delivered on: 1 November 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H shop properties k/a 34/36 longfield centre fairfax road prestwich. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 October 1988Delivered on: 28 October 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H shop property k/a 17 the crescent west kirby wirral merseyside. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 June 1987Delivered on: 12 June 1987
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
3 February 2003Delivered on: 6 February 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 34/3B west strand road preston lancashire PR1 8UY. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 September 2000Delivered on: 25 September 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the bars chester cheshire part t/nos.CH423949, CH229725, CH80598 & CH79344. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
10 March 1995Delivered on: 21 March 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 39 fleetcroft road, arrowe park shopping precinct birkenhead, wirral, merseyside (being the ground floor shop unit only) and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
25 May 1993Delivered on: 2 June 1993
Satisfied on: 20 December 1993
Persons entitled: Unichem PLC

Classification: Legal charge
Secured details: £150000 due from the company to the chargee under the charge.
Particulars: L/H property k/a 10 holmlands drive birkenhead.
Fully Satisfied
6 July 1983Delivered on: 14 July 1983
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts and other debts.
Fully Satisfied
15 January 1980Delivered on: 15 January 1980
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

15 October 2020Micro company accounts made up to 30 June 2020 (6 pages)
18 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
21 October 2019Micro company accounts made up to 30 June 2019 (6 pages)
6 September 2019Termination of appointment of Catrin Eleanor Barker as a secretary on 1 September 2019 (1 page)
6 September 2019Termination of appointment of Catrin Eleanor Barker as a director on 1 September 2019 (1 page)
18 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
9 November 2018Micro company accounts made up to 30 June 2018 (6 pages)
13 March 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
14 November 2017Micro company accounts made up to 30 June 2017 (7 pages)
14 November 2017Micro company accounts made up to 30 June 2017 (7 pages)
14 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
13 October 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
21 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 500
(5 pages)
21 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 500
(5 pages)
22 September 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
22 September 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
24 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 500
(5 pages)
24 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 500
(5 pages)
24 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 500
(5 pages)
27 February 2015Amended total exemption small company accounts made up to 30 June 2014 (8 pages)
27 February 2015Amended total exemption small company accounts made up to 30 June 2014 (8 pages)
8 December 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
8 December 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
21 March 2014Director's details changed for Catrin Eleanor Barker on 6 March 2014 (2 pages)
21 March 2014Secretary's details changed for Catrin Elenor Barker on 6 March 2014 (1 page)
21 March 2014Director's details changed for Catrin Eleanor Barker on 6 March 2014 (2 pages)
21 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 500
(5 pages)
21 March 2014Secretary's details changed for Catrin Elenor Barker on 6 March 2014 (1 page)
21 March 2014Director's details changed for Catrin Eleanor Barker on 6 March 2014 (2 pages)
21 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 500
(5 pages)
21 March 2014Secretary's details changed for Catrin Elenor Barker on 6 March 2014 (1 page)
21 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 500
(5 pages)
25 September 2013Total exemption small company accounts made up to 30 June 2013 (17 pages)
25 September 2013Total exemption small company accounts made up to 30 June 2013 (17 pages)
26 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
18 October 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
18 October 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
29 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
16 September 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
16 September 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
8 September 2011Director's details changed for Peter David Barker on 3 August 2011 (2 pages)
8 September 2011Director's details changed for Peter David Barker on 3 August 2011 (2 pages)
8 September 2011Secretary's details changed for Catrin Elenor Barker on 3 August 2011 (2 pages)
8 September 2011Director's details changed for Catrin Elenor Barker on 3 August 2011 (2 pages)
8 September 2011Registered office address changed from 2 Birchmere Heswall Wirral CH60 6TN on 8 September 2011 (1 page)
8 September 2011Secretary's details changed for Catrin Elenor Barker on 3 August 2011 (2 pages)
8 September 2011Registered office address changed from 2 Birchmere Heswall Wirral CH60 6TN on 8 September 2011 (1 page)
8 September 2011Director's details changed for Peter David Barker on 3 August 2011 (2 pages)
8 September 2011Director's details changed for Catrin Elenor Barker on 3 August 2011 (2 pages)
8 September 2011Registered office address changed from 2 Birchmere Heswall Wirral CH60 6TN on 8 September 2011 (1 page)
8 September 2011Director's details changed for Catrin Elenor Barker on 3 August 2011 (2 pages)
8 September 2011Secretary's details changed for Catrin Elenor Barker on 3 August 2011 (2 pages)
5 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
11 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Catrin Elenor Barker on 2 October 2009 (2 pages)
11 March 2010Director's details changed for Peter David Barker on 2 October 2009 (2 pages)
11 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Peter David Barker on 2 October 2009 (2 pages)
