Kinnaird Holdings Limited HEREFORD


Kinnaird Holdings started in year 1989 as Private Limited Company with registration number 02336538. The Kinnaird Holdings company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Hereford at Barrs Court, Netherwood Road. Postal code: HR2 6JU.

The firm has 2 directors, namely Barbara K., Toby K.. Of them, Toby K. has been with the company the longest, being appointed on 1 October 2009 and Barbara K. has been with the company for the least time - from 19 February 2019. As of 30 April 2024, there were 2 ex directors - Beverley K., Paul K. and others listed below. There were no ex secretaries.

Kinnaird Holdings Limited Address / Contact

Office Address Barrs Court, Netherwood Road
Office Address2 Rotherwas Ind Est
Town Hereford
Post code HR2 6JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02336538
Date of Incorporation Wed, 18th Jan 1989
Industry Activities of head offices
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Barbara K.

Position: Director

Appointed: 19 February 2019

Toby K.

Position: Director

Appointed: 01 October 2009

Beverley K.

Position: Director

Resigned: 30 April 2018

Paul K.

Position: Director

Resigned: 30 April 2018

People with significant control

The list of PSCs that own or control the company is made up of 4 names. As we researched, there is Toby K. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Barbara K. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Beverley K., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Toby K.

Notified on 30 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Barbara K.

Notified on 19 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Beverley K.

Notified on 1 September 2016
Ceased on 30 April 2018
Nature of control: 25-50% shares

Paul K.

Notified on 1 September 2016
Ceased on 30 April 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth129 198135 699140 604       
Balance Sheet
Cash Bank In Hand11 1099 0838 139       
Cash Bank On Hand  8 13934 91253 5513 9215 7792 5134 9037 663
Current Assets75 17872 77058 62565 59873 35119 9325 7792 5139 90318 763
Debtors64 06963 68750 48630 68619 80016 011  5 00011 100
Net Assets Liabilities  140 604146 472153 46262 33482 25089 459102 082108 878
Net Assets Liabilities Including Pension Asset Liability129 198135 699140 604       
Other Debtors  50 48630 68619 80016 011  5 00011 100
Property Plant Equipment  2 9102 1821 6364 6213 4662 5993 4948 477
Tangible Fixed Assets1 3071 0462 910       
Reserves/Capital
Called Up Share Capital200200200       
Profit Loss Account Reserve119 098125 599130 504       
Shareholder Funds129 198135 699140 604       
Other
Accumulated Depreciation Impairment Property Plant Equipment  3 0233 7514 2975 8376 9927 8599 02310 805
Average Number Employees During Period  11111111
Creditors  11 61512 15912 48031 02017 6036 4261 9178 017
Creditors Due After One Year26 48816 488        
Creditors Due Within One Year11 81312 68611 615       
Fixed Assets92 57392 31294 17693 44892 90295 88794 73293 86594 76099 743
Increase From Depreciation Charge For Year Property Plant Equipment   7285461 5401 1558671 1641 782
Investments Fixed Assets91 26691 26691 26691 26691 26691 26691 26691 26691 26691 266
Investments In Group Undertakings  91 26691 26691 26691 26691 26691 26691 26691 266
Net Current Assets Liabilities63 36560 08447 01053 43960 871-1 655-11 824-3 9137 98610 746
Number Shares Allotted 100100       
Other Creditors     31 02014 9745 0369991 359
Other Taxation Social Security Payable  10 96511 50911 8304 8571 6291 3909185 938
Par Value Share 1001       
Property Plant Equipment Gross Cost  5 9335 9335 93310 45810 45810 45812 51719 282
Provisions For Liabilities Balance Sheet Subtotal  5824153118786584936641 611
Provisions For Liabilities Charges252209582       
Share Capital Allotted Called Up Paid100100100       
Share Premium Account9 9009 9009 900       
Tangible Fixed Assets Additions  2 833       
Tangible Fixed Assets Cost Or Valuation3 1003 1005 933       
Tangible Fixed Assets Depreciation1 7932 0543 023       
Tangible Fixed Assets Depreciation Charged In Period 261969       
Total Additions Including From Business Combinations Property Plant Equipment     4 525  2 0596 765
Total Assets Less Current Liabilities155 938152 396141 186146 887153 77394 23282 90889 952102 746110 489
Trade Creditors Trade Payables  6506506506501 000  720
Future Minimum Lease Payments Under Non-cancellable Operating Leases        7 9744 952

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 10th, November 2023
Free Download (9 pages)

Company search

Advertisements