Company NameKingsway Clc Trust
Company StatusActive
Company Number01093879
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 February 1973(51 years, 3 months ago)
Previous NameKingsway Trust

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46431Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are played
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section PEducation
SIC 85590Other education n.e.c.

Directors

Secretary NameMr William Edward Owen
NationalityBritish
StatusCurrent
Appointed19 April 1999(26 years, 2 months after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Gallows Lane
Westham
Pevensey
East Sussex
BN24 5AA
Director NameMr William Edward Owen
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2007(34 years, 3 months after company formation)
Appointment Duration16 years, 12 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Gallows Lane
Westham
Pevensey
East Sussex
BN24 5AA
Director NameMr Paul Vladimir Dalton
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2013(40 years, 2 months after company formation)
Appointment Duration11 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands The Street
Hankham
Pevensey
East Sussex
BN24 5BE
Director NameMrs Linda Margaret Owen
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2013(40 years, 2 months after company formation)
Appointment Duration11 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Gallows Lane
Westham
Pevensey
East Sussex
BN24 5AA
Director NameMr William Hugh Macangus Mackenzie
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(46 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Glendale Avenue Sandycroft Industrial Estat
Sandycroft
Deeside
CH5 2QP
Wales
Director NameMs Esther Dowey
Date of BirthAugust 1953 (Born 70 years ago)
NationalitySwiss
StatusCurrent
Appointed01 October 2019(46 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressUnit 5 Glendale Avenue Sandycroft Industrial Estat
Sandycroft
Deeside
CH5 2QP
Wales
Director NameMr John Michael Watkins
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(46 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Glendale Avenue Sandycroft Industrial Estat
Sandycroft
Deeside
CH5 2QP
Wales
Director NameMr Gary Blake Chamberlin
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 2019(46 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleRegional Director
Country of ResidenceSwitzerland
Correspondence AddressUnit 5 Glendale Avenue Sandycroft Industrial Estat
Sandycroft
Deeside
CH5 2QP
Wales
Director NameViscountess Gillian Evelyn Brentford
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(19 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 July 1993)
RoleChartered Accountant
Correspondence AddressCousley Place
Cousley Wood
Wadhurst
East Sussex
TN5 6HF
Director NameThe Rev Gilbert Walter Kirby
Date of BirthSeptember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(19 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 July 1993)
RoleRetired Minister Of Religion
Correspondence Address28 Hallowell Road
Northwood
Middlesex
HA6 1DW
Director NameHon Philip Richard Lawson Johnston
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(19 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 July 1993)
RoleGlass Engraver
Correspondence Address26 Park Town
Oxford
Oxfordshire
OX2 6SJ
Director NameRev Canon David Rennie Macinnes
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(19 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 July 1993)
RoleClergyman
Correspondence AddressSt Aldates Parish Centre
40 Pembroke Street
Oxford
OX1 1BP
Director NameMr Gordon Hubert Melville Scutt
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(19 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 July 1993)
RoleBroker
Country of ResidenceEngland
Correspondence AddressHumbly Grove
South Warnborough
Hook
Hampshire
RG29 1RY
Director NameThe Rev Ian Newton Barclay
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(19 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 July 1993)
RoleMinister Of Religion
Correspondence Address35 Marine Avenue
Hove
East Sussex
BN3 4LH
Director NameMr Timothy John Amies
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(19 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Farm
Great Brickhill
Milton Keynes
Bucks
MK17 9AH
Secretary NameRaymond Bodkin
NationalityBritish
StatusResigned
Appointed30 May 1992(19 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 April 1997)
RoleCompany Director
Correspondence Address23 Derwent Close
Hailsham
East Sussex
BN27 3DA
Director NameMr David Richard Hachtel
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 1993(20 years, 5 months after company formation)
Appointment Duration13 years (resigned 26 July 2006)
RoleCompany Director
Correspondence Address7415 Winding Oaks Dr
Colorado Springs Co
80919
United States
Director NameDavid Lee Mehlis
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 1993(20 years, 5 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 June 2007)
RoleCompany Director
Correspondence Address12840 Bridle Bit Road
Colorado Springs
Co 80908
United States
Director NameJames Peter Fenwick
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1993(20 years, 5 months after company formation)
Appointment Duration17 years, 9 months (resigned 01 May 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address230 Carterknowle Road
Sheffield
South Yorkshire
S7 2EB
Director NameJohn Arthur Sanders
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1993(20 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 April 1998)
RoleCompany Director
Correspondence Address55 Alexandra Road
Malvern
Worcestershire
WR14 1HF
Secretary NameMr Brian George Davies
NationalityBritish
StatusResigned
Appointed15 April 1997(24 years, 2 months after company formation)
Appointment Duration2 years (resigned 19 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopper Beeches
50 Cockshot Road
Malvern
Worcestershire
WR14 2TT
Director NameMr Brian George Davies
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(25 years, 2 months after company formation)
Appointment Duration2 years (resigned 30 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopper Beeches
50 Cockshot Road
Malvern
Worcestershire
WR14 2TT
Director NameJohn Paculabo
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2000(27 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 18 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Ratton Croft Park Lane
Eastbourne
East Sussex
BN21 2UU
Director NameStephen John Doherty
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2009(36 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 March 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address8 Boniface Close
Stone Cross
Pevensey
East Sussex
BN24 5FG

