Kontoor South Wales Limited BRIDGEND


Kontoor South Wales started in year 1980 as Private Limited Company with registration number 01490328. The Kontoor South Wales company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in Bridgend at 27a Sturmi Way Village Farm Industrial Estate. Postal code: CF33 6BZ.

The firm has one director. Andrew F., appointed on 31 January 2022. There are currently no secretaries appointed. As of 26 April 2024, there were 5 ex directors - Jeffrey H., Michael P. and others listed below. There were no ex secretaries.

This company operates within the CF33 6BZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OG0084820 . It is located at 27a Sturmi Way, Village Farm Industrial Estate, Bridgend with a total of 3 carsand 2 trailers.

Kontoor South Wales Limited Address / Contact

Office Address 27a Sturmi Way Village Farm Industrial Estate
Office Address2 Pyle
Town Bridgend
Post code CF33 6BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01490328
Date of Incorporation Fri, 11th Apr 1980
Industry Other manufacturing n.e.c.
End of financial Year 31st July
Company age 44 years old
Account next due date Wed, 30th Apr 2025 (369 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Andrew F.

Position: Director

Appointed: 31 January 2022

Jeffrey H.

Position: Director

Appointed: 18 June 2021

Resigned: 31 January 2022

Kontoor Group Ltd

Position: Corporate Director

Appointed: 18 June 2021

Resigned: 31 January 2022

Michael P.

Position: Director

Appointed: 02 October 2009

Resigned: 18 June 2021

David P.

Position: Director

Appointed: 25 October 1991

Resigned: 18 April 2009

John C.

Position: Director

Appointed: 25 October 1991

Resigned: 02 November 2015

John S.

Position: Director

Appointed: 25 October 1991

Resigned: 02 November 2015

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we established, there is Andrew F. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Kontoor Group Ltd that entered Middlesbrough, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Michael P., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Andrew F.

Notified on 31 January 2022
Nature of control: 75,01-100% shares

Kontoor Group Ltd

Suite 2 Tad Centre Ormesby Road, Middlesbrough, Cleveland, TS3 7SF, England

Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales Companies Registry
Registration number 12693111
Notified on 18 June 2021
Ceased on 31 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael P.

Notified on 18 October 2016
Ceased on 18 June 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-31
Net Worth873 278679 417603 945634 714530 818550 157620 679    
Balance Sheet
Cash Bank On Hand        18 287178 91093 686
Current Assets601 846409 219333 420510 493304 928262 997354 791247 514281 927390 413266 028
Debtors512 359302 722247 335417 452214 108174 247  171 660125 28380 342
Net Assets Liabilities      620 679580 695566 266527 43095 696
Other Debtors         1 80223 093
Property Plant Equipment        567 703566 787142 062
Total Inventories        91 98086 22092 000
Cash Bank In Hand1 76716 7477251 171       
Net Assets Liabilities Including Pension Asset Liability873 278679 417603 945634 714530 818550 157620 679    
Stocks Inventory87 72089 75085 36091 87090 82088 750     
Tangible Fixed Assets569 840560 690553 827570 730566 870563 975     
Reserves/Capital
Called Up Share Capital100100100100100100     
Profit Loss Account Reserve873 178679 317603 845634 614530 718550 057     
Shareholder Funds873 278679 417603 945634 714530 818550 157620 679    
Other
Accumulated Depreciation Impairment Property Plant Equipment        966 919967 835943 749
Average Number Employees During Period        242527
Bank Borrowings Overdrafts         100 00078 333
Creditors      223 612154 690211 061257 46778 333
Fixed Assets569 840560 690553 827570 730566 870563 975561 803560 174567 703566 787 
Increase From Depreciation Charge For Year Property Plant Equipment         916687
Net Current Assets Liabilities373 438188 727120 118133 98436 25158 485131 17992 82470 866132 94631 967
Other Creditors         72 30342 812
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment          24 773
Other Disposals Property Plant Equipment          448 811
Other Taxation Social Security Payable         102 35491 727
Property Plant Equipment Gross Cost        1 534 6221 534 6221 085 811
Total Assets Less Current Liabilities943 278749 417673 945704 714603 121622 460692 982652 998638 569699 733174 029
Trade Creditors Trade Payables         147 65179 522
Trade Debtors Trade Receivables         123 48157 249
Creditors Due After One Year70 00070 00070 00070 00072 30372 30372 303    
Creditors Due Within One Year228 408220 492213 302376 509268 677204 512223 612    
Tangible Fixed Assets Additions   22 050       
Tangible Fixed Assets Cost Or Valuation1 503 8221 503 8221 503 8221 525 8721 525 8721 525 872     
Tangible Fixed Assets Depreciation933 982943 132949 995955 142959 002961 897     
Tangible Fixed Assets Depreciation Charged In Period 9 1506 8635 1473 8602 895     

Transport Operator Data

27a Sturmi Way
Address Village Farm Industrial Estate , Pyle
City Bridgend
Post code CF33 6BZ
Vehicles 3
Trailers 2

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Mon, 31st Jul 2023
filed on: 22nd, August 2023
Free Download (8 pages)

Company search