Kiln Hill Developments Limited HUDDERSFIELD


Kiln Hill Developments started in year 1991 as Private Limited Company with registration number 02641132. The Kiln Hill Developments company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Huddersfield at Spa Fields Industrial Estate. Postal code: HD7 5BB.

The firm has 2 directors, namely Christopher F., Roger F.. Of them, Roger F. has been with the company the longest, being appointed on 28 August 1991 and Christopher F. has been with the company for the least time - from 1 March 1998. Currently 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.

Kiln Hill Developments Limited Address / Contact

Office Address Spa Fields Industrial Estate
Office Address2 Slaithwaite
Town Huddersfield
Post code HD7 5BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02641132
Date of Incorporation Wed, 28th Aug 1991
Industry Other specialised construction activities not elsewhere classified
End of financial Year 28th February
Company age 33 years old
Account next due date Sat, 30th Nov 2024 (225 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

Christopher F.

Position: Director

Appointed: 01 March 1998

Roger F.

Position: Director

Appointed: 28 August 1991

Lynn B.

Position: Secretary

Appointed: 01 March 1998

Resigned: 31 May 2018

Stuart W.

Position: Secretary

Appointed: 28 August 1991

Resigned: 30 August 1991

Stuart W.

Position: Director

Appointed: 28 August 1991

Resigned: 30 August 1991

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 August 1991

Resigned: 28 August 1991

John T.

Position: Director

Appointed: 28 August 1991

Resigned: 30 August 1991

Stephen H.

Position: Director

Appointed: 28 August 1991

Resigned: 01 March 1998

Stephen H.

Position: Secretary

Appointed: 28 August 1991

Resigned: 01 March 1998

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats identified, there is Roger F. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Roger F.

Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth541 863593 543596 241595 404     
Balance Sheet
Current Assets193 754218 932209 375205 14444 66136 94652 34657 71359 621
Net Assets Liabilities   595 404607 817620 551635 184638 688643 667
Cash Bank In Hand5 68241 924       
Debtors188 072177 008       
Net Assets Liabilities Including Pension Asset Liability541 863593 543596 241595 404     
Tangible Fixed Assets695 532716 785       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve541 861593 541       
Shareholder Funds541 863593 543596 241595 404     
Other
Average Number Employees During Period       22
Creditors   321 758147 330125 732125 637126 855123 298
Fixed Assets 716 785714 061712 018710 486709 337708 475707 830707 344
Net Current Assets Liabilities-153 669-123 242-117 820-116 614102 66988 78673 29169 14263 677
Total Assets Less Current Liabilities 593 543596 241595 404607 817620 551635 184638 688643 667
Creditors Due Within One Year347 423342 174327 195321 758     
Number Shares Allotted 2       
Par Value Share 1       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions 24 885       
Tangible Fixed Assets Cost Or Valuation712 330737 215       
Tangible Fixed Assets Depreciation16 79820 430       
Tangible Fixed Assets Depreciation Charged In Period 3 632       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Accounts for a micro company for the period ending on 2023/02/28
filed on: 17th, July 2023
Free Download (3 pages)

Company search

Advertisements