Kern-liebers Limited GAINSBOROUGH


Founded in 1977, Kern-liebers, classified under reg no. 01326455 is an active company. Currently registered at Unit 7 DN21 1QB, Gainsborough the company has been in the business for 47 years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022. Since Thu, 4th Jan 2001 Kern-liebers Limited is no longer carrying the name Kern Liebers.

At present there are 3 directors in the the firm, namely Udo V., Andreas-Oliver S. and Gemma L.. In addition one secretary - Udo V. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Kern-liebers Limited Address / Contact

Office Address Unit 7
Office Address2 Corringham Road Industrial Estate
Town Gainsborough
Post code DN21 1QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01326455
Date of Incorporation Mon, 22nd Aug 1977
Industry Manufacture of wire products, chain and springs
End of financial Year 30th June
Company age 47 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 9th Nov 2023 (2023-11-09)
Last confirmation statement dated Wed, 26th Oct 2022

Company staff

Udo V.

Position: Director

Appointed: 16 January 2023

Udo V.

Position: Secretary

Appointed: 16 January 2023

Andreas-Oliver S.

Position: Director

Appointed: 14 January 2021

Gemma L.

Position: Director

Appointed: 01 January 2020

Adrian N.

Position: Director

Resigned: 18 May 2018

Alexander T.

Position: Secretary

Appointed: 14 January 2021

Resigned: 16 January 2023

Alexander T.

Position: Director

Appointed: 14 January 2021

Resigned: 16 January 2023

Adrian N.

Position: Director

Appointed: 26 July 2019

Resigned: 23 January 2020

Graham M.

Position: Director

Appointed: 08 January 2018

Resigned: 24 July 2019

Udo S.

Position: Director

Appointed: 01 July 2010

Resigned: 31 January 2021

Klaus S.

Position: Secretary

Appointed: 01 April 2005

Resigned: 31 December 2020

Klaus S.

Position: Director

Appointed: 01 April 2005

Resigned: 31 December 2020

Gert W.

Position: Secretary

Appointed: 07 October 1999

Resigned: 24 March 2005

Roger P.

Position: Secretary

Appointed: 26 July 1996

Resigned: 07 October 1999

Paul D.

Position: Secretary

Appointed: 29 June 1995

Resigned: 26 July 1996

Hans S.

Position: Director

Appointed: 26 October 1992

Resigned: 01 July 2010

Andrew B.

Position: Secretary

Appointed: 26 October 1992

Resigned: 29 June 1995

Gert W.

Position: Director

Appointed: 26 October 1992

Resigned: 24 March 2005

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats researched, there is Kern-Liebers International Gmbh from 78713 Schramberg, Germany. This PSC is categorised as "a gesellschaft mit beshrankter haftung", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Kern-Liebers International Gmbh

Dr Kurt-Steim Strabe 35, 78713 Schramberg, Germany

Legal authority Current German Company Law
Legal form Gesellschaft Mit Beshrankter Haftung
Country registered District Court Of Stuttgart
Place registered German Register
Registration number Hrb480890
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Kern Liebers January 4, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand449 083400 076480 892337 652427 811320 784287 255403 692
Current Assets1 506 1631 446 3372 046 2991 687 0711 659 8311 535 2591 971 4212 063 704
Debtors713 640651 5651 081 003901 097757 003847 277835 6881 167 072
Net Assets Liabilities1 288 1801 270 7511 932 6471 699 5391 565 8891 458 7041 627 5991 766 211
Other Debtors48 000    13 68511 38014 544
Property Plant Equipment287 212373 672616 172698 086658 674614 763548 617479 568
Total Inventories343 440394 696484 404448 322475 017367 198848 478 
Other
Accrued Liabilities Deferred Income     90 84787 651114 009
Accumulated Amortisation Impairment Intangible Assets152 903156 190160 572164 954169 336173 718174 810 
Accumulated Depreciation Impairment Property Plant Equipment1 561 3261 607 6501 657 5901 759 1731 884 0812 015 4462 137 5002 255 131
Amounts Owed By Related Parties     124 23455 306192 382
Amounts Owed To Group Undertakings 30 0766 97213 15521 70817 85628 64721 893
Average Number Employees During Period3029293028272626
Corporation Tax Payable     178 995160 438150 000
Creditors471 265518 498662 748592 980657 266594 803794 829694 955
Finished Goods Goods For Resale     47 51696 756102 148
Fixed Assets287 212392 292630 410707 942664 148615 855548 617 
Future Minimum Lease Payments Under Non-cancellable Operating Leases     63 23640 24117 246
Increase From Amortisation Charge For Year Intangible Assets 3 2874 3824 3824 382 1 092 
Increase From Depreciation Charge For Year Property Plant Equipment 69 26885 765101 583124 908 122 054117 631
Intangible Assets 18 62014 2389 8565 4741 092  
Intangible Assets Gross Cost152 903174 810174 810174 810 174 810  
Net Current Assets Liabilities1 034 898927 8391 383 5511 094 0911 002 565940 4561 176 5921 368 749
Other Taxation Social Security Payable 11 80720 20529 75214 1658 66649 52394 920
Property Plant Equipment Gross Cost1 848 5381 981 3222 273 7622 457 2592 542 7552 630 2092 686 1172 734 699
Provisions For Liabilities Balance Sheet Subtotal33 93049 38081 314102 494100 82497 60797 61082 106
Raw Materials Consumables     319 682751 722 
Total Additions Including From Business Combinations Property Plant Equipment 160 836328 265183 49785 496 55 90848 582
Total Assets Less Current Liabilities1 322 1101 320 1312 013 9611 802 0331 666 7131 556 3111 725 2091 848 317
Trade Creditors Trade Payables 282 713333 228255 456307 563229 657468 570314 133
Trade Debtors Trade Receivables636 168599 076657 577605 614632 972709 358769 002960 146
Amounts Owed By Group Undertakings5 09438 679351 726280 188104 243124 234  
Capital Commitments203 241350 00096 000     
Disposals Decrease In Depreciation Impairment Property Plant Equipment 22 94435 825     
Disposals Property Plant Equipment 28 05235 825     
Dividends Paid  850 0001 153 3221 296 2381 700 000  
Number Shares Issued Fully Paid 200 000200 000200 000200 000200 000  
Other Creditors 59 33767 87484 97282 26490 847  
Par Value Share 11111  
Prepayments  58 423     
Prepayments Accrued Income24 37813 81013 27715 29519 78813 685  
Profit Loss  1 511 896920 2141 162 5881 592 815  
Total Additions Including From Business Combinations Intangible Assets 21 907      
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss     -3 217  
Merchandise    475 017367 198  
Provisions    100 82497 607  

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Small company accounts made up to Fri, 30th Jun 2023
filed on: 13th, February 2024
Free Download (11 pages)

Company search

Advertisements