Larkbeare Holdings Limited STURMINSTER NEWTON


Founded in 1965, Larkbeare Holdings, classified under reg no. 00844217 is an active company. Currently registered at Manchester House High Street DT10 2LL, Sturminster Newton the company has been in the business for 59 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 2 directors in the the firm, namely Carole O. and Janice S.. In addition one secretary - Janice S. - is with the company. Currenlty, the firm lists one former director, whose name is Dennis O. and who left the the firm on 14 August 2006. In addition, there is one former secretary - Carole O. who worked with the the firm until 14 August 2006.

Larkbeare Holdings Limited Address / Contact

Office Address Manchester House High Street
Office Address2 Stalbridge
Town Sturminster Newton
Post code DT10 2LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00844217
Date of Incorporation Fri, 2nd Apr 1965
Industry Other letting and operating of own or leased real estate
Industry Other mining and quarrying
End of financial Year 31st March
Company age 59 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Carole O.

Position: Director

Resigned:

Janice S.

Position: Director

Appointed: 02 October 2017

Janice S.

Position: Secretary

Appointed: 14 August 2006

Carole O.

Position: Secretary

Appointed: 26 September 1991

Resigned: 14 August 2006

Dennis O.

Position: Director

Appointed: 26 September 1991

Resigned: 14 August 2006

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats identified, there is Carole O. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Carole O. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Carole O.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Carole O.

Notified on 6 April 2016
Ceased on 7 October 2022
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 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth922 494840 234755 565       
Balance Sheet
Cash Bank On Hand   448 093379 173322 545254 628188 987139 54868 960
Current Assets700 144625 817543 471485 892417 323353 565280 911228 486171 503112 628
Debtors11 73012 26616 25711 04411 8956 3797 8787 0665 63416 938
Net Assets Liabilities   690 101614 991544 193465 369401 827  
Other Debtors   11 04411 8956 3797 8787 066  
Property Plant Equipment   213 288205 281197 876190 303187 060182 051 
Total Inventories   26 72526 22524 61118 37532 43326 32126 730
Cash Bank In Hand652 474579 320497 684       
Net Assets Liabilities Including Pension Asset Liability922 494840 234755 565       
Stocks Inventory35 91034 20129 500       
Tangible Fixed Assets228 800222 268222 339       
Reserves/Capital
Called Up Share Capital35 30035 30035 300       
Profit Loss Account Reserve887 194804 934720 265       
Shareholder Funds922 494840 234755 565       
Other
Accrued Liabilities Deferred Income   3 4563 3213 2233 1053 062  
Accumulated Amortisation Impairment Intangible Assets   3185738281 0831 2741 274 
Accumulated Depreciation Impairment Property Plant Equipment   151 973160 382168 386175 959181 951180 347183 193
Average Number Employees During Period   3333333
Creditors   10 0358 3147 6946 03613 7485 2315 791
Current Asset Investments3030303030303030  
Disposals Decrease In Depreciation Impairment Property Plant Equipment       1 9179 5324 597
Disposals Property Plant Equipment       2 1019 6965 037
Finished Goods   26 51326 02521 60018 37532 433  
Fixed Assets228 800222 268222 339214 244205 982198 322190 494187 090682 081674 198
Increase From Amortisation Charge For Year Intangible Assets    255255255191  
Increase From Depreciation Charge For Year Property Plant Equipment    8 4098 0047 5737 9097 9287 443
Intangible Assets   956701446191   
Intangible Assets Gross Cost    1 2741 2741 2741 2741 274 
Investments    -100-100-100-100  
Investments In Group Undertakings Participating Interests    -100-100-100-100  
Net Current Assets Liabilities693 694617 966533 226475 857409 009345 871274 875214 738166 272106 837
Property Plant Equipment Gross Cost   365 261365 663366 262366 262369 011362 398357 361
Raw Materials   2122003 011    
Total Additions Including From Business Combinations Property Plant Equipment       4 8503 083 
Total Assets Less Current Liabilities922 494840 234755 565690 101614 991544 193465 369401 828848 353781 035
Trade Creditors Trade Payables   5 7254 1802 077 5 231  
Advances Credits Directors  1 3741 5473 7791 4871 4873 487  
Advances Credits Made In Period Directors   11 5486 787383    
Advances Credits Repaid In Period Directors   11 3754 5555 649    
Amount Specific Advance Or Credit Directors1 3741 3741 374    3 4872599 244
Amount Specific Advance Or Credit Repaid In Period Directors        3 2289 503
Investment Property        500 000500 000
Investment Property Fair Value Model        500 000 
Investments Fixed Assets       303030
Creditors Due Within One Year6 4507 85110 245       
Number Shares Allotted 35 30035 300       
Par Value Share 11       
Share Capital Allotted Called Up Paid35 30035 30035 300       
Tangible Fixed Assets Additions 2 23912 250       
Tangible Fixed Assets Cost Or Valuation361 752363 991365 261       
Tangible Fixed Assets Depreciation132 952141 723142 922       
Tangible Fixed Assets Depreciation Charged In Period 8 7719 716       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  8 517       
Tangible Fixed Assets Disposals  10 980       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 20th, December 2021
Free Download (14 pages)

Company search