Lochace Limited HARLESTON


Lochace started in year 1995 as Private Limited Company with registration number 03122455. The Lochace company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Harleston at 8 Speedwell Way Speedwell Way. Postal code: IP20 9EH.

The company has one director. Ian H., appointed on 30 July 2019. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Pamela B. who worked with the the company until 30 July 2019.

This company operates within the IP20 9LT postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0225575 . It is located at Airfield Works, Pulham St. Mary, Diss with a total of 91 carsand 135 trailers. It has three locations in the UK.

Lochace Limited Address / Contact

Office Address 8 Speedwell Way Speedwell Way
Office Address2 Harleston Industrial Estate
Town Harleston
Post code IP20 9EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03122455
Date of Incorporation Mon, 6th Nov 1995
Industry Freight transport by road
End of financial Year 29th December
Company age 29 years old
Account next due date Wed, 20th Dec 2023 (167 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Ian H.

Position: Director

Appointed: 30 July 2019

Derrick S.

Position: Director

Appointed: 14 November 2014

Resigned: 19 June 2019

Neil B.

Position: Director

Appointed: 22 November 1995

Resigned: 30 July 2019

Pamela B.

Position: Secretary

Appointed: 22 November 1995

Resigned: 30 July 2019

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 November 1995

Resigned: 22 November 1995

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 November 1995

Resigned: 22 November 1995

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As we identified, there is Howell Gordon Ltd from Lytham St. Annes, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Neil B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Pamela B., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Howell Gordon Ltd

21a East Beach, Lytham St. Annes, FY8 5EX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Cardiff Companies House
Registration number 07517513
Notified on 30 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Neil B.

Notified on 6 April 2016
Ceased on 30 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Pamela B.

Notified on 5 April 2017
Ceased on 30 July 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand44 41546 18163 402
Current Assets7 190 5179 625 1548 947 486
Debtors7 097 5509 516 0758 880 084
Net Assets Liabilities4 191 1954 417 2253 888 073
Other Debtors101 84315 54013 246
Property Plant Equipment2 425 1121 940 7912 498 365
Total Inventories48 55262 8984 000
Other
Audit Fees Expenses8 1508 5008 925
Company Contributions To Money Purchase Plans Directors 189188
Director Remuneration 14 47012 500
Number Directors Accruing Benefits Under Money Purchase Scheme 11
Accrued Liabilities Deferred Income220 492124 006125 481
Accumulated Depreciation Impairment Property Plant Equipment5 722 3186 448 9736 605 469
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  248 709
Administrative Expenses6 350 2266 903 3436 366 517
Amounts Owed By Group Undertakings3 922 5146 070 5945 838 825
Applicable Tax Rate191919
Average Number Employees During Period122130128
Bank Borrowings 27 3301 623 517
Bank Borrowings Overdrafts2 333 6051 612 4823 879 607
Bank Overdrafts2 333 6052 262 9742 256 090
Capital Commitments278 256  
Corporation Tax Payable50 10157 801 
Corporation Tax Recoverable  337 600
Cost Sales6 294 5847 340 2797 286 352
Creditors425 1501 941 4711 231 242
Current Tax For Period50 10157 801-337 600
Deferred Tax Liabilities  248 709
Depreciation Expense Property Plant Equipment1 120 3631 040 405960 042
Disposals Decrease In Depreciation Impairment Property Plant Equipment 313 750803 546
Disposals Property Plant Equipment 313 750864 000
Finance Lease Liabilities Present Value Total425 150531 043493 103
Further Item Interest Expense Component Total Interest Expense29 24946 44369 943
Future Minimum Lease Payments Under Non-cancellable Operating Leases180 293186 681185 264
Gain Loss On Disposals Property Plant Equipment237 75225 000169 096
Gross Profit Loss6 747 7467 173 3595 979 392
Increase Decrease In Current Tax From Adjustment For Prior Periods 7 560 
Increase From Depreciation Charge For Year Property Plant Equipment 1 040 405960 042
Interest Expense On Bank Loans Similar Borrowings 7 732106 088
Interest Expense On Bank Overdrafts5 745  
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts47 16631 52057 130
Interest Payable Similar Charges Finance Costs82 16085 695233 161
Merchandise48 55262 8984 000
Net Current Assets Liabilities2 191 2334 417 9052 869 659
Number Shares Issued Fully Paid 40 00040 000
Operating Profit Loss487 825377 086-384 882
Other Creditors16 78115 83914 505
Other Deferred Tax Expense Credit  189 019
Other Operating Income Format190 305107 0702 243
Other Taxation Social Security Payable86 84926 75685 610
Par Value Share 11
Pension Other Post-employment Benefit Costs Other Pension Costs61 55075 79374 226
Prepayments Accrued Income47 7647 82355 958
Profit Loss355 564226 030-529 152
Profit Loss On Ordinary Activities Before Tax405 665291 391-618 043
Property Plant Equipment Gross Cost8 147 4308 389 7649 103 834
Provisions  248 709
Provisions For Liabilities Balance Sheet Subtotal  248 709
Social Security Costs310 223346 084323 887
Staff Costs Employee Benefits Expense3 887 9694 263 7304 093 280
Tax Decrease Increase From Effect Revenue Exempt From Taxation 4 750 
Tax Expense Credit Applicable Tax Rate77 07655 364-117 428
Tax Increase Decrease From Effect Capital Allowances Depreciation14 5626 142-223 253
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss3 6361 0451 231
Tax Increase Decrease From Effect Indexation Allowance On Capital Gains-45 173  
Tax Tax Credit On Profit Or Loss On Ordinary Activities50 10165 361-88 891
Total Additions Including From Business Combinations Property Plant Equipment 556 0841 578 070
Total Assets Less Current Liabilities4 616 3456 358 6965 368 024
Total Borrowings3 511 0412 290 3043 879 607
Total Current Tax Expense Credit 65 361-337 600
Total Deferred Tax Expense Credit  248 709
Total Operating Lease Payments146 939160 624165 750
Trade Creditors Trade Payables994 6841 412 2611 172 786
Trade Debtors Trade Receivables3 025 4293 422 1182 634 455
Turnover Revenue13 042 33014 513 63813 265 744
Wages Salaries3 516 1963 841 8533 695 167

Transport Operator Data

Airfield Works
Address Pulham St. Mary
City Diss
Post code IP21 4QH
Vehicles 20
Trailers 35
2-10 Carver Way
City Harleston
Post code IP20 9LT
Vehicles 32
Trailers 50
8 Speedwell Way
Address Harleston Common
City Harleston
Post code IP20 9EH
Vehicles 39
Trailers 50

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened from December 30, 2022 to December 29, 2022
filed on: 20th, September 2023
Free Download (1 page)

Company search