Kentra Grain Systems Limited YORK


Kentra Grain Systems started in year 1992 as Private Limited Company with registration number 02713590. The Kentra Grain Systems company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in York at Anonna House Clay Pit Lane. Postal code: YO51 9FS.

At the moment there are 2 directors in the the firm, namely Rebecca H. and Barry H.. In addition one secretary - Rebecca H. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Michael T. who worked with the the firm until 13 January 2014.

Kentra Grain Systems Limited Address / Contact

Office Address Anonna House Clay Pit Lane
Office Address2 Roecliffe
Town York
Post code YO51 9FS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02713590
Date of Incorporation Mon, 11th May 1992
Industry Manufacture of agricultural and forestry machinery other than tractors
End of financial Year 28th September
Company age 32 years old
Account next due date Fri, 28th Jun 2024 (24 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Rebecca H.

Position: Secretary

Appointed: 13 January 2014

Rebecca H.

Position: Director

Appointed: 05 November 2013

Barry H.

Position: Director

Appointed: 14 August 1992

Michael T.

Position: Director

Appointed: 24 August 1992

Resigned: 13 January 2014

Michael T.

Position: Secretary

Appointed: 14 August 1992

Resigned: 13 January 2014

Rex H.

Position: Director

Appointed: 14 August 1992

Resigned: 13 January 2014

Dorothy G.

Position: Nominee Secretary

Appointed: 11 May 1992

Resigned: 14 August 1992

Lesley G.

Position: Nominee Director

Appointed: 11 May 1992

Resigned: 14 August 1992

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats found, there is Rebecca H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Barry H. This PSC owns 25-50% shares and has 25-50% voting rights.

Rebecca H.

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

Barry H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth86 59749 64447 96029 29722 054      
Balance Sheet
Cash Bank On Hand    125 935152 74590 4188 12354 28042 89521 626
Current Assets135 253104 069118 934149 967255 130274 651227 098178 164184 817219 855236 232
Debtors15 58015 20730 86837 04233 45555 50064 99297 90562 42298 209124 834
Net Assets Liabilities    22 05426 695-11 457    
Other Debtors    13 47928 51123 15313 60635 4355 35512 563
Property Plant Equipment    23 97719 47515 10511 5238 7986 4685 537
Total Inventories    95 74066 40671 68872 13668 11578 751 
Cash Bank In Hand81 59550 50943 59955 005125 935      
Net Assets Liabilities Including Pension Asset Liability86 59749 64447 96029 29722 054      
Stocks Inventory38 07838 35344 46757 92095 740      
Tangible Fixed Assets9 5087 47812 61210 68123 977      
Reserves/Capital
Called Up Share Capital21 00021 00021 00021 00021 000      
Profit Loss Account Reserve65 59728 64426 9608 2971 054      
Shareholder Funds86 59749 64447 96029 29722 054      
Other
Secured Debts   06 111      
Total Fixed Assets Additions 3128 8011 12523 814      
Total Fixed Assets Cost Or Valuation34 34834 66043 46144 58650 512      
Total Fixed Assets Depreciation24 84027 18230 84933 90526 535      
Total Fixed Assets Depreciation Charge In Period 2 3423 6673 0567 335      
Total Fixed Assets Depreciation Disposals    -14 705      
Total Fixed Assets Disposals    -17 888      
Accumulated Depreciation Impairment Property Plant Equipment    26 53529 60034 31037 89240 61740 39625 864
Additions Other Than Through Business Combinations Property Plant Equipment     4 813340   997
Average Number Employees During Period      45444
Creditors    6 1112 778253 660257 453284 810298 006328 361
Future Minimum Lease Payments Under Non-cancellable Operating Leases      15 78515 78516 17816 58416 998
Increase From Depreciation Charge For Year Property Plant Equipment     6 1154 7103 5822 7251 9901 663
Net Current Assets Liabilities77 08942 16635 34818 6164 1889 998-26 562-79 289-99 993-78 151-92 129
Number Shares Issued Fully Paid     21 000     
Other Creditors    6 1112 77859 77073 13883 45085 51592 257
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     3 050   2 21116 195
Other Disposals Property Plant Equipment     6 250   2 55116 460
Other Taxation Social Security Payable    2 3992 7444 0096 5489385 169920
Par Value Share     1     
Property Plant Equipment Gross Cost    50 51249 07549 41549 41549 41546 86431 401
Total Assets Less Current Liabilities86 59749 64447 96029 29728 16529 473-11 457-67 766-91 195-71 683-86 592
Trade Creditors Trade Payables    186 975204 582189 881177 767200 422207 322235 184
Trade Debtors Trade Receivables    19 97626 98941 83984 29926 98792 854112 271
Creditors Due After One Year Total Noncurrent Liabilities   06 111      
Creditors Due Within One Year Total Current Liabilities58 16461 90383 586131 351250 942      
Fixed Assets9 5087 47812 61210 68123 977      
Tangible Fixed Assets Additions 3128 8011 12523 814      
Tangible Fixed Assets Cost Or Valuation34 34834 66043 46144 58650 512      
Tangible Fixed Assets Depreciation24 84027 18230 84933 90526 535      
Tangible Fixed Assets Depreciation Charge For Period 2 3423 6673 0567 335      
Tangible Fixed Assets Depreciation Disposals    -14 705      
Tangible Fixed Assets Disposals    -17 888      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th September 2022
filed on: 26th, September 2023
Free Download (10 pages)

Company search