Kalkstein Limited SCUNTHORPE


Kalkstein started in year 2003 as Private Limited Company with registration number 04639219. The Kalkstein company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Scunthorpe at 50-54 Oswald Road. Postal code: DN15 7PQ. Since 2018-03-07 Kalkstein Limited is no longer carrying the name Bleys Homes.

The company has one director. Craig S., appointed on 16 January 2003. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Stella S. and who left the the company on 28 February 2018. In addition, there is one former secretary - Stella S. who worked with the the company until 28 February 2018.

This company operates within the DN8 5TH postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1076921 . It is located at 32-34 Midland Road, Scunthorpe with a total of 5 carsand 5 trailers.

Kalkstein Limited Address / Contact

Office Address 50-54 Oswald Road
Town Scunthorpe
Post code DN15 7PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04639219
Date of Incorporation Thu, 16th Jan 2003
Industry Freight transport by road
End of financial Year 31st January
Company age 21 years old
Account next due date Thu, 31st Oct 2024 (189 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Craig S.

Position: Director

Appointed: 16 January 2003

Ashburton Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 16 January 2003

Resigned: 16 January 2003

Ar Nominees Limited

Position: Corporate Nominee Director

Appointed: 16 January 2003

Resigned: 16 January 2003

Stella S.

Position: Secretary

Appointed: 16 January 2003

Resigned: 28 February 2018

Stella S.

Position: Director

Appointed: 16 January 2003

Resigned: 28 February 2018

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we found, there is Craig S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Stella S. This PSC owns 25-50% shares and has 25-50% voting rights.

Craig S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Stella S.

Notified on 6 April 2016
Ceased on 28 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Bleys Homes March 7, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-01-312012-01-312013-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth2 0384 523204       
Balance Sheet
Cash Bank On Hand       129 21279 911167 954
Current Assets2 45620 51925 759   115 364255 046284 974319 191
Debtors2 45620 51925 759111 558141 556123 337115 364125 834205 063151 237
Net Assets Liabilities   22 99443 62444 87851 939131 127188 584274 457
Other Debtors   3 8314 7543 01819 3221 679221 000
Property Plant Equipment   163 388160 448250 451336 151410 744581 072521 402
Net Assets Liabilities Including Pension Asset Liability2 0384 523204       
Tangible Fixed Assets23 57340 50266 148       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve2 0364 521202       
Shareholder Funds2 0384 523204       
Other
Accumulated Depreciation Impairment Property Plant Equipment   235 523276 835298 263307 959378 529463 306463 527
Additions Other Than Through Business Combinations Property Plant Equipment    38 373140 891169 286145 163255 105170 143
Amounts Owed To Related Parties   15 7204 3764098 36713 23911 298 
Average Number Employees During Period   6665688
Bank Borrowings       44 16734 16724 167
Bank Overdrafts   2 80011 82022 52512 402   
Creditors   87 04079 498148 851202 466260 986285 324269 844
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -19 967-62 053  -128 969
Disposals Property Plant Equipment     -29 460-73 890  -229 592
Finance Lease Liabilities Present Value Total   77 42674 857148 85172 10487 613188 55395 004
Increase From Depreciation Charge For Year Property Plant Equipment    41 31241 39571 74970 57084 777129 190
Net Current Assets Liabilities-21 535-35 979-65 944-24 408-8 296-9 136-17 87759 1673 045121 810
Number Shares Issued Fully Paid   2222222
Other Creditors   9 24411 89021 1451 6721 3901 625 
Other Remaining Borrowings   9 6144 6414 642    
Par Value Share111 111111
Prepayments       1 6796 985915
Property Plant Equipment Gross Cost   398 910437 283548 714644 110789 2731 044 378984 929
Provisions For Liabilities Balance Sheet Subtotal   28 94629 03047 58663 86977 798110 20998 911
Taxation Social Security Payable   31 31335 25914 47118 57445 61635 576 
Total Assets Less Current Liabilities2 0384 523204138 980152 152241 315318 274469 911584 117643 212
Total Borrowings   87 04079 498148 851202 466260 986285 324269 844
Trade Creditors Trade Payables   25 50033 22530 61420 12242 18834 877 
Trade Debtors Trade Receivables   107 727136 802114 95196 042123 644177 005149 322
Creditors Due Within One Year23 99156 49891 703       
Fixed Assets23 57340 50266 148       
Number Shares Allotted222       
Profit Loss For Period7 04017 485        
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Additions 30 43047 694       
Tangible Fixed Assets Cost Or Valuation102 705133 135180 829       
Tangible Fixed Assets Depreciation79 13292 633114 681       
Tangible Fixed Assets Depreciation Charged In Period 13 50122 048       

Transport Operator Data

32-34 Midland Road
City Scunthorpe
Post code DN16 1DQ
Vehicles 5
Trailers 5

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-01-31
filed on: 1st, June 2023
Free Download (10 pages)

Company search

Advertisements