You are here: bizstats.co.uk > a-z index > 2 list > 20 list

2097 Holdings Limited LINCOLN


2097 Holdings Limited is a private limited company that can be found at 4 Henley Way, Doddington Road, Lincoln LN6 3QR. Its total net worth is estimated to be around 0 pounds, and the fixed assets the company owns come to 0 pounds. Incorporated on 2017-04-21, this 6-year-old company is run by 3 directors and 1 secretary.
Director Stuart M., appointed on 02 June 2017. Director Darren C., appointed on 26 April 2017. Director Laurence B., appointed on 26 April 2017.
Changing the topic to secretaries, we can name: Sarah C., appointed on 02 June 2017.
The company is officially classified as "activities of other holding companies n.e.c." (Standard Industrial Classification code: 64209). According to Companies House data there was a change of name on 2017-04-27 and their previous name was Acorn Partitions Group Limited.
The last confirmation statement was sent on 2023-05-16 and the date for the subsequent filing is 2024-05-30. What is more, the annual accounts were filed on 31 January 2023 and the next filing should be sent on 31 October 2024.

2097 Holdings Limited Address / Contact

Office Address 4 Henley Way
Office Address2 Doddington Road
Town Lincoln
Post code LN6 3QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 10734827
Date of Incorporation Fri, 21st Apr 2017
Industry Activities of other holding companies n.e.c.
End of financial Year 31st January
Company age 7 years old
Account next due date Thu, 31st Oct 2024 (195 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Sarah C.

Position: Secretary

Appointed: 02 June 2017

Stuart M.

Position: Director

Appointed: 02 June 2017

Darren C.

Position: Director

Appointed: 26 April 2017

Laurence B.

Position: Director

Appointed: 26 April 2017

Castlegate Directors Limited

Position: Corporate Director

Appointed: 21 April 2017

Resigned: 26 April 2017

Dominique T.

Position: Director

Appointed: 21 April 2017

Resigned: 26 April 2017

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we found, there is Laurence B. The abovementioned PSC has 50,01-75% voting rights and has 75,01-100% shares. The second one in the PSC register is Castlegate Directors Limited that entered Nottingham, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Laurence B.

Notified on 2 June 2017
Nature of control: 75,01-100% shares
50,01-75% voting rights
right to appoint and remove directors

Castlegate Directors Limited

Mowbray House Castle Meadow Road, Nottingham, Nottinghamshire, NG2 1BJ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04025805
Notified on 21 April 2017
Ceased on 2 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Acorn Partitions Group April 27, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand35 11223 70311 56926 65918 368 
Current Assets155 82060 79482 159117 52551 625129 373
Debtors120 70837 09170 59090 86633 257129 373
Net Assets Liabilities1 489 3271 517 026533 3451 620 227  
Other Debtors70825 091708708858901
Other
Audit Fees Expenses13 00013 92515 40318 245  
Company Contributions To Money Purchase Plans Directors1921 4742 4622 096  
Director Remuneration234 054349 923270 126233 447  
Accrued Liabilities Deferred Income124 80434 25749 85728 29778 51278 406
Accumulated Amortisation Impairment Intangible Assets367 502735 3661 839 7862 102 429  
Amortisation Expense Intangible Assets367 502367 864262 643262 643  
Amounts Owed To Group Undertakings2 254 3753 209 3874 549 7015 196 1176 029 8296 602 720
Applicable Tax Rate19191919  
Bank Borrowings1 500 000550 0001 450 000800 000  
Bank Borrowings Overdrafts900 000550 000950 000300 000  
Comprehensive Income Expense-5 673115 499-952 8411 086 882614 752252 298
Corporation Tax Payable 6 49735 03248 6996 01126 266
Creditors3 412 5002 512 5001 950 0001 300 0006 714 2776 729 727
Current Tax For Period466 86392 288109 53845 824  
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit1 009-13 873    
Depreciation Expense Property Plant Equipment132 119153 577121 32296 670  
Dividends Paid 87 80030 840 285 000190 000
Dividends Paid On Shares Interim 87 80030 840   
Fixed Assets8 614 3158 617 5817 565 7238 617 5818 617 5818 617 581
Further Item Tax Increase Decrease Component Adjusting Items80 847     
Further Operating Expense Item Component Total Operating Expenses-18 500-18 500-6 360   
Gain Loss On Disposals Property Plant Equipment3 48416 784 595  
Increase Decrease In Current Tax From Adjustment For Prior Periods52 358     
Increase From Amortisation Charge For Year Intangible Assets367 502367 864262 643262 643  
Intangible Assets3 307 5162 942 9181 838 4981 575 855  
Intangible Assets Gross Cost3 675 0183 678 2843 678 284   
Interest Expense On Bank Loans Similar Borrowings46 48541 93056 18443 087  
Interest Expense On Bank Overdrafts 90    
Interest Expense On Loan Capital128 417150 75091 32650 000  
Interest Income On Bank Deposits7 1862 82814678  
Interest Payable Similar Charges Finance Costs174 902192 770148 99594 999  
Investments Fixed Assets8 614 3158 617 5817 565 7238 617 5818 617 5818 617 581
Investments In Group Undertakings8 614 3158 617 5817 565 7238 617 5818 617 5818 617 581
Issue Equity Instruments1 495 000   4 950 
Net Assets Liabilities Subsidiaries-6 483 897-6 724 460-6 982 213-7 105 701-7 508 891-7 940 028
Net Current Assets Liabilities-3 712 488-4 588 055-5 082 378-5 697 354-6 662 652-6 600 354
Number Shares Issued Fully Paid1 402 5001 402 5001 402 5001 402 500 1 402 500
Other Creditors16 750   3 000 
Other Deferred Tax Expense Credit-1 009-13 873-8 677-6 489  
Other Remaining Borrowings2 512 5002 512 5001 000 0001 000 000375 000 
Other Taxation Social Security Payable34 8798 76824 16336 50244 58422 333
Percentage Class Share Held In Subsidiary100100100100 100
Prepayments Accrued Income120 000   12 400400
Profit Loss-5 673-11 802-747 647-104 131755 296420 794
Profit Loss On Ordinary Activities Before Tax1 689 63766 613-646 786-64 796  
Profit Loss Subsidiaries1 970 110328 363257 754123 487992 276621 137
Rental Leasing Income15 7833 589    
Tax Expense Credit Applicable Tax Rate321 03112 656-122 889-12 311  
Tax Increase Decrease From Effect Capital Allowances Depreciation60 67679 87629 6579 229  
Tax Increase Decrease From Effect Exercise Employee Share Options3 571     
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss3 942-2442 91748 906  
Tax Increase Decrease From Other Tax Effects Tax Reconciliation3 938     
Tax Tax Credit On Profit Or Loss On Ordinary Activities518 21278 415100 86139 335  
Total Additions Including From Business Combinations Intangible Assets3 675 0183 266    
Total Assets Less Current Liabilities4 901 8274 029 5262 483 3452 920 2271 954 9292 017 227
Total Borrowings4 850 0003 900 0002 450 0001 800 000  
Total Current Tax Expense Credit519 22192 288    
Total Operating Lease Payments78 88097 29293 15593 155  
Trade Creditors Trade Payables 1895 7845 264 2
Average Number Employees During Period 5249433839
Corporation Tax Recoverable  11 80619 99919 99931 662
Further Item Interest Expense Component Total Interest Expense  1 485141  
Gain Loss On Disposals Intangible Assets  -841 777   
Government Grant Income   238 341  
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets  841 777   
Restructuring Costs   389 652  

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Tuesday 31st January 2023
filed on: 13th, October 2023
Free Download (29 pages)

Company search