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

Kverneland Group Uk Limited ST HELENS


Kverneland Group Uk started in year 1978 as Private Limited Company with registration number 01358050. The Kverneland Group Uk company has been functioning successfully for 46 years now and its status is active. The firm's office is based in St Helens at Walkers Lane. Postal code: WA9 4AF. Since Fri, 2nd Feb 2001 Kverneland Group Uk Limited is no longer carrying the name Kverneland (u.k.).

At present there are 2 directors in the the firm, namely Daniel C. and Arild G.. In addition one secretary - Nicola L. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Kverneland Group Uk 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 01358050
Date of Incorporation Thu, 16th Mar 1978
Industry Manufacture of agricultural and forestry machinery other than tractors
End of financial Year 31st December
Company age 46 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 Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 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

Jacqueline R.

Position: Secretary

Appointed: 24 March 2004

Resigned: 19 February 2020

Christopher R.

Position: Director

Appointed: 25 February 1999

Resigned: 24 March 2004

Heinrich M.

Position: Director

Appointed: 25 February 1999

Resigned: 21 March 2000

Joseph B.

Position: Secretary

Appointed: 30 December 1998

Resigned: 24 March 2004

George R.

Position: Director

Appointed: 27 May 1998

Resigned: 31 December 2006

Joseph B.

Position: Director

Appointed: 27 May 1998

Resigned: 31 October 2023

Christian P.

Position: Director

Appointed: 07 November 1997

Resigned: 21 March 2000

Colin S.

Position: Director

Appointed: 07 November 1997

Resigned: 30 December 1998

Leif S.

Position: Director

Appointed: 07 November 1997

Resigned: 30 September 2000

Katrina T.

Position: Secretary

Appointed: 19 September 1996

Resigned: 30 September 1998

Mark W.

Position: Director

Appointed: 14 May 1996

Resigned: 19 September 1996

Michael D.

Position: Director

Appointed: 10 April 1996

Resigned: 27 May 1998

Lasse S.

Position: Director

Appointed: 12 October 1994

Resigned: 21 March 2000

Geoffrey B.

Position: Secretary

Appointed: 18 April 1994

Resigned: 10 May 1996

Frode U.

Position: Director

Appointed: 04 May 1992

Resigned: 12 February 1998

Jakob S.

Position: Director

Appointed: 04 May 1992

Resigned: 12 October 1994

Olav H.

Position: Director

Appointed: 30 August 1991

Resigned: 07 November 1997

Cyril D.

Position: Director

Appointed: 31 July 1991

Resigned: 30 June 1992

Andrew S.

Position: Secretary

Appointed: 31 July 1991

Resigned: 18 April 1994

Audun B.

Position: Director

Appointed: 31 July 1991

Resigned: 12 February 1998

Sven H.

Position: Director

Appointed: 31 July 1991

Resigned: 18 December 1991

Anthony H.

Position: Director

Appointed: 31 July 1991

Resigned: 10 April 1996

Jan L.

Position: Director

Appointed: 31 July 1991

Resigned: 31 December 1991

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we researched, there is Kubota Corporation from Naniwa-Ku, Japan. The abovementioned PSC is categorised as "a corporation", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Kubota Corporation

2-47 Shikitsuhigashi 1-Chome, Naniwa-Ku, Osaka, Japan

Legal authority Japanese
Legal form Corporation
Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Kverneland (u.k.) February 2, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-31
Balance Sheet
Current Assets20 92317 67819 487
Net Assets Liabilities7 9809 020 
Property Plant Equipment1692 050 
Total Inventories7 9518 8027 805
Other
Audit Fees Expenses34  
Accrued Liabilities422353491
Accumulated Depreciation Impairment Property Plant Equipment2986901 053
Additions Other Than Through Business Combinations Property Plant Equipment 2 279110
Administrative Expenses1 3711 6841 647
Amounts Owed By Other Related Parties Other Than Directors220168160
Average Number Employees During Period535453
Cash Cash Equivalents1 1
Comprehensive Income Expense1 3021 040-639
Cost Inventories Recognised As Expense Gross 25 071 
Cost Sales26 93525 07126 788
Creditors1 9783 4683 126
Deferred Tax Assets2772136
Deferred Tax Expense Credit Relating To Origination Reversal Temporary Differences6-132236
Depreciation Expense Property Plant Equipment39398404
Distribution Costs3 9653 8973 546
Finished Goods7 9518 8027 805
Gain Loss On Disposals Property Plant Equipment 21
Gain Loss On Remeasurement Defined Benefit Plans Before Tax In Other Comprehensive Income523841-1 204
Gross Profit Loss6 6746 4585 947
Income Tax Expense Credit On Components Other Comprehensive Income89143-234
Increase Decrease In Current Tax From Adjustment For Prior Periods-10  
Increase From Depreciation Charge For Year Property Plant Equipment 398404
Interest Income576256614
Interest Payable Similar Charges Finance Costs1 040793801
Items In Other Comprehensive Income That Will Not Be Reclassified To Profit Or Loss Net Tax434698-970
Net Current Assets Liabilities9 6789 3849 815
Operating Profit Loss1 338877754
Other Creditors Including Taxation Social Security Balance Sheet Subtotal1 4561 208 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 641
Other Disposals Property Plant Equipment 647
Other Interest Expense1 040793801
Other Interest Income576256614
Other Interest Receivable Similar Income Finance Income576256614
Other Provisions Balance Sheet Subtotal 113109
Prepayments252231210
Profit Loss868342331
Profit Loss On Ordinary Activities Before Tax874340567
Property Plant Equipment Gross Cost4672 7402 802
Provisions For Liabilities Balance Sheet Subtotal118113 
Social Security Costs 283297
Tax Expense Credit Applicable Tax Rate16665108
Tax Expense Credit On Items In Other Comprehensive Income That Will Not Be Reclassified To Profit Or Loss89143-234
Tax Increase Decrease From Effect Capital Allowances Depreciation 12
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss10125
Tax Tax Credit On Profit Or Loss On Ordinary Activities6-2236
Total Assets Less Current Liabilities9 84711 43411 564
Trade Creditors Trade Payables9 7896 718512
Turnover Revenue33 60931 52932 735
Wages Salaries 2 4472 571
Company Contributions To Money Purchase Plans Directors141314
Director Remuneration164154176
Director Remuneration Benefits Including Payments To Third Parties178167190

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 19th, July 2023
Free Download (32 pages)

Company search

Advertisements