Autumn Leaves Uk Limited POULTON LE FYLDE


Autumn Leaves Uk started in year 2003 as Private Limited Company with registration number 04651822. The Autumn Leaves Uk company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Poulton Le Fylde at Beckett House. Postal code: FY6 8JX.

The company has 3 directors, namely Siovhan F., James M. and Kathleen M.. Of them, James M., Kathleen M. have been with the company the longest, being appointed on 11 February 2003 and Siovhan F. has been with the company for the least time - from 12 January 2006. As of 29 March 2024, there was 1 ex secretary - Kathleen M.. There were no ex directors.

Autumn Leaves Uk Limited Address / Contact

Office Address Beckett House
Office Address2 Wyrefields
Town Poulton Le Fylde
Post code FY6 8JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04651822
Date of Incorporation Thu, 30th Jan 2003
Industry Residential care activities for the elderly and disabled
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Siovhan F.

Position: Director

Appointed: 12 January 2006

James M.

Position: Director

Appointed: 11 February 2003

Kathleen M.

Position: Director

Appointed: 11 February 2003

Beckett & Co Services Ltd

Position: Corporate Secretary

Appointed: 01 October 2003

Resigned: 28 September 2013

Kathleen M.

Position: Secretary

Appointed: 11 February 2003

Resigned: 01 October 2003

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats discovered, there is Siovhan F. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Kathleen M. This PSC owns 25-50% shares. Moving on, there is James M., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Siovhan F.

Notified on 1 January 2020
Nature of control: significiant influence or control

Kathleen M.

Notified on 1 January 2020
Nature of control: 25-50% shares

James M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth142 875179 959233 921269 024       
Balance Sheet
Cash Bank On Hand   259 517214 453323 678270 724518 304654 961766 370894 504
Current Assets155 561176 746238 360273 678215 453333 647281 929565 951680 180788 496927 254
Debtors24 52021 023100 70213 160 8 96910 20546 64720 87821 12631 550
Net Assets Liabilities   269 024230 316313 472389 231518 929614 611737 675885 784
Property Plant Equipment   18 26014 48312 006339 544352 326322 827318 485328 236
Total Inventories   1 0001 0001 0001 0001 0001 0001 0001 200
Cash Bank In Hand130 541154 723136 658259 518       
Intangible Fixed Assets38 50035 00031 50028 000       
Net Assets Liabilities Including Pension Asset Liability142 875179 959233 921269 024       
Stocks Inventory5001 0001 0001 000       
Tangible Fixed Assets28 90822 97823 12818 258       
Reserves/Capital
Called Up Share Capital2266       
Profit Loss Account Reserve142 873179 957233 915269 018       
Shareholder Funds142 875179 959233 921269 024       
Other
Accrued Liabilities        8 4158 9999 086
Accrued Liabilities Not Expressed Within Creditors Subtotal   -3 753-3 920-5 502-9 889-4 895-8 415  
Accumulated Amortisation Impairment Intangible Assets   42 00045 50049 00052 50056 00059 50063 00066 500
Accumulated Depreciation Impairment Property Plant Equipment   102 691106 468109 501129 569193 341197 723253 936269 095
Additions Other Than Through Business Combinations Property Plant Equipment     556 47 9933 44428 15548 626
Average Number Employees During Period   1818 1317171924
Bank Borrowings        338 650313 573299 844
Comprehensive Income Expense   158 10331 292      
Creditors   44 25920 01748 364190 370363 739338 650313 573315 256
Dividend Per Share Interim    19 00035 00016 5002 0002 0002 0002 000
Dividends Paid   -123 000-70 000      
Dividends Paid On Shares Interim   123 00070 00070 00050 00068 00061 00072 25022 500
Finance Lease Liabilities Present Value Total          15 412
Fixed Assets67 40857 97854 62846 25838 98333 006357 044366 326333 327325 485331 736
Increase From Amortisation Charge For Year Intangible Assets    3 5003 500 3 5003 5003 5003 500
Increase From Depreciation Charge For Year Property Plant Equipment    3 7773 033 35 2114 38232 49715 159
Intangible Assets   28 00024 50021 00017 50014 00010 5007 0003 500
Intangible Assets Gross Cost   70 00070 00070 00070 00070 00070 00070 00070 000
Key Management Personnel Compensation Other Long-term Benefits    150 000      
Net Current Assets Liabilities79 859125 458183 001225 665197 533287 769234 301523 092621 789727 618875 086
Nominal Value Allotted Share Capital    6666666
Number Shares Issued Fully Paid    6666666
Other Creditors        2 7751 9842 800
Other Inventories   1 0001 0001 0001 0001 0001 0001 0001 200
Par Value Share 11135 0001 1111
Payments To Related Parties   15 00015 000      
Prepayments        3 3413 3414 086
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   5122 0972 4862 5112 1773 341  
Profit Loss   158 10331 292      
Property Plant Equipment Gross Cost   120 951120 951121 507469 113517 106520 550548 705597 331
Provisions For Liabilities Balance Sheet Subtotal   2 8992 2801 8011 8551 8551 8551 8555 782
Taxation Social Security Payable        47 20149 89538 073
Total Assets Less Current Liabilities147 267183 436237 629271 923236 516320 775591 345889 418955 1161 053 1031 206 822
Total Borrowings        338 650313 573315 256
Trade Debtors Trade Receivables        20 87817 78527 464
Company Contributions To Money Purchase Plans Directors    150 000  80 00080 00080 00080 000
Director Remuneration    43 49950 01550 81551 57157 82654 99153 422
Creditors Due Within One Year75 70251 28855 35948 013       
Number Shares Allotted2266       
Provisions For Liabilities Charges4 3923 4773 7082 899       
Value Shares Allotted2266       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 4th, December 2023
Free Download (16 pages)

Company search

Advertisements