Laba & Davy Limited HEXHAM


Laba & Davy started in year 2012 as Private Limited Company with registration number 08058787. The Laba & Davy company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Hexham at St Matthews House. Postal code: NE46 3PU.

The company has 2 directors, namely Magdalena D., Roger D.. Of them, Magdalena D., Roger D. have been with the company the longest, being appointed on 4 May 2012. As of 7 May 2024, our data shows no information about any ex officers on these positions.

Laba & Davy Limited Address / Contact

Office Address St Matthews House
Office Address2 Haugh Lane Industrial Estate
Town Hexham
Post code NE46 3PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08058787
Date of Incorporation Fri, 4th May 2012
Industry Hotels and similar accommodation
End of financial Year 31st May
Company age 12 years old
Account next due date Fri, 28th Feb 2025 (297 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Magdalena D.

Position: Director

Appointed: 04 May 2012

Roger D.

Position: Director

Appointed: 04 May 2012

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As we researched, there is Hexham Hospitality Ltd from Hexham, United Kingdom. The abovementioned PSC is classified as "a private 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. Another entity in the PSC register is Rodger D. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Magdalena D., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Hexham Hospitality Ltd

St Matthews House Haugh Lane Industrial Estate, Hexham, Northumberland, NE46 3PU, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies For England And Wales
Registration number 15320080
Notified on 16 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rodger D.

Notified on 30 June 2016
Ceased on 16 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Magdalena D.

Notified on 30 June 2016
Ceased on 16 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand1 88325 622137 510108 930104 013226 428285 497395 445
Current Assets 224 357173 112163 059205 596286 137335 381435 518
Debtors215 059198 73527 18639 36389 98345 14434 31823 618
Net Assets Liabilities  2 43485 74182 488151 959691 424892 286
Other Debtors215 059102 23826 48732 53462 7175334482 363
Property Plant Equipment 755 150914 944936 8051 013 7151 002 740961 731913 687
Total Inventories  8 41614 76611 60014 56515 56616 455
Other
Accrued Liabilities Deferred Income2 7272 2804 1874 6192 0009 544  
Accumulated Depreciation Impairment Property Plant Equipment 22 40787 603147 713204 913259 894311 826359 870
Average Number Employees During Period   4538384744
Bank Borrowings Overdrafts    136 000136 000  
Corporation Tax Payable65 175       
Corporation Tax Recoverable 65 175      
Creditors68 6901 085 994836 693789 207890 662836 495560 438383 745
Increase From Depreciation Charge For Year Property Plant Equipment 22 40765 19660 11057 20054 98151 93248 044
Net Current Assets Liabilities -861 637-912 510-61 857-40 565-14 286-225 05751 773
Number Shares Issued Fully Paid 88     
Other Creditors 839 482836 693789 207754 662700 495274 713106 239
Other Taxation Social Security Payable-1777 48779 00175 74775 62544 815190 034156 422
Par Value Share 11     
Property Plant Equipment Gross Cost 777 5571 002 5471 084 5161 218 6281 262 6341 273 557 
Provisions For Liabilities Balance Sheet Subtotal      45 25073 174
Taxation Including Deferred Taxation Balance Sheet Subtotal      45 25073 174
Total Additions Including From Business Combinations Property Plant Equipment 777 557224 99081 970134 11244 00610 923 
Total Assets Less Current Liabilities -106 487839 127874 948973 150988 454736 674965 460
Trade Creditors Trade Payables965236 745124 037102 716134 089188 43995 691121 084
Trade Debtors Trade Receivables 31 3226996 82927 26644 61133 87021 255

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Cessation of a person with significant control Friday 16th February 2024
filed on: 19th, February 2024
Free Download (1 page)

Company search

Advertisements