Kensworth Sawmills Limited KENSWORTH


Kensworth Sawmills started in year 1992 as Private Limited Company with registration number 02687478. The Kensworth Sawmills company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Kensworth at Kensworth Sawmills. Postal code: LU6 2PQ. Since Monday 18th December 1995 Kensworth Sawmills Limited is no longer carrying the name Kensworth Sawmills And Joinery.

The company has 2 directors, namely Richard C., Robert A.. Of them, Robert A. has been with the company the longest, being appointed on 14 February 1992 and Richard C. has been with the company for the least time - from 7 June 2014. Currently there is one former director listed by the company - Richmond S., who left the company on 25 October 2013. In addition, the company lists several former secretaries whose names might be found in the list below.

This company operates within the LU6 2PQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0229604 . It is located at Kensworth Sawmills Ltd, Dovehouse Lane, Dunstable with a total of 2 cars.

Kensworth Sawmills Limited Address / Contact

Office Address Kensworth Sawmills
Office Address2 Dove House Lane
Town Kensworth
Post code LU6 2PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02687478
Date of Incorporation Fri, 14th Feb 1992
Industry Manufacture of other builders' carpentry and joinery
Industry Sawmilling and planing of wood
End of financial Year 31st January
Company age 32 years old
Account next due date Thu, 31st Oct 2024 (189 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Richard C.

Position: Director

Appointed: 07 June 2014

Robert A.

Position: Director

Appointed: 14 February 1992

Richmond S.

Position: Director

Appointed: 17 March 2011

Resigned: 25 October 2013

Neil J.

Position: Secretary

Appointed: 01 October 1995

Resigned: 16 March 2011

Keith H.

Position: Secretary

Appointed: 14 February 1992

Resigned: 01 October 1995

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 11 February 1992

Resigned: 14 February 1992

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats discovered, there is Robert A. This PSC and has 75,01-100% shares.

Robert A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Kensworth Sawmills And Joinery December 18, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth458 871582 897702 362873 475       
Balance Sheet
Cash Bank On Hand    606 814380 979398 535566 005389 259272 975588 488
Current Assets394 012619 788731 706873 181884 166906 228978 085929 194720 280669 5881 012 123
Debtors28 85158 87791 09455 21362 670269 673299 54987 84463 78538 87650 021
Net Assets Liabilities    946 970974 2121 009 6111 002 2711 050 7991 058 6871 071 872
Other Debtors         18 64115 000
Property Plant Equipment    212 030198 036185 243202 854505 603512 605232 095
Total Inventories    214 682255 576280 001275 345267 236357 737 
Cash Bank In Hand174 088369 914435 550609 300       
Net Assets Liabilities Including Pension Asset Liability458 871582 897702 362873 475       
Stocks Inventory191 073190 997205 062208 668       
Tangible Fixed Assets131 940105 521108 880176 155       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000       
Profit Loss Account Reserve457 871581 897701 362872 475       
Shareholder Funds458 871582 897702 362873 475       
Other
Accumulated Depreciation Impairment Property Plant Equipment    463 219502 111495 985545 345533 575540 703565 453
Average Number Employees During Period    161616161616 
Corporation Tax Payable         14 36918 965
Creditors    149 226130 052153 717129 777175 084123 506168 666
Disposals Decrease In Depreciation Impairment Property Plant Equipment     21 68762 80314 17056 15725 590 
Disposals Property Plant Equipment     26 888134 71644 06473 63026 000 
Fixed Assets131 940105 521108 880176 155212 030198 036185 243202 854505 603512 605 
Increase From Depreciation Charge For Year Property Plant Equipment     60 57956 67763 53044 38732 71824 750
Net Current Assets Liabilities326 931477 376593 482697 320734 940776 176824 368799 417545 196546 082843 457
Other Creditors         75 505-11 431
Other Disposals Property Plant Equipment          454 386
Other Taxation Social Security Payable         33 63210 816
Property Plant Equipment Gross Cost    675 249700 147681 228748 1991 039 1781 053 308797 548
Provisions For Liabilities Balance Sheet Subtotal          3 680
Total Additions Including From Business Combinations Property Plant Equipment     51 786115 797111 035364 60940 130198 626
Total Assets Less Current Liabilities458 871582 897702 362873 475946 970974 2121 009 6111 002 2711 050 7991 058 6871 075 552
Trade Creditors Trade Payables          150 316
Trade Debtors Trade Receivables         20 23535 021
Creditors Due Within One Year67 081142 412138 224175 861       
Number Shares Allotted1 0001 0001 0001 000       
Par Value Share1111       
Share Capital Allotted Called Up Paid1 0001 0001 0001 000       
Tangible Fixed Assets Additions 19 58963 880137 907       
Tangible Fixed Assets Cost Or Valuation521 549517 370528 246593 525       
Tangible Fixed Assets Depreciation389 609411 849419 366417 370       
Tangible Fixed Assets Depreciation Charged In Period 32 42133 04153 975       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 10 18125 52455 971       
Tangible Fixed Assets Disposals 23 76853 00472 628       

Transport Operator Data

Kensworth Sawmills Ltd
Address Dovehouse Lane , Kensworth
City Dunstable
Post code LU6 2PQ
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 30th, October 2023
Free Download (10 pages)

Company search

Advertisements