You are here: bizstats.co.uk > a-z index > K list

K.l. (evesham) Limited EVESHAM


K.l. (evesham) started in year 1990 as Private Limited Company with registration number 02485021. The K.l. (evesham) company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Evesham at Unit 3 Weston Industrial Estate. Postal code: WR11 7QB.

There is a single director in the company at the moment - Clive H.. In addition, a secretary was appointed - Sara M.. Currently 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.

K.l. (evesham) Limited Address / Contact

Office Address Unit 3 Weston Industrial Estate
Office Address2 Honeybourne
Town Evesham
Post code WR11 7QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02485021
Date of Incorporation Mon, 26th Mar 1990
Industry Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Clive H.

Position: Director

Resigned:

Sara M.

Position: Secretary

Appointed: 29 September 2003

Andrew F.

Position: Director

Appointed: 04 November 2008

Resigned: 06 November 2009

Trevor H.

Position: Secretary

Appointed: 01 April 1999

Resigned: 29 September 2003

Clive H.

Position: Secretary

Appointed: 26 March 1992

Resigned: 15 March 1999

Frank T.

Position: Director

Appointed: 26 March 1992

Resigned: 31 March 1998

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As we found, there is Phillippa H. The abovementioned PSC has 25-50% voting rights. Another one in the PSC register is Belward Limited that entered Hartlebury, United Kingdom as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Clive H., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company, and has 25-50% voting rights.

Phillippa H.

Notified on 1 April 2018
Nature of control: 25-50% voting rights

Belward Limited

Unit 111 Hartlebury Trading, Estate, Hartlebury, Worcestershire, DY10 4JB, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 03230211
Notified on 8 November 2021
Nature of control: 75,01-100% shares

Clive H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth44 91924 722-30 52966 92465 454       
Balance Sheet
Cash Bank On Hand    56181 34126 163351 350269118 548  
Current Assets418 801448 483395 247263 966163 691394 393289 164564 028217 325403 333372 557633 244
Debtors377 096377 694305 485212 990117 199158 443220 444178 622184 196222 056326 723572 793
Net Assets Liabilities    65 454137 242116 05199 30372 255-3 127629 394688 548
Other Debtors    18 15918 45587 4559 1297 60513 3232 07637 234
Property Plant Equipment    37 91421 47248 390124 433180 848168 122274 976518 819
Total Inventories    46 43654 60942 55734 05632 86062 72945 83460 451
Cash Bank In Hand5931 035911 40756       
Stocks Inventory41 11269 75489 75039 56946 436       
Tangible Fixed Assets209 724213 536224 29245 09837 914       
Reserves/Capital
Called Up Share Capital50505060 05060 050       
Profit Loss Account Reserve44 71924 522-30 7266 7245 254       
Shareholder Funds44 91924 722-30 52966 92465 454       
Other
Accrued Liabilities       23 2902 5002 50015 12427 865
Accumulated Depreciation Impairment Property Plant Equipment    199 237217 367228 818256 692297 968329 583361 199399 304
Additions Other Than Through Business Combinations Property Plant Equipment        99 56818 888138 470281 948
Amounts Owed By Related Parties        34 27678 706149 885175 570
Average Number Employees During Period    33477776
Balances Amounts Owed By Related Parties    4 54637 374      
Balances Amounts Owed To Related Parties    38 94634 305      
Bank Borrowings       12 841 46 66783 33366 667
Bank Borrowings Overdrafts    13 610       
Bank Overdrafts        11 742 28 28864 419
Corporation Tax Payable     16 74911 088     
Corporation Tax Recoverable       7 406    
Creditors    42 57827 71012 84162 34779 39196 721109 051112 763
Deferred Tax Asset Debtors       1 526    
Disposals Decrease In Depreciation Impairment Property Plant Equipment        -1 354   
Disposals Property Plant Equipment        -1 876   
Dividends Paid      30 00040 000    
Finance Lease Liabilities Present Value Total       20 29879 39126 91125 71846 096
Fixed Assets       124 431480 848468 122574 976818 819
Future Minimum Lease Payments Under Non-cancellable Operating Leases    172 000131 25087 50043 750    
Income From Related Parties    178 177307 160      
Increase From Depreciation Charge For Year Property Plant Equipment     7 81211 45127 87442 63031 61531 61638 105
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment     13 632      
Investments Fixed Assets        300 000300 000300 000300 000
Investments In Subsidiaries        300 000300 000300 000300 000
Net Current Assets Liabilities88 51431 603-88 22479 92370 119147 01289 41460 845-298 815-345 710196 6573 722
Nominal Value Allotted Share Capital    60 00060 0005050    
Number Shares Issued Fully Paid     60 0005050    
Other Creditors    42 57827 71012 841350 538400 269650 49941 264326 311
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     3 314      
Other Disposals Property Plant Equipment     5 000      
Other Taxation Social Security Payable    8 84541 12519 7667 750    
Par Value Share 111111     
Payments To Related Parties    3 211141 945      
Percentage Class Share Held In Subsidiary         757575
Prepayments       22 98516 61417 26924 51916 692
Profit Loss      68 80923 252    
Property Plant Equipment Gross Cost    237 153238 839277 208381 125478 817497 705636 175918 123
Provisions For Liabilities Balance Sheet Subtotal    2843 5328 91223 62630 38728 81833 18821 230
Redemption Shares Decrease In Equity      60 000     
Taxation Social Security Payable       7 75023 952 6 69844 495
Total Additions Including From Business Combinations Property Plant Equipment     6 68638 369103 917    
Total Assets Less Current Liabilities298 238245 139136 071125 021108 033168 484137 804185 276182 033122 412771 633822 541
Total Borrowings       62 34779 39196 721109 051112 763
Trade Creditors Trade Payables    52 87679 50088 80788 46849 54465 80043 52382 400
Trade Debtors Trade Receivables    98 757139 988132 989146 510125 701112 758150 243343 297
Maximum Liability Under Guarantees Directors 72 50072 500 102 500102 500      
Creditors Due After One Year242 981216 253166 59758 09742 579       
Creditors Due Within One Year330 287416 880483 468184 04393 572       
Net Assets Liability Excluding Pension Asset Liability -24 72230 52966 92465 454       
Number Shares Allotted 505060 00060 000       
Number Shares Allotted Increase Decrease During Period   60 000        
Other Loans After Five Years By Instalments 28 36213 494         
Other Reserves150150150150150       
Provisions For Liabilities Charges10 3384 164          
Secured Debts   133 16571 057       
Share Capital Allotted Called Up Paid50505060 00060 000       
Tangible Fixed Assets Additions 40 01933 163         
Tangible Fixed Assets Cost Or Valuation389 403429 422462 584238 652237 153       
Tangible Fixed Assets Depreciation179 678215 886238 293193 554199 239       
Tangible Fixed Assets Depreciation Charged In Period 36 20822 407 7 182       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    1 500       
Tangible Fixed Assets Disposals    1 500       
Value Shares Allotted Increase Decrease During Period   60 000        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, December 2023
Free Download (12 pages)

Company search