Cheddar & Wells Skips Ltd WELLS


Cheddar & Wells Skips started in year 2005 as Private Limited Company with registration number 05619433. The Cheddar & Wells Skips company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Wells at Burcott House Farm, Pennybatch. Postal code: BA5 1NH. Since March 25, 2023 Cheddar & Wells Skips Ltd is no longer carrying the name Lansdowns Enterprises.

At present there are 2 directors in the the company, namely Ross L. and Jake L.. In addition one secretary - Susan P. - is with the firm. As of 29 May 2024, there was 1 ex director - Bruce L.. There were no ex secretaries.

This company operates within the BA5 1NH postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1055014 . It is located at Burcott House Farm, Pennybatch Lane, Wells with a total of 4 carsand 3 trailers.

Cheddar & Wells Skips Ltd Address / Contact

Office Address Burcott House Farm, Pennybatch
Office Address2 Lane, Burcott
Town Wells
Post code BA5 1NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05619433
Date of Incorporation Fri, 11th Nov 2005
Industry Other transportation support activities
End of financial Year 31st March
Company age 19 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 Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Ross L.

Position: Director

Appointed: 08 February 2023

Jake L.

Position: Director

Appointed: 18 February 2021

Susan P.

Position: Secretary

Appointed: 11 November 2005

Bruce L.

Position: Director

Appointed: 11 November 2005

Resigned: 16 January 2021

People with significant control

The register of persons with significant control that own or have control over the company consists of 5 names. As we discovered, there is Ross L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Jake L. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Bruce L., 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.

Ross L.

Notified on 7 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Jake L.

Notified on 7 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Bruce L.

Notified on 6 April 2016
Ceased on 16 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Ross L.

Notified on 1 March 2017
Ceased on 31 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Susan P.

Notified on 1 March 2017
Ceased on 31 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Lansdowns Enterprises March 25, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth9 40728 22214 70520 99635 117       
Balance Sheet
Current Assets21 24878 36137 04938 38741 90831 1401 7953 0903 94031 62121 80629 900
Cash Bank In Hand1 2486619174 17123 908       
Debtors20 00077 70036 13234 21618 000       
Net Assets Liabilities Including Pension Asset Liability9 40728 22214 70520 99635 117       
Tangible Fixed Assets1 17511 6759 0507 0815 604       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve9 30728 12214 60520 89635 017       
Shareholder Funds9 40728 22214 70520 99635 117       
Other
Total Fixed Assets Additions 14 000          
Total Fixed Assets Cost Or Valuation1 17515 17515 17515 17515 175       
Total Fixed Assets Depreciation03 5006 1258 0949 571       
Total Fixed Assets Depreciation Charge In Period 3 5002 6251 9691 477       
Accrued Liabilities Not Expressed Within Creditors Subtotal    6506508508508751 1001 5403 750
Average Number Employees During Period     2222324
Creditors    11 74512 29011 4489 13311 15524 210-30 855-34 816
Fixed Assets1 17511 6759 0507 0815 60420 62215 76012 1149 3797 3284 61528 961
Net Current Assets Liabilities8 23216 5475 65513 91529 51318 850-9 653-6 043-7 2157 41153 14365 639
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal          482923
Total Assets Less Current Liabilities9 40728 22214 70520 99635 11739 4726 1076 0712 16414 73957 75894 600
Advances Credits Directors   14 8701974 915171208    
Advances Credits Made In Period Directors    14 6735 1125 086     
Creditors Due Within One Year Total Current Liabilities13 01661 81431 39424 47212 395       
Tangible Fixed Assets Additions 14 000          
Tangible Fixed Assets Cost Or Valuation1 17515 17515 17515 17515 175       
Tangible Fixed Assets Depreciation03 5006 1258 0949 571       
Tangible Fixed Assets Depreciation Charge For Period 3 5002 6251 9691 477       

Transport Operator Data

Burcott House Farm
Address Pennybatch Lane , Burcott
City Wells
Post code BA5 1NH
Vehicles 4
Trailers 3

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 19th, December 2023
Free Download (6 pages)

Company search

Advertisements