George Danby & Son Limited LEICESTER


George Danby & Son started in year 2003 as Private Limited Company with registration number 04719271. The George Danby & Son company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Leicester at Portland House 21 Narborough Road. Postal code: LE9 1TA. Since Thursday 8th May 2003 George Danby & Son Limited is no longer carrying the name Kinoulton Properties.

The company has one director. Hayley W., appointed on 1 September 2022. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Bryan K. who worked with the the company until 26 February 2019.

This company operates within the LE9 8GG postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1028842 . It is located at Bank Terrace, Barwell, Leicester with a total of 3 cars.

George Danby & Son Limited Address / Contact

Office Address Portland House 21 Narborough Road
Office Address2 Cosby
Town Leicester
Post code LE9 1TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04719271
Date of Incorporation Tue, 1st Apr 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 21 years old
Account next due date Fri, 31st Jan 2025 (267 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Hayley W.

Position: Director

Appointed: 01 September 2022

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 01 April 2003

Resigned: 01 April 2003

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 01 April 2003

Resigned: 01 April 2003

Ian C.

Position: Director

Appointed: 01 April 2003

Resigned: 18 December 2018

Bryan K.

Position: Director

Appointed: 01 April 2003

Resigned: 18 December 2018

Bryan K.

Position: Secretary

Appointed: 01 April 2003

Resigned: 26 February 2019

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats established, there is Mark H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Kinoulton Properties Limited that put Leicester, United Kingdom as the address. This PSC has a legal form of "a ltd", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Ian C., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Mark H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kinoulton Properties Limited

Portland House 21 Narborough Road Cosby, Leicester, LE9 1TA, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 03601608
Notified on 6 April 2016
Ceased on 18 December 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Ian C.

Notified on 6 April 2016
Ceased on 18 December 2018
Nature of control: significiant influence or control

Company previous names

Kinoulton Properties May 8, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand    46 2742 9891 6241 50211 307123 429330 858352 169
Current Assets286 613309 022384 374306 245338 423297 248307 848258 095295 635491 440653 325877 151
Debtors265 519286 562369 968272 055272 675272 178284 261235 714265 353348 687303 132339 073
Net Assets Liabilities    57 66536 16722 104-25 364-14 811191 229361 148609 908
Other Debtors    3 6961 96011 67136 9513 90513 76811 19714 345
Property Plant Equipment    89 86777 71753 56935 32323 59040 35047 15164 593
Total Inventories    19 47422 08121 96320 87918 97519 32419 33516 674
Cash Bank In Hand30230568019 18046 274       
Net Assets Liabilities Including Pension Asset Liability40 04341 84249 10978 49557 665       
Stocks Inventory20 79222 15513 72615 01019 474       
Tangible Fixed Assets21 35118 97227 084115 00289 867       
Reserves/Capital
Called Up Share Capital20 00020 00020 00020 00020 000       
Profit Loss Account Reserve20 04321 84229 10958 49537 665       
Other
Accumulated Depreciation Impairment Property Plant Equipment    182 099204 073228 221226 758239 342221 986198 030197 183
Additions Other Than Through Business Combinations Property Plant Equipment     14 824 9146 07031 47021 21931 909
Amounts Owed By Group Undertakings Participating Interests    1 6025 47320 507     
Average Number Employees During Period    1717151313111212
Bank Borrowings    4 0771 387   41 29431 43721 660
Bank Overdrafts    3 38747 21358 31791 78452 8018 7069 7239 798
Corporation Tax Payable    14 03510 825      
Creditors    308 432295 884316 963314 073330 981291 797291 373291 695
Current Asset Investments           169 235
Finance Lease Liabilities Present Value Total    16 42614 53015 12514 614  4 6965 225
Future Minimum Lease Payments Under Non-cancellable Operating Leases    105 00085 00065 00045 00025 00023 23815 31312 388
Increase From Depreciation Charge For Year Property Plant Equipment     26 97424 14819 16017 80314 71014 41814 467
Net Current Assets Liabilities20 74322 87030 16148 58629 9911 364-9 115-55 978-35 346199 643361 952585 456
Other Creditors    27 23123 8447 18410 7999 97414 07268 70739 343
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     5 000 20 6235 21932 06638 37415 314
Other Disposals Property Plant Equipment     5 000 20 6235 21932 06638 37415 314
Other Taxation Social Security Payable    31 79734 353      
Property Plant Equipment Gross Cost    271 966281 790281 790262 081262 932262 336245 181261 776
Provisions For Liabilities Balance Sheet Subtotal    14 10611 7887 7364 7093 0557 4708 95916 148
Taxation Social Security Payable     45 17833 09730 31232 96584 202101 528110 422
Total Assets Less Current Liabilities42 09441 84257 245163 588119 85879 08144 454-20 655-11 756239 993409 103650 049
Trade Creditors Trade Payables    215 556165 119203 240166 564235 241184 817106 719126 907
Trade Debtors Trade Receivables    267 377264 745252 083198 763261 448334 919291 935324 728
Amount Specific Advance Or Credit Directors96411 382    9 3005661761 027  
Amount Specific Advance Or Credit Made In Period Directors      9 3003 8971763 0817 403 
Amount Specific Advance Or Credit Repaid In Period Directors       12 6315661768 430 
Advances Credits Directors96411 382          
Advances Credits Made In Period Directors 17 5526 24711 9184 882       
Advances Credits Repaid In Period Directors 7 13417 62911 9184 882       
Bank Borrowings Overdrafts Secured47 31970 10265 3659 8097 464       
Capital Employed40 04341 84249 10978 49557 665       
Creditors Due After One Year2 051 5 82466 81148 087       
Creditors Due Within One Year265 870286 152354 213257 659308 432       
Number Shares Allotted 10 20010 20010 20010 200       
Par Value Share 1111       
Provisions For Liabilities Charges  2 31218 28214 106       
Share Capital Allotted Called Up Paid10 20010 20010 20010 20010 200       
Tangible Fixed Assets Additions 5 00015 027101 562        
Tangible Fixed Assets Cost Or Valuation212 684214 184191 404271 966271 966       
Tangible Fixed Assets Depreciation191 333195 212164 320156 964182 099       
Tangible Fixed Assets Depreciation Charged In Period 7 3796 91513 64425 135       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 50037 80721 000        
Tangible Fixed Assets Disposals 3 50037 80721 000        

Transport Operator Data

Bank Terrace
Address Barwell
City Leicester
Post code LE9 8GG
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 31st, July 2023
Free Download (7 pages)

Company search

Advertisements