Kerwood & Kerwood Ltd ESSEX


Kerwood & Kerwood started in year 1978 as Private Limited Company with registration number 01402448. The Kerwood & Kerwood company has been functioning successfully for 46 years now and its status is active. The firm's office is based in Essex at 46-54 High Street. Postal code: CM4 9DW. Since 2011-08-09 Kerwood & Kerwood Ltd is no longer carrying the name Beddington Printers.

The company has 2 directors, namely Sameena K., Graham K.. Of them, Graham K. has been with the company the longest, being appointed on 1 March 1998 and Sameena K. has been with the company for the least time - from 30 June 2015. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Pauline O. who worked with the the company until 1 October 2013.

Kerwood & Kerwood Ltd Address / Contact

Office Address 46-54 High Street
Office Address2 Ingatestone
Town Essex
Post code CM4 9DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01402448
Date of Incorporation Tue, 28th Nov 1978
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 46 years old
Account next due date Fri, 31st Jan 2025 (279 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Sameena K.

Position: Director

Appointed: 30 June 2015

Graham K.

Position: Director

Appointed: 01 March 1998

Stephen K.

Position: Director

Resigned: 01 December 2009

Daniel K.

Position: Director

Resigned: 24 January 2008

Pauline O.

Position: Secretary

Appointed: 10 May 2007

Resigned: 01 October 2013

Denise K.

Position: Director

Appointed: 14 July 1991

Resigned: 10 May 2007

John K.

Position: Director

Appointed: 14 July 1991

Resigned: 16 April 1999

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we identified, there is Graham K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Sameena K. This PSC owns 25-50% shares and has 25-50% voting rights.

Graham K.

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

Sameena K.

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

Company previous names

Beddington Printers August 9, 2011
Westwood Folders & Printers April 6, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand9 8794 5914 4692 9822 4203 994
Current Assets   3 3532 6634 246
Debtors   371243252
Net Assets Liabilities688 070686 291683 159677 870983 8451 200 309
Other Debtors   371243252
Property Plant Equipment13 45511 3739 9687 2888 2889 019
Other
Accumulated Depreciation Impairment Property Plant Equipment329 383331 465333 300336 133337 671339 338
Average Number Employees During Period   222
Corporation Tax Payable3052 2385338179711 533
Creditors220 00013 808220 000220 000220 000220 000
Current Tax For Period3052 238    
Fixed Assets917 590915 508914 103911 4231 291 4281 558 159
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income    306 994215 460
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    379 005266 000
Increase From Depreciation Charge For Year Property Plant Equipment 2 0821 835 1 5381 667
Investment Property904 135904 135904 135904 1351 283 1401 549 140
Investment Property Fair Value Model   904 1351 283 1401 549 140
Net Current Assets Liabilities-9 520-9 217-10 944-13 553-15 572-15 299
Other Creditors220 000220 000220 000220 000220 000220 000
Other Taxation Social Security Payable    2 175 
Property Plant Equipment Gross Cost342 838342 838343 268343 421345 959348 357
Provisions For Liabilities Balance Sheet Subtotal    72 011122 551
Total Additions Including From Business Combinations Property Plant Equipment  430 2 5382 398
Total Assets Less Current Liabilities908 070906 291903 159897 8701 275 8561 542 860

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-04-30
filed on: 20th, October 2023
Free Download (8 pages)

Company search

Advertisements