Klipspringer Limited IPSWICH


Klipspringer started in year 2011 as Private Limited Company with registration number 07676073. The Klipspringer company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Ipswich at Rynor House. Postal code: IP1 5AP.

At present there are 7 directors in the the firm, namely Samuel S., Ambrose C. and Murray C. and others. In addition one secretary - Timothy C. - is with the company. 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 - Elizabeth C. who worked with the the firm until 19 July 2022.

Klipspringer Limited Address / Contact

Office Address Rynor House
Office Address2 Farthing Road
Town Ipswich
Post code IP1 5AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07676073
Date of Incorporation Tue, 21st Jun 2011
Industry Technical testing and analysis
Industry Wholesale of other machinery and equipment
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Timothy C.

Position: Secretary

Appointed: 19 July 2022

Samuel S.

Position: Director

Appointed: 19 July 2022

Ambrose C.

Position: Director

Appointed: 19 July 2022

Murray C.

Position: Director

Appointed: 13 November 2020

Alexander C.

Position: Director

Appointed: 13 November 2020

Peter C.

Position: Director

Appointed: 13 November 2020

Jonathan C.

Position: Director

Appointed: 21 June 2011

Timothy C.

Position: Director

Appointed: 21 June 2011

Michael S.

Position: Director

Appointed: 13 November 2020

Resigned: 03 December 2021

Elizabeth C.

Position: Director

Appointed: 30 June 2011

Resigned: 22 February 2021

Elizabeth C.

Position: Secretary

Appointed: 21 June 2011

Resigned: 19 July 2022

John C.

Position: Director

Appointed: 21 June 2011

Resigned: 22 February 2021

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As we researched, there is Klipspringer Holdings Limited from Ipswich, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Timothy C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jonathan C., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Klipspringer Holdings Limited

20 West Side Farthing Road, Ipswich, IP1 5AP, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11739441
Notified on 1 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Timothy C.

Notified on 21 June 2016
Ceased on 1 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Jonathan C.

Notified on 21 June 2016
Ceased on 1 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 690 8543 569 5894 290 0745 175 9662 322 1672 154 9221 320 0091 421 127
Current Assets4 464 0595 740 4536 370 8267 677 9734 717 6654 878 8054 459 3145 301 933
Debtors1 156 3451 396 0371 331 6291 599 9321 457 1391 636 9451 856 9222 370 862
Net Assets Liabilities3 254 0184 609 6795 256 0385 720 8653 660 3474 346 7953 686 8853 623 975
Other Debtors   120 00027 27242 49936 91861 283
Property Plant Equipment1 274 0091 226 8461 142 4421 081 756332 006319 720167 226221 364
Total Inventories616 860774 827749 123902 075938 3591 086 9381 282 3831 509 944
Other
Accrued Liabilities Deferred Income27 11046 85240 36143 20835 46361 729  
Accumulated Amortisation Impairment Intangible Assets831 2501 006 2511 181 2511 312 5011 487 5011 662 5011 750 001 
Accumulated Depreciation Impairment Property Plant Equipment513 425665 979822 403895 956817 984839 521808 995828 874
Additions Other Than Through Business Combinations Property Plant Equipment     169 90832 540128 410
Amounts Owed By Related Parties     78 726  
Amounts Owed To Group Undertakings    762 260  244 173
Amounts Owed To Related Parties    762 260   
Average Number Employees During Period2633404749495055
Corporation Tax Payable341 739262 026180 327211 205205 163244 064  
Creditors1 774 2811 308 1151 018 2251 110 07014 57218 807936 9341 882 879
Deferred Tax Liabilities   18 37011 769   
Dividends Paid On Shares    262 500   
Finance Lease Liabilities Present Value Total24 2818 11518 22510 07014 57218 807  
Fixed Assets2 192 7601 970 5961 711 1921 519 256594 506407 220167 226 
Increase From Amortisation Charge For Year Intangible Assets 175 001175 000131 250175 000175 00087 500 
Increase From Depreciation Charge For Year Property Plant Equipment 201 717181 993117 976 153 573131 14574 225
Intangible Assets918 751743 750568 750437 500262 50087 500  
Intangible Assets Gross Cost1 750 0011 750 0011 750 0011 750 0011 750 0011 750 0011 750 001 
Net Current Assets Liabilities2 883 1893 980 0084 583 6115 330 0493 092 1823 991 3063 522 3803 419 054
Number Shares Issued Fully Paid  1 0001 0001 101 000   
Other Creditors     106 18871 32669 982
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     132 036161 67154 346
Other Disposals Property Plant Equipment     160 657215 56054 393
Other Payables Accrued Expenses   43 20835 463   
Other Remaining Borrowings   1 463 314    
Other Taxation Social Security Payable27 56336 53747 06259 991356 583350 832510 561767 460
Par Value Share  111   
Prepayments14 98416 01223 2047 1189 420   
Property Plant Equipment Gross Cost1 787 4341 892 8251 964 8451 977 7121 149 9901 159 241976 2211 050 238
Provisions For Liabilities Balance Sheet Subtotal47 65032 81020 54018 37011 7696 4852 72116 443
Taxation Social Security Payable   333 082356 071   
Total Assets Less Current Liabilities5 075 9495 950 6046 294 8036 849 3053 686 6884 372 0873 689 6063 640 418
Total Borrowings   10 07014 572   
Trade Creditors Trade Payables261 024287 605198 205287 219239 326208 975355 047801 264
Trade Debtors Trade Receivables1 141 3611 380 0251 308 4251 472 8141 420 4471 515 7201 820 0042 309 579
Unpaid Contributions To Pension Schemes    512   
Cumulative Preference Share Dividends Unpaid250 000450 000100 000     
Disposals Decrease In Depreciation Impairment Property Plant Equipment 49 16325 56944 423    
Disposals Property Plant Equipment 49 59826 55145 047    
Increase Decrease In Property Plant Equipment  41 977     
Total Additions Including From Business Combinations Property Plant Equipment 154 98998 57157 914    

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 27th, June 2023
Free Download (12 pages)

Company search

Advertisements