The Kitchen Equipment Company Limited BURSCOUGH


Founded in 1993, The Kitchen Equipment Company, classified under reg no. 02858677 is an active company. Currently registered at Canal View Waterside Business Park L40 8JX, Burscough the company has been in the business for thirty one years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on January 31, 2023.

The company has 2 directors, namely Samuel D., Darren H.. Of them, Darren H. has been with the company the longest, being appointed on 8 October 2007 and Samuel D. has been with the company for the least time - from 4 September 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Leslie M. who worked with the the company until 6 October 2013.

The Kitchen Equipment Company Limited Address / Contact

Office Address Canal View Waterside Business Park
Office Address2 New Lane
Town Burscough
Post code L40 8JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02858677
Date of Incorporation Fri, 1st Oct 1993
Industry Agents specialized in the sale of other particular products
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 31st January
Company age 31 years old
Account next due date Thu, 31st Oct 2024 (181 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Samuel D.

Position: Director

Appointed: 04 September 2023

Darren H.

Position: Director

Appointed: 08 October 2007

Paul W.

Position: Director

Appointed: 04 September 2023

Resigned: 07 September 2023

Andrew M.

Position: Director

Appointed: 16 September 2013

Resigned: 05 November 2014

Neil J.

Position: Director

Appointed: 22 August 1994

Resigned: 09 March 2007

Leslie M.

Position: Director

Appointed: 06 October 1993

Resigned: 06 October 2013

Iain M.

Position: Director

Appointed: 06 October 1993

Resigned: 04 September 2023

Leslie M.

Position: Secretary

Appointed: 06 October 1993

Resigned: 06 October 2013

Earlsleigh (secretaries) Limited

Position: Corporate Secretary

Appointed: 01 October 1993

Resigned: 06 October 1993

Earlsleigh (directors) Limited

Position: Corporate Director

Appointed: 01 October 1993

Resigned: 06 October 1993

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats found, there is Aureus Acquisitions Ltd from Ilford, England. The abovementioned PSC is categorised as "a private 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 one in the PSC register is Iain M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Aureus Acquisitions Ltd

555-557 Cranbrook Road, Essex, Ilford, IG2 6HE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 14325599
Notified on 4 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Iain M.

Notified on 6 April 2016
Ceased on 4 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth329 319410 000       
Balance Sheet
Cash Bank In Hand173 132318 563       
Current Assets973 0381 173 4201 563 5891 682 0551 576 9561 826 7151 250 1661 908 1012 357 276
Debtors630 117657 105800 448927 370796 022923 685314 6861 140 859980 233
Cash Bank On Hand  547 734517 321568 809684 341753 574520 811897 849
Net Assets Liabilities  748 519892 734961 573999 224958 5241 113 3671 289 370
Other Debtors  43 12347 09445 42776 63150 08358 287127 211
Property Plant Equipment  102 65377 383564 683551 257524 502503 581511 085
Total Inventories  215 407237 364212 125218 689181 906246 431479 194
Stocks Inventory169 789197 752       
Tangible Fixed Assets53 43253 606       
Reserves/Capital
Called Up Share Capital875875       
Profit Loss Account Reserve238 203318 884       
Shareholder Funds329 319410 000       
Other
Capital Redemption Reserve250250       
Creditors Due After One Year14 03316 721       
Creditors Due Within One Year682 005800 178       
Deferred Tax Liability1 113127       
Net Assets Liability Excluding Pension Asset Liability329 319410 000       
Net Current Assets Liabilities291 033373 242714 411860 508816 431878 914856 168988 7811 152 877
Number Shares Allotted 125       
Accrued Liabilities Deferred Income  6 4346 7648 4818 4694 7685 2246 280
Accumulated Depreciation Impairment Property Plant Equipment  129 065154 789141 871159 209186 463209 865220 387
Additions Other Than Through Business Combinations Property Plant Equipment   450518 33120 1794992 48134 175
Average Number Employees During Period  15151716141516
Bank Borrowings Overdrafts  26 99219 039400 920390 180385 045341 082319 031
Corporation Tax Payable  120 102116 75252 39461 44241 15379 25683 341
Creditors  51 09432 002406 386401 769393 119344 112335 957
Finance Lease Liabilities Present Value Total  17 54811 1397 49710 5115 0455 0459 640
Future Minimum Lease Payments Under Non-cancellable Operating Leases   28 32652 78034 79032 04944 43023 118
Increase From Depreciation Charge For Year Property Plant Equipment   25 72022 68630 89027 25423 40224 920
Other Creditors  24 10212 9635 46611 5898 0743 03016 926
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    35 60413 552  14 398
Other Disposals Property Plant Equipment    43 94816 267  16 149
Other Taxation Social Security Payable  59 70541 43839 40633 96743 08858 77733 384
Payments Received On Account  62 84132 36169 54362 88710 96149 94465 447
Property Plant Equipment Gross Cost  231 718232 168706 554710 466710 965713 446731 472
Provisions For Liabilities Balance Sheet Subtotal  17 45113 15513 15529 17829 02734 88338 635
Total Assets Less Current Liabilities344 465426 848817 064937 8911 381 1141 430 1711 380 6701 492 3621 663 962
Trade Creditors Trade Payables  554 993585 147555 887759 827280 368692 946985 180
Trade Debtors Trade Receivables  757 325880 276750 595847 054264 6031 082 572853 022
Par Value Share 1       
Share Capital Allotted Called Up Paid125125       
Share Premium Account89 99189 991       
Tangible Fixed Assets Cost Or Valuation247 786177 277       
Tangible Fixed Assets Depreciation194 354123 671       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 30th, May 2023
Free Download (10 pages)

Company search