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

H.g.kippax & Sons Limited MOLDGREEN


H.g.kippax & Sons started in year 1959 as Private Limited Company with registration number 00632761. The H.g.kippax & Sons company has been functioning successfully for sixty five years now and its status is active. The firm's office is based in Moldgreen at Upper Bankfield Mills. Postal code: HD5 8HF.

At the moment there are 4 directors in the the firm, namely Helen K., Andrew K. and Sarah K. and others. In addition one secretary - Sarah K. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Laura K. who worked with the the firm until 4 July 1997.

This company operates within the HD5 8HF postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0224410 . It is located at Upper Bankfield Mills, Almondbury Bank, Huddersfield with a total of 1 cars.

H.g.kippax & Sons Limited Address / Contact

Office Address Upper Bankfield Mills
Office Address2 Almondbury Bank
Town Moldgreen
Post code HD5 8HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00632761
Date of Incorporation Wed, 15th Jul 1959
Industry Manufacture of other general-purpose machinery n.e.c.
End of financial Year 31st December
Company age 65 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Helen K.

Position: Director

Appointed: 01 November 2011

Andrew K.

Position: Director

Appointed: 25 October 2004

Sarah K.

Position: Director

Appointed: 04 July 1997

Sarah K.

Position: Secretary

Appointed: 04 July 1997

William K.

Position: Director

Appointed: 06 July 1991

Craig F.

Position: Director

Appointed: 26 September 2018

Resigned: 18 July 2022

Laura K.

Position: Secretary

Appointed: 06 July 1991

Resigned: 04 July 1997

Horace K.

Position: Director

Appointed: 06 July 1991

Resigned: 23 February 1994

Malcolm T.

Position: Director

Appointed: 06 July 1991

Resigned: 26 May 2000

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As we established, there is Andrew K. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Sarah K. This PSC has significiant influence or control over the company,. The third one is William K., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Andrew K.

Notified on 6 April 2016
Nature of control: significiant influence or control

Sarah K.

Notified on 6 April 2016
Nature of control: significiant influence or control

William K.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
significiant influence or control

Helen K.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-12-31
Net Worth889 858937 573951 256906 419      
Balance Sheet
Cash Bank On Hand   6 4724 8884 2462 55639 720237 038123 494
Current Assets987 417968 7901 013 2461 064 0761 077 659972 2061 152 3991 063 7751 242 0411 180 132
Debtors562 395513 687562 207578 240623 847470 595623 462550 685529 529431 521
Net Assets Liabilities   906 419897 8571 100 9721 096 0881 109 9591 372 1871 340 692
Other Debtors   71 77711 9478 55310 7567 9289 97413 874
Property Plant Equipment   174 432173 736389 246386 142398 994412 210491 632
Total Inventories   479 364448 924497 365526 381473 370475 474 
Cash Bank In Hand4 39318 75415 1236 472      
Stocks Inventory420 629436 349435 916479 364      
Tangible Fixed Assets180 670176 842175 141174 432      
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000      
Profit Loss Account Reserve853 478901 193914 876870 039      
Shareholder Funds889 858937 573951 256906 419      
Other
Accumulated Depreciation Impairment Property Plant Equipment   139 583124 128127 106130 210134 318139 380149 707
Amounts Owed By Related Parties   296 548334 157202 260302 240277 098212 203180 505
Amounts Owed To Group Undertakings   39 218      
Average Number Employees During Period     2020192222
Bank Borrowings Overdrafts   130 402171 07667 062154 97945 83335 83324 167
Corporation Tax Recoverable   47 929103 168111 429119 550108 094104 88190 000
Creditors   431 483452 903360 350541 54145 83335 83387 241
Fixed Assets281 275277 447275 746275 037274 341489 851486 747499 599512 815592 237
Future Minimum Lease Payments Under Non-cancellable Operating Leases     33 52718 9816 823  
Increase From Depreciation Charge For Year Property Plant Equipment    2 4282 9783 1044 1075 06310 327
Investments Fixed Assets100 605100 605100 605100 605100 605100 605100 605100 605100 605100 605
Investments In Group Undertakings Participating Interests     100 605100 605100 605100 605100 605
Net Current Assets Liabilities630 493671 502676 603632 591624 756611 856610 858660 260898 642857 536
Number Shares Issued Fully Paid    1 000     
Other Creditors   20 64456 30565 061173 078116 748115 81063 074
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    17 883     
Other Disposals Property Plant Equipment    18 025     
Other Taxation Social Security Payable   51 83377 91476 27567 10671 44466 08813 499
Par Value Share 1 11     
Property Plant Equipment Gross Cost   314 015297 864516 352516 352533 312551 590641 339
Provisions For Liabilities Balance Sheet Subtotal   1 2091 2407351 5174 0673 43721 840
Total Additions Including From Business Combinations Property Plant Equipment    1 8746 000 16 96018 27889 750
Total Assets Less Current Liabilities911 768948 949952 349907 628899 0971 101 7071 097 6051 159 8601 411 4571 449 773
Total Increase Decrease From Revaluations Property Plant Equipment     212 488    
Trade Creditors Trade Payables   189 386147 608151 952146 378183 383151 501133 689
Trade Debtors Trade Receivables   161 984174 575148 353190 916157 565202 471147 142
Creditors Due After One Year20 61010 258        
Creditors Due Within One Year356 924297 288336 643431 485      
Number Shares Allotted 1 000 1 000      
Percentage Subsidiary Held 100 100      
Provisions For Liabilities Charges1 3001 1181 0931 209      
Revaluation Reserve35 38035 38035 38035 380      
Share Capital Allotted Called Up Paid1 0001 0001 0001 000      
Tangible Fixed Assets Additions   1 892      
Tangible Fixed Assets Cost Or Valuation320 749310 933312 123314 015      
Tangible Fixed Assets Depreciation140 081134 091136 982139 583      
Tangible Fixed Assets Depreciation Charged In Period 3 424 2 601      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 9 414        
Tangible Fixed Assets Disposals 9 816        

Transport Operator Data

Upper Bankfield Mills
Address Almondbury Bank
City Huddersfield
Post code HD5 8HF
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 27th, September 2023
Free Download (11 pages)

Company search

Advertisements