Cheshire And North Wales Property Company Limited(the) LYTHAM


Cheshire And North Wales Property Company (the) started in year 1922 as Private Limited Company with registration number 00183953. The Cheshire And North Wales Property Company (the) company has been functioning successfully for 102 years now and its status is active. The firm's office is based in Lytham at 9 Cotswold Road. Postal code: FY8 4NN.

Currently there are 3 directors in the the company, namely Philip J., Deborah W. and Richard S.. In addition one secretary - Deborah W. - 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.

Cheshire And North Wales Property Company Limited(the) Address / Contact

Office Address 9 Cotswold Road
Town Lytham
Post code FY8 4NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00183953
Date of Incorporation Thu, 24th Aug 1922
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 102 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Philip J.

Position: Director

Appointed: 19 September 2023

Deborah W.

Position: Director

Appointed: 28 May 2015

Deborah W.

Position: Secretary

Appointed: 04 November 2011

Richard S.

Position: Director

Appointed: 02 January 2005

Peter J.

Position: Director

Resigned: 26 May 2016

Philip J.

Position: Secretary

Appointed: 01 January 2005

Resigned: 20 September 2011

Pamela J.

Position: Director

Appointed: 07 May 1998

Resigned: 28 May 2015

Dilys M.

Position: Director

Appointed: 23 August 1991

Resigned: 24 October 1993

Annie O.

Position: Director

Appointed: 23 August 1991

Resigned: 22 September 2000

May S.

Position: Director

Appointed: 23 August 1991

Resigned: 08 August 2004

Peter J.

Position: Secretary

Appointed: 23 August 1991

Resigned: 31 December 2004

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As we identified, there is Peter J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Richard S. This PSC has significiant influence or control over the company,. Moving on, there is Deborah W., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Peter J.

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

Richard S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Deborah W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2 497 7282 520 8022 557 771       
Balance Sheet
Cash Bank On Hand  103 566101 050119 745164 025263 296296 468303 100182 491
Current Assets56 92890 554132 699120 343154 176190 780284 058341 927332 467203 811
Debtors12 62320 95329 13319 29334 43126 75520 76245 45929 36721 320
Net Assets Liabilities  2 557 7712 566 0382 805 7042 843 8232 875 0412 801 0723 430 1933 293 491
Other Debtors  2 5002 7203 4662 8412 8683 0246 0575 914
Cash Bank In Hand44 30569 601103 566       
Net Assets Liabilities Including Pension Asset Liability2 497 7282 520 8022 557 771       
Property Plant Equipment  2 875 0002 875 000      
Tangible Fixed Assets2 875 0002 875 0002 875 000       
Reserves/Capital
Called Up Share Capital5 0005 0005 000       
Profit Loss Account Reserve304 065327 139364 108       
Shareholder Funds2 497 7282 520 8022 557 771       
Other
Average Number Employees During Period   3 22211
Comprehensive Income Expense        163 993-50 702
Corporation Tax Payable   19 07621 92325 974  24 47219 943
Creditors  63 91143 28857 45555 940166 872182 441153 452108 291
Dividend Declared Payable        38 00019 000
Dividends Paid        86 00086 000
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income    275 000     
Income Tax Expense Credit On Components Other Comprehensive Income        -58 464136 660
Investment Property   2 875 0003 150 0003 150 0003 198 8723 198 8723 750 0003 833 453
Investment Property Fair Value Model     3 150 0003 198 872 3 750 0003 833 453
Net Current Assets Liabilities8 74531 81968 78877 05596 721134 840117 186159 486179 01595 520
Number Shares Issued Fully Paid    5 000     
Other Creditors  36 16724 21235 53229 966112 778124 81990 98069 348
Par Value Share 11 1     
Provisions For Liabilities Balance Sheet Subtotal  386 017386 017 441 017441 017557 286498 822635 482
Taxation Including Deferred Taxation Balance Sheet Subtotal   386 017441 017441 017    
Total Assets Less Current Liabilities2 883 7452 906 8192 943 7882 952 0553 246 7213 284 8403 316 0583 358 3583 929 0153 928 973
Trade Debtors Trade Receivables  26 63316 57330 96523 91417 89442 43523 31015 406
Creditors Due Within One Year48 18358 73563 911       
Number Shares Allotted 5 0005 000       
Other Taxation Social Security Payable  27 74319 075 25 97454 09457 622  
Property Plant Equipment Gross Cost  2 875 000       
Provisions For Liabilities Charges386 017386 017386 017       
Revaluation Reserve2 187 4272 187 4272 187 427       
Share Capital Allotted Called Up Paid5 0005 0005 000       
Tangible Fixed Assets Cost Or Valuation2 875 0002 875 0002 875 000       
Trade Creditors Trade Payables  11      
Additions Other Than Through Business Combinations Investment Property Fair Value Model      48 872   
Fixed Assets 2 875 0002 875 000       
Other Aggregate Reserves 1 2361 236       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a small company made up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (9 pages)

Company search