Accessories By Park Lane Limited MALTON


Accessories By Park Lane started in year 2014 as Private Limited Company with registration number 09351730. The Accessories By Park Lane company has been functioning successfully for ten years now and its status is active. The firm's office is based in Malton at 13 Yorkersgate. Postal code: YO17 7AA. Since 8th July 2015 Accessories By Park Lane Limited is no longer carrying the name Accessories Yorkshire.

The firm has 2 directors, namely Jannette R., Stuart R.. Of them, Jannette R., Stuart R. have been with the company the longest, being appointed on 11 December 2014. As of 21 May 2024, our data shows no information about any ex officers on these positions.

Accessories By Park Lane Limited Address / Contact

Office Address 13 Yorkersgate
Town Malton
Post code YO17 7AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09351730
Date of Incorporation Thu, 11th Dec 2014
Industry Wholesale of clothing and footwear
Industry Retail sale of watches and jewellery in specialised stores
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Jannette R.

Position: Director

Appointed: 11 December 2014

Stuart R.

Position: Director

Appointed: 11 December 2014

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats researched, there is Stuart R. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Jannette R. This PSC owns 25-50% shares and has 25-50% voting rights.

Stuart R.

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

Jannette R.

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

Company previous names

Accessories Yorkshire July 8, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth87 305        
Balance Sheet
Cash Bank On Hand72 09450 76088 37639 28458 639150 165257 477372 481290 453
Current Assets359 735273 126320 139350 230377 446396 961616 290846 335973 297
Debtors145 792141 712159 307239 089225 328136 796274 513272 854288 844
Net Assets Liabilities87 3057 941105 531227 266254 343245 061424 582663 446796 080
Other Debtors13 81314 8055 90255 37179 2976 786107 46690 04358 744
Property Plant Equipment8 21312 3388 58410 05412 93010 71111 83613 75412 432
Total Inventories141 84980 65472 45671 85793 479110 00084 300  
Cash Bank In Hand72 094        
Intangible Fixed Assets353 216        
Stocks Inventory141 849        
Tangible Fixed Assets8 213        
Reserves/Capital
Called Up Share Capital140        
Profit Loss Account Reserve87 165        
Shareholder Funds87 305        
Other
Accumulated Amortisation Impairment Intangible Assets39 246117 739196 231274 723353 216392 462392 462392 462 
Accumulated Depreciation Impairment Property Plant Equipment1 4622 3045 85810 14914 10516 79919 06521 48423 700
Additions Other Than Through Business Combinations Property Plant Equipment       4 337894
Average Number Employees During Period 76445433
Bank Borrowings Overdrafts    11 66144 16738 57313 14119 161
Corporation Tax Payable     14 58559 36790 47264 833
Creditors633 859300 000250 000100 000174 15744 16738 57313 141187 890
Dividends Paid     68 60075 000150 00075 000
Increase From Depreciation Charge For Year Property Plant Equipment 4 6583 9434 2913 9562 6942 2662 4192 216
Intangible Assets Gross Cost392 462392 462392 462392 462392 462392 462392 462392 462 
Net Current Assets Liabilities-274 12420 880150 716199 756203 289279 458452 639664 711785 407
Other Creditors558 166300 000250 000100 000109 33538 55218 6213 92013 048
Other Taxation Social Security Payable44 39652 20337 92344 83740 26057 07035 79141 77741 889
Profit Loss     59 318254 521388 864207 634
Property Plant Equipment Gross Cost9 67514 64214 44220 20327 03527 51030 90135 23836 132
Provisions For Liabilities Balance Sheet Subtotal   2831 1229411 3201 8781 759
Total Additions Including From Business Combinations Property Plant Equipment 12 6421 0985 7616 8324753 391  
Total Assets Less Current Liabilities87 305307 941355 531327 549255 465290 169464 475678 465797 839
Trade Creditors Trade Payables31 29738 12127 88720 83012 90116 04840 94512 37848 959
Trade Debtors Trade Receivables131 979126 907153 405183 718146 031130 010167 047182 811230 100
Amount Specific Advance Or Credit Directors519 314451 749322 667167 464101 09430 063   
Amount Specific Advance Or Credit Made In Period Directors114 477190 702164 199171 649144 448177 424   
Amount Specific Advance Or Credit Repaid In Period Directors633 791123 13735 11716 44678 078106 393   
Creditors Due Within One Year633 859        
Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 816389      
Disposals Property Plant Equipment 7 6751 298      
Fixed Assets361 429287 061204 815127 79352 17610 711   
Increase From Amortisation Charge For Year Intangible Assets 78 49378 49278 49278 49339 246   
Intangible Assets353 216274 723196 231117 73939 246    
Intangible Fixed Assets Additions392 462        
Intangible Fixed Assets Aggregate Amortisation Impairment39 246        
Intangible Fixed Assets Amortisation Charged In Period39 246        
Intangible Fixed Assets Cost Or Valuation392 462        
Number Shares Allotted10        
Par Value Share1        
Share Capital Allotted Called Up Paid10        
Tangible Fixed Assets Additions17 085        
Tangible Fixed Assets Cost Or Valuation9 675        
Tangible Fixed Assets Depreciation1 462        
Tangible Fixed Assets Depreciation Charged In Period1 469        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals7        
Tangible Fixed Assets Disposals7 410        
Advances Credits Directors519 314        

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage
Confirmation statement with updates 11th December 2023
filed on: 11th, December 2023
Free Download (6 pages)

Company search

Advertisements