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

C.j. Lynch Holdings Limited MINEHEAD


Founded in 2002, C.j. Lynch Holdings, classified under reg no. 04492243 is an active company. Currently registered at Breenagh Works 7 Mart Road TA24 5BJ, Minehead the company has been in the business for twenty two years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 2 directors in the the firm, namely Tracy L. and Charles L.. In addition one secretary - Tracy L. - is with the company. As of 11 May 2024, our data shows no information about any ex officers on these positions.

C.j. Lynch Holdings Limited Address / Contact

Office Address Breenagh Works 7 Mart Road
Office Address2 Minehead Enterprise Park
Town Minehead
Post code TA24 5BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04492243
Date of Incorporation Tue, 23rd Jul 2002
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Tracy L.

Position: Director

Appointed: 23 July 2002

Tracy L.

Position: Secretary

Appointed: 23 July 2002

Charles L.

Position: Director

Appointed: 23 July 2002

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 23 July 2002

Resigned: 23 July 2002

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 23 July 2002

Resigned: 23 July 2002

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we researched, there is Charles L. This PSC has significiant influence or control over the company, has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Tracy L. This PSC owns 25-50% shares and has 25-50% voting rights.

Charles L.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Tracy L.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand169 142191 068502 142473 107
Debtors18 2526 8585 8681 854
Net Assets Liabilities1 549 3831 556 1131 549 8961 646 982
Other Debtors3 0751 500  
Property Plant Equipment203 577203 552203 532334 740
Other
Accrued Liabilities Deferred Income6 9579 2079 3579 652
Accumulated Depreciation Impairment Property Plant Equipment1 6761 7011 7211 737
Amounts Owed By Directors10 010   
Amounts Owed To Directors 1 71912 72823 802
Amounts Owed To Subsidiaries449 172480 826579 366546 599
Average Number Employees During Period2222
Corporation Tax Payable9 99110 47318 947 
Creditors466 133502 316621 049586 868
Depreciation Rate Used For Property Plant Equipment  2020
Increase Decrease Due To Transfers Between Classes Property Plant Equipment   100 000
Increase From Depreciation Charge For Year Property Plant Equipment 252016
Investment Property1 723 4551 763 4561 573 4561 543 456
Investments Fixed Assets2 3502 3502 3502 350
Investments In Subsidiaries2 3502 3502 3502 350
Nominal Value Allotted Share Capital471471471471
Number Shares Issued Fully Paid 471471471
Other Creditors   16
Other Provisions Balance Sheet Subtotal101 260108 855116 403121 657
Other Taxation Payable  18 9476 779
Par Value Share 111
Percentage Class Share Held In Subsidiary  100100
Property Plant Equipment Gross Cost205 253205 253205 253336 477
Recoverable Value-added Tax5 1675 3585 868 
Total Additions Including From Business Combinations Property Plant Equipment   31 224
Trade Creditors Trade Payables139165120

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 18th, December 2023
Free Download (10 pages)

Company search

Advertisements