Kepston Limited WEDNESBURY


Kepston started in year 1923 as Private Limited Company with registration number 00191194. The Kepston company has been functioning successfully for one hundred and one years now and its status is active. The firm's office is based in Wednesbury at Units 13-15. Postal code: WS10 7BW. Since May 24, 1999 Kepston Limited is no longer carrying the name Kepston-q-fab.

At present there are 4 directors in the the company, namely Christopher M., Anthony S. and Angela T. and others. In addition one secretary - Angela T. - is with the firm. 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.

This company operates within the WS9 9AA postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0261250 . It is located at Unit 13-15, Western Way, Wednesbury with a total of 3 cars.

Kepston Limited Address / Contact

Office Address Units 13-15
Office Address2 Western Way
Town Wednesbury
Post code WS10 7BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00191194
Date of Incorporation Mon, 9th Jul 1923
Industry Machining
End of financial Year 30th June
Company age 101 years old
Account next due date Sun, 31st Mar 2024 (53 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Christopher M.

Position: Director

Appointed: 07 July 2021

Anthony S.

Position: Director

Appointed: 07 July 2021

Angela T.

Position: Director

Appointed: 03 February 2003

Angela T.

Position: Secretary

Appointed: 25 June 2002

Brent M.

Position: Director

Appointed: 18 February 1992

Andrew J.

Position: Director

Appointed: 02 July 2001

Resigned: 25 June 2002

Andrew J.

Position: Secretary

Appointed: 02 July 2001

Resigned: 25 June 2002

Rodney P.

Position: Secretary

Appointed: 31 January 2001

Resigned: 02 July 2001

Rodney P.

Position: Director

Appointed: 01 July 1999

Resigned: 02 July 2001

Terence Y.

Position: Director

Appointed: 30 April 1997

Resigned: 30 November 2007

John B.

Position: Director

Appointed: 31 January 1995

Resigned: 10 August 1999

Murray P.

Position: Director

Appointed: 18 February 1992

Resigned: 30 October 1996

Terence Y.

Position: Director

Appointed: 18 February 1992

Resigned: 30 September 1996

Samuel A.

Position: Director

Appointed: 18 February 1992

Resigned: 02 October 2002

William H.

Position: Director

Appointed: 18 February 1992

Resigned: 31 January 2001

George M.

Position: Director

Appointed: 18 February 1992

Resigned: 26 September 1997

Marjorie M.

Position: Director

Appointed: 18 February 1992

Resigned: 31 March 2005

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we discovered, there is Kepston Holdings Limited from Wednesbury, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Brent M. This PSC has significiant influence or control over the company,.

Kepston Holdings Limited

Units 13-15 Western Way, Wednesbury, West Midlands, WS10 7BW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 02593885
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Brent M.

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

Company previous names

Kepston-q-fab May 24, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand752 9851 644 4101 910 8992 308 588
Current Assets2 561 3613 638 0274 367 7403 774 421
Debtors1 808 3761 993 6172 456 8411 465 833
Net Assets Liabilities4 990 7364 830 9275 233 8724 773 430
Property Plant Equipment4 310 2593 096 9042 682 1132 697 971
Other
Audit Fees Expenses14 50014 40014 785 
Accrued Liabilities Deferred Income122 889202 960169 462149 597
Accumulated Amortisation Impairment Intangible Assets211 766211 766211 766 
Accumulated Depreciation Impairment Property Plant Equipment3 721 8792 775 2432 566 8682 837 167
Additions Other Than Through Business Combinations Property Plant Equipment 264 915189 305406 887
Administrative Expenses1 694 7492 013 1681 562 4851 751 319
Amounts Owed By Group Undertakings253 340253 340206 426180 640
Average Number Employees During Period74686168
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment1 070 444795 630701 400607 171
Corporation Tax Payable  95 035186 610
Corporation Tax Recoverable 2 315  
Cost Sales3 286 7213 259 1623 094 5353 613 829
Creditors497 018300 249141 025127 344
Current Tax For Period  95 034186 610
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences32 000-30 00075 00017 000
Depreciation Expense Property Plant Equipment139 918132 229131 487 
Distribution Costs206 757183 119210 120204 803
Finance Lease Liabilities Present Value Total497 018300 249141 025127 344
Finance Lease Payments Owing Minimum Gross854 592560 150327 218210 813
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss   -1 138 382
Further Item Tax Increase Decrease Component Adjusting Items -194-6 295-9 511
Future Minimum Lease Payments Under Non-cancellable Operating Leases782 790634 220251 085117 848
Gain Loss On Disposals Property Plant Equipment29 415-394 108114 547 
Gross Profit Loss1 996 2442 038 0082 340 789 
Increase Decrease In Current Tax From Adjustment For Prior Periods -2 301-28 702 
Increase From Depreciation Charge For Year Property Plant Equipment 434 749329 767317 344
Intangible Assets Gross Cost211 766211 766211 766 
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts31 68834 28425 354 
Interest Income On Bank Deposits3 2184531 07810 420
Interest Payable Similar Charges Finance Costs31 68834 28425 35420 104
Net Current Assets Liabilities1 662 4952 489 2723 222 7842 749 803
Net Finance Income Costs 4531 44710 420
Operating Profit Loss94 738-158 279568 184 
Other Creditors12 81812 563106 58312 061
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 381 385538 14247 045
Other Disposals Property Plant Equipment 2 424 906812 471120 730
Other Interest Income  369 
Other Interest Receivable Similar Income Finance Income3 2184531 44710 420
Other Taxation Social Security Payable77 650187 087108 940121 783
Pension Other Post-employment Benefit Costs Other Pension Costs76 54897 297174 433176 653
Prepayments Accrued Income146 642166 137162 023203 704
Profit Loss34 268-159 809402 945-460 442
Profit Loss On Ordinary Activities Before Tax66 268-192 110544 277-256 832
Property Plant Equipment Gross Cost8 032 1385 872 1475 248 9815 535 138
Social Security Costs164 385161 232167 005 
Staff Costs Employee Benefits Expense2 361 5382 291 7202 301 3722 580 377
Taxation Including Deferred Taxation Balance Sheet Subtotal485 000455 000530 000547 000
Tax Decrease From Utilisation Tax Losses  44 600 
Tax Expense Credit Applicable Tax Rate12 591-36 501103 413-52 651
Tax Increase Decrease Arising From Group Relief Tax Reconciliation15 5206 195  
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings  116 65013 646
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss3 889500866250 649
Tax Tax Credit On Profit Or Loss On Ordinary Activities32 000-32 301141 332203 610
Total Assets Less Current Liabilities5 972 7545 586 1765 904 8975 447 774
Total Current Tax Expense Credit -2 30166 332186 610
Total Operating Lease Payments199 919171 244112 966 
Trade Creditors Trade Payables327 935486 244478 743471 098
Trade Debtors Trade Receivables832 130846 7311 062 3631 066 650
Turnover Revenue5 282 9655 297 1705 435 324 
Wages Salaries2 120 6052 033 1911 959 9342 194 410
Company Contributions To Defined Benefit Plans Directors3 5005 63478 090 
Director Remuneration101 180100 341211 169214 630
Director Remuneration Benefits Including Payments To Third Parties104 680105 975289 259293 374

Transport Operator Data

Unit 13-15
Address Western Way
City Wednesbury
Post code WS10 7BW
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to June 30, 2023
filed on: 15th, December 2023
Free Download (23 pages)

Company search