Ken Hall Limited KETTERING


Ken Hall started in year 1965 as Private Limited Company with registration number 00867455. The Ken Hall company has been functioning successfully for fifty nine years now and its status is active. The firm's office is based in Kettering at The Old Piggeries. Postal code: NN15 5TB.

The company has 3 directors, namely Matthew A., Mark B. and Emma A.. Of them, Emma A. has been with the company the longest, being appointed on 8 August 2005 and Matthew A. has been with the company for the least time - from 1 May 2020. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ken Hall Limited Address / Contact

Office Address The Old Piggeries
Office Address2 Cranford Road, Burton Latimer
Town Kettering
Post code NN15 5TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00867455
Date of Incorporation Thu, 23rd Dec 1965
Industry Manufacture of footwear
End of financial Year 30th September
Company age 59 years old
Account next due date Sun, 30th Jun 2024 (68 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Matthew A.

Position: Director

Appointed: 01 May 2020

Mark B.

Position: Director

Appointed: 01 September 2018

Emma A.

Position: Director

Appointed: 08 August 2005

Robin C.

Position: Secretary

Appointed: 01 May 2018

Resigned: 13 June 2019

Paul B.

Position: Secretary

Appointed: 12 January 2018

Resigned: 01 May 2018

Beville R.

Position: Director

Appointed: 01 January 2012

Resigned: 02 December 2015

Stephen S.

Position: Director

Appointed: 15 February 2008

Resigned: 24 December 2010

Nicholas L.

Position: Secretary

Appointed: 17 April 2007

Resigned: 12 January 2018

David S.

Position: Director

Appointed: 20 December 1992

Resigned: 31 March 2007

Roger T.

Position: Director

Appointed: 20 December 1992

Resigned: 11 April 2006

Emma A.

Position: Secretary

Appointed: 20 December 1992

Resigned: 17 April 2007

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we researched, there is The Bennie Group Limited from Kettering, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

The Bennie Group Limited

Toseland House Cranford Road, Burton Latimer, Kettering, Northamptonshire, NN15 5TB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales Company Register
Registration number 00365875
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand27 62865 59075 1528 6805 951
Current Assets1 728 8901 868 2501 680 7411 445 2771 618 965
Debtors1 514 2441 605 1851 340 9311 245 5771 425 525
Net Assets Liabilities1 587 4701 657 2421 583 4841 579 1041 618 211
Other Debtors59 14544 69621 59825 98630 801
Property Plant Equipment225 370186 951197 198365 604357 323
Total Inventories187 018197 475179 770191 020187 489
Other
Accumulated Depreciation Impairment Property Plant Equipment848 351888 368936 796334 859364 392
Additions Other Than Through Business Combinations Property Plant Equipment 1 59858 67574 33921 252
Amounts Owed By Group Undertakings Participating Interests1 241 5231 296 7541 193 4791 119 8311 262 445
Amounts Owed To Group Undertakings Participating Interests12 26532 815 16 06912 815
Average Number Employees During Period4037222636
Bank Borrowings Overdrafts    21 740
Corporation Tax Payable 9666
Creditors350 530388 052180 571194 330211 924
Disposals Decrease In Depreciation Impairment Property Plant Equipment   441 320 
Disposals Property Plant Equipment   507 870 
Increase Decrease Due To Transfers Between Classes Property Plant Equipment   -22 099 
Increase From Depreciation Charge For Year Property Plant Equipment 40 01748 42824 23629 533
Net Current Assets Liabilities1 378 3601 480 1981 415 2821 250 9471 407 041
Other Creditors194 986229 96135 01737 65632 804
Other Taxation Social Security Payable81 49970 732111 24396 251112 854
Pension Costs Defined Contribution Plan6 81110 76611 3599 34211 707
Property Plant Equipment Gross Cost1 073 7211 075 3191 133 994700 463721 715
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment   -184 853 
Total Assets Less Current Liabilities1 603 7301 667 1491 612 4801 616 5511 764 364
Trade Creditors Trade Payables61 78054 53534 30544 34831 705
Trade Debtors Trade Receivables213 576263 735125 85499 760132 279
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment   -20 792 

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers Persons with significant control
Accounts for a small company made up to September 30, 2022
filed on: 29th, June 2023
Free Download (8 pages)

Company search

Advertisements