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

Kverneland Holding (UK) Limited ST HELENS


Kverneland Holding (UK) started in year 1994 as Private Limited Company with registration number 02996241. The Kverneland Holding (UK) company has been functioning successfully for thirty years now and its status is active. The firm's office is based in St Helens at Walkers Lane. Postal code: WA9 4AF. Since Friday 19th May 1995 Kverneland Holding (UK) Limited is no longer carrying the name Judgechoice.

Currently there are 2 directors in the the company, namely Daniel C. and Arild G.. In addition one secretary - Nicola L. - is with the firm. 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.

Kverneland Holding (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 02996241
Date of Incorporation Tue, 29th Nov 1994
Industry Manufacture of agricultural and forestry machinery other than tractors
End of financial Year 31st December
Company age 30 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, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Daniel C.

Position: Director

Appointed: 01 August 2023

Nicola L.

Position: Secretary

Appointed: 19 February 2020

Arild G.

Position: Director

Appointed: 13 November 2009

Jacqueline R.

Position: Secretary

Appointed: 24 March 2004

Resigned: 19 February 2020

Joseph B.

Position: Director

Appointed: 24 March 2004

Resigned: 31 October 2023

Joseph B.

Position: Secretary

Appointed: 30 December 1998

Resigned: 24 March 2004

Ingeborg A.

Position: Director

Appointed: 30 December 1998

Resigned: 24 March 2004

Mark W.

Position: Director

Appointed: 14 April 1997

Resigned: 01 October 1997

Katrina T.

Position: Secretary

Appointed: 19 December 1996

Resigned: 30 December 1998

Geoffrey B.

Position: Secretary

Appointed: 09 December 1994

Resigned: 14 May 1996

Audun B.

Position: Director

Appointed: 09 December 1994

Resigned: 13 November 2009

Kjell H.

Position: Director

Appointed: 09 December 1994

Resigned: 31 December 2004

Clive R.

Position: Director

Appointed: 09 December 1994

Resigned: 30 December 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 November 1994

Resigned: 09 December 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 29 November 1994

Resigned: 09 December 1994

People with significant control

The list of PSCs that own or have control over the company is made up of 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 Shikitsuhigashi 1 -Chome, Naniwa-Ku, Osaka 556-8601, Japan

Legal authority Japanese
Legal form Corporation
Notified on 30 June 2016
Nature of control: 75,01-100% shares

Company previous names

Judgechoice May 19, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Net Assets Liabilities14 55314 549
Other
Audit Fees Expenses43
Auditing Accounts Associates Service To Entity Subsidiaries Fees108
Accrued Liabilities12 
Administrative Expenses2423
Amounts Owed By Subsidiaries1 7851 769
Average Number Employees During Period  
Creditors  
Intangible Assets Including Right-of-use Assets1411
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings11
Interest Income From Group Undertakings1820
Interest Payable Similar Charges Finance Costs11
Investments Fixed Assets12 78012 780
Investments In Subsidiaries12 78012 780
Net Current Assets Liabilities1 7731 769
Other Debtors Balance Sheet Subtotal1 7851 769
Other Interest Receivable Similar Income Finance Income1820
Percentage Class Share Held In Subsidiary 100
Profit Loss-7-4
Profit Loss On Ordinary Activities Before Tax-7-4
Tax Expense Credit Applicable Tax Rate-1-1
Total Assets Less Current Liabilities14 55314 549
Trade Creditors Trade Payables12 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 19th, July 2023
Free Download (21 pages)

Company search

Advertisements