Kirkdale Mail Order Limited NEWPORT


Kirkdale Mail Order started in year 1986 as Private Limited Company with registration number 02059747. The Kirkdale Mail Order company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Newport at Viaduct Works, Crumlin Road. Postal code: NP11 3PL.

At the moment there are 2 directors in the the company, namely Lisa W. and Charles R.. In addition one secretary - Lisa W. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Kirkdale Mail Order Limited Address / Contact

Office Address Viaduct Works, Crumlin Road
Office Address2 Crumlin
Town Newport
Post code NP11 3PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02059747
Date of Incorporation Tue, 30th Sep 1986
Industry Manufacture of other furniture
End of financial Year 30th April
Company age 38 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Lisa W.

Position: Director

Appointed: 01 April 2017

Lisa W.

Position: Secretary

Appointed: 18 May 2011

Charles R.

Position: Director

Appointed: 01 September 1997

Ian G.

Position: Secretary

Appointed: 01 July 2002

Resigned: 18 May 2011

Julian W.

Position: Director

Appointed: 22 April 2002

Resigned: 29 January 2010

Suzanne C.

Position: Secretary

Appointed: 20 July 2001

Resigned: 01 July 2002

Thomas R.

Position: Director

Appointed: 09 July 1998

Resigned: 22 May 2015

Kathleen W.

Position: Director

Appointed: 14 May 1998

Resigned: 20 July 2001

John M.

Position: Director

Appointed: 01 January 1997

Resigned: 28 January 2005

Phillip H.

Position: Director

Appointed: 01 January 1996

Resigned: 31 March 2011

Nigel P.

Position: Director

Appointed: 01 January 1996

Resigned: 03 July 1998

Kathleen W.

Position: Secretary

Appointed: 09 December 1991

Resigned: 20 July 2001

Harry R.

Position: Director

Appointed: 09 December 1991

Resigned: 31 March 2000

Sara R.

Position: Director

Appointed: 09 December 1991

Resigned: 30 September 2009

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we found, there is Charles R. This PSC and has 75,01-100% shares.

Charles R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand1 303 0471 785 9532 139 4681 960 7281 698 121891 849
Current Assets1 710 9892 201 8012 785 3832 828 7192 156 6901 329 395
Debtors180 847177 915328 313606 266170 797149 837
Other Debtors11 84813 77715 77514 42618 91213 905
Property Plant Equipment25 70212 8398 3077 7867 69419 519
Total Inventories221 997232 171317 602261 725287 772287 709
Other
Accumulated Depreciation Impairment Property Plant Equipment492 908513 970522 958528 633443 488389 833
Additions Other Than Through Business Combinations Property Plant Equipment 8 200    
Amounts Owed By Related Parties151 280153 241289 484571 193139 518127 422
Amounts Owed To Group Undertakings40 49960 35959 5057 19252 33555 413
Average Number Employees During Period  64616258
Corporation Tax Payable187 730137 098124 44924 21484 527107 975
Creditors834 805731 113779 786618 3741 103 564765 366
Deferred Tax Asset Debtors5 0985 7625 80215 7207 185304
Dividends Paid On Shares Final    1 700 0001 050 000
Increase From Depreciation Charge For Year Property Plant Equipment 21 0628 9885 6755 4515 511
Net Current Assets Liabilities876 1841 470 6882 005 5972 210 3451 053 126564 029
Number Shares Issued Fully Paid 33    
Other Creditors419 385361 164421 154507 833658 459453 193
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    90 59659 166
Other Disposals Property Plant Equipment    90 59659 166
Other Taxation Social Security Payable163 593129 873120 55158 545239 27392 115
Par Value Share 1    
Property Plant Equipment Gross Cost518 609526 809531 265536 419451 182409 352
Total Additions Including From Business Combinations Property Plant Equipment  4 4565 1545 35917 336
Total Assets Less Current Liabilities901 8861 483 5272 013 9042 218 1311 060 820583 548
Trade Creditors Trade Payables23 59842 61954 12720 59068 97056 670
Trade Debtors Trade Receivables17 71910 89717 2524 9275 1828 206

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to 2023-04-30
filed on: 7th, February 2024
Free Download (7 pages)

Company search

Advertisements