Kirrage Williams Limited DERBYSHIRE


Kirrage Williams started in year 1988 as Private Limited Company with registration number 02213761. The Kirrage Williams company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Derbyshire at 89 Saltergate. Postal code: S40 1JS.

There is a single director in the company at the moment - Paul W., appointed on 27 February 1992. In addition, a secretary was appointed - Sheelagh W., appointed on 1 May 1992. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - David B. who worked with the the company until 1 May 1992.

Kirrage Williams Limited Address / Contact

Office Address 89 Saltergate
Office Address2 Chesterfield
Town Derbyshire
Post code S40 1JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02213761
Date of Incorporation Tue, 26th Jan 1988
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 30th April
Company age 36 years old
Account next due date Wed, 31st Jan 2024 (97 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Sheelagh W.

Position: Secretary

Appointed: 01 May 1992

Paul W.

Position: Director

Appointed: 27 February 1992

Dennis G.

Position: Director

Appointed: 18 March 1994

Resigned: 26 August 1994

Richard T.

Position: Director

Appointed: 27 February 1992

Resigned: 01 May 1992

David B.

Position: Secretary

Appointed: 27 February 1992

Resigned: 01 May 1992

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we identified, there is Sheelagh W. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Paul W. This PSC has significiant influence or control over the company,.

Sheelagh W.

Notified on 1 May 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Paul W.

Notified on 27 February 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand169 94194 662105 63771 69093 21568 63055 242
Current Assets227 518143 828159 281119 408146 680121 990111 775
Debtors57 57749 16653 64447 71853 46553 36056 533
Net Assets Liabilities169 264101 648109 04755 02880 13989 58477 180
Other Debtors36 69038 17837 17636 59736 00036 08936 000
Property Plant Equipment26 77947 55145 90031 49328 69933 635122 122
Other
Accrued Liabilities Deferred Income3 5583 4928 6772 4562 2332 3914 416
Accumulated Depreciation Impairment Property Plant Equipment40 46248 34556 97246 88252 00657 34565 177
Average Number Employees During Period  66667
Creditors84 80989 60796 01089 73991 09760 70380 210
Finance Lease Liabilities Present Value Total   7171 56 685
Further Item Creditors Component Total Creditors42 89038 49438 50838 52140 32640 3261 242
Increase From Depreciation Charge For Year Property Plant Equipment 7 8838 6275 8965 1245 3397 832
Net Current Assets Liabilities142 70954 22163 27129 66955 58361 28731 565
Number Shares Issued Fully Paid 1 000     
Other Creditors12412412441 89545 95811 36410 445
Other Creditors Including Taxation Social Security Balance Sheet Subtotal38 36144 67941 40446 08642 19045 44146 233
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   15 986   
Other Disposals Property Plant Equipment   27 541   
Par Value Share 1     
Prepayments Accrued Income10 92610 6477 8285 0637 80211 42218 753
Property Plant Equipment Gross Cost67 24195 896102 87278 37680 70590 980187 299
Provisions For Liabilities Balance Sheet Subtotal   5 9394 0195 21419 698
Total Additions Including From Business Combinations Property Plant Equipment 28 6556 9763 0442 32910 27496 319
Total Assets Less Current Liabilities169 488101 772109 17161 16284 28294 922153 687
Total Borrowings1001001 6889012 8783 8985 342
Trade Creditors Trade Payables124124124124124124124
Trade Debtors Trade Receivables9 9613418 6406 0589 6635 8491 780

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-04-30
filed on: 3rd, January 2024
Free Download (10 pages)

Company search

Advertisements