Cavanagh Lyminge Limited FOLKESTONE


Cavanagh Lyminge started in year 1995 as Private Limited Company with registration number 03009034. The Cavanagh Lyminge company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Folkestone at Cavanagh Lyminge Limited High Street. Postal code: CT18 8EL.

Currently there are 2 directors in the the company, namely Claire M. and Stephen G.. In addition one secretary - Stephen G. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cavanagh Lyminge Limited Address / Contact

Office Address Cavanagh Lyminge Limited High Street
Office Address2 Lyminge
Town Folkestone
Post code CT18 8EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03009034
Date of Incorporation Thu, 12th Jan 1995
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Claire M.

Position: Director

Appointed: 01 January 2021

Stephen G.

Position: Secretary

Appointed: 17 February 2005

Stephen G.

Position: Director

Appointed: 22 May 1995

John M.

Position: Director

Appointed: 10 September 1999

Resigned: 06 November 2001

David P.

Position: Director

Appointed: 19 February 1996

Resigned: 13 September 1999

Peter C.

Position: Director

Appointed: 07 April 1995

Resigned: 16 August 2023

Brian C.

Position: Director

Appointed: 07 April 1995

Resigned: 16 August 2023

Helena C.

Position: Director

Appointed: 07 April 1995

Resigned: 17 February 2005

Helena C.

Position: Secretary

Appointed: 07 April 1995

Resigned: 17 February 2005

Paul C.

Position: Director

Appointed: 07 April 1995

Resigned: 01 October 1998

Richard C.

Position: Director

Appointed: 12 January 1995

Resigned: 07 April 1995

Jonathan O.

Position: Director

Appointed: 12 January 1995

Resigned: 07 April 1995

John T.

Position: Director

Appointed: 12 January 1995

Resigned: 07 April 1995

Adam P.

Position: Director

Appointed: 12 January 1995

Resigned: 07 April 1995

Jonathan O.

Position: Secretary

Appointed: 12 January 1995

Resigned: 07 April 1995

People with significant control

The list of PSCs who own or control the company includes 1 name. As we identified, there is Cavanagh Company from Rhode Island, United States. The abovementioned PSC is categorised as "a company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Cavanagh Company

610 Putnam Avenue, Greenville, Rhode Island, 02828, United States

Legal authority Rhode Island Business Corporation Act
Legal form Company
Country registered Rhode Island
Place registered Rhode Island
Registration number 000003816
Notified on 29 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-12-312020-12-312021-12-312022-12-31
Net Worth414 102432 005451 548466 828      
Balance Sheet
Cash Bank In Hand383 910476 504327 193457 441      
Current Assets796 094852 315692 693817 031908 425886 855725 486833 260911 9461 066 589
Debtors104 319104 33588 05656 98612 37419 00341 71218 04427 5586 431
Cash Bank On Hand   457 441423 113428 801365 618440 336441 121508 669
Net Assets Liabilities   466 827497 394492 853537 156566 592628 379550 650
Other Debtors    2 91311 0262 5693 5053 5054 061
Property Plant Equipment   150 844150 916164 472191 048178 134162 981155 394
Total Inventories   302 604472 938439 051318 156374 880443 267551 489
Stocks Inventory307 865271 476277 444302 604      
Tangible Fixed Assets160 470155 712153 702150 844      
Reserves/Capital
Called Up Share Capital480480480480      
Profit Loss Account Reserve227 281245 184264 727280 007      
Shareholder Funds414 102432 005451 548466 828      
Other
Creditors Due Within One Year542 462576 022394 847501 047      
Net Assets Liability Excluding Pension Asset Liability414 102432 005451 548466 828      
Net Current Assets Liabilities253 632276 293297 846315 983346 478328 381346 108388 458465 398395 256
Number Shares Allotted 120120120      
Accrued Liabilities Deferred Income   12 41149 402228 219217 000112 000150 100119 205
Accumulated Depreciation Impairment Property Plant Equipment   90 79092 465101 218141 614176 939192 092204 259
Additions Other Than Through Business Combinations Property Plant Equipment    1 74722 30972 96722 411 4 580
Average Number Employees During Period   6668776
Corporation Tax Payable   4 4947 562  9 72416 02810 640
Creditors   501 048561 947558 474379 378444 802446 548671 333
Depreciation Rate Used For Property Plant Equipment    202020202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment      5 995   
Disposals Property Plant Equipment      5 995   
Future Minimum Lease Payments Under Non-cancellable Operating Leases    23 99244 451    
Increase From Depreciation Charge For Year Property Plant Equipment    1 6758 75346 39135 32515 15312 167
Other Creditors   195 946196 24865 26265 22965 207 1 242
Other Taxation Social Security Payable   18 50316 01822 54623 80419 67916 84123 256
Property Plant Equipment Gross Cost   241 634243 381265 690332 662355 073355 073359 653
Total Assets Less Current Liabilities   466 827497 394492 853537 156566 592628 379550 650
Trade Creditors Trade Payables   269 694292 717242 44773 345238 192263 579516 990
Trade Debtors Trade Receivables    9 4617 97739 14314 53924 0532 370
Par Value Share 111      
Revaluation Reserve76 11576 11576 11576 115      
Share Capital Allotted Called Up Paid120120120120      
Share Premium Account110 226110 226110 226110 226      
Tangible Fixed Assets Additions  1 912       
Tangible Fixed Assets Cost Or Valuation277 807276 760241 634241 634      
Tangible Fixed Assets Depreciation117 337121 04887 93290 790      
Tangible Fixed Assets Depreciation Charged In Period 4 7583 9222 858      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 04737 038       
Tangible Fixed Assets Disposals 1 04737 038       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 14th, August 2023
Free Download (12 pages)

Company search

Advertisements