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

W.h. Kemp (electrics) Limited WESTBURY


Founded in 1967, W.h. Kemp (electrics), classified under reg no. 00895665 is an active company. Currently registered at W H Kemp (electrics) Limited Cory Way BA13 4QT, Westbury the company has been in the business for 57 years. Its financial year was closed on 31st January and its latest financial statement was filed on Tuesday 31st January 2023.

There is a single director in the company at the moment - John W., appointed on 14 September 2012. In addition, a secretary was appointed - Laura W., appointed on 20 March 2019. 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.

W.h. Kemp (electrics) Limited Address / Contact

Office Address W H Kemp (electrics) Limited Cory Way
Office Address2 West Wilts Trading Estate
Town Westbury
Post code BA13 4QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00895665
Date of Incorporation Tue, 10th Jan 1967
Industry Manufacture of wiring devices
End of financial Year 31st January
Company age 57 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 Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Laura W.

Position: Secretary

Appointed: 20 March 2019

John W.

Position: Director

Appointed: 14 September 2012

Lisa W.

Position: Secretary

Appointed: 14 September 2012

Resigned: 16 January 2018

Ann H.

Position: Director

Appointed: 22 April 1996

Resigned: 14 September 2012

George H.

Position: Director

Appointed: 22 April 1996

Resigned: 01 February 2013

Ann H.

Position: Secretary

Appointed: 22 April 1996

Resigned: 14 September 2012

Mary K.

Position: Director

Appointed: 07 December 1991

Resigned: 22 April 1996

Clive K.

Position: Director

Appointed: 07 December 1991

Resigned: 22 April 1996

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we discovered, there is John W. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

John W.

Notified on 1 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

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 Worth843 129893 514       
Balance Sheet
Cash Bank On Hand 6 32923 37442 61818 4907 055266 203154 28392 574
Current Assets1 417 8441 264 3671 184 7411 358 0861 362 2981 538 6261 787 8871 757 5961 614 999
Debtors1 131 0421 028 473980 0671 096 1021 162 2341 179 0641 225 6931 168 862995 335
Net Assets Liabilities 893 514909 5761 001 6371 058 6261 122 4391 198 1091 212 8171 213 742
Other Debtors 37 00327 23127 87729 07245 29924 92227 92819 170
Property Plant Equipment 58 31583 55384 87571 98184 48694 502164 580175 338
Total Inventories 229 565181 300219 366181 574298 629295 991434 451527 090
Cash Bank In Hand14 4426 329       
Net Assets Liabilities Including Pension Asset Liability843 129893 514       
Stocks Inventory272 360229 565       
Tangible Fixed Assets51 63158 315       
Reserves/Capital
Called Up Share Capital8080       
Profit Loss Account Reserve843 029893 414       
Shareholder Funds843 129893 514       
Other
Total Fixed Assets Additions 26 089       
Total Fixed Assets Cost Or Valuation497 596523 685       
Total Fixed Assets Depreciation445 965465 370       
Total Fixed Assets Depreciation Charge In Period 19 405       
Accumulated Depreciation Impairment Property Plant Equipment 465 370482 531500 968519 168538 377559 523583 651601 344
Additions Other Than Through Business Combinations Property Plant Equipment  42 39919 7595 30631 71431 16294 20653 603
Amounts Owed By Group Undertakings Participating Interests 667 924624 289779 420780 195780 195780 195695 195563 214
Average Number Employees During Period 5053666952544746
Bank Borrowings Overdrafts     53 87824 00048 00022 000
Corporation Tax Payable 18 58616 08427 10524 96721 64521 673 14 949
Creditors 418 954347 885431 435367 646375 874402 210423 384471 461
Deferred Tax Liabilities 10 21410 8339 8898 00710 92013 33627 14429 664
Depreciation Rate Used For Property Plant Equipment  25252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment        23 889
Disposals Property Plant Equipment        25 152
Increase From Depreciation Charge For Year Property Plant Equipment  17 16118 43718 20019 20921 14624 12841 582
Net Current Assets Liabilities799 275845 413836 856926 651994 6521 108 8741 385 6771 334 2121 143 538
Net Deferred Tax Liability Asset 10 21410 8339 8898 00710 92013 33627 14429 664
Other Creditors 106 302108 914143 723128 11245 24730 53249 00840 461
Other Taxation Social Security Payable 63 80275 75082 93573 57372 19666 53071 02575 159
Property Plant Equipment Gross Cost 523 685566 084585 843591 149622 863654 025748 231776 682
Taxation Including Deferred Taxation Balance Sheet Subtotal 10 21410 8339 8898 00710 92013 33627 14429 664
Total Assets Less Current Liabilities850 906903 728920 4091 011 5261 066 6331 193 3601 480 1791 498 7921 318 876
Trade Creditors Trade Payables 230 264147 137177 672140 994236 786259 475255 351318 892
Trade Debtors Trade Receivables 323 546328 547288 805352 967353 570420 576445 739412 951
Creditors Due Within One Year Total Current Liabilities618 569418 954       
Fixed Assets51 63158 315       
Other Aggregate Reserves2020       
Provisions For Liabilities Charges7 77710 214       
Tangible Fixed Assets Additions 26 089       
Tangible Fixed Assets Cost Or Valuation497 596523 685       
Tangible Fixed Assets Depreciation445 965465 370       
Tangible Fixed Assets Depreciation Charge For Period 19 405       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 25th, October 2023
Free Download (11 pages)

Company search

Advertisements