Company NameKing's Permanent Buildings Limited
DirectorsDavid William Handley and Robin Stephen Piggott
Company StatusActive
Company Number00539254
CategoryPrivate Limited Company
Incorporation Date14 October 1954(68 years, 6 months ago)
Previous NamesRomford Permanent Buildings Limited and King'S Portable Buildings Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David William Handley
Date of BirthNovember 1952 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2019(64 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite 215 Waterhouse Business Centre
Cromar Way
Chelmsford
CM1 2QE
Director NameMr Robin Stephen Piggott
Date of BirthNovember 1971 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2022(67 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoulsham Mill Business Centre Moulsham Mill
Parkway
Chelmsford
Essex
CM2 7PX
Director NameMrs Pauline Erica Hale
Date of BirthJuly 1951 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(36 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 06 November 2001)
RoleCompany Director
Correspondence AddressCourts Farm Park Lane
South Ockendon
Essex
RM15 4UD
Secretary NameMr Peter Terence Coffill
NationalityBritish
StatusResigned
Appointed07 June 1991(36 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 06 November 2001)
RoleCompany Director
Correspondence Address5 Marlborough Way
Billericay
Essex
CM12 0YH
Director NameMrs Debbie Kim Kempton
Date of BirthJuly 1960 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(47 years, 1 month after company formation)
Appointment Duration17 years, 10 months (resigned 31 August 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address24 Rockingham Avenue
Hornchurch
Essex
RM11 1HH
Director NameMr Terence Dennis Kempton
Date of BirthDecember 1958 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(47 years, 1 month after company formation)
Appointment Duration17 years, 10 months (resigned 31 August 2019)
RoleCarpenter
Country of ResidenceEngland
Correspondence Address24 Rockingham Avenue
Hornchurch
Essex
RM11 1HH
Secretary NameMrs Debbie Kim Kempton
NationalityBritish
StatusResigned
Appointed06 November 2001(47 years, 1 month after company formation)
Appointment Duration17 years, 10 months (resigned 31 August 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address24 Rockingham Avenue
Hornchurch
Essex
RM11 1HH
Director NameMr David William Handley
Date of BirthNovember 1952 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2019(64 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 May 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite 215 Waterhouse Business Centre
Cromar Way
Chelmsford
CM1 2QE

Contact

Websitekingsartificialglass.co.uk

Location

Registered AddressMoulsham Mill Business Centre Moulsham Mill
Parkway
Chelmsford
Essex
CM2 7PX
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

500 at £1Mr Debra Kim Kempton
50.00%
Ordinary
500 at £1Mr Terence Denis Kempton
50.00%
Ordinary

Financials

Year2014
Net Worth£7,783
Cash£200
Current Liabilities£11,463

Accounts

Latest Accounts31 December 2021 (1 year, 3 months ago)
Next Accounts Due30 September 2023 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return16 May 2022 (10 months, 2 weeks ago)
Next Return Due30 May 2023 (1 month, 4 weeks from now)

Charges

15 September 2005Delivered on: 20 September 2005
Persons entitled: Hsbc Bank 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
7 November 1990Delivered on: 9 November 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 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

