Kirly Group Holdings Ltd CAMBRIDGE


Kirly Group Holdings started in year 2000 as Private Limited Company with registration number 03917262. The Kirly Group Holdings company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Cambridge at 11 Luard Road. Postal code: CB2 8PJ. Since 2019-10-15 Kirly Group Holdings Ltd is no longer carrying the name N W Brown Group.

At the moment there are 2 directors in the the company, namely Margaret J. and Marcus J.. In addition one secretary - Michael T. - 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.

Kirly Group Holdings Ltd Address / Contact

Office Address 11 Luard Road
Town Cambridge
Post code CB2 8PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03917262
Date of Incorporation Thu, 27th Jan 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 24 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 Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Margaret J.

Position: Director

Appointed: 22 October 2019

Michael T.

Position: Secretary

Appointed: 16 December 2005

Marcus J.

Position: Director

Appointed: 06 July 2005

Charlotte G.

Position: Director

Appointed: 01 May 2018

Resigned: 30 September 2019

Kathryn M.

Position: Director

Appointed: 01 August 2017

Resigned: 17 July 2019

Richard J.

Position: Director

Appointed: 01 May 2015

Resigned: 14 April 2020

Oliver P.

Position: Director

Appointed: 01 May 2014

Resigned: 30 September 2019

Shaun L.

Position: Director

Appointed: 13 July 2012

Resigned: 18 July 2013

Oliver P.

Position: Director

Appointed: 13 July 2012

Resigned: 18 July 2013

Alan K.

Position: Director

Appointed: 31 May 2011

Resigned: 31 December 2015

Sara B.

Position: Director

Appointed: 01 January 2011

Resigned: 18 December 2014

Lynda T.

Position: Director

Appointed: 13 May 2009

Resigned: 14 April 2020

David P.

Position: Director

Appointed: 16 May 2007

Resigned: 30 April 2012

Philip B.

Position: Director

Appointed: 20 February 2007

Resigned: 30 April 2018

Hugh P.

Position: Director

Appointed: 18 February 2007

Resigned: 30 April 2012

Stephen G.

Position: Director

Appointed: 24 April 2002

Resigned: 27 April 2005

Kevin H.

Position: Director

Appointed: 25 April 2001

Resigned: 01 February 2006

Alan B.

Position: Director

Appointed: 28 March 2001

Resigned: 01 February 2002

Hugh P.

Position: Director

Appointed: 11 September 2000

Resigned: 30 April 2015

Fiona B.

Position: Director

Appointed: 01 February 2000

Resigned: 01 February 2006

Brian C.

Position: Director

Appointed: 01 February 2000

Resigned: 13 May 2009

Anthony P.

Position: Director

Appointed: 01 February 2000

Resigned: 01 February 2006

Philip T.

Position: Director

Appointed: 01 February 2000

Resigned: 21 May 2014

Colin M.

Position: Director

Appointed: 01 February 2000

Resigned: 10 October 2019

Nigel B.

Position: Director

Appointed: 01 February 2000

Resigned: 20 February 2007

Ronald D.

Position: Director

Appointed: 01 February 2000

Resigned: 01 January 2011

David O.

Position: Director

Appointed: 01 February 2000

Resigned: 31 October 2001

Robert R.

Position: Director

Appointed: 01 February 2000

Resigned: 26 November 2014

Rona J.

Position: Director

Appointed: 01 February 2000

Resigned: 01 February 2006

Peter B.

Position: Director

Appointed: 01 February 2000

Resigned: 18 October 2000

Kevin H.

Position: Secretary

Appointed: 01 February 2000

Resigned: 16 December 2005

Claire C.

Position: Director

Appointed: 27 January 2000

Resigned: 01 February 2000

Adrian C.

Position: Director

Appointed: 27 January 2000

Resigned: 01 February 2000

Susanna B.

Position: Director

Appointed: 27 January 2000

Resigned: 01 February 2000

Julie M.

Position: Secretary

Appointed: 27 January 2000

Resigned: 01 February 2000

Julie M.

Position: Director

Appointed: 27 January 2000

Resigned: 01 February 2000

Brian M.

