Company NameKingscroft Motor Company Limited
Company StatusActive
Company Number01869160
CategoryPrivate Limited Company
Incorporation Date6 December 1984(39 years, 5 months ago)
Previous NameHandclose Limited

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameMrs Elizabeth Maude Onslow
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(6 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft Farm Close
East Horsley
Leatherhead
Surrey
KT24 5AE
Director NameMr Frederick Winston Lumsden Onslow
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(6 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft Farm Close
East Horsley
Leatherhead
Surrey
KT24 5AE
Secretary NameMrs Elizabeth Maude Onslow
NationalityBritish
StatusCurrent
Appointed14 June 1991(6 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft Farm Close
East Horsley
Leatherhead
Surrey
KT24 5AE
Director NameMrs Vivien Gail Parsons
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2018(34 years after company formation)
Appointment Duration5 years, 4 months
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAshcombe House 5 The Crescent
Leatherhead
Surrey
KT22 8DY
Director NameMrs Vivien Gail Onslow
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2018(34 years after company formation)
Appointment Duration5 years, 4 months
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAshcombe House 5 The Crescent
Leatherhead
Surrey
KT22 8DY
Director NameMr Nicholas Berenger Benger
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1999(14 years, 4 months after company formation)
Appointment Duration2 months (resigned 22 June 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressEastwick House Eastwick Drive
Great Bookham
Leatherhead
Surrey
KT23 3PP

Location

Registered AddressBourne House
475 Godstone Road
Whyteleafe
Surrey
CR3 0BL
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWhyteleafe
WardWhyteleafe
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

7.1k at £1Mr Frederick Winston Lumsden Onslow & Mrs Elizabeth Maude Onslow
51.90%
Ordinary
750 at £1Mr Frederick Winston Lumsden Onslow
5.49%
Ordinary
750 at £1Mr Robert Frederick Onslow
5.49%
Ordinary
750 at £1Mrs Gillian Elizabeth Watson
5.49%
Ordinary
750 at £1Mrs Vivien Gail Parsons
5.49%
Ordinary
3.6k at £1Mrs Elizabeth Maude Onslow
26.12%
Ordinary

Financials

Year2014
Turnover£157,603
Net Worth£1,686,295
Cash£56,202
Current Liabilities£74,907

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

10 November 1989Delivered on: 14 November 1989
Persons entitled: Midland 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: 19 barnett wood lane, leatherhead, surrey.
Outstanding
20 July 1989Delivered on: 26 July 1989
Persons entitled: Voc S Finance Limited.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All stocks, shares and other securities. 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
3 May 1989Delivered on: 3 May 1989
Persons entitled: Midland 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: F/H - maycot, 21 barnett wood lane, leatherhead, surrey.
Outstanding
25 May 1988Delivered on: 9 June 1988
Persons entitled: Midland 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: F/H - unit 1A crouch industrial estate, barnett wood lane leatherhead, surrey. Title no. Sy 576877.
Outstanding
11 February 1985Delivered on: 21 February 1985
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over undertaking and all property and assets present and future including bookdebts & uncalled capital.
Outstanding
4 January 2000Delivered on: 18 January 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 7 barnett wood lane leatherhead surrey KT22 7DF.
Outstanding
17 May 1992Delivered on: 22 May 1992
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 uncalled capital goodwill all patents inventions trade marks trade names see 395 532 c 22/5 for full details.
Outstanding
19 October 1989Delivered on: 20 October 1989
Satisfied on: 11 November 1989
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over undertaking and all property and assets present and future including book debts & uncalled capital.
Fully Satisfied
9 September 1987Delivered on: 10 September 1987
Persons entitled: Lombard North Central PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H properties k/a unit 1, centre 9, barnet wood lane, leatherhead, surrey. Part of t/n 15667. together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
25 January 1985Delivered on: 8 February 1985
Satisfied on: 22 July 1999
Persons entitled: Page Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee not exceeding £35,000 under the terms of an agreement dated 14/1/85.
Particulars: 5 barnett wood lane, leatherhead.
Fully Satisfied
15 January 1985Delivered on: 16 January 1985
Persons entitled: Lombard North Central 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 floating charge over the company's undertaking and all its property assets whatsoever together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied

Filing History

16 June 2017Confirmation statement made on 14 June 2017 with updates (7 pages)
6 April 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
16 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 13,650
(6 pages)
29 March 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
13 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 13,650
(6 pages)
29 April 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
23 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 13,650
(6 pages)
7 May 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
21 June 2013Director's details changed for Mrs Elizabeth Maude Onslow on 21 June 2013 (2 pages)
21 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
21 June 2013Director's details changed for Mr Frederick Winston Lumsden Onslow on 21 June 2013 (2 pages)
21 June 2013Secretary's details changed for Mrs Elizabeth Maude Onslow on 21 June 2013 (2 pages)
13 March 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
11 July 2012Director's details changed for Mrs Elizabeth Maude Onslow on 12 June 2012 (2 pages)
11 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
11 July 2012Director's details changed for Mr Frederick Winston Lumsden Onslow on 12 June 2012 (2 pages)
4 May 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
22 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
15 February 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
15 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
10 February 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
20 July 2009Return made up to 14/06/09; full list of members (5 pages)
18 February 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
23 July 2008Return made up to 14/06/08; full list of members (5 pages)
22 July 2008Registered office changed on 22/07/2008 from ashcombe house 5 the crescent leatherhead surrey KT22 8LQ (1 page)
10 April 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
10 July 2007Return made up to 14/06/07; full list of members (3 pages)
29 April 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
28 April 2007Registered office changed on 28/04/07 from: 115-117 kingston road leatherhead surrey KT22 7SU (1 page)
26 June 2006Return made up to 14/06/06; full list of members (9 pages)
9 March 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
21 June 2005Return made up to 14/06/05; full list of members (9 pages)
25 February 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
9 June 2004Return made up to 14/06/04; full list of members (9 pages)
11 February 2004Full accounts made up to 31 December 2003 (11 pages)
17 June 2003Return made up to 14/06/03; full list of members (9 pages)
26 March 2003Full accounts made up to 31 December 2002 (21 pages)
9 July 2002Full accounts made up to 31 December 2001 (22 pages)
21 June 2002Return made up to 14/06/02; full list of members (9 pages)
10 September 2001Full accounts made up to 31 December 2000 (22 pages)
26 June 2001Return made up to 14/06/01; full list of members (8 pages)
23 June 2000Return made up to 14/06/00; full list of members (8 pages)
8 June 2000Full accounts made up to 31 December 1999 (25 pages)
18 January 2000Particulars of mortgage/charge (3 pages)
22 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 July 1999Director resigned (1 page)
20 July 1999Return made up to 14/06/99; full list of members (6 pages)
20 May 1999Full accounts made up to 31 December 1998 (19 pages)
27 April 1999New director appointed (2 pages)
12 August 1998Full accounts made up to 31 December 1997 (20 pages)
17 July 1998£ ic 15000/13650 19/06/98 £ sr 1350@1=1350 (1 page)
26 June 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
24 June 1998Return made up to 14/06/98; no change of members (6 pages)
2 July 1997Return made up to 14/06/97; no change of members (4 pages)
6 May 1997Full accounts made up to 31 December 1996 (19 pages)
25 June 1996Return made up to 14/06/96; full list of members (6 pages)
14 May 1996Full accounts made up to 31 December 1995 (19 pages)
22 May 1995Full accounts made up to 31 December 1994 (19 pages)