Filing History

15 July 2021Micro company accounts made up to 31 December 2020 (3 pages)
15 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
7 July 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
2 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
3 September 2019Termination of appointment of Terence Dennis Kempton as a director on 31 August 2019 (1 page)
3 September 2019Termination of appointment of Debbie Kim Kempton as a director on 31 August 2019 (1 page)
3 September 2019Termination of appointment of Debbie Kim Kempton as a secretary on 31 August 2019 (1 page)
3 September 2019Notification of David William Handley as a person with significant control on 31 August 2019 (2 pages)
3 September 2019Cessation of Terence Dennis Kempton as a person with significant control on 31 August 2019 (1 page)
3 September 2019Cessation of Deborah Kim Kempton as a person with significant control on 31 August 2019 (1 page)
3 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
22 August 2019Appointment of Mr David William Handley as a director on 22 August 2019 (2 pages)
15 August 2019Satisfaction of charge 1 in full (1 page)
15 August 2019Satisfaction of charge 2 in full (1 page)
8 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
14 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
(5 pages)
7 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
(5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000
(5 pages)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000
(5 pages)
11 December 2013Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford CM2 8PH on 11 December 2013 (1 page)
11 December 2013Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford CM2 8PH on 11 December 2013 (1 page)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 July 2009Return made up to 07/06/09; full list of members (4 pages)
13 July 2009Return made up to 07/06/09; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 July 2008Return made up to 07/06/08; full list of members (4 pages)
30 July 2008Return made up to 07/06/08; full list of members (4 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 July 2007Return made up to 07/06/07; no change of members (7 pages)
4 July 2007Return made up to 07/06/07; no change of members (7 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 June 2006Return made up to 07/06/06; full list of members (7 pages)
15 June 2006Return made up to 07/06/06; full list of members (7 pages)
2 March 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 March 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 September 2005Particulars of mortgage/charge (3 pages)
20 September 2005Particulars of mortgage/charge (3 pages)
7 June 2005Return made up to 07/06/05; full list of members (7 pages)
7 June 2005Return made up to 07/06/05; full list of members (7 pages)
24 February 2005Total exemption full accounts made up to 31 December 2003 (10 pages)
24 February 2005Total exemption full accounts made up to 31 December 2003 (10 pages)
16 June 2004Return made up to 07/06/04; full list of members
  • 363(287) ‐ Registered office changed on 16/06/04
(7 pages)
16 June 2004Return made up to 07/06/04; full list of members
  • 363(287) ‐ Registered office changed on 16/06/04
(7 pages)
7 November 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
7 November 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
13 June 2003Return made up to 07/06/03; full list of members (7 pages)
13 June 2003Return made up to 07/06/03; full list of members (7 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
5 August 2002Return made up to 07/06/02; full list of members (7 pages)
5 August 2002Return made up to 07/06/02; full list of members (7 pages)
15 January 2002Secretary resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002New secretary appointed (2 pages)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
15 January 2002Secretary resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002New secretary appointed (2 pages)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
23 August 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
23 August 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
12 June 2001Return made up to 07/06/01; full list of members (6 pages)
12 June 2001Return made up to 07/06/01; full list of members (6 pages)
2 October 2000Full accounts made up to 31 December 1999 (12 pages)
2 October 2000Full accounts made up to 31 December 1999 (12 pages)
28 September 2000Return made up to 07/06/00; full list of members (6 pages)
28 September 2000Return made up to 07/06/00; full list of members (6 pages)
16 September 1999Full accounts made up to 31 December 1998 (12 pages)
16 September 1999Full accounts made up to 31 December 1998 (12 pages)
14 June 1999Return made up to 07/06/99; no change of members (4 pages)
14 June 1999Return made up to 07/06/99; no change of members (4 pages)
20 July 1998Full accounts made up to 31 December 1997 (12 pages)
20 July 1998Full accounts made up to 31 December 1997 (12 pages)
24 June 1998Return made up to 07/06/98; full list of members (6 pages)
24 June 1998Return made up to 07/06/98; full list of members (6 pages)
20 October 1997Full accounts made up to 31 December 1996 (11 pages)
20 October 1997Full accounts made up to 31 December 1996 (11 pages)
20 June 1997Return made up to 07/06/97; no change of members (4 pages)
20 June 1997Return made up to 07/06/97; no change of members (4 pages)
30 October 1996Full accounts made up to 31 December 1995 (12 pages)
30 October 1996Full accounts made up to 31 December 1995 (12 pages)
2 September 1996Return made up to 07/06/96; full list of members (6 pages)
2 September 1996Return made up to 07/06/96; full list of members (6 pages)
3 July 1995Return made up to 07/06/95; no change of members (4 pages)
3 July 1995Return made up to 07/06/95; no change of members (4 pages)
14 June 1995Accounts for a small company made up to 31 December 1994 (11 pages)
14 June 1995Accounts for a small company made up to 31 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
11 February 1987Company name changed king's portable buildings limite d\certificate issued on 11/02/87 (2 pages)
11 February 1987Company name changed king's portable buildings limite d\certificate issued on 11/02/87 (2 pages)
5 August 1965Company name changed\certificate issued on 05/08/65 (4 pages)
5 August 1965Company name changed\certificate issued on 05/08/65 (4 pages)
14 October 1954Certificate of incorporation (1 page)
14 October 1954Certificate of incorporation (1 page)