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

T.kidd & Son Limited HORNSEA


T.kidd & Son started in year 1960 as Private Limited Company with registration number 00663736. The T.kidd & Son company has been functioning successfully for 64 years now and its status is active. The firm's office is based in Hornsea at International House. Postal code: HU18 1JB.

The company has one director. William D., appointed on 10 August 2022. There are currently no secretaries appointed. 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.

This company operates within the HU18 1JB postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0228793 . It is located at International House, Kidd Park Cliff Road, Hornsea with a total of 14 carsand 11 trailers.

T.kidd & Son Limited Address / Contact

Office Address International House
Office Address2 Cliff Road
Town Hornsea
Post code HU18 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00663736
Date of Incorporation Thu, 30th Jun 1960
Industry Freight transport by road
End of financial Year 31st December
Company age 64 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

William D.

Position: Director

Appointed: 10 August 2022

Philip K.

Position: Director

Resigned: 10 August 2022

Trevor K.

Position: Director

Appointed: 14 June 2011

Resigned: 29 July 2022

David M.

Position: Secretary

Appointed: 01 January 2010

Resigned: 10 August 2022

Philip K.

Position: Secretary

Appointed: 20 December 2005

Resigned: 31 December 2009

Arsenia K.

Position: Director

Appointed: 08 February 1999

Resigned: 10 August 2022

David S.

Position: Director

Appointed: 23 December 1997

Resigned: 08 February 1999

Geoffrey W.

Position: Secretary

Appointed: 22 September 1994

Resigned: 20 December 2005

Haydn K.

Position: Director

Appointed: 25 June 1992

Resigned: 21 February 1998

Philip P.

Position: Secretary

Appointed: 25 June 1992

Resigned: 21 September 1994

Trevor K.

Position: Director

Appointed: 25 June 1992

Resigned: 23 December 1997

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we discovered, there is Duggleby Holdings Limited from Scarborough, England. The abovementioned PSC is classified as "a 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. Another entity in the persons with significant control register is Philip K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Duggleby Holdings Limited

12 Alma Square, Scarborough, YO11 1JU, England

Legal authority Ca 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 11143054
Notified on 10 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Philip K.

Notified on 25 June 2017
Ceased on 10 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth57 88565 82887 95797 843105 116       
Balance Sheet
Cash Bank On Hand    28 75927 40725 6599 149 84 132124 430138 264
Current Assets137 154110 981116 661130 668135 553120 293125 94479 18798 743166 870187 542231 910
Debtors126 94093 128102 93993 07598 26579 85787 63158 98886 77470 76953 95179 024
Net Assets Liabilities    105 116105 16598 46971 60340 54648 137103 015152 187
Other Debtors    41 55330 92329 001  26 71129 34926 176
Property Plant Equipment    96 51381 897143 272119 62184 64785 175144 945 
Total Inventories    8 52913 02912 65411 05011 96911 9699 16114 622
Cash Bank In Hand1 3631 3131 33529 97528 759       
Intangible Fixed Assets8 2238 2238 2238 2238 223       
Stocks Inventory8 85116 54012 3877 6188 529       
Tangible Fixed Assets122 95085 711145 642109 30596 513       
Reserves/Capital
Called Up Share Capital500 000500 000500 000500 000500 000       
Profit Loss Account Reserve-442 115-434 172-412 043-402 157-394 884       
Shareholder Funds57 88565 82887 95797 843105 116       
Other
Accrued Liabilities     8 5956 013  9 2668 513 
Accumulated Depreciation Impairment Property Plant Equipment    500 502517 817533 222556 873591 847602 9439 835643 673
Additions Other Than Through Business Combinations Property Plant Equipment     2 69976 778   81 746 
Average Number Employees During Period       1212131316
Bank Borrowings         50 00052 07034 820
Bank Borrowings Overdrafts         7 00045 07025 170
Creditors    29 75113 311106 84486 528111 916128 960116 049142 418
Finance Lease Liabilities Present Value Total    29 75113 31172 126  12 57322 59733 512
Finished Goods Goods For Resale    8 52913 02912 654     
Fixed Assets131 17393 934153 865117 528104 73690 120151 495127 84492 87093 398153 168121 377
Increase From Depreciation Charge For Year Property Plant Equipment     17 31515 40523 65134 97411 63620 612943
Intangible Assets    8 2238 2238 2238 2238 2238 2238 2238 223
Intangible Assets Gross Cost    8 2238 2238 2238 2238 2238 2238 223 
Net Current Assets Liabilities-73 288-28 106-3 81526 21530 13128 35619 100-7 341-13 17337 91065 89689 492
Other Creditors    9 7379 5956 339  19 03928 5958 671
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment          5 500 
Other Disposals Property Plant Equipment          6 864 
Other Remaining Borrowings    7 0007 0007 000     
Prepayments     4 2193 961     
Prepayments Accrued Income         14 0395 865 
Property Plant Equipment Gross Cost    597 015599 714676 494676 494676 494688 65812 82716 119
Taxation Social Security Payable    26 50118 51821 880  30 05826 238 
Total Additions Including From Business Combinations Property Plant Equipment         12 164 3 292
Total Assets Less Current Liabilities57 88565 828150 050143 743134 867118 476170 595120 50379 697131 308219 064210 869
Total Borrowings    29 75113 31172 126   145 64690 704
Trade Creditors Trade Payables    45 98440 62442 133  51 02437 21677 769
Trade Debtors Trade Receivables    56 71248 93454 669  30 01924 60252 530
Amount Specific Advance Or Credit Directors    28 46723 99525 82223 17314 80613 835  
Amount Specific Advance Or Credit Made In Period Directors    6 665 1 8271 631    
Amount Specific Advance Or Credit Repaid In Period Directors     -4 472 4 2808 367971  
Amounts Owed By Group Undertakings           318
Disposals Decrease In Depreciation Impairment Property Plant Equipment           4 964
Disposals Property Plant Equipment           9 465
Other Taxation Social Security Payable          26 23823 956
Creditors Due After One Year  62 09345 90029 751       
Creditors Due Within One Year210 442139 087120 476104 453105 422       
Intangible Fixed Assets Cost Or Valuation8 2238 2238 2238 2238 223       
Number Shares Allotted 500 000500 000500 000500 000       
Par Value Share 1111       
Share Capital Allotted Called Up Paid500 000500 000500 000500 000500 000       
Tangible Fixed Assets Additions  91 3001 61413 627       
Tangible Fixed Assets Cost Or Valuation 565 182581 774583 388597 015       
Tangible Fixed Assets Depreciation 479 471436 132474 083500 502       
Tangible Fixed Assets Depreciation Charged In Period  29 10437 95126 419       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  72 443         
Tangible Fixed Assets Disposals  74 708         

Transport Operator Data

International House
Address Kidd Park Cliff Road
City Hornsea
Post code HU18 1JB
Vehicles 14
Trailers 11

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 29th, September 2023
Free Download (9 pages)

Company search

Advertisements