Talbot Lodge Limited LANCASHIRE


Founded in 1973, Talbot Lodge, classified under reg no. 01101944 is an active company. Currently registered at 295/7 Church Street FY1 3PJ, Lancashire the company has been in the business for 51 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has 8 directors, namely Jason H., Kevin C. and Christopher B. and others. Of them, Robert L. has been with the company the longest, being appointed on 28 August 1996 and Jason H. has been with the company for the least time - from 27 June 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Talbot Lodge Limited Address / Contact

Office Address 295/7 Church Street
Office Address2 Blackpool
Town Lancashire
Post code FY1 3PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01101944
Date of Incorporation Wed, 14th Mar 1973
Industry Residents property management
End of financial Year 30th September
Company age 51 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Jason H.

Position: Director

Appointed: 27 June 2023

Kevin C.

Position: Director

Appointed: 04 May 2021

Christopher B.

Position: Director

Appointed: 09 March 2021

Emma J.

Position: Director

Appointed: 17 April 2018

Andrew C.

Position: Director

Appointed: 15 December 2017

Amanda B.

Position: Director

Appointed: 28 January 2016

Susan R.

Position: Director

Appointed: 01 April 2011

Robert L.

Position: Director

Appointed: 28 August 1996

Elizabeth S.

Position: Director

Resigned: 01 September 2017

Beverley S.

Position: Director

Appointed: 15 September 2017

Resigned: 16 February 2022

Alison V.

Position: Director

Appointed: 26 March 2012

Resigned: 15 August 2012

Brendan M.

Position: Director

Appointed: 12 May 2011

Resigned: 09 October 2015

Brent S.

Position: Director

Appointed: 01 December 2009

Resigned: 31 July 2015

Jacqueline B.

Position: Director

Appointed: 28 October 2008

Resigned: 15 September 2017

Peter N.

Position: Director

Appointed: 29 November 2005

Resigned: 01 August 2009

Sharon H.

Position: Director

Appointed: 21 October 2005

Resigned: 13 April 2021

Ruth J.

Position: Director

Appointed: 24 June 2005

Resigned: 01 October 2020

Margaret G.

Position: Director

Appointed: 20 August 2004

Resigned: 18 November 2010

Joyce R.

Position: Director

Appointed: 02 August 2002

Resigned: 02 December 2004

John A.

Position: Director

Appointed: 09 July 2002

Resigned: 23 April 2009

John W.

Position: Director

Appointed: 02 July 2001

Resigned: 20 August 2004

William C.

Position: Director

Appointed: 22 June 2001

Resigned: 02 August 2002

Olga R.

Position: Director

Appointed: 05 November 1998

Resigned: 23 February 2005

Henry H.

Position: Director

Appointed: 26 September 1996

Resigned: 29 November 2003

Kathleen W.

Position: Secretary

Appointed: 20 December 1994

Resigned: 26 October 2012

Jack B.

Position: Director

Appointed: 30 November 1994

Resigned: 08 November 2019

John T.

Position: Director

Appointed: 26 November 1991

Resigned: 30 November 1994

Zoe L.

Position: Director

Appointed: 26 November 1991

Resigned: 24 April 2002

Moira W.

Position: Director

Appointed: 26 November 1991

Resigned: 01 October 2009

Marion H.

Position: Director

Appointed: 26 November 1991

Resigned: 24 February 2005

Norman H.

Position: Director

Appointed: 26 November 1991

Resigned: 26 September 1996

Fraser E.

Position: Director

Appointed: 26 November 1991

Resigned: 02 July 2001

Kathleen W.

Position: Director

Appointed: 26 November 1991

Resigned: 26 October 2012

Frederick R.

Position: Director

Appointed: 26 November 1991

Resigned: 28 February 1998

Elizabeth S.

Position: Secretary

Appointed: 26 November 1991

Resigned: 20 December 1994

Mary S.

Position: Director

Appointed: 26 November 1991

Resigned: 22 June 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth318-444-1 237      
Balance Sheet
Cash Bank In Hand2 204925567      
Cash Bank On Hand  5678461 7504 3064 5166 9688 545
Current Assets3 6782 4362 2813 3022 4174 4624 6787 1328 721
Debtors1 4741 5111 7142 456667156162164176
Reserves/Capital
Called Up Share Capital121212      
Profit Loss Account Reserve306-456-1 249      
Shareholder Funds318-444-1 237      
Other
Accrued Liabilities  2 7004 2043 0383 0402 9523 8094 224
Average Number Employees During Period   889887
Creditors  3 5185 5363 4964 8724 4486 4338 564
Creditors Due Within One Year3 3602 8803 518      
Net Current Assets Liabilities318-444-1 237-2 234-1 079-410230699157
Number Shares Allotted 1212      
Par Value Share 11      
Prepayments  1 7141 81930156162164176
Profit Loss     669640469-542
Share Capital Allotted Called Up Paid121212      
Total Assets Less Current Liabilities318-444-1 237-2 234-1 079-410230699157
Trade Creditors Trade Payables  8181 3324581 8321 4962 6244 340
Trade Debtors Trade Receivables   637637    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 22nd, June 2023
Free Download (6 pages)

Company search

Advertisements