CompanyTrack
K

KIRKSTALL LIMITED

Active Barnsley

Manufacture of medical and dental instruments and supplies

3 employees Website
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 kirkstall.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
Confirmation Statement Submitted 19 Mar 2025
Net assets £-112.09K £182.17K 2023 year on year
Total assets £86.61K £25.74K 2023 year on year
Total Liabilities £198.70K £156.42K 2023 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

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

Office (York)

House, Outgang Ln, York YO19 5UP

Credit Report

Discover KIRKSTALL LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£2.91k

Decreased by £16.16k (-85%)

Net Assets

-£112.09k

Decreased by £182.17k (-260%)

Total Liabilities

£198.70k

Increased by £156.42k (+370%)

Turnover

N/A

Employees

3

Increased by 1 (+50%)

Debt Ratio

229%

Increased by 191 (+503%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
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 20232,345,610£78k£0.033
8 Mar 20231,300,000£130k£0.1
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

3 active 16 resigned
Status
Gbac LimitedCorporate-secretaryUnited KingdomUnknown1 Jan 2020Active
John Malcolm WilkinsonDirectorBritishEngland7912 Jan 2001Active
Trevor Edward BrownDirectorBritishSwitzerland7910 Aug 2016Active

Shareholders

Shareholders (26)

Timothy Maxwell Cole
6.5%
704,25214 Mar 2023
Timothy Maxwell Cole
1.2%
134,01714 Mar 2023
Ridings Early Growth Investment Company Ltd
0.2%
18,36314 Mar 2023

Persons with Significant Control

Persons with Significant Control (4)

4 Active 2 Ceased

Malcolm Wilkinson

British

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

Vivian David Hallam

British

Active
Notified 24 Nov 2016
Residence England
DOB September 1958
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

Braveheart Investment Group Plc

United Kingdom

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

Timothy Maxwell Cole

Ceased 23 Nov 2021

Ceased

David Aufrere Oxlade

Ceased 23 Nov 2021

Ceased

Group Structure

Group Structure

TRUETIDE PLC united kingdom
KIRKSTALL LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
3 Dec 2025Persons With Significant ControlCessation of Vivian David Hallam as a person with significant control on 2025-10-27View(1 page)
3 Dec 2025Persons With Significant ControlCessation of Trevor Edward Brown as a person with significant control on 2025-10-27View(1 page)
3 Dec 2025Persons With Significant ControlCessation of Malcolm Wilkinson as a person with significant control on 2025-10-27View(1 page)
3 Dec 2025Persons With Significant ControlCessation of Truetide Plc as a person with significant control on 2025-10-27View(1 page)
19 Nov 2025Persons With Significant ControlImaging Biometrics Limited notified as a person with significant controlView(2 pages)
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 Trevor Edward Brown 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

3 Dec 2025 Persons With Significant Control

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

19 Nov 2025 Persons With Significant Control

Imaging Biometrics Limited notified as a person with significant control

Recent Activity

Latest Activity

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

2 months ago on 3 Dec 2025

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

2 months ago on 3 Dec 2025

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

2 months ago on 3 Dec 2025

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

2 months ago on 3 Dec 2025

Imaging Biometrics Limited notified as a person with significant control

2 months ago on 19 Nov 2025