Larchbond Facilities Limited SOUTHEND ON SEA


Larchbond Facilities started in year 1990 as Private Limited Company with registration number 02502546. The Larchbond Facilities company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Southend On Sea at 1 Nelson Street. Postal code: SS1 1EG.

Currently there are 2 directors in the the company, namely Wendy L. and Christopher L.. In addition one secretary - Christopher L. - is with the firm. As of 9 May 2024, there were 5 ex directors - Christy L., John W. and others listed below. There were no ex secretaries.

This company operates within the RM16 3HU postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0224001 . It is located at Ongar Hall Farm, Brentwood Road, Grays with a total of 6 cars.

Larchbond Facilities Limited Address / Contact

Office Address 1 Nelson Street
Town Southend On Sea
Post code SS1 1EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02502546
Date of Incorporation Wed, 16th May 1990
Industry Construction of utility projects for fluids
End of financial Year 31st May
Company age 34 years old
Account next due date Thu, 29th Feb 2024 (70 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Wendy L.

Position: Director

Appointed: 24 July 1991

Christopher L.

Position: Secretary

Appointed: 24 July 1991

Christopher L.

Position: Director

Appointed: 24 July 1991

Christy L.

Position: Director

Appointed: 10 August 1993

Resigned: 25 September 2003

John W.

Position: Director

Appointed: 10 August 1993

Resigned: 01 December 2008

Danny L.

Position: Director

Appointed: 10 August 1993

Resigned: 04 February 2022

William M.

Position: Director

Appointed: 10 August 1993

Resigned: 14 January 2022

Anthony S.

Position: Director

Appointed: 16 May 1991

Resigned: 24 July 1991

Markate Accounting Services Limited

Position: Corporate Secretary

Appointed: 16 May 1991

Resigned: 24 July 1991

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As we discovered, there is Christopher L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Wendy L. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Danny L., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher L.

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

Wendy L.

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

Danny L.

Notified on 9 August 2021
Ceased on 4 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth351 403339 557       
Balance Sheet
Cash Bank On Hand 193 031106 758213 222158 823132 559147 40127 13149 717
Current Assets355 732356 589280 198345 767323 295202 549221 301137 24163 073
Debtors213 277163 558173 440132 545164 47269 99073 900110 11013 356
Net Assets Liabilities 339 557271 099269 323263 759180 592178 939107 34478 414
Other Debtors 3 5973 7144 60217 62219 52913 9238 692 
Property Plant Equipment 116 16080 97461 90998 297109 35982 15454 63043 505
Cash Bank In Hand142 455193 031       
Net Assets Liabilities Including Pension Asset Liability351 403339 557       
Tangible Fixed Assets147 621116 160       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve350 403338 557       
Shareholder Funds351 403339 557       
Other
Accumulated Depreciation Impairment Property Plant Equipment 850 064885 250892 979757 032781 058703 708584 453573 584
Additions Other Than Through Business Combinations Property Plant Equipment    58 00046 300 1 7311 356
Average Number Employees During Period  161413121294
Corporation Tax Payable   13 7874 589   3 628
Corporation Tax Recoverable     4 589   
Creditors 120 84579 789130 05630 02140 08317 86675 55521 160
Increase From Depreciation Charge For Year Property Plant Equipment  35 18617 74516 74634 27124 82418 91012 139
Net Current Assets Liabilities231 705235 744200 409215 711212 369128 199128 61961 68641 913
Other Creditors 34 22032 65533 63330 02140 08317 86626 5635 510
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    152 69210 245102 175138 16523 008
Other Disposals Property Plant Equipment    157 55911 212104 555148 51023 350
Other Taxation Social Security Payable 23 2577 52222 65521 90425 06125 18612 4514 595
Property Plant Equipment Gross Cost 966 224966 224954 888855 329890 417785 862639 083617 089
Provisions For Liabilities Balance Sheet Subtotal 12 34710 2848 29716 88616 88213 9688 9727 004
Total Assets Less Current Liabilities379 326351 904281 383277 620310 666237 557210 773116 31685 418
Trade Creditors Trade Payables 50 59639 61273 76861 79415 76835 41336 5417 427
Trade Debtors Trade Receivables 159 961169 726127 943146 85045 87259 977101 41813 356
Creditors Due After One Year12 772        
Creditors Due Within One Year124 027120 845       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   10 016     
Disposals Property Plant Equipment   11 336     
Finance Lease Liabilities Present Value Total 12 772       
Number Shares Allotted 1 000       
Par Value Share 1       
Provisions For Liabilities Charges15 15112 347       
Secured Debts28 03912 772       
Tangible Fixed Assets Additions 15 270       
Tangible Fixed Assets Cost Or Valuation967 870966 224       
Tangible Fixed Assets Depreciation820 249850 064       
Tangible Fixed Assets Depreciation Charged In Period 44 501       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 14 686       
Tangible Fixed Assets Disposals 16 916       
Value Shares Allotted1 0001 000       

Transport Operator Data

Ongar Hall Farm
Address Brentwood Road , Orsett
City Grays
Post code RM16 3HU
Vehicles 6

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 23rd, January 2024
Free Download (10 pages)

Company search

Advertisements