Company NameKingsley Pine Cabinet Limited
DirectorsRichard James Rowlinson and Alistair Richard Norris Sharman
Company StatusActive
Company Number01358867
CategoryPrivate Limited Company
Incorporation Date21 March 1978(46 years, 1 month ago)
Previous NameIndefurn (Bedding) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard James Rowlinson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2018(40 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGroup Offices Green Lane
Wardle
Nantwich
Cheshire
CW5 6BN
Secretary NameMr Alistair Richard Norris Sharman
StatusCurrent
Appointed04 October 2018(40 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressGroup Offices Green Lane
Wardle
Nantwich
Cheshire
CW5 6BN
Director NameMr Alistair Richard Norris Sharman
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2018(40 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGroup Offices Green Lane
Wardle
Nantwich
Cheshire
CW5 6BN
Director NameWilliam Edwin Neve
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 9 months after company formation)
Appointment Duration2 days (resigned 02 January 1992)
RoleCompany Director
Correspondence Address115 Warrington Road
Prescot
Merseyside
L35 5AD
Director NameMr Keith Patrick Douglas
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 9 months after company formation)
Appointment Duration23 years, 12 months (resigned 23 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Wardens
Kingsland
Leominster
Herefordshire
HR6 9DP
Wales
Secretary NameWilliam St John Kiernan
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 9 months after company formation)
Appointment Duration26 years, 9 months (resigned 04 October 2018)
RoleCompany Director
Correspondence Address94 Wistaston Road
Willaston
Nantwich
Cheshire
CW5 6QU
Director NamePhilip Mooney
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(13 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 1993)
RoleSales Marketing Director
Correspondence Address7 Bryn Tegla
Llandegla
Wrexham
Clwyd
LL11 3AY
Wales
Director NameMr William St John Kiernan
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2015(37 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGroup Offices Green Lane
Wardle
Nantwich
Cheshire
CW5 6BN

Contact

Websiterowlinson.co.uk
Telephone01829 263930
Telephone regionTarporley

Location

Registered AddressGroup Offices Green Lane
Wardle
Nantwich
Cheshire
CW5 6BN
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWardle
WardBunbury
Built Up AreaWardle Industrial Estate
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Kingsley Pine Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

3 April 1990Delivered on: 7 April 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
16 February 1982Delivered on: 22 February 1982
Satisfied on: 6 April 1990
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 & leasehold properties. Fixed & floating charges over the undertaking & all property & assets both present & future, including goodwill & book debts.
Fully Satisfied

Filing History

15 December 2017Accounts for a dormant company made up to 30 April 2017 (7 pages)
22 August 2017Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 December 2016Accounts for a dormant company made up to 30 April 2016 (6 pages)
15 January 2016Termination of appointment of Keith Patrick Douglas as a director on 23 December 2015 (1 page)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000
(3 pages)
29 December 2015Accounts for a dormant company made up to 30 April 2015 (7 pages)
20 November 2015Appointment of Mr William St John Kiernan as a director on 2 November 2015 (2 pages)
20 November 2015Appointment of Mr William St John Kiernan as a director on 2 November 2015 (2 pages)
3 March 2015Accounts for a small company made up to 30 April 2014 (6 pages)
6 January 2015Director's details changed for Keith Patrick Douglas on 2 December 2014 (2 pages)
6 January 2015Director's details changed for Keith Patrick Douglas on 2 December 2014 (2 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(4 pages)
24 January 2014Accounts for a dormant company made up to 30 April 2013 (4 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
(4 pages)
22 November 2013Registered office address changed from C/O Rowlinson Group Limited 28 Coppice Road Willaston Nantwich Cheshire CW5 6QH England on 22 November 2013 (1 page)
11 January 2013Accounts for a dormant company made up to 30 April 2012 (4 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 November 2011Accounts for a dormant company made up to 30 April 2011 (4 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
28 October 2010Accounts for a dormant company made up to 30 April 2010 (4 pages)
6 January 2010Director's details changed for Keith Patrick Douglas on 31 December 2009 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
24 November 2009Accounts for a dormant company made up to 30 April 2009 (4 pages)
9 October 2009Registered office address changed from Coppice Road Willaston Nantwich Cheshire CW5 6QH on 9 October 2009 (1 page)
9 October 2009Annual return made up to 31 December 2008 with a full list of shareholders (3 pages)
9 October 2009Registered office address changed from Coppice Road Willaston Nantwich Cheshire CW5 6QH on 9 October 2009 (1 page)
26 February 2009Accounts for a dormant company made up to 30 April 2008 (4 pages)
11 January 2008Return made up to 31/12/07; full list of members (2 pages)
27 September 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
15 January 2007Return made up to 31/12/06; full list of members (2 pages)
4 December 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
20 February 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
17 February 2006Return made up to 31/12/05; full list of members (2 pages)
17 February 2006Director's particulars changed (1 page)
23 February 2005Accounts for a dormant company made up to 30 April 2004 (7 pages)
29 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2004Return made up to 31/12/03; full list of members (6 pages)
22 December 2003Accounts for a dormant company made up to 30 April 2003 (7 pages)
24 January 2003Return made up to 31/12/02; full list of members (6 pages)
17 December 2002Accounts for a dormant company made up to 30 April 2002 (6 pages)
8 February 2002Accounts for a dormant company made up to 30 April 2001 (6 pages)
25 January 2002Return made up to 31/12/01; full list of members (6 pages)
26 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 November 2000Accounts for a dormant company made up to 30 April 2000 (6 pages)
2 February 2000Return made up to 31/12/99; full list of members (6 pages)
5 January 2000Accounts for a dormant company made up to 30 April 1999 (6 pages)
8 February 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
25 February 1998Accounts for a dormant company made up to 30 April 1997 (5 pages)
18 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 January 1998Return made up to 31/12/97; no change of members (4 pages)
18 February 1997Full accounts made up to 30 April 1996 (6 pages)
2 February 1997Return made up to 31/12/96; no change of members (4 pages)
31 January 1996Return made up to 31/12/95; full list of members (7 pages)
17 January 1996Full accounts made up to 30 April 1995 (6 pages)