Little Acorns London Beach Farm Limited GATESHEAD


Little Acorns London Beach Farm started in year 2002 as Private Limited Company with registration number 04377528. The Little Acorns London Beach Farm company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Gateshead at B3 Kingfisher House. Postal code: NE11 0JQ.

The company has 4 directors, namely Loujaina S., Iman S. and Samira S. and others. Of them, Jawad S. has been with the company the longest, being appointed on 14 October 2019 and Loujaina S. and Iman S. have been with the company for the least time - from 1 April 2023. At present 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.

Little Acorns London Beach Farm Limited Address / Contact

Office Address B3 Kingfisher House
Office Address2 Team Valley
Town Gateshead
Post code NE11 0JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04377528
Date of Incorporation Wed, 20th Feb 2002
Industry Other residential care activities n.e.c.
End of financial Year 28th March
Company age 22 years old
Account next due date Thu, 28th Dec 2023 (153 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Loujaina S.

Position: Director

Appointed: 01 April 2023

Iman S.

Position: Director

Appointed: 01 April 2023

Samira S.

Position: Director

Appointed: 01 October 2021

Jawad S.

Position: Director

Appointed: 14 October 2019

Aized S.

Position: Director

Appointed: 21 January 2016

Resigned: 08 October 2021

Lwsecretary Ltd

Position: Corporate Secretary

Appointed: 03 February 2009

Resigned: 31 March 2011

Feisal S.

Position: Secretary

Appointed: 12 March 2008

Resigned: 03 February 2009

Jawad S.

Position: Director

Appointed: 12 March 2008

Resigned: 21 January 2016

Sue C.

Position: Director

Appointed: 20 February 2002

Resigned: 12 March 2008

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 February 2002

Resigned: 20 February 2002

John C.

Position: Secretary

Appointed: 20 February 2002

Resigned: 12 March 2008

Keir B.

Position: Director

Appointed: 20 February 2002

Resigned: 01 April 2003

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 February 2002

Resigned: 20 February 2002

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we identified, there is Knighton Investments Limited from Guernsey, Guernsey. The abovementioned PSC is categorised as "a limited company (guernsey)", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Knighton Investments Limited

Granary House Grange Road, St. Peter Port, Guernsey, GY1 2QG, Guernsey

Legal authority Guernsey
Legal form Limited Company (Guernsey)
Country registered Guernsey
Place registered Guernsey
Registration number N/A
Notified on 6 April 2016
Ceased on 6 April 2016
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 2014-03-302014-03-312015-03-302015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand    88 23853 14297 70722 52639 30029 885160 394175 509
Current Assets908 759 1 151 2351 151 2351 278 3931 488 9421 770 7222 056 8442 376 8812 648 8162 624 4642 556 802
Debtors897 559 1 032 3911 032 3911 190 1551 435 8001 673 0152 034 3182 337 5812 618 9312 464 0702 381 293
Net Assets Liabilities    1 329 6111 521 9321 785 6882 043 8742 184 9682 191 0922 253 8702 395 091
Other Debtors    11 383204 574175 196177 546176 3587 42652 76757 988
Property Plant Equipment    75 11164 48449 20137 39426 52621 32316 998289 043
Cash Bank In Hand11 200 118 844118 84488 238       
Intangible Fixed Assets13 50013 5009 0009 0004 500       
Net Assets Liabilities Including Pension Asset Liability918 067 1 102 0591 102 0591 329 611       
Tangible Fixed Assets47 03247 03235 31835 31875 111       
Reserves/Capital
Called Up Share Capital2 222       
Profit Loss Account Reserve918 065 1 102 0571 102 0571 329 609       
Other
Accumulated Amortisation Impairment Intangible Assets    40 50045 00045 00045 000    
Accumulated Depreciation Impairment Property Plant Equipment    81 39390 053105 686119 211130 395141 360164 928170 709
Additions Other Than Through Business Combinations Property Plant Equipment     2 5283501 7188165 76214 797277 826
Amounts Owed By Group Undertakings Participating Interests    1 112 8171 199 6271 465 3571 777 6232 108 2262 512 9212 275 6742 323 305
Amounts Owed To Group Undertakings Participating Interests        90 00090 00093 97390 000
Average Number Employees During Period     24252530262627
Bank Borrowings         42 09432 38722 436
Bank Overdrafts         7 9069 7079 952
Corporation Tax Payable    -99       
Creditors    26 86521 77326 96345 147214 948435 873354 125427 238
Fixed Assets60 532 44 31844 31879 61164 484      
Future Minimum Lease Payments Under Non-cancellable Operating Leases          27 97021 992
Increase From Amortisation Charge For Year Intangible Assets     4 500      
Increase From Depreciation Charge For Year Property Plant Equipment     13 15515 63313 52511 68410 96518 7385 781
Intangible Assets    4 500       
Intangible Assets Gross Cost    45 00045 00045 00045 000    
Net Current Assets Liabilities861 002 1 059 2691 059 2691 251 5281 467 1691 743 7592 011 6972 161 9332 212 9432 270 3392 129 564
Other Creditors    10 4597 6527 70710 73222 81413 76787 695185 996
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     4 495    165 
Other Disposals Property Plant Equipment     4 495    549 
Other Taxation Social Security Payable    10 91211 535      
Property Plant Equipment Gross Cost    156 504154 537154 887156 605156 921162 683181 926459 752
Provisions For Liabilities Balance Sheet Subtotal    1 5289 7217 2725 2173 4911 0801 0801 080
Taxation Social Security Payable     11 53513 66125 19986 734128 161142 743122 640
Total Assets Less Current Liabilities921 534 1 103 5871 103 5871 331 1391 531 6531 792 9602 049 0912 188 4592 234 2662 287 3372 418 607
Trade Creditors Trade Payables    5 5932 5865 5959 21615 400196 03920 00718 650
Trade Debtors Trade Receivables    65 95531 59932 46279 14952 99798 584135 629 
Capital Employed918 067 1 102 0591 102 0591 329 611       
Creditors Due Within One Year47 757 91 96691 96626 865       
Intangible Fixed Assets Aggregate Amortisation Impairment 31 500 36 00040 500       
Intangible Fixed Assets Amortisation Charged In Period   4 5004 500       
Intangible Fixed Assets Cost Or Valuation 45 000 45 00045 000       
Number Shares Allotted   22       
Par Value Share   11       
Provisions For Liabilities Charges3 467 1 5281 5281 528       
Share Capital Allotted Called Up Paid2 222       
Tangible Fixed Assets Additions   4 68870 815       
Tangible Fixed Assets Cost Or Valuation 164 888 103 182156 504       
Tangible Fixed Assets Depreciation 117 856 67 86481 393       
Tangible Fixed Assets Depreciation Charged In Period   16 40023 851       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   66 39210 322       
Tangible Fixed Assets Disposals   66 39417 493       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened from March 28, 2023 to March 27, 2023
filed on: 28th, December 2023
Free Download (1 page)

Company search

Advertisements