KIRKSTALL LIMITED

Active Barnsley

Manufacture of medical and dental instruments and supplies

3 employees website.com
Life sciences and medical technology Manufacture of medical and dental instruments and suppliesResearch and experimental development on social sciences and humanities
K

KIRKSTALL LIMITED

Manufacture of medical and dental instruments and supplies

Founded 23 Nov 2000 Active Barnsley, England 3 employees website.com
Life sciences and medical technology Manufacture of medical and dental instruments and suppliesResearch and experimental development on social sciences and humanities
Accounts Submitted 29 Oct 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 11 Mar 2026 Next due 25 Mar 2027 11 months remaining
Net assets £-116K £4K 2024 year on year
Total assets £94K £8K 2024 year on year
Total Liabilities £210K £12K 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

Old Linen Court 83-85 Shambles Street Barnsley S70 2SB England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for KIRKSTALL LIMITED (04112948), an active life sciences and medical technology company based in Barnsley, England. Incorporated 23 Nov 2000. Manufacture of medical and dental instruments and supplies. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

£17.77k

Increased by £14.86k (+511%)

Net Assets

-£116.19k

Decreased by £4.09k (-4%)

Total Liabilities

£210.39k

Increased by £11.69k (+6%)

Turnover

N/A

Employees

3

Debt Ratio

223%

Decreased by 6 (-3%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

13 Allotments 10,273,624 Shares £29299.23m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
8 Mar 20231,300,000£130k£0.1
8 Mar 20232,345,610£78k£0.033
21 Apr 20201,800,018£60k£0.033
17 Oct 20192,138,533£71k£0.033
17 Oct 20191,128,528£48k£0.043

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (29)

Imaging Biometrics Limited
78.6%
8,498,167
Imaging Biometrics Limited
21.4%
2,314,129

Persons with Significant Control

Persons with Significant Control (5)

5 Active 2 Ceased

Imaging Biometrics Limited

Unknown

Active
Notified 27 Oct 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Vivian David Hallam

British

Active
Notified 24 Nov 2016
Residence England
DOB September 1958
Nature of Control
  • Significant Influence Or Control

Malcolm Wilkinson

British

Active
Notified 24 Nov 2016
Residence England
DOB August 1946
Nature of Control
  • Significant Influence Or Control

Trevor Edward Brown

British

Active
Notified 24 Nov 2016
Residence Switzerland
DOB June 1946
Nature of Control
  • Significant Influence Or Control
Active
Notified 24 Nov 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

David Aufrere Oxlade

Ceased 23 Nov 2021

Ceased

Timothy Maxwell Cole

Ceased 23 Nov 2021

Ceased

Group Structure

Group Structure

KIRKSTALL LIMITED Current Company

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
11 Mar 2026Confirmation StatementConfirmation statement made on 2026-03-11 with updates
3 Dec 2025Persons With Significant ControlCessation of Trevor Edward Brown as a person with significant control on 2025-10-27
3 Dec 2025Persons With Significant ControlCessation of Vivian David Hallam as a person with significant control on 2025-10-27
3 Dec 2025Persons With Significant ControlCessation of Truetide Plc as a person with significant control on 2025-10-27
3 Dec 2025Persons With Significant ControlCessation of Malcolm Wilkinson as a person with significant control on 2025-10-27
11 Mar 2026 Confirmation Statement

Confirmation statement made on 2026-03-11 with updates

3 Dec 2025 Persons With Significant Control

Cessation of Trevor Edward Brown as a person with significant control on 2025-10-27

3 Dec 2025 Persons With Significant Control

Cessation of Vivian David Hallam as a person with significant control on 2025-10-27

3 Dec 2025 Persons With Significant Control

Cessation of Truetide Plc as a person with significant control on 2025-10-27

3 Dec 2025 Persons With Significant Control

Cessation of Malcolm Wilkinson as a person with significant control on 2025-10-27

Recent Activity

Latest Activity

Confirmation statement made on 2026-03-11 with updates

1 months ago on 11 Mar 2026

Cessation of Trevor Edward Brown as a person with significant control on 2025-10-27

4 months ago on 3 Dec 2025

Cessation of Vivian David Hallam as a person with significant control on 2025-10-27

4 months ago on 3 Dec 2025

Cessation of Truetide Plc as a person with significant control on 2025-10-27

4 months ago on 3 Dec 2025

Cessation of Malcolm Wilkinson as a person with significant control on 2025-10-27

4 months ago on 3 Dec 2025