Britannia Legerstar Self Store Limited CHRISTCHURCH


Britannia Legerstar Self Store started in year 1985 as Private Limited Company with registration number 01921121. The Britannia Legerstar Self Store company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Christchurch at Unit C3 Cirrus Court. Postal code: BH23 6BW. Since Wednesday 10th January 2007 Britannia Legerstar Self Store Limited is no longer carrying the name Legerstar.

The company has 4 directors, namely Sarah V., Darren V. and David T. and others. Of them, David T., Beryl T. have been with the company the longest, being appointed on 18 March 1991 and Sarah V. has been with the company for the least time - from 19 November 2021. As of 24 April 2024, our data shows no information about any ex officers on these positions.

Britannia Legerstar Self Store Limited Address / Contact

Office Address Unit C3 Cirrus Court
Office Address2 Bournemouth International Airport
Town Christchurch
Post code BH23 6BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01921121
Date of Incorporation Tue, 11th Jun 1985
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 31st October
Company age 39 years old
Account next due date Wed, 31st Jul 2024 (98 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Beryl T.

Position: Secretary

Resigned:

Sarah V.

Position: Director

Appointed: 19 November 2021

Darren V.

Position: Director

Appointed: 01 November 2016

David T.

Position: Director

Appointed: 18 March 1991

Beryl T.

Position: Director

Appointed: 18 March 1991

People with significant control

The list of persons with significant control that own or control the company consists of 4 names. As we discovered, there is Sarah V. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Darren V. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is David T., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Sarah V.

Notified on 12 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Darren V.

Notified on 12 July 2021
Nature of control: 25-50% voting rights
25-50% shares

David T.

Notified on 6 April 2016
Ceased on 12 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Beryl T.

Notified on 6 April 2016
Ceased on 12 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Legerstar January 10, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth376 856323 387       
Balance Sheet
Cash Bank On Hand 13 90213 570404085 97437 20332 9472 008
Current Assets195 14392 095153 87395 92180 906209 102   
Debtors168 41977 579140 30395 46978 916118 68674 380209 681130 841
Net Assets Liabilities 323 387277 762452 827431 119468 619501 666604 544504 326
Other Debtors     49 87449 59443 20872 803
Property Plant Equipment 356 250373 935687 305656 775634 028615 448595 163571 468
Total Inventories 614 4121 9504 4426 5714 3052 886
Cash Bank In Hand24 46013 902       
Net Assets Liabilities Including Pension Asset Liability376 856323 387       
Stocks Inventory2 264614       
Tangible Fixed Assets378 763356 250       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve376 756323 287       
Shareholder Funds376 856323 387       
Other
Accumulated Depreciation Impairment Property Plant Equipment 520 489541 162565 536589 066521 208518 268547 194579 614
Additions Other Than Through Business Combinations Property Plant Equipment  38 358142 744     
Amounts Owed By Group Undertakings Participating Interests       127 259 
Amounts Owed By Related Parties 3 2624 7475 6506 1176 117   
Amounts Owed To Group Undertakings Participating Interests     197 4283 376 56 031
Amounts Owed To Related Parties  70 000194 530150 127197 428   
Average Number Employees During Period 65333232
Bank Borrowings Overdrafts     48 43238 07928 27115 566
Bank Overdrafts   7 36351 323    
Capital Commitments       26 640 
Corporation Tax Payable     14 30124 04139 381 
Creditors 4 667307311 600292 16248 43238 07928 27115 566
Depreciation Rate Used For Property Plant Equipment      252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -4 448-90 604   
Disposals Property Plant Equipment    -7 000-90 604 -3 000 
Financial Commitments Other Than Capital Commitments 103 90056 3575 375     
Fixed Assets388 763366 250383 935697 305666 775644 029   
Future Minimum Lease Payments Under Non-cancellable Operating Leases       26 64019 205
Increase From Depreciation Charge For Year Property Plant Equipment  20 67324 37427 97822 74620 81128 92632 420
Investments     10 00010 00010 00010 000
Investments Fixed Assets10 00010 00010 00010 00010 00010 00010 00010 00010 000
Investments In Subsidiaries 10 00010 00010 00010 00010 000   
Net Current Assets Liabilities14 259-20 363-83 633-215 679-211 256-101 299   
Other Creditors 8 5464 71975052779394 17984 21557 965
Other Inventories 614 4121 9504 442   
Other Payables Accrued Expenses 35 07293 45936 07917 98427 885   
Other Provisions Balance Sheet Subtotal     25 67918 53215 131-10 696
Other Remaining Borrowings 4 667307  48 432   
Other Remaining Investments     10 00010 00010 00010 000
Other Taxation Payable     9 8809 88471 17326 369
Ownership Interest In Subsidiary Percent 9999999999   
Percentage Class Share Held In Subsidiary     99999999
Prepayments 29 92733 16836 99943 71144 131   
Property Plant Equipment Gross Cost 876 739915 0971 252 8411 245 8411 155 2371 133 7161 142 3571 151 082
Provisions For Liabilities Balance Sheet Subtotal 17 83322 23328 79924 40025 679   
Taxation Social Security Payable 6 85012 7586 2137 7429 880   
Total Additions Including From Business Combinations Property Plant Equipment      2 23111 6418 725
Total Assets Less Current Liabilities403 022345 887300 302481 626455 519542 730   
Total Borrowings 4 6673077 36351 32348 432   
Total Increase Decrease From Revaluations Property Plant Equipment   195 000     
Trade Creditors Trade Payables 57 37256 57063 21558 28258 54644 27938 95457 520
Trade Debtors Trade Receivables 44 390102 38852 82029 08868 43824 78639 21458 038
Creditors Due After One Year4 4684 667       
Creditors Due Within One Year180 884112 458       
Number Shares Allotted100100       
Par Value Share 1       
Percentage Subsidiary Held 99       
Provisions For Liabilities Charges21 69817 833       
Value Shares Allotted100100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 27th, February 2023
Free Download (10 pages)

Company search