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

Kverneland Devizes Limited ST. HELENS


Founded in 1991, Kverneland Devizes, classified under reg no. 02590619 is an active company. Currently registered at Walkers Lane WA9 4AF, St. Helens the company has been in the business for 33 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 1999-09-09 Kverneland Devizes Limited is no longer carrying the name Kverneland Kidd.

At the moment there are 2 directors in the the company, namely Daniel C. and Arild G.. In addition one secretary - Nicola L. - 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.

Kverneland Devizes Limited Address / Contact

Office Address Walkers Lane
Office Address2 Lea Green
Town St. Helens
Post code WA9 4AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02590619
Date of Incorporation Tue, 12th Mar 1991
Industry Manufacture of agricultural and forestry machinery other than tractors
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Daniel C.

Position: Director

Appointed: 01 August 2023

Nicola L.

Position: Secretary

Appointed: 19 February 2020

Arild G.

Position: Director

Appointed: 02 September 2013

George R.

Position: Director

Appointed: 24 March 2004

Resigned: 31 December 2006

Jacqueline R.

Position: Secretary

Appointed: 24 March 2004

Resigned: 19 February 2020

Christopher R.

Position: Director

Appointed: 01 November 2002

Resigned: 24 March 2004

Joseph B.

Position: Director

Appointed: 01 November 2002

Resigned: 31 October 2023

Rasmus N.

Position: Director

Appointed: 01 January 2001

Resigned: 31 December 2003

Bente H.

Position: Secretary

Appointed: 01 January 2001

Resigned: 24 March 2004

Willem P.

Position: Director

Appointed: 01 July 1999

Resigned: 31 October 2002

Sverre K.

Position: Director

Appointed: 05 November 1998

Resigned: 01 July 1999

Pieter S.

Position: Director

Appointed: 05 November 1998

Resigned: 31 December 2000

Poul S.

Position: Director

Appointed: 05 November 1998

Resigned: 31 December 2000

Timothy C.

Position: Director

Appointed: 29 May 1998

Resigned: 31 October 2002

John L.

Position: Director

Appointed: 29 May 1998

Resigned: 30 October 1998

Norman S.

Position: Secretary

Appointed: 09 March 1998

Resigned: 31 December 2000

Ole N.

Position: Director

Appointed: 11 February 1998

Resigned: 05 November 1998

Michael D.

Position: Director

Appointed: 11 February 1998

Resigned: 05 November 1998

Ellinor G.

Position: Director

Appointed: 01 January 1998

Resigned: 05 November 1998

Claire W.

Position: Secretary

Appointed: 17 September 1997

Resigned: 09 March 1998

Mark W.

Position: Secretary

Appointed: 05 March 1996

Resigned: 17 September 1997

Rune F.

Position: Director

Appointed: 27 September 1994

Resigned: 17 September 1997

Knut B.

Position: Director

Appointed: 27 September 1994

Resigned: 17 September 1997

Frode U.

Position: Director

Appointed: 10 August 1993

Resigned: 27 September 1994

Lasse S.

Position: Director

Appointed: 11 May 1992

Resigned: 27 September 1994

Timothy T.

Position: Director

Appointed: 11 May 1992

Resigned: 14 January 1998

Eric R.

Position: Director

Appointed: 11 May 1992

Resigned: 21 May 1993

Clive R.

Position: Director

Appointed: 12 March 1992

Resigned: 30 June 1996

David C.

Position: Director

Appointed: 12 March 1992

Resigned: 31 October 2002

Axel L.

Position: Director

Appointed: 12 March 1992

Resigned: 11 May 1992

Poul S.

Position: Director

Appointed: 12 March 1992

Resigned: 30 June 1993

Geoffrey B.

Position: Director

Appointed: 28 June 1991

Resigned: 22 May 1992

Clive R.

Position: Secretary

Appointed: 28 June 1991

Resigned: 05 March 1996

David M.

Position: Director

Appointed: 28 June 1991

Resigned: 15 August 1991

Gert C.

Position: Director

Appointed: 28 June 1991

Resigned: 27 September 1994

Poul J.

Position: Director

Appointed: 19 June 1991

Resigned: 28 June 1991

Christopher D.

Position: Nominee Director

Appointed: 12 March 1991

Resigned: 19 June 1991

Clyde Secretaries Limited

Position: Corporate Secretary

Appointed: 12 March 1991

Resigned: 14 December 1991

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats established, there is Kubota Corporation from Osaka 556-8601, Japan. This PSC is classified as "a corporation" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Kubota Corporation

2-47, Shikitisuhigasha 1-Chome Naniwa-Ku, Osaka 556-8601, Japan

Legal authority Japanese
Legal form Corporation
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Kverneland Kidd September 9, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Current Assets2 0741 7661 7551 630
Net Assets Liabilities629800  
Other
Audit Fees Expenses8677
Accrued Liabilities 544
Administrative Expenses250627656
Amounts Owed By Other Related Parties Other Than Directors1 8001 5831 5021 441
Amounts Owed To Subsidiaries5252525
Comprehensive Income Expense-189172-252417
Cost Sales28132720
Creditors 342930
Deferred Tax Assets245158224157
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws1   
Deferred Tax Expense Credit Relating To Origination Reversal Temporary Differences-1134-6-74
Distribution Costs40242424
Gain Loss On Remeasurement Defined Benefit Plans Before Tax In Other Comprehensive Income103357-222559
Gross Profit Loss24151715
Income Tax Expense Credit On Components Other Comprehensive Income1761-59140
Interest Expense On Liabilities Defined Benefit Plan35381915
Interest Income201974
Interest Payable Similar Charges Finance Costs39381915
Items In Other Comprehensive Income That Will Not Be Reclassified To Profit Or Loss Net Tax86296-163419
Net Current Assets Liabilities2 0681 7321 7261 600
Operating Profit Loss-266-71-83-65
Other Debtors Balance Sheet Subtotal1 8291 608  
Other Interest Expense4   
Other Interest Income201974
Other Interest Receivable Similar Income Finance Income201974
Profit Loss-275-124-89-2
Profit Loss On Ordinary Activities Before Tax-285-90-95-76
Retirement Benefit Obligations Surplus1 4399321 178634
Tax Expense Credit Applicable Tax Rate-54-17-18-14
Tax Expense Credit On Items In Other Comprehensive Income That Will Not Be Reclassified To Profit Or Loss1761-59 
Tax Increase Decrease Arising From Group Relief Tax Reconciliation  -8 
Tax Increase Decrease From Effect Different U K Tax Rates On Some Earnings1   
Tax Tax Credit On Profit Or Loss On Ordinary Activities-1034-6-74
Total Assets Less Current Liabilities2 0681 732  
Total Deferred Tax Expense Credit-1034  
Trade Creditors Trade Payables634 1
Turnover Revenue52284435

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 19th, July 2023
Free Download (25 pages)

Company search

Advertisements