Position: Director

Appointed: 27 January 2000

Resigned: 01 February 2000

People with significant control

The list of PSCs who own or have control over the company consists of 4 names. As we researched, there is Kirly Ltd from Cambridge, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Kirly Limited that entered Cambridge, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares. The third one is Margaret J., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Kirly Ltd

11 Luard Rd, Cambridge, CB2 2PJ, United Kingdom

Legal authority Uk
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 01151522
Notified on 31 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kirly Limited

11 Luard Road, Cambridge, CB2 8PJ, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 01151522
Notified on 1 June 2016
Nature of control: 25-50% shares

Margaret J.

Notified on 1 June 2016
Ceased on 31 March 2020
Nature of control: 25-50% shares

Marcus J.

Notified on 1 June 2016
Ceased on 31 March 2020
Nature of control: 25-50% shares

Company previous names

N W Brown Group October 15, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Cash Bank On Hand1 778 00461 833
Current Assets47 887 51049 472 655
Debtors38 586 92042 068 175
Net Assets Liabilities46 999 64148 315 370
Other Debtors4 650 0015 265 231
Property Plant Equipment106 92681 545
Other
Audit Fees Expenses10 00010 500
Other Non-audit Services Fees1 0004 533
Other Taxation Advisory Services Fees 2 000
Taxation Compliance Services Fees400500
Accrued Liabilities Deferred Income22 80029 000
Accumulated Depreciation Impairment Property Plant Equipment409 083434 464
Administrative Expenses219 336375 885
Amounts Owed By Group Undertakings32 278 29336 200 152
Amounts Owed To Group Undertakings48 553114 667
Comprehensive Income Expense4 625 3061 315 729
Corporation Tax Payable191 20666 429
Creditors353 012351 458
Current Asset Investments7 522 5867 342 647
Current Tax For Period124 342134 687
Deferred Income55 68743 812
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period 17 104
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws 162 570
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences420 18083 019
Depreciation Expense Property Plant Equipment25 38125 381
Dividend Income1 455 932471 365
Fixed Assets106 92881 547
Further Item Interest Expense Component Total Interest Expense4 382256
Further Item Tax Increase Decrease Component Adjusting Items-27 946162 570
Future Minimum Lease Payments Under Non-cancellable Operating Leases3 240 0002 995 000
Gain Loss On Disposal Available-for-sale Financial Assets820 635134 619
Gain Loss On Financial Assets Fair Value Through Profit Or Loss2 217 666505 768
Impairment Loss Reversal On Investments-3 038 301-851 097
Increase Decrease In Current Tax From Adjustment For Prior Periods-27 946 
Increase From Depreciation Charge For Year Property Plant Equipment 25 381
Interest Income476 283426 513
Interest Income From Group Undertakings Participating Interests456 844417 959
Interest Payable Similar Charges Finance Costs4 382256
Investments7 483 1841 804
Investments Fixed Assets22
Investments In Subsidiaries22
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases1 778 8701 361 705
Net Current Assets Liabilities47 534 49849 121 197
Net Finance Income Costs1 932 215897 878
Operating Profit Loss175 748-52 714
Other Interest Income19 4398 554
Other Interest Receivable Similar Income Finance Income1 932 215897 878
Other Operating Income Format1310 612315 670
Other Provisions Balance Sheet Subtotal210 000210 000
Pension Other Post-employment Benefit Costs Other Pension Costs40 000 
Percentage Class Share Held In Subsidiary 100
Prepayments Accrued Income106 36999 410
Profit Loss4 625 3061 315 729
Profit Loss On Ordinary Activities Before Tax5 141 8821 696 005
Property Plant Equipment Gross Cost516 009 
Social Security Costs1 887 
Staff Costs Employee Benefits Expense44 319 
Taxation Including Deferred Taxation Balance Sheet Subtotal431 785677 374
Tax Decrease Increase From Effect Revenue Exempt From Taxation276 626127 185
Tax Expense Credit Applicable Tax Rate976 958322 241
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-160 058 
Tax Increase Decrease From Effect Capital Allowances Depreciation4 1544 274
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss941 272
Tax Tax Credit On Profit Or Loss On Ordinary Activities516 576380 276
Total Assets Less Current Liabilities47 641 42649 202 744
Total Current Tax Expense Credit96 396134 687
Total Deferred Tax Expense Credit420 180245 589
Total Operating Lease Payments188 764245 000
Trade Creditors Trade Payables34 76697 550
Trade Debtors Trade Receivables10 86018 382
Turnover Revenue84 4727 501
Wages Salaries2 432 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 6th, October 2023
Free Download (27 pages)

Company search