Kenross Containers Limited ROSSENDALE


Kenross Containers started in year 1990 as Private Limited Company with registration number 02539994. The Kenross Containers company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Rossendale at Kippax Mill. Postal code: BB4 8QW.

The company has 3 directors, namely Craig D., Darren T. and Lynne T.. Of them, Lynne T. has been with the company the longest, being appointed on 17 September 1991 and Craig D. has been with the company for the least time - from 23 November 2020. As of 29 May 2024, there was 1 ex director - Neville T.. There were no ex secretaries.

This company operates within the BB4 8QW postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0287513 . It is located at Kippax Mill, Crawshawbooth, Rossendale with a total of 4 cars.

Kenross Containers Limited Address / Contact

Office Address Kippax Mill
Office Address2 Crawshawbooth
Town Rossendale
Post code BB4 8QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02539994
Date of Incorporation Mon, 17th Sep 1990
Industry Manufacture of other paper and paperboard containers
End of financial Year 30th September
Company age 34 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Lynne T.

Position: Secretary

Resigned:

Craig D.

Position: Director

Appointed: 23 November 2020

Darren T.

Position: Director

Appointed: 13 April 2000

Lynne T.

Position: Director

Appointed: 17 September 1991

Neville T.

Position: Director

Resigned: 03 January 2016

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we identified, there is Lynne T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Ksl Trustees Limited that entered Manchester, United Kingdom as the official address. This PSC has a legal form of "a psc register", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Darren T., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Lynne T.

Notified on 20 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ksl Trustees Limited

Legal authority United Kingdom
Legal form Psc Register
Country registered United Kingdom
Place registered Companies House
Registration number 01122199
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Darren T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand3 0393 7191 762100 9482 3651 344
Current Assets1 368 4791 034 637994 5321 279 7451 355 5281 208 673
Debtors998 931740 040703 130855 189994 695964 023
Net Assets Liabilities1 851 6521 768 9591 756 9381 940 7762 076 2482 014 896
Other Debtors57 99874 75562 27357 029109 044157 129
Property Plant Equipment2 308 3062 442 0092 472 1982 545 1153 151 2442 811 181
Total Inventories366 509290 878289 640323 608358 468 
Other
Accrued Liabilities Deferred Income68 63770 756    
Accumulated Depreciation Impairment Property Plant Equipment3 316 6653 294 6353 421 8153 521 3633 567 4823 117 559
Additions Other Than Through Business Combinations Property Plant Equipment 309 006157 369238 402839 401143 817
Amounts Owed To Group Undertakings    9 0129 012
Average Number Employees During Period525348464547
Bank Borrowings  50 000420 000350 000 
Bank Borrowings Overdrafts618 628659 17146 667350 000256 667163 333
Bank Overdrafts618 628659 171460 478 490 694 
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment50 40044 80040 600163 361116 142 
Corporation Tax Payable9 673204    
Creditors90 67770 92888 794467 517404 421255 462
Finance Lease Liabilities Present Value Total81 66561 91633 115108 505  
Increase From Depreciation Charge For Year Property Plant Equipment 118 617127 180126 777127 625233 880
Loans From Group Undertakings Participating Interests9 0129 0129 0129 0129 012 
Net Current Assets Liabilities-64 767-263 912-288 256251 060-235 575-55 790
Other Creditors24 600122 603130 766117 517138 74283 117
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 140 647 27 22981 506683 803
Other Disposals Property Plant Equipment 197 333 65 937187 153933 803
Other Remaining Borrowings9 0124 9315 7309 012  
Other Taxation Social Security Payable118 874141 148217 245237 826102 552217 510
Property Plant Equipment Gross Cost5 624 9715 736 6445 894 0136 066 4786 718 7265 928 740
Provisions For Liabilities Balance Sheet Subtotal301 210338 210338 210387 882435 000 
Taxation Including Deferred Taxation Balance Sheet Subtotal301 210338 210338 210387 882435 000485 033
Total Assets Less Current Liabilities2 243 5392 178 0972 183 9422 796 1752 915 6692 755 391
Total Borrowings627 640673 114525 220429 012849 706 
Trade Creditors Trade Payables555 154375 627470 966525 584768 565699 927
Trade Debtors Trade Receivables940 933665 285640 857798 160885 651806 894

Transport Operator Data

Kippax Mill
Address Crawshawbooth
City Rossendale
Post code BB4 8QN
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Saturday 30th September 2023
filed on: 7th, March 2024
Free Download (11 pages)

Company search

Advertisements