Larkfell Limited SALISBURY


Founded in 1975, Larkfell, classified under reg no. 01213292 is an active company. Currently registered at Roche Court SP5 1BG, Salisbury the company has been in the business for fourty nine years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Charles P., Madeleine C.. Of them, Madeleine C. has been with the company the longest, being appointed on 3 October 1992 and Charles P. has been with the company for the least time - from 10 August 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Robert M. who worked with the the company until 26 July 2023.

Larkfell Limited Address / Contact

Office Address Roche Court
Office Address2 East Winterslow
Town Salisbury
Post code SP5 1BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01213292
Date of Incorporation Wed, 21st May 1975
Industry Retail sale in commercial art galleries
End of financial Year 31st December
Company age 49 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Madeleine C.

Position: Secretary

Resigned:

Charles P.

Position: Director

Appointed: 10 August 2023

Madeleine C.

Position: Director

Appointed: 03 October 1992

Robert M.

Position: Secretary

Appointed: 28 April 2022

Resigned: 26 July 2023

Jamilie P.

Position: Director

Appointed: 24 November 2019

Resigned: 08 February 2022

Matthew P.

Position: Director

Appointed: 03 September 2015

Resigned: 08 February 2022

Jenny P.

Position: Director

Appointed: 05 April 2002

Resigned: 08 February 2022

Charles P.

Position: Director

Appointed: 05 April 2002

Resigned: 08 February 2022

John M.

Position: Director

Appointed: 03 October 1992

Resigned: 05 April 2002

Arthur P.

Position: Director

Appointed: 03 October 1992

Resigned: 05 April 2002

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats established, there is Madeleine B. The abovementioned PSC and has 75,01-100% shares.

Madeleine B.

Notified on 9 September 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 085 1671 083 956       
Balance Sheet
Cash Bank On Hand   576 433193 525312 6191 091 9911 428 295962 959
Current Assets 52 949132 3041 263 6132 001 6962 806 5441 671 3222 303 9391 701 607
Debtors72 22452 949132 304687 180871 0181 843 151568 258872 746737 648
Net Assets Liabilities 1 083 9561 143 3071 385 4821 640 2271 579 6192 059 8552 643 0462 288 385
Other Debtors   628 212831 999249 241467 358684 771707 648
Property Plant Equipment   592 512838 232792 120729 633667 168604 721
Total Inventories    937 153650 77411 0732 8981 000
Net Assets Liabilities Including Pension Asset Liability1 085 1671 083 956       
Reserves/Capital
Called Up Share Capital200200       
Profit Loss Account Reserve1 084 9671 083 756       
Shareholder Funds1 085 1671 083 956       
Other
Accrued Liabilities     1 506 489121 172125 03622 350
Accumulated Depreciation Impairment Property Plant Equipment   20 43181 887144 401206 888269 353331 800
Additions Other Than Through Business Combinations Property Plant Equipment   612 943307 17616 402   
Amounts Owed By Related Parties  132 304      
Average Number Employees During Period     5551
Creditors 44 02564 029470 6431 199 5842 019 954343 399333 75126 199
Current Tax For Period   63 54975 4161 590128 538153 134-65 563
Deferred Tax Assets     3 1302 3835 778 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences    117-1 026-1 390-3 391-2 566
Deferred Tax Liabilities    117948488 
Fixed Assets1 075 0321 075 0321 075 032592 512     
Increase Decrease In Current Tax From Adjustment For Prior Periods        -129
Increase From Depreciation Charge For Year Property Plant Equipment   20 43161 45662 51462 48762 46562 447
Investments Fixed Assets1 075 0321 075 0321 075 032      
Investments In Subsidiaries  1 075 032-1 075 032     
Net Current Assets Liabilities10 1358 92468 275792 970802 112786 5901 327 9231 970 1881 675 408
Other Creditors  42 375184 3251 006 954468 73183  
Other Payables Accrued Expenses  1 65071 0212 2001 506 489   
Prepayments   25 71921 35920 5492 500  
Property Plant Equipment Gross Cost   612 943920 119936 521936 521936 521936 521
Provisions For Liabilities Balance Sheet Subtotal    117-909-2 299-5 690-8 256
Taxation Social Security Payable    90 1631 590206 597 3 357
Tax Tax Credit On Profit Or Loss On Ordinary Activities   63 54975 533564127 148149 743-68 258
Total Assets Less Current Liabilities   1 385 4821 640 3441 578 7102 057 5562 637 3562 280 129
Trade Creditors Trade Payables   151 74824 85143 14415 547182492
Trade Debtors Trade Receivables   33 24917 6601 573 36198 400187 97530 000
Creditors Due Within One Year62 08944 025       
Number Shares Allotted200200       
Par Value Share 1       
Percentage Subsidiary Held 80       
Value Shares Allotted200200       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Accounting period ending changed to Sunday 31st December 2023 (was Sunday 31st March 2024).
filed on: 12th, April 2024
Free Download (1 page)

Company search

Advertisements