Contact

Websitenofrontiers.com

Location

Registered AddressUnit 5 Glendale Avenue
Sandycroft Industrial Estate
Sandycroft
Deeside
CH5 2QP
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£238,052
Net Worth£16,902
Cash£13,772
Current Liabilities£58,549

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return2 July 2023 (10 months, 1 week ago)
Next Return Due16 July 2024 (2 months, 1 week from now)

Filing History

9 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
28 February 2017Total exemption full accounts made up to 31 May 2016 (17 pages)
8 June 2016Annual return made up to 30 May 2016 no member list (5 pages)
24 February 2016Total exemption full accounts made up to 31 May 2015 (15 pages)
18 June 2015Annual return made up to 30 May 2015 no member list (5 pages)
5 March 2015Total exemption full accounts made up to 31 May 2014 (16 pages)
5 June 2014Annual return made up to 30 May 2014 no member list (5 pages)
28 February 2014Total exemption full accounts made up to 31 May 2013 (16 pages)
17 June 2013Annual return made up to 30 May 2013 no member list (5 pages)
10 April 2013Appointment of Mrs Linda Margaret Owen as a director (2 pages)
10 April 2013Termination of appointment of Stephen Doherty as a director (1 page)
10 April 2013Secretary's details changed for Mr William Edward Owen on 12 December 2012 (2 pages)
10 April 2013Director's details changed for Mr William Edward Owen on 12 December 2012 (2 pages)
10 April 2013Appointment of Mr Paul Vladimir Dalton as a director (2 pages)
1 March 2013Total exemption full accounts made up to 31 May 2012 (14 pages)
1 August 2012Registered office address changed from Kingsway Lottbridge Drove Eastbourne East Sussex BN23 6NT on 1 August 2012 (1 page)
1 August 2012Registered office address changed from Kingsway Lottbridge Drove Eastbourne East Sussex BN23 6NT on 1 August 2012 (1 page)
3 July 2012Termination of appointment of John Paculabo as a director (1 page)
3 July 2012Annual return made up to 30 May 2012 no member list (5 pages)
11 June 2012Full accounts made up to 31 May 2011 (16 pages)
27 June 2011Termination of appointment of James Fenwick as a director (1 page)
27 June 2011Annual return made up to 30 May 2011 no member list (5 pages)
10 May 2011Full accounts made up to 31 May 2010 (16 pages)
24 June 2010Director's details changed for Stephen John Doherty on 1 April 2010 (2 pages)
24 June 2010Director's details changed for Stephen John Doherty on 1 April 2010 (2 pages)
24 June 2010Annual return made up to 30 May 2010 no member list (4 pages)
26 February 2010Full accounts made up to 31 May 2009 (14 pages)
25 June 2009Annual return made up to 30/05/09 (3 pages)
1 June 2009Director appointed stephen john doherty (2 pages)
1 April 2009Full accounts made up to 31 May 2008 (14 pages)
24 June 2008Annual return made up to 30/05/08 (3 pages)
2 April 2008Full accounts made up to 31 May 2007 (14 pages)
5 July 2007Annual return made up to 30/05/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 June 2007New director appointed (2 pages)
19 June 2007Director resigned (1 page)
5 April 2007Full accounts made up to 31 May 2006 (14 pages)
16 August 2006Director resigned (1 page)
23 June 2006Annual return made up to 30/05/06 (5 pages)
30 March 2006Full accounts made up to 31 May 2005 (11 pages)
1 July 2005Annual return made up to 30/05/05 (5 pages)
1 April 2005Full accounts made up to 31 May 2004 (11 pages)
30 June 2004Annual return made up to 30/05/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 April 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
2 July 2003Annual return made up to 30/05/03 (5 pages)
5 April 2003Full accounts made up to 31 May 2002 (11 pages)
29 June 2002Annual return made up to 30/05/02 (5 pages)
29 March 2002Full accounts made up to 31 May 2001 (13 pages)
21 June 2001Annual return made up to 30/05/01 (4 pages)
6 February 2001Full accounts made up to 31 May 2000 (11 pages)
5 September 2000New director appointed (2 pages)
28 June 2000Annual return made up to 30/05/00 (4 pages)
11 May 2000Director resigned (1 page)
15 March 2000Full accounts made up to 31 May 1999 (11 pages)
28 June 1999New secretary appointed (2 pages)
28 June 1999Secretary resigned (1 page)
28 June 1999Annual return made up to 30/05/99 (8 pages)
29 March 1999Full accounts made up to 31 May 1998 (11 pages)
22 May 1998Director resigned (1 page)
3 April 1998Full accounts made up to 31 May 1997 (11 pages)
17 June 1997Annual return made up to 30/05/97 (11 pages)
22 May 1997New secretary appointed (3 pages)
6 May 1997Secretary resigned (1 page)
6 April 1997Full accounts made up to 31 May 1996 (11 pages)
20 August 1996Director's particulars changed (1 page)
20 August 1996Director's particulars changed (1 page)
23 June 1996Annual return made up to 30/05/96 (13 pages)
21 September 1995Full accounts made up to 31 May 1995 (11 pages)
8 June 1995Annual return made up to 30/05/95
  • 363(287) ‐ Registered office changed on 08/06/95
(12 pages)
17 December 1991Company name changed\certificate issued on 17/12/91 (2 pages)
7 March 1989Company name changed\certificate issued on 07/03/89 (2 pages)