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

C.j. Lynch & Sons (minehead) Limited MINEHEAD


C.j. Lynch & Sons (minehead) started in year 1979 as Private Limited Company with registration number 01440391. The C.j. Lynch & Sons (minehead) company has been functioning successfully for fourty five years now and its status is active. The firm's office is based in Minehead at Breenagh Works. Postal code: TA24 5BJ.

At present there are 2 directors in the the company, namely Tracy L. and Charles L.. In addition one secretary - Tracy L. - is with the firm. 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 - William W. who worked with the the company until 3 December 1998.

This company operates within the TA24 5BJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0002210 . It is located at Minehead Enterprise Park, Brunel Wy, Minehead with a total of 18 carsand 3 trailers.

C.j. Lynch & Sons (minehead) Limited Address / Contact

Office Address Breenagh Works
Office Address2 7 Mart Road
Town Minehead
Post code TA24 5BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01440391
Date of Incorporation Fri, 27th Jul 1979
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st March
Company age 45 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Tracy L.

Position: Director

Appointed: 03 December 1998

Tracy L.

Position: Secretary

Appointed: 03 December 1998

Charles L.

Position: Director

Appointed: 01 July 1994

William W.

Position: Secretary

Appointed: 14 August 1991

Resigned: 03 December 1998

Charles L.

Position: Director

Appointed: 14 August 1991

Resigned: 03 December 1998

Nora L.

Position: Director

Appointed: 14 August 1991

Resigned: 03 December 1998

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we established, there is C J Lynch Holdings Limited from Minehead, England. The abovementioned PSC is categorised as "a 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.

C J Lynch Holdings Limited

Breenagh Works 7 Mart Road, Minehead, Somerset, TA24 5BJ, England

Legal authority Limited Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales Register Of Companies
Registration number 04492243
Notified on 6 April 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 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand95034 709 72 691
Debtors858 365978 092788 895838 846
Net Assets Liabilities821 4821 006 479914 759995 715
Other Debtors1 67010 00010 0286 166
Property Plant Equipment554 416590 075539 131470 322
Total Inventories44 88760 31533 39224 987
Other
Accrued Liabilities Deferred Income 30 0977 9209 057
Accumulated Depreciation Impairment Property Plant Equipment733 342787 404789 915892 711
Amounts Owed By Parent Entities449 172480 826579 366546 599
Average Number Employees During Period37372522
Bank Borrowings Overdrafts63 852 16 520 
Corporation Tax Payable25 50337 483 46 417
Creditors79 31461 62644 3012 638
Current Asset Investments45454545
Depreciation Rate Used For Property Plant Equipment  2020
Disposals Decrease In Depreciation Impairment Property Plant Equipment -71 967-135 152-9 769
Disposals Property Plant Equipment -86 482-172 573-11 413
Finance Lease Liabilities Present Value Total79 31461 62644 3012 638
Further Item Investments Component Total Other Investments Other Than Loans45454545
Future Minimum Lease Payments Under Non-cancellable Operating Leases22 01022 0105 355521
Increase From Depreciation Charge For Year Property Plant Equipment 126 029137 663112 565
Nominal Value Allotted Share Capital470470470470
Number Shares Issued Fully Paid 470470470
Other Creditors17 53320 9524 0595 629
Other Provisions Balance Sheet Subtotal105 261111 435134 589117 371
Other Taxation Payable78 628115 10953 97874 487
Par Value Share 111
Prepayments Accrued Income4 3404 8044 4113 950
Property Plant Equipment Gross Cost1 287 7581 377 4791 329 0461 363 033
Remaining Financial Commitments9544 1481 8131 956
Total Additions Including From Business Combinations Property Plant Equipment 176 203124 14045 400
Trade Creditors Trade Payables159 414190 247104 539113 914
Trade Debtors Trade Receivables403 183482 462195 090282 131

Transport Operator Data

Minehead Enterprise Park
Address Brunel Wy , The Parks
City Minehead
Post code TA24 5BY
Vehicles 18
Trailers 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 18th, December 2023
Free Download (10 pages)

Company search

Advertisements