You are here: bizstats.co.uk > a-z index > K list > KU list

Kuhne & Heitz (UK) Ltd SUTTON COLDFIELD


Founded in 1984, Kuhne & Heitz (UK), classified under reg no. 01849415 is an active company. Currently registered at Carlton House B75 5BS, Sutton Coldfield the company has been in the business for fourty years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2006-03-01 Kuhne & Heitz (UK) Ltd is no longer carrying the name Coxon & Chatterton.

The company has 2 directors, namely Laurence J., Bernardus V.. Of them, Laurence J., Bernardus V. have been with the company the longest, being appointed on 1 February 2006. At the moment 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.

Kuhne & Heitz (UK) Ltd Address / Contact

Office Address Carlton House
Office Address2 Mere Green Road
Town Sutton Coldfield
Post code B75 5BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01849415
Date of Incorporation Wed, 19th Sep 1984
Industry
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Laurence J.

Position: Director

Appointed: 01 February 2006

Bernardus V.

Position: Director

Appointed: 01 February 2006

John C.

Position: Secretary

Resigned: 06 August 1998

Mandy W.

Position: Secretary

Appointed: 05 December 2007

Resigned: 17 October 2011

Laurence J.

Position: Secretary

Appointed: 01 February 2006

Resigned: 06 December 2007

Peter H.

Position: Director

Appointed: 01 September 2005

Resigned: 08 May 2006

Shane S.

Position: Secretary

Appointed: 01 July 2003

Resigned: 02 February 2006

John C.

Position: Secretary

Appointed: 01 January 2001

Resigned: 01 July 2003

Maria M.

Position: Director

Appointed: 26 June 2000

Resigned: 01 September 2005

Paul D.

Position: Secretary

Appointed: 06 August 1998

Resigned: 31 December 2000

Brian C.

Position: Director

Appointed: 07 May 1992

Resigned: 31 March 1995

John C.

Position: Director

Appointed: 07 May 1992

Resigned: 01 July 2003

Henk M.

Position: Director

Appointed: 07 May 1992

Resigned: 26 June 2000

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats discovered, there is Kuhne+Heitz Holland Bv from 3311Gx Dordrecht, Netherlands. The abovementioned PSC is categorised as "a besloten vennootschap", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,.

Kuhne+Heitz Holland Bv

30 Van Godewijckstraat, 3311gx Dordrecht, Netherlands

Legal authority Netherlands Law
Legal form Besloten Vennootschap
Country registered Netherlands
Place registered Handelsregister Kamer Van Koophandel
Registration number 806697324
Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Coxon & Chatterton March 1, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth139 70568 263       
Balance Sheet
Cash Bank In Hand208 10513 060       
Cash Bank On Hand 13 06024 3089 4588 69232 51787 90130 94071 411
Current Assets350 53294 424124 088200 203295 704143 896244 351184 251198 622
Debtors142 42781 36499 780190 745287 012111 379156 450153 311127 211
Other Debtors  4 5306 2226 4126 3796 3435 55812 643
Property Plant Equipment 7 54322 18414 5797 7161 3011 0928922 153
Tangible Fixed Assets18 8137 543       
Reserves/Capital
Called Up Share Capital15 00015 000       
Profit Loss Account Reserve124 70553 263       
Shareholder Funds139 70568 263       
Other
Accrued Liabilities Deferred Income 19 32420 592      
Accumulated Depreciation Impairment Property Plant Equipment 4 1768 02515 99123 21429 62930 24212 21212 760
Amounts Owed By Group Undertakings 75 70488 566184 523280 600105 000150 107147 753114 568
Average Number Employees During Period  3334333
Corporation Tax Payable 7 60110 086      
Creditors 33 70442 10130 47635 91847 57178 18136 82458 243
Creditors Due Within One Year229 64033 704       
Increase From Depreciation Charge For Year Property Plant Equipment  3 8497 9667 2236 415613460548
Net Current Assets Liabilities120 89260 72081 987169 727259 78696 325166 170147 427140 379
Number Shares Allotted 15 000       
Number Shares Issued Fully Paid   15 00015 00015 00015 00015 00015 000
Other Creditors  22 3533 7395 12810 9903 7678 20745 206
Other Taxation Social Security Payable 5 32516 01325 44328 23735 15922 45727 03314 036
Par Value Share 1 111111
Prepayments Accrued Income 3 9174 194      
Property Plant Equipment Gross Cost 11 71930 20930 57030 93030 93031 33413 10414 913
Recoverable Value-added Tax 1 7432 490      
Share Capital Allotted Called Up Paid15 00015 000       
Tangible Fixed Assets Additions 6 495       
Tangible Fixed Assets Cost Or Valuation23 72411 719       
Tangible Fixed Assets Depreciation4 9114 176       
Tangible Fixed Assets Depreciation Charged In Period 5 432       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 6 167       
Tangible Fixed Assets Disposals 18 500       
Total Additions Including From Business Combinations Property Plant Equipment  18 490361360 4042601 809
Total Assets Less Current Liabilities139 70568 263104 171184 306267 50297 626167 262148 319142 532
Trade Creditors Trade Payables 8333 7351 2942 5531 42251 9571 584-999
Advances Credits Directors11 582        
Advances Credits Made In Period Directors14 100        
Advances Credits Repaid In Period Directors2 518        
Disposals Decrease In Depreciation Impairment Property Plant Equipment       18 490 
Disposals Property Plant Equipment       18 490 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-12-31
filed on: 18th, May 2023
Free Download (8 pages)

Company search

Advertisements