11 March 2010Director's details changed for Catrin Elenor Barker on 2 October 2009 (2 pages)
11 March 2010Director's details changed for Catrin Elenor Barker on 2 October 2009 (2 pages)
11 March 2010Director's details changed for Peter David Barker on 2 October 2009 (2 pages)
11 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
16 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
26 May 2009Registered office changed on 26/05/2009 from 2 church road bebington wirral merseyside L63 7PH (1 page)
26 May 2009Return made up to 06/03/09; full list of members (3 pages)
26 May 2009Registered office changed on 26/05/2009 from 2 church road bebington wirral merseyside L63 7PH (1 page)
26 May 2009Return made up to 06/03/09; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
19 March 2008Return made up to 06/03/08; full list of members (3 pages)
19 March 2008Return made up to 06/03/08; full list of members (3 pages)
10 April 2007Return made up to 06/03/07; full list of members (2 pages)
10 April 2007Return made up to 06/03/07; full list of members (2 pages)
12 February 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
12 February 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (16 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (16 pages)
7 April 2006Return made up to 06/03/06; full list of members (7 pages)
7 April 2006Return made up to 06/03/06; full list of members (7 pages)
29 March 2005Full accounts made up to 30 June 2004 (18 pages)
29 March 2005Full accounts made up to 30 June 2004 (18 pages)
23 March 2005Return made up to 06/03/05; full list of members (7 pages)
23 March 2005Return made up to 06/03/05; full list of members (7 pages)
11 March 2004Return made up to 06/03/04; full list of members (7 pages)
11 March 2004Return made up to 06/03/04; full list of members (7 pages)
4 March 2004Full accounts made up to 30 June 2003 (14 pages)
4 March 2004Full accounts made up to 30 June 2003 (14 pages)
27 March 2003Secretary resigned;director resigned (1 page)
27 March 2003New secretary appointed;new director appointed (2 pages)
27 March 2003New secretary appointed;new director appointed (2 pages)
27 March 2003Return made up to 06/03/03; full list of members (7 pages)
27 March 2003Return made up to 06/03/03; full list of members (7 pages)
27 March 2003Secretary resigned;director resigned (1 page)
6 February 2003Particulars of mortgage/charge (3 pages)
6 February 2003Particulars of mortgage/charge (3 pages)
30 November 2002Full accounts made up to 30 June 2002 (13 pages)
30 November 2002Full accounts made up to 30 June 2002 (13 pages)
25 April 2002Full accounts made up to 30 June 2001 (15 pages)
25 April 2002Full accounts made up to 30 June 2001 (15 pages)
26 March 2002Return made up to 06/03/01; full list of members (6 pages)
26 March 2002Return made up to 06/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 2002Return made up to 06/03/01; full list of members (6 pages)
26 March 2002Return made up to 06/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2001Full accounts made up to 30 June 2000 (16 pages)
26 April 2001Full accounts made up to 30 June 2000 (16 pages)
25 September 2000Particulars of mortgage/charge (3 pages)
25 September 2000Particulars of mortgage/charge (3 pages)
28 April 2000Full accounts made up to 30 June 1999 (16 pages)
28 April 2000Full accounts made up to 30 June 1999 (16 pages)
5 April 2000Return made up to 06/03/00; full list of members (6 pages)
5 April 2000Return made up to 06/03/00; full list of members (6 pages)
2 December 1999Registered office changed on 02/12/99 from: 206 boaler street liverpool L6 6AE (1 page)
2 December 1999Registered office changed on 02/12/99 from: 206 boaler street liverpool L6 6AE (1 page)
2 April 1999Return made up to 06/03/99; no change of members (4 pages)
2 April 1999Return made up to 06/03/99; no change of members (4 pages)
24 January 1999Full accounts made up to 30 June 1998 (16 pages)
24 January 1999Full accounts made up to 30 June 1998 (16 pages)
9 December 1997Full accounts made up to 30 June 1997 (16 pages)
9 December 1997Full accounts made up to 30 June 1997 (16 pages)
21 July 1997Secretary's particulars changed;director's particulars changed (1 page)
21 July 1997Return made up to 06/03/97; full list of members (8 pages)
21 July 1997Return made up to 06/03/97; full list of members (8 pages)
21 July 1997Director's particulars changed (1 page)
21 July 1997Director's particulars changed (1 page)
21 July 1997Secretary's particulars changed;director's particulars changed (1 page)
30 April 1997Full accounts made up to 30 June 1996 (21 pages)
30 April 1997Full accounts made up to 30 June 1996 (21 pages)
25 March 1996Return made up to 06/03/96; no change of members (4 pages)
25 March 1996Return made up to 06/03/96; no change of members (4 pages)
21 March 1996Full accounts made up to 30 June 1995 (17 pages)
21 March 1996Full accounts made up to 30 June 1995 (17 pages)
18 May 1995Return made up to 06/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 May 1995Return made up to 06/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 April 1995Full accounts made up to 30 June 1994 (18 pages)
12 April 1995Full accounts made up to 30 June 1994 (18 pages)
21 March 1995Particulars of mortgage/charge (8 pages)
21 March 1995Particulars of mortgage/charge (8 pages)
12 April 1994Return made up to 06/03/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 April 1994Return made up to 06/03/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 March 1993Return made up to 06/03/93; full list of members (6 pages)
26 March 1993Return made up to 06/03/93; full list of members (6 pages)
2 April 1992Return made up to 06/03/92; no change of members
  • 363(287) ‐ Registered office changed on 02/04/92
(5 pages)
2 April 1992Return made up to 06/03/92; no change of members
  • 363(287) ‐ Registered office changed on 02/04/92
(5 pages)
2 July 1991Return made up to 06/03/91; no change of members (7 pages)
2 July 1991Return made up to 06/03/91; no change of members (7 pages)
8 March 1990Return made up to 31/12/89; full list of members (4 pages)
8 March 1990Return made up to 31/12/89; full list of members (4 pages)
28 February 1989Return made up to 15/12/88; full list of members (4 pages)
28 February 1989Return made up to 15/12/88; full list of members (4 pages)