Try & Lilly Limited


Try & Lilly started in year 1947 as Private Limited Company with registration number 00442264. The Try & Lilly company has been functioning successfully for 77 years now and its status is active. The firm's office is based in at 95 Kempston Street. Postal code: L3 8HE. Since February 28, 2011 Try & Lilly Limited is no longer carrying the name Try & Lilly Properties.

The company has 3 directors, namely Suzanne J., Emma G. and Anthony J.. Of them, Anthony J. has been with the company the longest, being appointed on 6 December 1991 and Suzanne J. has been with the company for the least time - from 10 June 2023. As of 19 April 2024, there were 4 ex directors - Annette J., John D. and others listed below. There were no ex secretaries.

Try & Lilly Limited Address / Contact

Office Address 95 Kempston Street
Office Address2 Liverpool
Town
Post code L3 8HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00442264
Date of Incorporation Tue, 16th Sep 1947
Industry Manufacture of other wearing apparel and accessories n.e.c.
End of financial Year 28th February
Company age 77 years old
Account next due date Sat, 30th Nov 2024 (225 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Anthony J.

Position: Secretary

Resigned:

Suzanne J.

Position: Director

Appointed: 10 June 2023

Emma G.

Position: Director

Appointed: 01 March 2014

Anthony J.

Position: Director

Appointed: 06 December 1991

Annette J.

Position: Director

Appointed: 16 May 2007

Resigned: 28 February 2011

John D.

Position: Director

Appointed: 30 September 2005

Resigned: 30 April 2013

Andrew J.

Position: Director

Appointed: 01 March 1992

Resigned: 12 May 2007

Elizabeth J.

Position: Director

Appointed: 06 December 1991

Resigned: 24 May 2006

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats researched, there is Anthony J. This PSC and has 50,01-75% shares. Another one in the PSC register is Margaret D. This PSC owns 25-50% shares.

Anthony J.

Notified on 26 November 2016
Nature of control: 50,01-75% shares

Margaret D.

Notified on 4 April 2017
Nature of control: 25-50% shares

Company previous names

Try & Lilly Properties February 28, 2011
Try & Lilly October 25, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand349 369212 778185 042253 319670 178721 394435 661247 723
Current Assets 1 239 4251 215 8011 335 5961 414 5151 552 6191 311 4811 576 291
Debtors479 983646 869641 335741 390393 189417 290539 716549 550
Net Assets Liabilities 946 225932 6151 011 3461 057 6511 087 1601 016 2311 025 921
Other Debtors265 488511 932493 638471 340130 393158 695125 404254 566
Property Plant Equipment62 24458 47454 66148 04843 76151 24451 360136 165
Total Inventories334 853379 778389 424340 887351 148413 935336 104 
Other
Accumulated Amortisation Impairment Intangible Assets5 0005 0005 0005 0005 0005 0005 000 
Accumulated Depreciation Impairment Property Plant Equipment328 706338 959347 017354 087359 691366 848373 131382 867
Average Number Employees During Period   4141394445
Bank Borrowings Overdrafts 1 224   46 66736 67127 115
Corporation Tax Payable10 6304 261      
Creditors324 240346 331333 450369 026397 91546 66736 67127 115
Deferred Tax Asset Debtors  10 7577 5873 134 9 2569 256
Increase From Depreciation Charge For Year Property Plant Equipment 10 2538 0587 1115 6157 2118 58616 134
Intangible Assets Gross Cost5 0005 0005 0005 0005 0005 0005 000 
Net Current Assets Liabilities 893 094882 351966 5701 016 6001 086 8121 007 263943 921
Number Shares Issued Fully Paid  5 5555
Other Creditors98 992178 223184 342238 584263 750315 261172 233272 595
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   4111542 3036 398
Other Disposals Property Plant Equipment   4137543 0006 398
Other Taxation Social Security Payable58 18054 69132 17460 69468 54826 34155 69927 738
Par Value Share  1  1 1
Property Plant Equipment Gross Cost390 950397 433401 678402 135403 452418 092424 491519 032
Provisions For Liabilities Balance Sheet Subtotal 5 3434 3973 2722 7104 2295 72127 050
Total Additions Including From Business Combinations Property Plant Equipment 6 4834 2454981 35414 6949 399100 939
Total Assets Less Current Liabilities 951 568937 0121 014 6181 060 3611 138 0561 058 6231 080 086
Trade Creditors Trade Payables156 438112 193116 93469 74865 617120 87266 286322 037
Trade Debtors Trade Receivables214 495134 937136 940262 463259 662258 595405 056285 728

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 19th, October 2023
Free Download (11 pages)

Company search

Advertisements