Kirton Kayaks Limited CREDITON


Founded in 1975, Kirton Kayaks, classified under reg no. 01200267 is an active company. Currently registered at Marsh Lane EX17 1ES, Crediton the company has been in the business for 49 years. Its financial year was closed on 31st October and its latest financial statement was filed on Monday 31st October 2022.

Currently there are 2 directors in the the company, namely Benjamin T. and Matthew C.. In addition one secretary - Matthew C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Kirton Kayaks Limited Address / Contact

Office Address Marsh Lane
Office Address2 Lords Meadow Industrial
Town Crediton
Post code EX17 1ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 01200267
Date of Incorporation Fri, 14th Feb 1975
Industry Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
Industry Building of pleasure and sporting boats
End of financial Year 31st October
Company age 49 years old
Account next due date Wed, 31st Jul 2024 (84 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Benjamin T.

Position: Director

Appointed: 25 July 2022

Matthew C.

Position: Director

Appointed: 25 July 2022

Matthew C.

Position: Secretary

Appointed: 19 May 2016

Stanley N.

Position: Secretary

Resigned: 04 April 2001

Peter C.

Position: Director

Resigned: 01 August 2022

David G.

Position: Secretary

Appointed: 03 April 2002

Resigned: 19 May 2016

Peter C.

Position: Secretary

Appointed: 04 April 2001

Resigned: 03 April 2003

David G.

Position: Director

Appointed: 20 April 1991

Resigned: 03 April 2003

Stanley N.

Position: Director

Appointed: 20 April 1991

Resigned: 22 October 2002

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats established, there is Benjamin T. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Matthew C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Peter C., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Benjamin T.

Notified on 22 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Matthew C.

Notified on 22 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Peter C.

Notified on 6 April 2016
Ceased on 25 July 2022
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 2020-10-312021-10-31
Balance Sheet
Cash Bank On Hand111 956211 648
Current Assets180 163268 988
Debtors15 7107 775
Net Assets Liabilities109 790113 914
Other Debtors5 7396 749
Property Plant Equipment21 81822 672
Total Inventories52 49749 565
Other
Accrued Liabilities Deferred Income3 2173 149
Accumulated Depreciation Impairment Property Plant Equipment79 85784 648
Average Number Employees During Period56
Bank Borrowings Overdrafts 5 000
Creditors88 116128 496
Depreciation Rate Used For Property Plant Equipment 10
Fixed Assets21 81822 672
Increase From Depreciation Charge For Year Property Plant Equipment 4 791
Net Current Assets Liabilities92 047140 492
Property Plant Equipment Gross Cost101 675107 320
Provisions For Liabilities Balance Sheet Subtotal4 0754 250
Total Additions Including From Business Combinations Property Plant Equipment 5 645
Total Assets Less Current Liabilities113 865163 164
Trade Creditors Trade Payables11 63711 833
Trade Debtors Trade Receivables9 9711 026
Advances Credits Directors65 78361 860
Advances Credits Repaid In Period Directors11 700 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 26th, July 2022
Free Download (13 pages)

Company search

Advertisements