The Willesley Lake Company Limited SWADLINCOTE


Founded in 1997, The Willesley Lake Company, classified under reg no. 03478978 is an active company. Currently registered at 6 Clifton Road DE12 8BP, Swadlincote the company has been in the business for 27 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Fri, 31st Dec 2021.

The firm has 4 directors, namely Estelle H., Thomas B. and Stephanie B. and others. Of them, Liam H. has been with the company the longest, being appointed on 7 October 2022 and Estelle H. and Thomas B. and Stephanie B. have been with the company for the least time - from 27 February 2023. At present there is 1 former director listed by the firm - Keith B., who left the firm on 10 October 2022. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

The Willesley Lake Company Limited Address / Contact

Office Address 6 Clifton Road
Office Address2 Netherseal
Town Swadlincote
Post code DE12 8BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03478978
Date of Incorporation Wed, 10th Dec 1997
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st December
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Estelle H.

Position: Director

Appointed: 27 February 2023

Thomas B.

Position: Director

Appointed: 27 February 2023

Stephanie B.

Position: Director

Appointed: 27 February 2023

Liam H.

Position: Director

Appointed: 07 October 2022

Annette P.

Position: Secretary

Appointed: 16 July 2018

Resigned: 27 February 2023

Jennifer B.

Position: Secretary

Appointed: 15 September 2016

Resigned: 16 July 2018

Dorothy G.

Position: Nominee Secretary

Appointed: 10 December 1997

Resigned: 10 December 1997

Keith B.

Position: Director

Appointed: 10 December 1997

Resigned: 10 October 2022

Christine H.

Position: Secretary

Appointed: 10 December 1997

Resigned: 15 September 2016

Lesley G.

Position: Nominee Director

Appointed: 10 December 1997

Resigned: 10 December 1997

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we established, there is Keith B. The abovementioned PSC and has 75,01-100% shares.

Keith B.

Notified on 6 April 2016
Ceased on 2 May 2023
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 Worth-4 751-7 4883      
Balance Sheet
Current Assets51 07250 70450 26251 81350 78555 49971 07864 20853 687
Net Assets Liabilities  3481254862 8173615 943
Cash Bank In Hand1 072335       
Debtors 369       
Net Assets Liabilities Including Pension Asset Liability-4 751-7 4883      
Stocks Inventory50 00050 000       
Tangible Fixed Assets107 372106 448       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve-4 752-7 489       
Shareholder Funds-4 751-7 4883      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  6377757827541 1021 2061 141
Average Number Employees During Period    12222
Creditors  152 953151 352147 378148 981152 539151 980145 190
Fixed Assets107 372106 448103 331100 36297 50094 72292 00589 33686 701
Net Current Assets Liabilities-112 123-113 312-102 69199 53996 59393 48281 46187 76991 503
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       3 
Total Assets Less Current Liabilities-4 751-6 8646408239071 24010 5441 5674 802
Accruals Deferred Income 624637      
Creditors Due Within One Year163 195164 016152 953      
Number Shares Allotted 1       
Par Value Share 1       
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Additions 2 390       
Tangible Fixed Assets Cost Or Valuation136 834139 224       
Tangible Fixed Assets Depreciation29 46232 776       
Tangible Fixed Assets Depreciation Charged In Period 3 314       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 8th, December 2023
Free Download (3 pages)

Company search