Kellwood Engineering Limited DUMFRIES


Kellwood Engineering started in year 1985 as Private Limited Company with registration number SC092731. The Kellwood Engineering company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Dumfries at Unit 7 Catherinefield Industrial Estate. Postal code: DG1 3PQ.

The company has 2 directors, namely Jane M., James M.. Of them, James M. has been with the company the longest, being appointed on 24 November 1989 and Jane M. has been with the company for the least time - from 20 December 2021. As of 27 April 2024, there were 6 ex directors - Robert F., Peter W. and others listed below. There were no ex secretaries.

Kellwood Engineering Limited Address / Contact

Office Address Unit 7 Catherinefield Industrial Estate
Office Address2 Catherinefield Industrial Estate
Town Dumfries
Post code DG1 3PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC092731
Date of Incorporation Tue, 9th Apr 1985
Industry Manufacture of other fabricated metal products n.e.c.
Industry Machining
End of financial Year 30th April
Company age 39 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

James M.

Position: Secretary

Resigned:

Jane M.

Position: Director

Appointed: 20 December 2021

James M.

Position: Director

Appointed: 24 November 1989

Robert F.

Position: Director

Appointed: 06 January 1997

Resigned: 21 August 2009

Peter W.

Position: Director

Appointed: 19 January 1993

Resigned: 30 June 1996

David D.

Position: Director

Appointed: 24 November 1989

Resigned: 10 November 1998

Leonard Q.

Position: Director

Appointed: 24 November 1989

Resigned: 18 April 1997

William S.

Position: Director

Appointed: 24 November 1989

Resigned: 25 March 1997

Graham W.

Position: Director

Appointed: 24 November 1989

Resigned: 08 May 2015

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats established, there is James M. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Jane M. This PSC owns 25-50% shares and has 25-50% voting rights.

James M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Jane M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-04-302022-04-30
Balance Sheet
Cash Bank On Hand200 49032 252
Current Assets1 006 929875 048
Debtors678 961592 289
Net Assets Liabilities443 739184 777
Other Debtors196 511155 272
Property Plant Equipment831 614675 123
Total Inventories127 478250 507
Other
Accumulated Depreciation Impairment Property Plant Equipment1 274 0121 449 708
Administrative Expenses685 234654 704
Average Number Employees During Period3426
Bank Borrowings Overdrafts26 66640 000
Cost Sales1 597 6481 914 223
Creditors501 662539 801
Depreciation Expense Property Plant Equipment 175 696
Fixed Assets831 614675 123
Gross Profit Loss469 998297 241
Increase From Depreciation Charge For Year Property Plant Equipment 175 696
Interest Payable Similar Charges Finance Costs12 28621 289
Net Current Assets Liabilities505 267335 247
Operating Profit Loss17 946-332 194
Other Creditors213 167171 016
Other Interest Receivable Similar Income Finance Income1077
Other Operating Income Format1233 18225 269
Other Taxation Social Security Payable43 45933 274
Par Value Share 1
Profit Loss-20 052-258 962
Profit Loss On Ordinary Activities Before Tax5 670-353 406
Property Plant Equipment Gross Cost2 105 6262 124 831
Provisions For Liabilities Balance Sheet Subtotal140 922113 791
Tax Tax Credit On Profit Or Loss On Ordinary Activities25 722-94 444
Total Additions Including From Business Combinations Property Plant Equipment 19 205
Total Assets Less Current Liabilities1 336 8811 010 370
Trade Creditors Trade Payables218 370295 511
Trade Debtors Trade Receivables482 450437 017
Turnover Revenue2 067 6462 211 464

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Small company accounts for the period up to April 30, 2022
filed on: 28th, February 2023
Free Download (21 pages)

Company search

Advertisements