Ken Wood & Sons (construction) Limited GAINSBOROUGH


Ken Wood & Sons (construction) started in year 1991 as Private Limited Company with registration number 02603492. The Ken Wood & Sons (construction) company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Gainsborough at Unit D Sandars Road. Postal code: DN21 1RZ.

At present there are 2 directors in the the company, namely Philip W. and Roy W.. In addition one secretary - Roy W. - is with the firm. As of 30 April 2024, there were 3 ex directors - Terence S., Daniel H. and others listed below. There were no ex secretaries.

Ken Wood & Sons (construction) Limited Address / Contact

Office Address Unit D Sandars Road
Office Address2 Heapham Road Industrial Estate
Town Gainsborough
Post code DN21 1RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02603492
Date of Incorporation Fri, 19th Apr 1991
Industry Other building completion and finishing
End of financial Year 31st August
Company age 33 years old
Account next due date Sat, 31st May 2025 (396 days left)
Account last made up date Thu, 31st Aug 2023
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Philip W.

Position: Director

Appointed: 16 September 1993

Roy W.

Position: Director

Appointed: 16 September 1993

Roy W.

Position: Secretary

Appointed: 29 April 1991

Terence S.

Position: Director

Appointed: 21 July 2008

Resigned: 02 October 2009

Daniel H.

Position: Director

Appointed: 13 December 2006

Resigned: 06 March 2012

Kenneth W.

Position: Director

Appointed: 29 April 1991

Resigned: 07 April 2001

Elk (nominees) Limited

Position: Nominee Director

Appointed: 19 April 1991

Resigned: 29 April 1991

Elk Company Secretaries Limited

Position: Nominee Secretary

Appointed: 19 April 1991

Resigned: 29 April 1991

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we established, there is Philip W. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Roy W. This PSC owns 25-50% shares.

Philip W.

Notified on 6 April 2017
Nature of control: 25-50% shares

Roy W.

Notified on 6 April 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth13 69837 291181 500227 217       
Balance Sheet
Cash Bank In Hand13382 388173 96131 978       
Cash Bank On Hand   31 97882 42456 630351 40599 465128 835134 345111 575
Current Assets542 954417 312547 769501 551528 047550 574735 969754 981537 342658 042480 849
Debtors366 821230 924351 808425 073387 623341 944354 784480 516198 507407 455307 840
Net Assets Liabilities   227 217257 249253 452271 892185 090181 665144 64452 902
Net Assets Liabilities Including Pension Asset Liability13 69837 291181 500227 217       
Other Debtors   38 89571 22357 69738 73761 67965 34053 54252 241
Property Plant Equipment   310 880325 605340 680357 560310 915345 762359 806 
Stocks Inventory176 000104 00022 00044 500       
Tangible Fixed Assets305 022313 415301 216310 880       
Total Inventories   44 50058 000152 00029 780175 000210 000116 24261 434
Reserves/Capital
Called Up Share Capital1 0501 0501 0501 050       
Profit Loss Account Reserve12 64836 241180 450226 167       
Shareholder Funds13 69837 291181 500227 217       
Other
Accumulated Depreciation Impairment Property Plant Equipment   277 997299 972337 206364 238399 901428 360453 93022 602
Amounts Recoverable On Contracts   105 000105 000105 000105 000105 000105 000105 000105 000
Average Number Employees During Period    18202017181720
Bank Borrowings   127 316120 728113 73198 735338 034323 201266 394346 614
Bank Borrowings Overdrafts   118 922112 206105 09390 620329 855265 893209 059283 461
Creditors   193 131206 741212 623217 015414 236340 731328 924414 051
Creditors Due After One Year200 284191 271181 571193 131       
Creditors Due Within One Year602 171467 740452 071355 647       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    28 46629 60925 46619 69219 45133 26139 031
Disposals Property Plant Equipment    52 31157 28761 99936 77049 02751 67723 500
Finance Lease Liabilities Present Value Total   74 20994 535107 530126 39584 38174 838119 865130 590
Increase From Depreciation Charge For Year Property Plant Equipment    50 44163 76052 49855 35547 91058 83163 930
Net Current Assets Liabilities-59 217-50 42895 698145 904176 169166 925176 711325 540221 011161 424139 178
Nominal Value Shares Issued Specific Share Issue    1      
Number Shares Allotted 505050       
Number Shares Issued But Not Fully Paid    5050505050501 000
Number Shares Issued Fully Paid    10101010101010
Number Shares Issued Specific Share Issue    10      
Other Creditors   151 341108 89779 43633 69124 44618 67324 60729 095
Other Taxation Social Security Payable   80 132102 12175 19694 989105 40766 40282 93366 089
Par Value Share 1111111111
Property Plant Equipment Gross Cost   588 877625 577677 886721 798710 816774 122813 736848 280
Provisions For Liabilities Balance Sheet Subtotal   36 43637 78441 53045 36437 12944 37747 66251 887
Provisions For Liabilities Charges31 82334 42533 84336 436       
Secured Debts324 364231 030230 334244 740       
Tangible Fixed Assets Additions 52 76954 54276 653       
Tangible Fixed Assets Cost Or Valuation511 025563 793559 044588 877       
Tangible Fixed Assets Depreciation206 003250 378257 828277 997       
Tangible Fixed Assets Depreciation Charged In Period 44 37546 18449 376       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  38 73429 207       
Tangible Fixed Assets Disposals  59 29146 820       
Total Additions Including From Business Combinations Property Plant Equipment    89 011106 513105 91125 788112 33391 2911 166
Total Assets Less Current Liabilities245 805262 987396 914456 784501 774507 605534 271636 455566 773521 230518 840
Total Borrowings   244 740274 412278 790290 047477 528404 110451 493539 513
Trade Creditors Trade Payables   72 56573 189162 850357 546236 296167 877266 509121 025
Trade Debtors Trade Receivables   281 178211 400179 247211 047313 83728 167248 913150 599
Value Shares Allotted50505050       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to August 31, 2023
filed on: 31st, October 2023
Free Download (9 pages)

Company search

Advertisements