Kear & Son Total Utilities Limited WITHAM


Founded in 2000, Kear & Son Total Utilities, classified under reg no. 04100563 is an active company. Currently registered at Noakes Cross Farm Sexton's Lane CM8 3FG, Witham the company has been in the business for twenty four years. Its financial year was closed on Saturday 30th March and its latest financial statement was filed on 2022/03/31. Since 2001/03/13 Kear & Son Total Utilities Limited is no longer carrying the name Marden Thorn.

Currently there are 2 directors in the the firm, namely Julie K. and Andrew K.. In addition one secretary - Julie K. - is with the company. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Kear & Son Total Utilities Limited Address / Contact

Office Address Noakes Cross Farm Sexton's Lane
Office Address2 Great Braxted
Town Witham
Post code CM8 3FG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04100563
Date of Incorporation Wed, 1st Nov 2000
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 30th March
Company age 24 years old
Account next due date Sat, 30th Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Julie K.

Position: Director

Appointed: 07 March 2001

Julie K.

Position: Secretary

Appointed: 07 March 2001

Andrew K.

Position: Director

Appointed: 07 March 2001

Arm Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 November 2000

Resigned: 07 March 2001

Alan M.

Position: Nominee Director

Appointed: 01 November 2000

Resigned: 07 March 2001

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we identified, there is Julie K. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Andrew K. This PSC has significiant influence or control over the company,.

Julie K.

Notified on 6 November 2020
Nature of control: 25-50% shares

Andrew K.

Notified on 1 November 2016
Nature of control: significiant influence or control

Company previous names

Marden Thorn March 13, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth438 966427 231409 681      
Balance Sheet
Cash Bank In Hand309 487404 811318 706      
Current Assets412 545415 848372 920307 130303 228587 108471 238349 729349 539
Debtors103 05811 03754 214      
Net Assets Liabilities Including Pension Asset Liability438 966427 231409 681      
Tangible Fixed Assets62 31044 26352 948      
Net Assets Liabilities  409 681301 125     
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve438 866427 131409 581      
Shareholder Funds438 966427 231409 681      
Other
Amount Specific Advance Or Credit Directors  21 9889 34854 979280 656   
Amount Specific Advance Or Credit Made In Period Directors   42 75049 63150 000   
Amount Specific Advance Or Credit Repaid In Period Directors   55 3904 000385 635   
Creditors  16 1876 00532 106338 973258 973138 973138 992
Creditors Due Within One Year32 75832 61216 187      
Debtors Due Within One Year103 05811 037       
Depreciation Tangible Fixed Assets Expense27 01718 047       
Net Current Assets Liabilities379 787383 236356 733301 125271 122248 135212 265210 756210 547
Number Shares Allotted 100100      
Other Creditors Due Within One Year12 94912 946       
Par Value Share 11      
Provisions Charged Credited To Profit Loss Account During Period -2 863       
Provisions For Liabilities Charges3 131268       
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Additions  35 714      
Tangible Fixed Assets Cost Or Valuation255 113255 113267 793      
Tangible Fixed Assets Depreciation192 803210 850214 845      
Tangible Fixed Assets Depreciation Charged In Period 18 04724 726      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  20 731      
Tangible Fixed Assets Disposals  23 034      
Taxation Social Security Due Within One Year19 80919 666       
Total Assets Less Current Liabilities442 097427 499409 681301 125271 122248 135212 265210 756210 547
Advances Credits Directors6 9737 49321 988      
Advances Credits Made In Period Directors 71       
Advances Credits Repaid In Period Directors 520       
Company Contributions To Money Purchase Schemes Directors1 8001 800       
Fixed Assets  52 948      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/03/31
filed on: 15th, December 2023
Free Download (6 pages)

Company search

Advertisements