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

M & L A Kirby Limited BOSTON SPA


M & L A Kirby started in year 1968 as Private Limited Company with registration number 00939351. The M & L A Kirby company has been functioning successfully for fifty six years now and its status is active. The firm's office is based in Boston Spa at Inglebank. Postal code: LS23 6AW.

At the moment there are 4 directors in the the firm, namely Michael K., Matthew B. and Lynne K. and others. In addition one secretary - Helen B. - is with the company. Currenlty, the firm lists one former director, whose name is Elizabeth S. and who left the the firm on 9 January 2004. In addition, there is one former secretary - Michael K. who worked with the the firm until 10 April 2000.

This company operates within the LS23 6AW postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0173884 . It is located at Inglebank, High Street, Wetherby with a total of 4 cars.

M & L A Kirby Limited Address / Contact

Office Address Inglebank
Office Address2 High Street
Town Boston Spa
Post code LS23 6AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00939351
Date of Incorporation Wed, 25th Sep 1968
Industry Agents involved in the sale of timber and building materials
End of financial Year 31st October
Company age 56 years old
Account next due date Wed, 31st Jul 2024 (86 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Michael K.

Position: Director

Resigned:

Helen B.

Position: Secretary

Appointed: 10 April 2000

Matthew B.

Position: Director

Appointed: 10 April 2000

Lynne K.

Position: Director

Appointed: 20 March 1992

Helen B.

Position: Director

Appointed: 20 March 1992

Michael K.

Position: Secretary

Appointed: 20 March 1992

Resigned: 10 April 2000

Elizabeth S.

Position: Director

Appointed: 20 March 1992

Resigned: 09 January 2004

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats identified, there is Michael K. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Lynne K. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Lynne K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth906 301920 063951 254877 828       
Balance Sheet
Cash Bank In Hand364 735348 627334 636377 749       
Cash Bank On Hand   377 749392 014370 832550 696704 764904 325898 247984 552
Current Assets664 380665 953719 594764 030758 175779 155961 4971 081 6491 336 8571 442 9861 526 389
Debtors105 493113 149147 886115 978107 811140 843163 417115 44598 817116 839120 930
Net Assets Liabilities   1 134 3111 272 3611 339 6421 426 9891 540 9661 706 3251 881 2921 992 605
Net Assets Liabilities Including Pension Asset Liability906 301920 063951 254877 828       
Other Debtors   13 53713 59114 98915 27615 43915 25010 7589 136
Property Plant Equipment   765 920821 120840 330850 551817 308790 360774 186763 178
Stocks Inventory194 152204 177237 072270 303       
Tangible Fixed Assets450 736493 004470 555433 802       
Total Inventories   270 303258 350267 480247 384261 440333 715427 900420 907
Reserves/Capital
Called Up Share Capital90909090       
Profit Loss Account Reserve749 710763 472794 663721 237       
Shareholder Funds906 301920 063951 254877 828       
Other
Amount Specific Advance Or Credit Directors       653  52
Amount Specific Advance Or Credit Made In Period Directors       653  52
Amount Specific Advance Or Credit Repaid In Period Directors        653  
Accumulated Depreciation Impairment Property Plant Equipment   297 239311 275342 223367 509380 371412 299427 361424 874
Average Number Employees During Period   1110121212111111
Capital Redemption Reserve10101010       
Creditors   297 472204 303173 777276 904256 042323 918241 689204 888
Creditors Due After One Year2 85926 6138 878        
Creditors Due Within One Year186 299181 825202 080297 472       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    15 709 22 12427 564 10 67726 018
Disposals Property Plant Equipment    24 750 22 82166 900 12 11244 000
Finance Lease Liabilities Present Value Total   8 878       
Increase From Depreciation Charge For Year Property Plant Equipment    29 74530 94847 41040 42631 92825 73923 531
Net Current Assets Liabilities478 081484 128517 514466 558553 872605 378684 593825 6071 012 9391 201 2971 321 501
Number Shares Allotted 202020       
Other Creditors   143 67844 6993 50030 3783 50014 2964 2985 735
Other Taxation Social Security Payable   65 94766 02878 84288 235106 313136 659129 140121 257
Par Value Share 111       
Property Plant Equipment Gross Cost   1 063 1591 132 3951 182 5531 218 0601 197 6791 202 6591 201 5471 188 052
Provisions For Liabilities Balance Sheet Subtotal   98 167102 631106 066108 155101 94996 97494 19192 074
Provisions For Liabilities Charges19 65730 45627 93722 532       
Revaluation Reserve156 491156 491156 491156 491       
Secured Debts13 96646 20726 6138 878       
Share Capital Allotted Called Up Paid20202020       
Tangible Fixed Assets Additions 88 20021 9714 238       
Tangible Fixed Assets Cost Or Valuation807 079816 217838 188842 426       
Tangible Fixed Assets Depreciation356 343323 213367 633408 624       
Tangible Fixed Assets Depreciation Charged In Period 41 84844 42040 991       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 74 978         
Tangible Fixed Assets Disposals 79 062         
Total Additions Including From Business Combinations Property Plant Equipment    62 75250 15858 32846 5194 98011 00030 505
Total Assets Less Current Liabilities928 817977 132988 069900 3601 374 9921 445 7081 535 1441 642 9151 803 2991 975 4832 084 679
Total Increase Decrease From Revaluations Property Plant Equipment    31 234      
Trade Creditors Trade Payables   78 96993 57691 435158 291146 229172 963108 25177 896
Trade Debtors Trade Receivables   102 44194 220125 854148 141100 00683 567106 081111 794

Transport Operator Data

Inglebank
Address High Street , Boston Spa
City Wetherby
Post code LS23 6AW
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Resolution
Total exemption full accounts data made up to 31st October 2023
filed on: 15th, April 2024
Free Download (10 pages)

Company search

Advertisements