Abbot's Court (whalley) Ltd CLITHEROE


Founded in 2016, Abbot's Court (whalley), classified under reg no. 10497108 is an active company. Currently registered at Abbot's Court 41 Station Road BB7 9RH, Clitheroe the company has been in the business for eight years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 2 directors, namely Michael R., Candice R.. Of them, Michael R., Candice R. have been with the company the longest, being appointed on 25 November 2016. As of 14 June 2024, there were 2 ex directors - Guy P., Bridget M. and others listed below. There were no ex secretaries.

Abbot's Court (whalley) Ltd Address / Contact

Office Address Abbot's Court 41 Station Road
Office Address2 Whalley
Town Clitheroe
Post code BB7 9RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10497108
Date of Incorporation Fri, 25th Nov 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (166 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Michael R.

Position: Director

Appointed: 25 November 2016

Candice R.

Position: Director

Appointed: 25 November 2016

Guy P.

Position: Director

Appointed: 25 November 2016

Resigned: 10 January 2023

Bridget M.

Position: Director

Appointed: 25 November 2016

Resigned: 03 January 2023

People with significant control

The register of persons with significant control who own or have control over the company includes 4 names. As we found, there is Candice R. The abovementioned PSC. The second entity in the persons with significant control register is Michael R. This PSC . The third one is Bridget M., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC .

Candice R.

Notified on 25 November 2016
Nature of control: right to appoint and remove directors

Michael R.

Notified on 25 November 2016
Nature of control: right to appoint and remove directors

Bridget M.

Notified on 25 November 2016
Ceased on 3 January 2023
Nature of control: right to appoint and remove directors

Guy P.

Notified on 25 November 2016
Ceased on 3 January 2023
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand3005810 579909120
Current Assets82 200118 358128 87915 364145
Debtors81 900118 300118 30014 45525
Net Assets Liabilities26 66740 53130 82821 4578 081
Other Debtors   14 455 
Property Plant Equipment809 240802 826796 412789 998783 584
Other
Accrued Liabilities   500 
Accumulated Depreciation Impairment Property Plant Equipment6 41412 82819 24225 65632 070
Average Number Employees During Period44444
Bank Borrowings255 315254 778252 328232 238 
Creditors255 315254 778252 328232 238214 152
Increase From Depreciation Charge For Year Property Plant Equipment 6 4146 4146 4146 414
Net Current Assets Liabilities-517 448-497 707-504 726-526 555-548 953
Other Creditors571 306611 306633 605541 194 
Property Plant Equipment Gross Cost815 654815 654815 654815 654 
Provisions For Liabilities Balance Sheet Subtotal9 8109 8108 5309 74812 398
Taxation Social Security Payable34 759 225 
Total Assets Less Current Liabilities291 792305 119291 686263 443234 631
Total Borrowings255 315254 778252 328232 238 
Trade Debtors Trade Receivables81 900118 300118 300  

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Fri, 24th Nov 2023
filed on: 27th, November 2023
Free Download (3 pages)

Company search

Advertisements