Company NameThirty King Street Limited
DirectorsMartin John Costello and Joanne Lynn Costello
Company StatusActive
Company Number00858309
CategoryPrivate Limited Company
Incorporation Date6 September 1965(58 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Martin John Costello
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2001(35 years, 4 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamilton House
King Street
Salford
Lancashire
M6 7GY
Secretary NameMr Martin John Costello
NationalityBritish
StatusCurrent
Appointed02 July 2002(36 years, 10 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamilton House
King Street
Salford
Lancashire
M6 7GY
Director NameMrs Joanne Lynn Costello
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2007(41 years, 8 months after company formation)
Appointment Duration16 years, 12 months
RoleManager
Country of ResidenceEngland
Correspondence AddressHamilton House King Street
Irlams O' Th' Height
Salford
Lancashire
M6 7GY
Director NameMr Edward Ellis Costello
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(26 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 04 July 2002)
RoleCompany Director
Correspondence AddressHamilton House
King Street
Salford
M6 7GY
Director NameMrs Joyce Costello
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(26 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 04 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton House King Street
Salford
M6 7GY
Secretary NameMr Edward Ellis Costello
NationalityBritish
StatusResigned
Appointed11 December 1991(26 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 04 July 2002)
RoleCompany Director
Correspondence AddressHamilton House
King Street
Salford
M6 7GY
Director NameJoseph Daniel Costello
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(36 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 April 2007)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address24 St Lawrence Quay
Grain Warf
Salford Quays
Lancashire
M50 3XT

Location

Registered AddressHamilton House
30 King Street
Salford
Manchester
M6 7GY
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardClaremont
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

200 at £1Mr Martin John Costello
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,237
Cash£606
Current Liabilities£116,333

Accounts

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

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 3 days from now)

Charges

1 December 1993Delivered on: 2 December 1993
Satisfied on: 20 May 2004
Persons entitled: Edward Ellis Costello

Classification: Legal charge
Secured details: £18,000.
Particulars: Land and buildings on the north west side of king street t/no.LA40815.
Fully Satisfied
29 July 1985Delivered on: 13 August 1985
Satisfied on: 20 May 2004
Persons entitled: Edward Ellis Costello

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 14 daisy bank avenue, pendlebury, greater manchester, title no: la 174756.
Fully Satisfied
29 July 1985Delivered on: 13 August 1985
Persons entitled: Maintenance Man Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 14 daisy bank avenue, pendlebury, greater manchester, title no: la 174756.
Outstanding
18 May 1983Delivered on: 20 May 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 daisy bank avenue,pendlebury swinton, greater manchester title no. La 236744 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 February 1972Delivered on: 18 February 1972
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Clarendon house, clarendon rd., Eccles, lancs.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 January 1972Delivered on: 10 February 1972
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hamilton house, 30 king st., Salford. See form 395 for full details.
Outstanding
4 October 1966Delivered on: 12 October 1966
Persons entitled: A.Booth (Estates) LTD

Classification: Legal charge
Secured details: £4425.
Particulars: Damous garages & premises in manchester & salford. (See doc 9 for details).
Outstanding

