Kidd & Spoor Solicitors Limited WHITLEY BAY


Kidd & Spoor Solicitors started in year 2015 as Private Limited Company with registration number 09500107. The Kidd & Spoor Solicitors company has been functioning successfully for nine years now and its status is active. The firm's office is based in Whitley Bay at 7 Marden Road. Postal code: NE26 2JN.

The firm has 6 directors, namely Andrew M., Paul D. and Andrew M. and others. Of them, Philip W. has been with the company the longest, being appointed on 2 March 2021 and Andrew M. and Paul D. and Andrew M. and Kieran M. and Stephen M. have been with the company for the least time - from 26 June 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Carol N. who worked with the the firm until 21 June 2023.

Kidd & Spoor Solicitors Limited Address / Contact

Office Address 7 Marden Road
Town Whitley Bay
Post code NE26 2JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09500107
Date of Incorporation Thu, 19th Mar 2015
Industry Solicitors
End of financial Year 31st May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Andrew M.

Position: Director

Appointed: 26 June 2023

Paul D.

Position: Director

Appointed: 26 June 2023

Andrew M.

Position: Director

Appointed: 26 June 2023

Kieran M.

Position: Director

Appointed: 26 June 2023

Stephen M.

Position: Director

Appointed: 26 June 2023

Philip W.

Position: Director

Appointed: 02 March 2021

Carol N.

Position: Secretary

Appointed: 14 September 2017

Resigned: 21 June 2023

Katherine M.

Position: Director

Appointed: 01 June 2015

Resigned: 03 March 2019

Julia R.

Position: Director

Appointed: 01 June 2015

Resigned: 21 February 2019

William D.

Position: Director

Appointed: 19 March 2015

Resigned: 02 March 2021

Nigel M.

Position: Director

Appointed: 19 March 2015

Resigned: 26 June 2023

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As we researched, there is Ksl7 Limited from Whitley Bay, United Kingdom. This PSC is categorised as "a private limited company", 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. The second one in the PSC register is William D. This PSC owns 25-50% shares. The third one is Nigel M., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Ksl7 Limited

7 Marden Road, Whitley Bay, Tyne And Wear, NE26 2JN, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 12997507
Notified on 2 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

William D.

Notified on 6 April 2016
Ceased on 2 March 2021
Nature of control: 25-50% shares

Nigel M.

Notified on 6 April 2016
Ceased on 2 March 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth 817 929      
Balance Sheet
Cash Bank On Hand  15015050267 05088 685 
Current Assets 381 944193 754232 885233 767466 286503 225407 239
Debtors 316 388106 50998 421119 631108 098340 809310 923
Net Assets Liabilities  251 053501 586533 782548 046552 315326 723
Other Debtors  28 11024 52521 76827 68469 334257 184
Property Plant Equipment  286 688277 529264 319260 16410 6367 489
Total Inventories  87 095134 314114 08691 13873 73196 316
Cash Bank In Hand 150      
Intangible Fixed Assets235 124665 000      
Stocks Inventory 65 406      
Tangible Fixed Assets292 828357 666      
Reserves/Capital
Called Up Share Capital 695 472      
Profit Loss Account Reserve 122 457      
Shareholder Funds 817 929      
Other
Accumulated Amortisation Impairment Intangible Assets  70 000105 000140 000175 000210 000245 000
Accumulated Depreciation Impairment Property Plant Equipment  13 95226 69739 90754 42841 37544 522
Amounts Owed By Related Parties      206 000 
Amounts Owed To Group Undertakings       141 500
Average Number Employees During Period    26191919
Bank Borrowings Overdrafts  253 743230 983217 058388 311130 40286 901
Corporation Tax Payable  63 00086 00045 71650 18259 75243 731
Creditors  253 743230 983217 058388 311130 40286 901
Dividends Paid On Shares   595 000560 000525 000  
Fixed Assets 1 022 666916 688872 529824 319785 164500 636462 489
Increase From Amortisation Charge For Year Intangible Assets   35 00035 00035 00035 00035 000
Increase From Depreciation Charge For Year Property Plant Equipment   12 74513 21014 5213 1473 147
Intangible Assets  630 000595 000560 000525 000490 000455 000
Intangible Assets Gross Cost  700 000700 000700 000700 000700 000 
Net Current Assets Liabilities 72 334-411 892-139 960-73 479151 193182 081-48 865
Number Shares Issued Fully Paid   695 460    
Other Creditors  259 03191 80517 54517 22414 10735 439
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      16 200 
Other Disposals Property Plant Equipment      265 001 
Other Taxation Social Security Payable  84 35631 44929 66665 085116 79119 070
Par Value Share 1 5    
Property Plant Equipment Gross Cost  300 640304 226304 226314 59252 011 
Total Additions Including From Business Combinations Property Plant Equipment   3 586 10 3662 420 
Total Assets Less Current Liabilities 1 095 000504 796732 569750 840936 357682 717413 624
Trade Creditors Trade Payables  2 2972 1912 83714 8608 4778 654
Trade Debtors Trade Receivables  78 39973 89697 86380 41465 47553 739
General Description Advances Credits To Directors Including Terms Interest Rates       37 934
Creditors Due After One Year 277 071      
Creditors Due Within One Year 309 610      
Intangible Fixed Assets Aggregate Amortisation Impairment 35 000      
Intangible Fixed Assets Cost Or Valuation 700 000      
Number Shares Allotted 695 472      
Number Shares Authorised 695 472      
Share Capital Allotted Called Up Paid 695 472      
Share Capital Authorised -695 472      
Tangible Fixed Assets Cost Or Valuation 369 989      
Tangible Fixed Assets Depreciation 12 323      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2024/02/21
filed on: 22nd, February 2024
Free Download (3 pages)

Company search

Advertisements