Kirkstall Timber Limited HALIFAX


Kirkstall Timber started in year 1992 as Private Limited Company with registration number 02752209. The Kirkstall Timber company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Halifax at Pellon Lane Sawmills. Postal code: HX1 4PX.

The firm has 3 directors, namely Sean C., Paul F. and Robert M.. Of them, Robert M. has been with the company the longest, being appointed on 31 January 2019 and Sean C. and Paul F. have been with the company for the least time - from 10 December 2019. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Robert P. who worked with the the firm until 31 January 2019.

This company operates within the LS11 9XE postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0217430 . It is located at Braithwaite Street, Holbeck Lane, Leeds with a total of 2 cars.

Kirkstall Timber Limited Address / Contact

Office Address Pellon Lane Sawmills
Office Address2 Pellon Lane
Town Halifax
Post code HX1 4PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02752209
Date of Incorporation Thu, 1st Oct 1992
Industry Sawmilling and planing of wood
End of financial Year 30th September
Company age 32 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Sean C.

Position: Director

Appointed: 10 December 2019

Paul F.

Position: Director

Appointed: 10 December 2019

Robert M.

Position: Director

Appointed: 31 January 2019

Robert P.

Position: Director

Appointed: 01 October 1992

Resigned: 31 January 2019

Robert P.

Position: Secretary

Appointed: 01 October 1992

Resigned: 31 January 2019

Carl H.

Position: Director

Appointed: 01 October 1992

Resigned: 31 January 2019

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats found, there is Viewstone Limited from Halifax, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Carl H. This PSC owns 25-50% shares. Moving on, there is Robert P., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 50,01-75% shares.

Viewstone Limited

Pellon Lane Sawmills Pellon Lane, Halifax, HX1 4PX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies For England And Wales
Registration number 01752127
Notified on 31 January 2019
Nature of control: 75,01-100% shares

Carl H.

Notified on 1 October 2016
Ceased on 31 January 2019
Nature of control: 25-50% shares

Robert P.

Notified on 1 October 2016
Ceased on 31 January 2019
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312021-09-302022-09-302023-09-30
Net Worth132 160159 491181 148198 794249 079     
Balance Sheet
Cash Bank On Hand    230 849297 202419 896120159 934120
Current Assets499 990532 720527 568506 944638 542724 969838 3964 233 6384 446 6973 832 776
Debtors261 480189 429238 031252 447282 763286 705246 9572 911 5373 007 3652 717 202
Net Assets Liabilities    249 079319 924386 584644 371752 503759 673
Property Plant Equipment    17 80846 47352 716459 257354 368285 670
Total Inventories    124 930141 062171 5431 321 9811 279 398 
Cash Bank In Hand116 386221 371171 478125 661230 849     
Other Debtors    16 8649 46711 894   
Stocks Inventory122 124121 920118 059128 836124 930     
Tangible Fixed Assets14 1209 34921 83027 96517 808     
Reserves/Capital
Called Up Share Capital1 0021 0021 0021 0021 002     
Profit Loss Account Reserve131 158158 489180 146197 792248 077     
Shareholder Funds132 160159 491181 148198 794249 079     
Other
Accrued Liabilities Deferred Income       37 69629 535 
Accumulated Depreciation Impairment Property Plant Equipment    99 69158 51276 073241 946359 309486 456
Additions Other Than Through Business Combinations Property Plant Equipment        12 47458 449
Administrative Expenses        696 172748 483
Amounts Owed By Group Undertakings       1 235 563700 307 
Amounts Owed To Group Undertakings       5 111  
Average Number Employees During Period     56242525
Bank Borrowings Overdrafts       38 33341 
Corporation Tax Payable       85 309186 703 
Creditors    407 271442 353494 09178 65125 20810 098
Current Tax For Period        186 70382 009
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences        -19 6653 993
Distribution Costs        801 651848 639
Dividends Paid        600 000200 000
Finance Lease Liabilities Present Value Total       15 11015 110 
Increase From Depreciation Charge For Year Property Plant Equipment     15 47717 561 117 363127 147
Interest Payable Similar Charges Finance Costs        6 5336 438
Net Current Assets Liabilities118 040150 142159 318170 829231 271282 616344 305349 556489 469554 220
Other Creditors    222 216232 302137 48440 31825 208 
Other Interest Receivable Similar Income Finance Income         703
Other Remaining Borrowings       1 176 8811 386 988 
Other Taxation Social Security Payable    26 95750 00942 05978 793175 941 
Prepayments Accrued Income       18 21912 211 
Profit Loss        708 132207 170
Profit Loss On Ordinary Activities Before Tax        875 170293 172
Property Plant Equipment Gross Cost    117 499104 985128 789701 203713 677772 126
Provisions For Liabilities Balance Sheet Subtotal     9 16510 43785 79166 12670 119
Taxation Including Deferred Taxation Balance Sheet Subtotal       85 79166 12670 119
Tax Tax Credit On Profit Or Loss On Ordinary Activities        167 03886 002
Total Assets Less Current Liabilities132 160159 491181 148198 794249 079329 089397 021808 813843 837839 890
Trade Creditors Trade Payables    158 098160 042314 5482 197 5042 162 910 
Trade Debtors Trade Receivables    265 899277 238235 0631 657 7552 294 847 
Creditors Due Within One Year381 950382 578368 250336 115407 271     
Disposals Decrease In Depreciation Impairment Property Plant Equipment     56 656    
Disposals Property Plant Equipment     63 589    
Number Shares Allotted 1 0021 0021 0021 002     
Par Value Share 1111     
Share Capital Allotted Called Up Paid1 0021 0021 0021 0021 002     
Tangible Fixed Assets Additions  21 67017 500      
Tangible Fixed Assets Cost Or Valuation141 708112 458127 843137 771117 499     
Tangible Fixed Assets Depreciation127 588103 109106 013109 80699 691     
Tangible Fixed Assets Depreciation Charged In Period 3 1247 20111 0869 527     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 27 6034 2977 29319 642     
Tangible Fixed Assets Disposals 29 2506 2857 57220 272     
Total Additions Including From Business Combinations Property Plant Equipment     51 07523 804   

Transport Operator Data

Braithwaite Street
Address Holbeck Lane , Holbeck
City Leeds
Post code LS11 9UL
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Full accounts for the period ending 2023/09/30
filed on: 6th, December 2023
Free Download (16 pages)

Company search