ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Kingsley Finance Limited

Kingsley Finance Limited is an active company incorporated on 31 March 1993 with the registered office located in Chorley, Lancashire. Kingsley Finance Limited was registered 32 years ago.
Status
Active
Active since incorporation
Company No
02805399
Private limited company
Age
32 years
Incorporated 31 March 1993
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 March 2025 (7 months ago)
Next confirmation dated 31 March 2026
Due by 14 April 2026 (5 months remaining)
Last change occurred 1 year 7 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Crosses Farm Shaw Brow
Whittle-Le-Woods
Chorley
Lancashire
PR6 7HG
England
Address changed on 2 Apr 2024 (1 year 7 months ago)
Previous address was Sterling House 2-4 Mill Lane Whittle Le Woods Chorley Lancashire PR6 7LX
Telephone
01257232224
Email
Available in Endole App
People
Officers
5
Shareholders
5
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1969
Director • British • Lives in UK • Born in Jun 1955
Director • Commercial Director • British • Lives in UK • Born in Jul 1942
Director • British • Lives in England • Born in Jun 1968
Secretary • Financial Controller • British
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kingsley Asset Finance Limited
Lee James Knight, James Anthony Farrington, and 3 more are mutual people.
Active
Kingsley Investments Limited
Lee James Knight, James Anthony Farrington, and 3 more are mutual people.
Active
Kingsley Residential Limited
James Anthony Farrington and Richard Ormisher are mutual people.
Active
Whittle Estates Limited
Richard Ormisher and Peter Anthony Farrington are mutual people.
Active
Dalton Investments Limited
Richard Ormisher is a mutual person.
Active
Town House Estates (NW) Limited
Jonathan Charles Smith is a mutual person.
Active
Upcross Properties Limited
Richard Ormisher is a mutual person.
Active
Onos (NW) Limited
Richard Ormisher is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£350
Decreased by £175 (-33%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£46.45K
Increased by £19.36K (+71%)
Total Liabilities
-£6.11K
Increased by £868 (+17%)
Net Assets
£40.34K
Increased by £18.49K (+85%)
Debt Ratio (%)
13%
Decreased by 6.2% (-32%)
Latest Activity
Mr Peter Anthony Farrington Appointed
4 Months Ago on 30 Jun 2025
James Anthony Farrington Resigned
4 Months Ago on 30 Jun 2025
Confirmation Submitted
7 Months Ago on 3 Apr 2025
Full Accounts Submitted
1 Year Ago on 17 Oct 2024
Confirmation Submitted
1 Year 7 Months Ago on 3 Apr 2024
Mr Jonathan Charles Smith Details Changed
1 Year 7 Months Ago on 3 Apr 2024
James Anthony Farrington Details Changed
1 Year 7 Months Ago on 2 Apr 2024
Mr Richard Ormisher Details Changed
1 Year 7 Months Ago on 2 Apr 2024
Lee James Knight Details Changed
1 Year 7 Months Ago on 2 Apr 2024
Registered Address Changed
1 Year 7 Months Ago on 2 Apr 2024
Get Credit Report
Discover Kingsley Finance Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Peter Anthony Farrington as a director on 30 June 2025
Submitted on 6 Oct 2025
Termination of appointment of James Anthony Farrington as a director on 30 June 2025
Submitted on 6 Oct 2025
Confirmation statement made on 31 March 2025 with no updates
Submitted on 3 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 17 Oct 2024
Secretary's details changed for Lee James Knight on 2 April 2024
Submitted on 3 Apr 2024
Director's details changed for Mr Richard Ormisher on 2 April 2024
Submitted on 3 Apr 2024
Director's details changed for Mr Jonathan Charles Smith on 3 April 2024
Submitted on 3 Apr 2024
Confirmation statement made on 31 March 2024 with updates
Submitted on 3 Apr 2024
Director's details changed for James Anthony Farrington on 2 April 2024
Submitted on 3 Apr 2024
Registered office address changed from Sterling House 2-4 Mill Lane Whittle Le Woods Chorley Lancashire PR6 7LX to Crosses Farm Shaw Brow Whittle-Le-Woods Chorley Lancashire PR6 7HG on 2 April 2024
Submitted on 2 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year