Kilbury Developments Limited GLOUCESTER


Founded in 2012, Kilbury Developments, classified under reg no. 08095002 is an active company. Currently registered at 12 Stanley Court,edison Close,waterwell Business Park GL2 2AE, Gloucester the company has been in the business for 12 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has one director. Colin W., appointed on 6 June 2012. There are currently no secretaries appointed. As of 29 April 2024, there were 2 ex directors - Andrea C., Robin W. and others listed below. There were no ex secretaries.

Kilbury Developments Limited Address / Contact

Office Address 12 Stanley Court,edison Close,waterwell Business Park
Office Address2 Quedgeley
Town Gloucester
Post code GL2 2AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08095002
Date of Incorporation Wed, 6th Jun 2012
Industry Development of building projects
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Colin W.

Position: Director

Appointed: 06 June 2012

Andrea C.

Position: Director

Appointed: 06 June 2012

Resigned: 31 March 2022

Robin W.

Position: Director

Appointed: 06 June 2012

Resigned: 19 September 2021

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As BizStats identified, there is Colin W. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Andrea C. This PSC owns 25-50% shares. Moving on, there is Robin W., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Colin W.

Notified on 12 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrea C.

Notified on 12 July 2016
Ceased on 31 March 2022
Nature of control: 25-50% shares

Robin W.

Notified on 12 July 2016
Ceased on 19 September 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth93 464101 629       
Balance Sheet
Cash Bank On Hand 1 3983 3096 1136 6983 2682 93246 5076 922
Current Assets4 7926 43817 80543 02535 18021 02322 54472 598140 896
Debtors 5 04014 49636 91228 48217 75519 61226 091133 974
Net Assets Liabilities 88 30699 239109 280114 088117 042127 238193 560309 971
Other Debtors   4 8171 120 16 8008 400 
Property Plant Equipment  14 69011 0178 2636 1914 6383 4792 610
Cash Bank In Hand4 7921 398       
Net Assets Liabilities Including Pension Asset Liability93 464101 629       
Tangible Fixed Assets205 000205 000       
Reserves/Capital
Called Up Share Capital33       
Profit Loss Account Reserve15 34823 513       
Shareholder Funds93 464101 629       
Other
Accumulated Depreciation Impairment Property Plant Equipment  7734 4467 2009 27210 82511 98412 853
Additions Other Than Through Business Combinations Property Plant Equipment  15 463      
Amounts Owed By Other Related Parties Other Than Directors      2 81217 691133 974
Amounts Owed By Related Parties 5 04214 49631 28522 32217 7552 812  
Average Number Employees During Period    33321
Bank Borrowings 76 47967 73883 52474 50665 98356 69047 09237 483
Creditors 76 47974 94387 89176 25365 98356 69047 09237 483
Deferred Income 4 20014 49610 6306 7672 903   
Deferred Tax Assets  420      
Deferred Tax Liabilities  15 02413 52413 05612 82712 53216 20027 214
Finance Lease Liabilities Present Value Total  7 2054 3671 7471 747   
Fixed Assets205 100205 100219 790216 117213 363211 291209 738208 579252 710
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model        45 000
Increase From Depreciation Charge For Year Property Plant Equipment  7733 6732 7542 0721 5531 159869
Investment Property 205 000205 000205 000205 000205 000205 000205 000250 000
Investment Property Fair Value Model 205 000205 000205 000205 000205 000205 000205 000250 000
Investments Fixed Assets100100100100100100100100100
Investments In Subsidiaries 100100100100100100100100
Net Current Assets Liabilities-26 635-26 992-31 004-5 422-9 966-15 439-13 27848 273121 958
Other Creditors 100100100100100100  
Other Payables Accrued Expenses 1 0001 0001 0001 0001 0002 2301 4301 490
Other Remaining Borrowings 20 73720 73720 73720 73720 73720 73710 587 
Ownership Interest In Subsidiary Percent 100100100100100100100100
Property Plant Equipment Gross Cost  15 46315 46315 46315 46315 46315 46315 463
Taxation Social Security Payable 1 8171 320422992   4 756
Total Assets Less Current Liabilities178 465178 108188 786210 695203 397195 852196 460256 852374 668
Total Borrowings 76 47974 94387 89176 25365 98356 69047 09237 483
Trade Creditors Trade Payables  59      
Trade Debtors Trade Receivables 5 040 8105 040    
Creditors Due After One Year85 00176 479       
Creditors Due Within One Year31 42733 430       
Instalment Debts Due After5 Years47 49438 972       
Number Shares Allotted33       
Par Value Share 1       
Percentage Subsidiary Held 100       
Revaluation Reserve78 11378 113       
Value Shares Allotted33       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 11th, December 2023
Free Download (14 pages)

Company search

Advertisements