Filing History

9 August 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
1 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
13 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
9 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
26 August 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
5 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
17 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
2 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
14 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
27 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
1 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
14 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
18 July 2016Micro company accounts made up to 31 December 2015 (1 page)
18 July 2016Micro company accounts made up to 31 December 2015 (1 page)
3 May 2016Director's details changed for Mr Martin John Costello on 3 May 2016 (2 pages)
3 May 2016Director's details changed for Mr Martin John Costello on 3 May 2016 (2 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 200
(5 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 200
(5 pages)
20 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 200
(5 pages)
8 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 200
(5 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 200
(5 pages)
6 May 2014Director's details changed for Mrs Joanne Lynn Costello on 1 January 2014 (2 pages)
6 May 2014Director's details changed for Mrs Joanne Lynn Costello on 1 January 2014 (2 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 200
(5 pages)
6 May 2014Director's details changed for Mrs Joanne Lynn Costello on 1 January 2014 (2 pages)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
23 May 2013Director's details changed for Joanne Lynn Nightingale on 7 December 2012 (2 pages)
23 May 2013Director's details changed for Joanne Lynn Nightingale on 7 December 2012 (2 pages)
23 May 2013Director's details changed for Joanne Lynn Nightingale on 7 December 2012 (2 pages)
23 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
29 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 April 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Joanne Lynn Nightingale on 30 April 2010 (2 pages)
30 April 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Joanne Lynn Nightingale on 30 April 2010 (2 pages)
30 April 2010Register inspection address has been changed (1 page)
30 April 2010Register inspection address has been changed (1 page)
17 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 April 2009Return made up to 30/04/09; full list of members (4 pages)
30 April 2009Return made up to 30/04/09; full list of members (4 pages)
29 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
25 June 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
25 June 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
16 May 2008Return made up to 30/04/08; full list of members (4 pages)
16 May 2008Return made up to 30/04/08; full list of members (4 pages)
15 August 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
15 August 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
15 May 2007Director resigned (1 page)
15 May 2007Return made up to 30/04/07; full list of members (3 pages)
15 May 2007New director appointed (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Return made up to 30/04/07; full list of members (3 pages)
15 May 2007New director appointed (1 page)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
30 May 2006Return made up to 30/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2006Return made up to 30/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
19 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
20 June 2005Return made up to 30/04/05; full list of members (7 pages)
20 June 2005Return made up to 30/04/05; full list of members (7 pages)
8 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
8 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
20 May 2004Declaration of satisfaction of mortgage/charge (1 page)
20 May 2004Declaration of satisfaction of mortgage/charge (1 page)
20 May 2004Declaration of satisfaction of mortgage/charge (1 page)
20 May 2004Declaration of satisfaction of mortgage/charge (1 page)
10 May 2004Return made up to 30/04/04; full list of members (7 pages)
10 May 2004Return made up to 30/04/04; full list of members (7 pages)
28 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
28 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
3 June 2003Return made up to 30/04/03; full list of members (8 pages)
3 June 2003Return made up to 30/04/03; full list of members (8 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
27 January 2003New secretary appointed (1 page)
27 January 2003New secretary appointed (1 page)
9 January 2003Registered office changed on 09/01/03 from: 100 claremont road salford manchester M6 7QF (1 page)
9 January 2003Registered office changed on 09/01/03 from: 100 claremont road salford manchester M6 7QF (1 page)
21 November 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
21 November 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
19 July 2002Director's particulars changed (1 page)
19 July 2002Director's particulars changed (1 page)
12 July 2002Director resigned (1 page)
12 July 2002Secretary resigned;director resigned (1 page)
12 July 2002New director appointed (1 page)
12 July 2002Director resigned (1 page)
12 July 2002New director appointed (1 page)
12 July 2002Secretary resigned;director resigned (1 page)
21 May 2002Return made up to 30/04/02; full list of members (8 pages)
21 May 2002Nc inc already adjusted 30/10/01 (1 page)
21 May 2002Return made up to 30/04/02; full list of members (8 pages)
21 May 2002Nc inc already adjusted 30/10/01 (1 page)
27 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
27 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
9 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 August 2001£ nc 100/200 22/05/01 (1 page)
9 August 2001Amend 882R allot 200 shares (3 pages)
9 August 2001Amend 882R allot 200 shares (3 pages)
9 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 August 2001£ nc 100/200 22/05/01 (1 page)
14 May 2001Return made up to 30/04/01; full list of members (8 pages)
14 May 2001Return made up to 30/04/01; full list of members (8 pages)
14 March 2001Return made up to 31/12/00; full list of members (7 pages)
14 March 2001Return made up to 31/12/00; full list of members (7 pages)
15 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
15 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
13 December 2000Registered office changed on 13/12/00 from: hamilton house 30 king street salford M6 7GY (1 page)
13 December 2000Registered office changed on 13/12/00 from: hamilton house 30 king street salford M6 7GY (1 page)
2 October 2000Return made up to 30/04/00; full list of members (7 pages)
2 October 2000Return made up to 30/04/00; full list of members (7 pages)
20 March 2000Accounting reference date extended from 31/12/99 to 30/04/00 (1 page)
20 March 2000Accounting reference date extended from 31/12/99 to 30/04/00 (1 page)
21 December 1999Return made up to 11/12/99; full list of members (7 pages)
21 December 1999Return made up to 11/12/99; full list of members (7 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
21 December 1998Return made up to 11/12/98; full list of members (6 pages)
21 December 1998Return made up to 11/12/98; full list of members (6 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
22 December 1997Return made up to 11/12/97; no change of members (4 pages)
22 December 1997Return made up to 11/12/97; no change of members (4 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (2 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (2 pages)
17 December 1996Return made up to 11/12/96; no change of members (4 pages)
17 December 1996Return made up to 11/12/96; no change of members (4 pages)
22 October 1996Accounts for a small company made up to 31 December 1995 (2 pages)
22 October 1996Accounts for a small company made up to 31 December 1995 (2 pages)
8 January 1996Return made up to 11/12/95; full list of members (6 pages)
8 January 1996Return made up to 11/12/95; full list of members (6 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (2 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (22 pages)
6 September 1965Certificate of incorporation (1 page)
6 September 1965Certificate of incorporation (1 page)