Company NameKincull Limited
DirectorSeamus Declan Gormley
Company StatusActive
Company Number03574480
CategoryPrivate Limited Company
Incorporation Date3 June 1998(25 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation

Directors

Director NameMr Seamus Declan Gormley
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed03 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressNo 1 Bromfield
Windsor Park
Belfast
BT9 6WA
Northern Ireland
Secretary NameMr Seamus Declan Gormley
StatusCurrent
Appointed27 November 2018(20 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence Address1 Bromfield
Belfast
BT9 6WA
Northern Ireland
Secretary NameLinda Gormley
NationalityBritish
StatusResigned
Appointed10 May 1999(11 months, 1 week after company formation)
Appointment Duration19 years, 6 months (resigned 27 November 2018)
RoleCompany Director
Correspondence Address35 Heathfield Road
Claudy
Londonderry
County Londonderry
BT47 4HG
Northern Ireland
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address19 Leyden Street
London
E1 7LE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1S.d. Gormley
100.00%
Ordinary

Financials

Year2014
Net Worth£94,479
Cash£24,939
Current Liabilities£248,762

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month from now)

Charges

4 July 2014Delivered on: 12 July 2014
Persons entitled: Gam Trustees Limited and Seamus Declan Gormley as Trustees of the Pension Scheme Known as Kincull Limited Ssas

Classification: A registered charge
Outstanding
6 July 2007Delivered on: 28 August 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Standard security presented for registration in scotland on 10 august 2007 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Flat 1F1 25 angle park terrace edinburgh.
Outstanding
12 September 2006Delivered on: 12 October 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A standard security which was presented for registration in scotland on the 05/10/2006 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 1A rosslyn crescent edinburgh t/no MID37286.
Outstanding
17 December 1920Delivered on: 6 January 2005
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A mortgage which was presented for registration in northern ireland on 5 january 2005 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The l/h property situate at and k/a 34 edinburgh street belfast.
Outstanding
24 July 2009Delivered on: 25 July 2009
Satisfied on: 12 July 2014
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of a floating charge all the undertaking, property and assets including goodwill and its uncalled capital, see image for full details.
Fully Satisfied

