Grove Kennels Ltd LICHFIELD


Founded in 2010, Grove Kennels, classified under reg no. 07183497 is an active company. Currently registered at The Grove Burton Road WS13 8QN, Lichfield the company has been in the business for fourteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has 4 directors, namely Keith M., Annabelle M. and Lindsay M. and others. Of them, Keith M., Annabelle M., Lindsay M., Robert M. have been with the company the longest, being appointed on 9 March 2010. As of 15 May 2024, our data shows no information about any ex officers on these positions.

Grove Kennels Ltd Address / Contact

Office Address The Grove Burton Road
Office Address2 Whittington
Town Lichfield
Post code WS13 8QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07183497
Date of Incorporation Tue, 9th Mar 2010
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Keith M.

Position: Director

Appointed: 09 March 2010

Annabelle M.

Position: Director

Appointed: 09 March 2010

Lindsay M.

Position: Director

Appointed: 09 March 2010

Robert M.

Position: Director

Appointed: 09 March 2010

People with significant control

The register of PSCs who own or control the company consists of 3 names. As we researched, there is Annabelle M. This PSC and has 50,01-75% shares. The second one in the persons with significant control register is Robert M. This PSC owns 25-50% shares. Moving on, there is Keith M., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Annabelle M.

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

Robert M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Keith M.

Notified on 6 April 2016
Ceased on 23 December 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-1 84015 09656 202       
Balance Sheet
Cash Bank On Hand  33 89560 92626 64178 638167 01892 808137 606192 978
Current Assets  46 63595 96849 547106 505179 018211 304158 044212 801
Debtors12 8183 97310 72033 01321 00725 9788 255115 67717 43816 623
Net Assets Liabilities  56 20270 367-24 15015 61747 19029 44039 14580 905
Other Debtors  1 9281 3198 8739 9351 677113 2013751 257
Property Plant Equipment  420 528360 584360 089296 158232 523190 486191 204216 148
Total Inventories  2 0202 0291 8991 8893 7452 8193 0003 200
Cash Bank In Hand10 511 33 895       
Intangible Fixed Assets302 250350 171        
Stocks Inventory2 1411 0192 020       
Tangible Fixed Assets302 250350 171420 528       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-1 94014 99656 102       
Shareholder Funds-1 84015 09656 202       
Other
Accrued Liabilities Deferred Income  18 92715 07017 02315 1789 1723 8876 9314 588
Accumulated Depreciation Impairment Property Plant Equipment  258 964327 330401 744472 603550 084611 090670 755734 069
Additions Other Than Through Business Combinations Property Plant Equipment   8 42273 91912 35513 84618 96961 18388 258
Amounts Owed To Directors  14 03111 80742 2652 3644 443408107753
Average Number Employees During Period  1014151517131417
Balances Amounts Owed To Related Parties   284 440358 486 276 281   
Bank Borrowings Overdrafts   39795163 50 00010 00010 000
Corporation Tax Payable  23 75629 8105 04525 96327 51316 87315 19725 820
Creditors  258 273264 142269 562237 130228 535201 583218 074271 320
Depreciation Rate Used For Property Plant Equipment   25252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment     4 634  740 
Disposals Property Plant Equipment     5 427  800 
Future Minimum Lease Payments Under Non-cancellable Operating Leases  6 3755 1003 82510 364    
Increase From Depreciation Charge For Year Property Plant Equipment   68 36674 41475 49377 48161 00660 40563 314
Loans Owed To Related Parties      276 2815 6783 872 
Net Current Assets Liabilities-230 538-188 777-211 638-168 174-220 015-130 625-49 5179 721-60 030-58 519
Other Creditors  103 11390 6631132973184153194 521
Other Taxation Social Security Payable  18 43819 34415 11521 17820 6435 87921 11848 691
Payments To Related Parties   10 20622 09211 8306 67022 62025 123 
Property Plant Equipment Gross Cost  679 492687 914761 833768 761782 607801 576861 959950 217
Taxation Including Deferred Taxation Balance Sheet Subtotal  18 83614 82911 35011 1489 2386 5276 4617 366
Total Assets Less Current Liabilities71 712161 394208 890192 410140 074165 533183 006200 207131 174157 629
Trade Creditors Trade Payables  183 121188 072189 206171 987166 446174 121164 402176 947
Trade Debtors Trade Receivables  8 79231 69412 13416 0436 5782 47617 06315 366
Cash Bank 42 449        
Creditors Due After One Year59 114131 236133 852       
Creditors Due Within One Year256 008236 218258 273       
Fixed Assets302 250350 171        
Net Assets Liability Excluding Pension Asset Liability-1 84015 09656 202       
Number Shares Allotted100100100       
Par Value Share 11       
Provisions For Liabilities Charges14 43815 06218 836       
Share Capital Allotted Called Up Paid-100-100-100       
Tangible Fixed Assets Additions 107 471139 309       
Tangible Fixed Assets Cost Or Valuation439 064540 183679 492       
Tangible Fixed Assets Depreciation136 814190 012258 964       
Tangible Fixed Assets Depreciation Charged In Period 55 97768 952       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 779        
Tangible Fixed Assets Disposals 6 352        
Value Shares Allotted100100        

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates Saturday 9th March 2024
filed on: 28th, March 2024
Free Download (4 pages)

Company search

Advertisements