Kilnwick Sprayers Limited NOTTINGHAMSHIRE


Kilnwick Sprayers started in year 1983 as Private Limited Company with registration number 01721316. The Kilnwick Sprayers company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Nottinghamshire at 7 St John Street. Postal code: NG18 1QH.

There is a single director in the firm at the moment - Wayne L., appointed on 31 July 1991. In addition, a secretary was appointed - Sally L., appointed on 31 July 1991. As of 10 May 2024, our data shows no information about any ex officers on these positions.

Kilnwick Sprayers Limited Address / Contact

Office Address 7 St John Street
Office Address2 Mansfield
Town Nottinghamshire
Post code NG18 1QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01721316
Date of Incorporation Fri, 6th May 1983
Industry Wholesale of agricultural machinery, equipment and supplies
Industry Other business support service activities not elsewhere classified
End of financial Year 30th November
Company age 41 years old
Account next due date Sat, 31st Aug 2024 (113 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Sally L.

Position: Secretary

Appointed: 31 July 1991

Wayne L.

Position: Director

Appointed: 31 July 1991

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we identified, there is Wayne L. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Sally L. This PSC owns 25-50% shares and has 25-50% voting rights.

Wayne L.

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

Sally L.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth85 21874 77869 60473 59377 686       
Balance Sheet
Cash Bank In Hand7 6841231146 363115       
Cash Bank On Hand    115105105105105105105105
Current Assets114 18487 836326 013105 244117 098103 591100 208168 85969 30137 58024 78122 114
Debtors27 70533 237254 09838 90229 00728 07316 33079 99425 53219 4738 98610 563
Net Assets Liabilities    77 68663 81661 95258 00756 42020 26423 76139 716
Net Assets Liabilities Including Pension Asset Liability85 21874 77869 60473 59377 686       
Other Debtors     4 5774 3694 280    
Property Plant Equipment    666 288645 358626 146623 499601 756581 635576 703555 382
Stocks Inventory78 79554 47671 80159 97987 976       
Tangible Fixed Assets491 460483 816478 093689 011666 288       
Total Inventories    87 97675 41383 77388 76043 66418 00215 69011 446
Reserves/Capital
Called Up Share Capital4 0004 0004 0004 0004 000       
Profit Loss Account Reserve81 21870 77865 60469 59373 686       
Shareholder Funds85 21874 77869 60473 59377 686       
Other
Accrued Liabilities Deferred Income    4 7564 994 5 4705 37018 59015 73134 466
Accumulated Depreciation Impairment Property Plant Equipment    113 272134 202153 909177 795182 250202 371212 267233 827
Average Number Employees During Period     4333333
Bank Borrowings    338 592315 311192 694173 719118 053108 028103 21350 576
Bank Borrowings Overdrafts    114 852123 660163 38591 97780 03865 47667 2132 321
Bank Overdrafts    96 95482 5877 52348 56625 58437 37438 81233 160
Corporation Tax Payable    60597   5 9047 62616 563
Creditors    396 559360 008208 736198 341466 606437 260457 044396 134
Creditors Due After One Year308 444289 963273 553432 758396 559       
Creditors Due Within One Year211 532206 617460 721278 186289 764       
Disposals Property Plant Equipment       2 66217 288 23 625 
Finance Lease Liabilities Present Value Total    86 68073 08445 35146 41941 90241 90218 75615 567
Increase Decrease In Property Plant Equipment       23 625  28 589 
Increase From Depreciation Charge For Year Property Plant Equipment     20 93019 70723 88621 74320 12123 55421 560
Merchandise    87 97675 41383 77388 76043 66418 00215 69011 446
Net Current Assets Liabilities-97 348-118 781-134 708-172 942-172 666-201 462-328 236-339 969-50 360-99 083-70 967-91 558
Number Shares Allotted 4 0004 0004 0004 000       
Number Shares Issued Fully Paid      4 0004 0004 0004 00011
Other Creditors    27 355128 936354 22027 73213 927255257257
Other Taxation Social Security Payable    1 4246 6123 0066996318501 7921 533
Par Value Share 1111 111111
Prepayments Accrued Income    4 1944 577 4 2803 5773 8051 8322 198
Property Plant Equipment Gross Cost    779 560779 560780 055801 294784 006784 006788 970789 209
Provisions For Liabilities Balance Sheet Subtotal    19 37720 07227 22227 18228 37025 02824 93127 974
Provisions For Liabilities Charges4502942289 71819 377       
Secured Debts347 286392 606341 626478 154545 177       
Share Capital Allotted Called Up Paid4 0004 0004 0004 0004 000       
Tangible Fixed Assets Additions 3711 035224 706        
Tangible Fixed Assets Cost Or Valuation583 071583 442584 477779 560        
Tangible Fixed Assets Depreciation91 61199 626106 38490 549113 272       
Tangible Fixed Assets Depreciation Charged In Period 8 0156 75812 04222 723       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   27 877        
Tangible Fixed Assets Disposals   29 623        
Total Additions Including From Business Combinations Property Plant Equipment      49523 901  28 589239
Total Assets Less Current Liabilities394 112365 035343 385516 069493 622443 896297 910283 530551 396482 552505 736463 824
Total Borrowings    545 177492 941260 520286 200221 500187 304163 615102 492
Trade Creditors Trade Payables    62 34336 57219 43479 30325 82521 72315 39312 163
Trade Debtors Trade Receivables    24 81323 49611 96175 71421 95415 6687 1548 365
Disposals Decrease In Depreciation Impairment Property Plant Equipment        17 288 13 658 
Nominal Value Shares Issued Specific Share Issue          1 

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 30th, April 2023
Free Download (15 pages)

Company search

Advertisements