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

R. Kennedy & Co. (ballymena) Limited CO ANTRIM


R. Kennedy & . (ballymena) started in year 1961 as Private Limited Company with registration number NI004784. The R. Kennedy & . (ballymena) company has been functioning successfully for 63 years now and its status is active. The firm's office is based in Co Antrim at 168b Larne Road. Postal code: BT42 3HA.

The firm has 2 directors, namely William K., Agnes K.. Of them, Agnes K. has been with the company the longest, being appointed on 31 December 2014 and William K. has been with the company for the least time - from 21 July 2023. 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 - Robert K. who worked with the the firm until 9 May 2018.

R. Kennedy & Co. (ballymena) Limited Address / Contact

Office Address 168b Larne Road
Office Address2 Ballymena
Town Co Antrim
Post code BT42 3HA
Country of origin United Kingdom

Company Information / Profile

Registration Number NI004784
Date of Incorporation Mon, 16th Jan 1961
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 30th April
Company age 63 years old
Account next due date Wed, 31st Jan 2024 (112 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 18th Oct 2023 (2023-10-18)
Last confirmation statement dated Tue, 4th Oct 2022

Company staff

William K.

Position: Director

Appointed: 21 July 2023

Agnes K.

Position: Director

Appointed: 31 December 2014

Bertie K.

Position: Director

Resigned: 09 May 2018

Robert K.

Position: Secretary

Appointed: 31 December 2014

Resigned: 09 May 2018

James K.

Position: Director

Appointed: 04 October 2000

Resigned: 15 April 2014

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 we established, there is Agnes K. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Robert K. This PSC owns 50,01-75% shares.

Agnes K.

Notified on 10 May 2018
Nature of control: significiant influence or control

Robert K.

Notified on 6 April 2016
Ceased on 9 May 2018
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312021-04-302022-04-302023-04-30
Net Worth2 980 3142 884 6582 250 0482 035 702       
Balance Sheet
Cash Bank On Hand   1 992 6481 357 4041 057 073999 476821 537822 526754 988483 567
Current Assets3 345 9393 010 3042 340 1462 154 5161 521 3351 074 5791 055 7391 146 8551 060 102991 494992 784
Debtors232 494240 887164 301161 868163 93117 50656 263325 318237 576236 506509 217
Net Assets Liabilities   2 035 7021 728 1161 409 6171 373 8131 399 9471 321 5151 302 3301 282 899
Other Debtors   6182 6801 03055 762321 081237 576236 506509 217
Property Plant Equipment   463 165436 460410 099369 460355 017330 147312 749292 594
Cash Bank In Hand3 111 9852 769 4172 171 8851 992 648       
Net Assets Liabilities Including Pension Asset Liability2 980 3142 884 6582 250 0482 035 702       
Stocks Inventory1 460 3 960        
Tangible Fixed Assets342 698508 518493 292463 166       
Reserves/Capital
Called Up Share Capital10 00010 00010 00010 000       
Profit Loss Account Reserve2 790 5652 694 9092 060 2991 845 953       
Shareholder Funds2 980 3142 884 6582 250 0482 035 702       
Other
Accrued Liabilities    7 1116 9346 7267 6073 510400800
Accumulated Depreciation Impairment Property Plant Equipment   642 775669 480678 546668 735688 992713 862731 260751 415
Additions Other Than Through Business Combinations Property Plant Equipment      14 9395 814   
Amounts Owed To Related Parties   568 678213 27861 73433 98946 86463 711  
Average Number Employees During Period   222111  
Balances Amounts Owed To Related Parties       577   
Creditors   577 878226 42072 69149 494100 41267 221400966
Decrease In Loans Owed To Related Parties Due To Loans Repaid   -200 915-150 598-151 144-27 745    
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -14 987-31 221    
Disposals Property Plant Equipment     -17 295-65 389    
Dividend Per Share Final   2031      
Dividend Per Share Interim     307    
Increase From Depreciation Charge For Year Property Plant Equipment    26 70524 05321 41020 25724 87017 39820 155
Increase In Loans Owed To Related Parties Due To Loans Advanced       12 875   
Loans Owed To Related Parties  564 390363 475212 87761 73433 98946 864   
Net Current Assets Liabilities2 642 5472 382 3111 761 5971 576 6381 294 9141 001 8901 006 2451 046 443992 881991 094991 818
Number Shares Issued Fully Paid    10 00010 00010 00010 00010 00010 00010 000
Other Creditors   8 89612 8402 0508 68145 267  166
Par Value Share 1 1 111111
Payments To Related Parties   1 3151 136990577    
Prepayments    2 40216 4761144 237   
Property Plant Equipment Gross Cost   1 105 9401 105 9401 088 6451 038 1951 044 0091 044 0091 044 0091 044 009
Provisions For Liabilities Balance Sheet Subtotal   4 1013 2582 3721 8921 5131 5131 5131 513
Taxation Social Security Payable   3043023009897   
Total Assets Less Current Liabilities2 985 2452 890 8292 254 8892 039 8041 731 3741 411 9891 375 7051 401 4601 323 0281 303 8431 284 412
Trade Creditors Trade Payables     1 671 577   
Trade Debtors Trade Receivables   161 250161 250 387    
Director Remuneration    25 72025 72014 0535 7207 150  
Creditors Due Within One Year703 392627 993578 549577 878       
Fixed Assets342 698508 518493 292463 166       
Number Shares Allotted 10 00010 00010 000       
Other Reserves  179 749179 749       
Provisions For Liabilities Charges4 9316 1714 8414 102       
Other Aggregate Reserves179 749179 749         
Share Capital Allotted Called Up Paid10 00010 000         
Tangible Fixed Assets Additions 207 351         
Tangible Fixed Assets Cost Or Valuation948 8891 096 636         
Tangible Fixed Assets Depreciation606 191588 118         
Tangible Fixed Assets Depreciation Charged In Period 35 735         
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 53 808         
Tangible Fixed Assets Disposals 59 604         
Value Shares Allotted  10 00010 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 27th, April 2023
Free Download (9 pages)

Company search

Advertisements