Filing History

17 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
17 May 2022Confirmation statement made on 17 May 2022 with updates (3 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
7 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
26 May 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
8 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
24 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
24 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
12 February 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
6 February 2019Confirmation statement made on 6 February 2019 with updates (3 pages)
27 November 2018Change of details for Mr Seamus Declan Gormley as a person with significant control on 27 November 2018 (2 pages)
27 November 2018Termination of appointment of Linda Gormley as a secretary on 27 November 2018 (1 page)
27 November 2018Appointment of Mr Seamus Declan Gormley as a secretary on 27 November 2018 (2 pages)
8 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
24 January 2018Satisfaction of charge 035744800005 in full (4 pages)
8 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
9 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
9 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
20 October 2015Registered office address changed from Global House 5a Sandy's Row London E1 7HW to 19 Leyden Street London E1 7LE on 20 October 2015 (1 page)
20 October 2015Registered office address changed from Global House 5a Sandy's Row London E1 7HW to 19 Leyden Street London E1 7LE on 20 October 2015 (1 page)
5 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
5 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
5 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
16 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
16 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
16 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
12 July 2014Satisfaction of charge 4 in full (4 pages)
12 July 2014Registration of charge 035744800005, created on 4 July 2014 (22 pages)
12 July 2014Registration of charge 035744800005, created on 4 July 2014 (22 pages)
12 July 2014Registration of charge 035744800005, created on 4 July 2014 (22 pages)
12 July 2014Satisfaction of charge 4 in full (4 pages)
21 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
21 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-04
(4 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-04
(4 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-04
(4 pages)
25 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
13 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 August 2010Director's details changed for Seamus Declan Gormley on 3 June 2010 (2 pages)
2 August 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
2 August 2010Director's details changed for Seamus Declan Gormley on 3 June 2010 (2 pages)
2 August 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
2 August 2010Director's details changed for Seamus Declan Gormley on 3 June 2010 (2 pages)
3 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
3 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 June 2009Return made up to 03/06/09; full list of members (3 pages)
12 June 2009Return made up to 03/06/09; full list of members (3 pages)
23 April 2009Registered office changed on 23/04/2009 from 93A rivington street london EC2A 3AY (1 page)
23 April 2009Registered office changed on 23/04/2009 from 93A rivington street london EC2A 3AY (1 page)
18 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
18 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
18 September 2008Return made up to 03/06/08; full list of members (3 pages)
18 September 2008Return made up to 03/06/08; full list of members (3 pages)
29 August 2008Registered office changed on 29/08/2008 from c/o chalsen services LIMITED 93A rivington street london EC2A 3AY (1 page)
29 August 2008Registered office changed on 29/08/2008 from c/o chalsen services LIMITED 93A rivington street london EC2A 3AY (1 page)
2 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
2 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 August 2007Particulars of mortgage/charge (5 pages)
28 August 2007Particulars of mortgage/charge (5 pages)
28 June 2007Return made up to 03/06/07; no change of members (6 pages)
28 June 2007Return made up to 03/06/07; no change of members (6 pages)
15 December 2006Accounts for a small company made up to 30 June 2006 (5 pages)
15 December 2006Accounts for a small company made up to 30 June 2006 (5 pages)
12 October 2006Particulars of mortgage/charge (4 pages)
12 October 2006Particulars of mortgage/charge (4 pages)
6 September 2006Return made up to 03/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 2006Return made up to 03/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 2006Accounts for a small company made up to 30 June 2005 (5 pages)
5 January 2006Accounts for a small company made up to 30 June 2005 (5 pages)
15 July 2005Return made up to 03/06/05; full list of members
  • 363(287) ‐ Registered office changed on 15/07/05
(6 pages)
15 July 2005Return made up to 03/06/05; full list of members
  • 363(287) ‐ Registered office changed on 15/07/05
(6 pages)
6 January 2005Particulars of mortgage/charge (5 pages)
6 January 2005Particulars of mortgage/charge (5 pages)
12 October 2004Accounts for a small company made up to 30 June 2004 (5 pages)
12 October 2004Accounts for a small company made up to 30 June 2004 (5 pages)
6 July 2004Return made up to 03/06/04; full list of members (6 pages)
6 July 2004Return made up to 03/06/04; full list of members (6 pages)
18 October 2003Accounts for a small company made up to 30 June 2003 (5 pages)
18 October 2003Accounts for a small company made up to 30 June 2003 (5 pages)
13 June 2003Return made up to 03/06/03; full list of members (6 pages)
13 June 2003Return made up to 03/06/03; full list of members (6 pages)
25 October 2002Accounts for a small company made up to 30 June 2002 (5 pages)
25 October 2002Accounts for a small company made up to 30 June 2002 (5 pages)
1 August 2002Return made up to 03/06/02; full list of members (6 pages)
1 August 2002Return made up to 03/06/02; full list of members (6 pages)
11 October 2001Accounts for a small company made up to 30 June 2001 (6 pages)
11 October 2001Accounts for a small company made up to 30 June 2001 (6 pages)
17 July 2001Return made up to 03/06/01; full list of members (6 pages)
17 July 2001Return made up to 03/06/01; full list of members (6 pages)
30 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
30 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
28 July 2000Return made up to 03/06/00; full list of members (6 pages)
28 July 2000Return made up to 03/06/00; full list of members (6 pages)
11 August 1999Accounts for a dormant company made up to 30 June 1999 (2 pages)
11 August 1999Accounts for a dormant company made up to 30 June 1999 (2 pages)
22 June 1999Return made up to 03/06/99; full list of members (6 pages)
22 June 1999Return made up to 03/06/99; full list of members (6 pages)
9 June 1999Registered office changed on 09/06/99 from: humberstone house humberstone gate leicester LE1 1WB (1 page)
9 June 1999Registered office changed on 09/06/99 from: humberstone house humberstone gate leicester LE1 1WB (1 page)
28 May 1999Secretary resigned (1 page)
28 May 1999Secretary resigned (1 page)
28 May 1999New secretary appointed (2 pages)
28 May 1999New secretary appointed (2 pages)
1 April 1999Director's particulars changed (1 page)
1 April 1999Director's particulars changed (1 page)
17 November 1998Ad 24/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 November 1998Director's particulars changed (1 page)
17 November 1998Registered office changed on 17/11/98 from: 6TH floor epic house charles street leicester leicestershire LE1 3SH (1 page)
17 November 1998Director's particulars changed (1 page)
17 November 1998Registered office changed on 17/11/98 from: 6TH floor epic house charles street leicester leicestershire LE1 3SH (1 page)
17 November 1998Ad 24/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
13 June 1998Director resigned (1 page)
13 June 1998Registered office changed on 13/06/98 from: 76 whitchurch road cardiff CF4 3LZ (1 page)
13 June 1998Director resigned (1 page)
13 June 1998Registered office changed on 13/06/98 from: 76 whitchurch road cardiff CF4 3LZ (1 page)
3 June 1998Incorporation (16 pages)
3 June 1998Incorporation (16 pages)