Larkbrace Limited HAMPTON


Larkbrace started in year 1986 as Private Limited Company with registration number 01990954. The Larkbrace company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Hampton at 143 Station Road. Postal code: TW12 2AL.

Currently there are 2 directors in the the company, namely Richard P. and Nigel P.. In addition one secretary - Nigel P. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Larkbrace Limited Address / Contact

Office Address 143 Station Road
Town Hampton
Post code TW12 2AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01990954
Date of Incorporation Wed, 19th Feb 1986
Industry Licensed restaurants
End of financial Year 31st May
Company age 38 years old
Account next due date Thu, 29th Feb 2024 (101 days after)
Account last made up date Sun, 29th May 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Nigel P.

Position: Secretary

Appointed: 18 January 2000

Richard P.

Position: Director

Appointed: 14 June 1995

Nigel P.

Position: Director

Appointed: 31 December 1991

Richard C.

Position: Secretary

Appointed: 05 October 1993

Resigned: 18 January 2000

Richard C.

Position: Director

Appointed: 31 December 1991

Resigned: 18 January 2000

Gordon T.

Position: Secretary

Appointed: 31 December 1991

Resigned: 05 October 1993

Marco W.

Position: Director

Appointed: 31 December 1991

Resigned: 05 October 1993

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we found, there is Richard P. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Nigel P. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard P.

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

Nigel P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-302016-05-292017-05-282018-05-272019-06-022020-05-312021-05-312022-05-292023-05-28
Balance Sheet
Cash Bank On Hand1 000 907662 8501 685 0811 850 5561 239 405712 081752 6811 035 690740 878
Current Assets1 777 1101 550 3342 629 0732 741 3532 129 4701 418 5991 544 3561 872 2921 555 132
Debtors177 327190 858219 709224 834240 923118 091199 045131 45896 214
Net Assets Liabilities1 096 456589 8391 595 0871 618 3461 127 3161 787 9322 007 3301 614 9721 538 209
Other Debtors104 187103 585125 309141 925149 076110 11780 39969 21643 973
Property Plant Equipment589 655488 031433 835342 1501 454 0111 361 0781 360 6981 278 654 
Total Inventories598 876696 626724 283665 963649 142588 427592 630705 144718 040
Other
Accumulated Depreciation Impairment Property Plant Equipment1 957 0102 124 9522 290 4672 133 7352 252 2172 375 5822 273 7702 204 716308 709
Additional Provisions Increase From New Provisions Recognised -550       
Average Number Employees During Period 125116116111103747865
Creditors1 264 2721 443 0391 448 7761 450 1562 444 289979 869881 3041 512 9741 176 568
Disposals Decrease In Depreciation Impairment Property Plant Equipment   297 609815 215 998184 857400 809
Disposals Property Plant Equipment   297 6091 815 219 468187 550410 100
Dividends Paid 1 448 000       
Increase From Depreciation Charge For Year Property Plant Equipment 167 942165 515140 877119 297123 365114 186115 80323 518
Net Current Assets Liabilities512 838107 2951 180 2971 291 197-314 819438 730663 052359 318378 564
Number Shares Issued Fully Paid 54 50054 50054 50054 50054 50054 50054 50031 000
Other Creditors269 671395 342186 552180 251261 664380 163204 605387 694207 742
Other Taxation Social Security Payable475 898616 861610 756598 108599 875535 291338 813713 912513 638
Par Value Share 11111111
Profit Loss 941 383       
Property Plant Equipment Gross Cost2 546 6652 612 9832 724 3022 475 8853 706 2283 736 6603 634 4683 483 370552 754
Provisions6 0375 487       
Provisions For Liabilities Balance Sheet Subtotal6 0375 48719 04515 00111 87611 87616 42023 00022 548
Total Additions Including From Business Combinations Property Plant Equipment 66 318111 31949 1921 232 15830 432117 27636 45223 054
Total Assets Less Current Liabilities1 102 493595 3261 614 1321 633 3471 139 1921 799 8082 023 7501 637 9721 560 757
Trade Creditors Trade Payables518 703430 836651 468671 7971 582 75064 415337 886411 368455 188
Trade Debtors Trade Receivables73 14087 27394 40082 90991 8477 974118 64662 24252 241

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 28th May 2023
filed on: 23rd, February 2024
Free Download (9 pages)

Company search