Lockharts Of Canterbury Limited CANTERBURY KENT


Lockharts Of Canterbury started in year 1979 as Private Limited Company with registration number 01413142. The Lockharts Of Canterbury company has been functioning successfully for fourty five years now and its status is active. The firm's office is based in Canterbury Kent at Woodside House. Postal code: CT2 9AX.

The company has 3 directors, namely Luke L., Sandra L. and Patrick L.. Of them, Sandra L., Patrick L. have been with the company the longest, being appointed on 25 April 1991 and Luke L. has been with the company for the least time - from 1 October 2009. As of 16 June 2024, our data shows no information about any ex officers on these positions.

Lockharts Of Canterbury Limited Address / Contact

Office Address Woodside House
Office Address2 Upper Harbledown
Town Canterbury Kent
Post code CT2 9AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01413142
Date of Incorporation Mon, 5th Feb 1979
Industry Other manufacturing n.e.c.
End of financial Year 31st January
Company age 45 years old
Account next due date Thu, 31st Oct 2024 (137 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Sandra L.

Position: Secretary

Resigned:

Luke L.

Position: Director

Appointed: 01 October 2009

Sandra L.

Position: Director

Appointed: 25 April 1991

Patrick L.

Position: Director

Appointed: 25 April 1991

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we researched, there is Patrick L. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Sandra L. This PSC owns 25-50% shares and has 25-50% voting rights.

Patrick L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sandra L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth78 12574 00681 43086 67090 060       
Balance Sheet
Cash Bank On Hand         4 4184369 027
Current Assets60 68458 45261 15877 93283 63589 67885 40086 38192 215105 41895 06192 499
Debtors3203383477456852 0805009061 000  283
Net Assets Liabilities    90 06082 68284 25391 565103 452107 849108 57599 946
Property Plant Equipment    71 88590 02297 83490 84685 41081 33379 62376 992
Total Inventories    82 95087 59884 90085 47591 215101 00094 62583 189
Net Assets Liabilities Including Pension Asset Liability  81 43086 67090 060       
Stocks Inventory60 36458 11460 81177 18782 950       
Tangible Fixed Assets51 53065 70164 05272 81371 885       
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve78 12374 00481 42886 66890 058       
Shareholder Funds78 12574 00681 43086 67090 060       
Other
Accrued Liabilities    1 3731 3862 4521 278737425  
Accumulated Depreciation Impairment Property Plant Equipment    73 04980 02389 60196 849102 285106 362109 870112 501
Additions Other Than Through Business Combinations Property Plant Equipment          1 798 
Average Number Employees During Period    22221133
Bank Borrowings         14 9729 7334 281
Creditors    7 89427 95023 55018 95514 1569 1579 7334 281
Dividend Per Share Interim         17 16017 16017 160
Finished Goods Goods For Resale         35 00031 37525 150
Increase From Depreciation Charge For Year Property Plant Equipment     6 9749 5787 2485 4364 0773 5072 631
Net Current Assets Liabilities26 5958 30517 37824 48126 06920 6109 96919 67432 19835 67338 68527 235
Nominal Value Allotted Share Capital         333
Number Shares Issued Fully Paid         333
Other Creditors         48 39948 99858 634
Other Inventories         66 00063 25058 039
Par Value Share 1111     11
Prepayments    685363     283
Property Plant Equipment Gross Cost    144 934170 045187 435187 695187 695187 695189 493189 493
Taxation Social Security Payable         10 2906 6586 544
Total Assets Less Current Liabilities78 12574 00681 43097 29497 954110 632107 803110 520117 608117 006118 308104 227
Total Borrowings         14 9729 7334 281
Trade Creditors Trade Payables    1 7555 9143 345 3 4804 81672086
Director Remuneration         14 28614 28714 286
Bank Borrowings Overdrafts    10 77415 6818 76113 0577 5845 815  
Corporation Tax Payable    1 023   1 0745 993  
Creditors Due After One Year   10 6247 894       
Creditors Due Within One Year34 08950 14743 78053 45157 566       
Number Shares Allotted 2222       
Other Taxation Social Security Payable     1 0979449986140  
Recoverable Value-added Tax     1 717      
Share Capital Allotted Called Up Paid22222       
Tangible Fixed Assets Additions 16 370 10 000        
Tangible Fixed Assets Cost Or Valuation118 564134 934134 934144 934        
Tangible Fixed Assets Depreciation67 03469 23370 88272 12173 049       
Tangible Fixed Assets Depreciation Charged In Period 2 1991 6491 239928       
Total Additions Including From Business Combinations Property Plant Equipment     25 11117 390260    
Trade Debtors Trade Receivables      5009061 000   

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Officers Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 20th, September 2023
Free Download (14 pages)

Company search

Advertisements