Kirklees Limited BATLEY


Kirklees started in year 2008 as Private Limited Company with registration number 06710887. The Kirklees company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Batley at 157 Upper Commericial Street. Postal code: WF17 5DH.

The firm has 3 directors, namely Mohammed A., Shazia M. and Inam-Ul H.. Of them, Inam-Ul H. has been with the company the longest, being appointed on 30 September 2008 and Mohammed A. has been with the company for the least time - from 11 March 2024. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Mohammed A. who worked with the the firm until 15 September 2017.

Kirklees Limited Address / Contact

Office Address 157 Upper Commericial Street
Town Batley
Post code WF17 5DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06710887
Date of Incorporation Tue, 30th Sep 2008
Industry Dispensing chemist in specialised stores
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Mohammed A.

Position: Director

Appointed: 11 March 2024

Shazia M.

Position: Director

Appointed: 04 March 2019

Inam-Ul H.

Position: Director

Appointed: 30 September 2008

Taira H.

Position: Director

Appointed: 04 March 2019

Resigned: 01 April 2021

Taira H.

Position: Director

Appointed: 13 November 2017

Resigned: 04 March 2019

Rashid M.

Position: Director

Appointed: 13 November 2017

Resigned: 13 November 2017

Hannah H.

Position: Director

Appointed: 01 April 2013

Resigned: 05 April 2021

Mohammed A.

Position: Secretary

Appointed: 02 January 2009

Resigned: 15 September 2017

Andrew W.

Position: Director

Appointed: 22 December 2008

Resigned: 01 April 2013

Sharon N.

Position: Director

Appointed: 22 December 2008

Resigned: 01 April 2021

Sarah N.

Position: Director

Appointed: 22 December 2008

Resigned: 01 April 2021

Muhammad K.

Position: Director

Appointed: 22 December 2008

Resigned: 23 November 2016

Mohammed A.

Position: Director

Appointed: 29 November 2008

Resigned: 01 May 2022

Hcs Secretarial Limited

Position: Corporate Secretary

Appointed: 30 September 2008

Resigned: 30 September 2008

Tasawer H.

Position: Director

Appointed: 30 September 2008

Resigned: 15 August 2016

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we researched, there is Inam U. The abovementioned PSC has significiant influence or control over the company,.

Inam U.

Notified on 18 August 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth136 104131 150151 490114 366122 49990 073      
Balance Sheet
Cash Bank On Hand      13 64147 96177 681507 666125 893148 193
Current Assets388 463310 729331 498296 929300 636264 345331 878316 893383 764764 636746 692428 115
Debtors293 531187 480    255 635202 877246 465214 765550 542219 922
Net Assets Liabilities     90 073103 958125 385193 687243 672465 848161 517
Property Plant Equipment      8 32810 00010 3688 5026 9718 062
Total Inventories      62 60266 05459 61842 20570 25760 000
Cash Bank In Hand33 73966 179          
Net Assets Liabilities Including Pension Asset Liability136 104131 150151 490114 366122 49990 073      
Stocks Inventory61 19357 070          
Tangible Fixed Assets15 30115 313          
Trade Debtors277 470174 137          
Reserves/Capital
Called Up Share Capital2424          
Profit Loss Account Reserve136 080131 126          
Shareholder Funds136 104131 150151 490114 366122 49990 073      
Other
Version Production Software        1111
Accumulated Depreciation Impairment Property Plant Equipment       28 49130 54532 41133 94235 563
Additions Other Than Through Business Combinations Property Plant Equipment        2 422  2 712
Average Number Employees During Period       1410151927
Creditors     184 428236 248201 507198 475275 881286 491273 128
Fixed Assets15 30115 31314 46411 86012 38510 1568 32810 00010 3688 5026 9718 062
Increase From Depreciation Charge For Year Property Plant Equipment        2 054 1 5311 621
Net Current Assets Liabilities120 803115 837137 026102 506110 11479 91795 630115 385185 289488 755460 201154 987
Number Shares Allotted       2424 1224
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal        2 2792 567  
Property Plant Equipment Gross Cost       38 49140 91340 91340 91343 625
Provisions For Liabilities Balance Sheet Subtotal        1 9703 5851 3241 532
Total Assets Less Current Liabilities136 104131 150151 490114 366122 49990 073103 958125 385195 657497 257467 172163 049
Trade Creditors Trade Payables       186 166180 408207 572234 015229 702
Trade Debtors Trade Receivables       185 569226 839177 018233 838170 835
Creditors Due Within One Year Total Current Liabilities267 660194 892          
Finished Goods Goods For Resale      62 60266 054    
Fixtures Fittings Tools Equipment14 02111 217          
Fixtures Fittings Tools Equipment Cost Or Valuation27 77627 776          
Fixtures Fittings Tools Equipment Depreciation13 75516 559          
Fixtures Fittings Tools Equipment Depreciation Charge For Period 2 804          
Other Creditors Due Within One Year3 1062 500          
Par Value Share       1    
Prepayments Accrued Income Current Asset16 06113 343          
Tangible Fixed Assets Additions 4 165          
Tangible Fixed Assets Cost Or Valuation29 77631 941          
Tangible Fixed Assets Depreciation14 47516 628          
Tangible Fixed Assets Depreciation Charge For Period 2 873          
Tangible Fixed Assets Depreciation Disposals -720          
Tangible Fixed Assets Disposals -2 000          
Taxation Social Security Due Within One Year31 77619 452          
Trade Creditors Within One Year232 778172 940          
Creditors Due Within One Year 194 892194 472194 423190 522184 428      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 18th, December 2023
Free Download (7 pages)

Company search

Advertisements