Duncan Raistrick Estate Agents Blackpool Limited LANCASHIRE


Founded in 2008, Duncan Raistrick Estate Agents Blackpool, classified under reg no. 06510727 is an active company. Currently registered at 99 Topping Street FY1 3AA, Lancashire the company has been in the business for 16 years. Its financial year was closed on April 30 and its latest financial statement was filed on 30th April 2023.

The firm has one director. Stephen M., appointed on 2 October 2018. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Duncan R. and who left the the firm on 12 November 2018. In addition, there is one former secretary - Kathleen R. who worked with the the firm until 12 November 2018.

Duncan Raistrick Estate Agents Blackpool Limited Address / Contact

Office Address 99 Topping Street
Office Address2 Blackpool
Town Lancashire
Post code FY1 3AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06510727
Date of Incorporation Wed, 20th Feb 2008
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 16 years old
Account next due date Fri, 31st Jan 2025 (282 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Stephen M.

Position: Director

Appointed: 02 October 2018

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 February 2008

Resigned: 20 February 2008

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 20 February 2008

Resigned: 20 February 2008

Kathleen R.

Position: Secretary

Appointed: 20 February 2008

Resigned: 12 November 2018

Duncan R.

Position: Director

Appointed: 20 February 2008

Resigned: 12 November 2018

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats identified, there is Stephen M. This PSC and has 75,01-100% shares. The second one in the PSC register is Duncan R. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Kathleen R., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen M.

Notified on 12 November 2018
Nature of control: 75,01-100% shares

Duncan R.

Notified on 6 April 2016
Ceased on 12 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Kathleen R.

Notified on 9 February 2017
Ceased on 12 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth8 99716 57826 478       
Balance Sheet
Cash Bank On Hand   21 29631 49615 26437 61644 72872 26858 684
Current Assets53 68159 68059 12344 59348 62528 56749 83462 73791 41978 105
Debtors25 87324 09218 67915 0478 8796 7786 21812 00913 06711 996
Net Assets Liabilities        63 47051 236
Other Debtors   1 5622 1362 6981 4172 7382 9703 026
Property Plant Equipment   3 46615 1821 0141 0582 2012 68713 018
Total Inventories   8 2508 2506 5256 0006 0006 084 
Cash Bank In Hand17 68327 33832 194       
Intangible Fixed Assets7 1635 3343 505       
Net Assets Liabilities Including Pension Asset Liability8 99716 57826 478       
Stocks Inventory10 1258 2508 250       
Tangible Fixed Assets13 6667 6335 348       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve8 89716 47826 378       
Shareholder Funds8 99716 57826 478       
Other
Accumulated Amortisation Impairment Intangible Assets   16 61318 28818 28818 28818 28818 288 
Accumulated Depreciation Impairment Property Plant Equipment   19 83226 61622 28422 57022 95023 40125 003
Average Number Employees During Period     34455
Corporation Tax Payable    3 081     
Corporation Tax Recoverable   1 1861 185     
Creditors   49 01556 62418 82718 36420 57030 63738 842
Dividends Paid On Shares     11   
Fixed Assets20 82912 9678 853 15 1831 0151 0592 2022 68813 019
Increase From Amortisation Charge For Year Intangible Assets    1 675     
Increase From Depreciation Charge For Year Property Plant Equipment    6 7842932863804511 602
Intangible Assets   1 676111111
Intangible Assets Gross Cost   18 28918 28918 28918 28918 28918 289 
Net Current Assets Liabilities-10 6903 61117 625-4 422-7 9999 74031 47042 16760 78239 263
Number Shares Issued Fully Paid    100     
Other Creditors   42 14543 8039 7518 0738 97012 92030 818
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     4 625    
Other Disposals Property Plant Equipment     18 500    
Other Taxation Social Security Payable   3 6256 4476 8159 1619 61715 0815 484
Par Value Share 11 1     
Property Plant Equipment Gross Cost   23 29841 79823 29823 62825 15126 08838 021
Provisions For Liabilities Balance Sheet Subtotal         1 046
Total Additions Including From Business Combinations Property Plant Equipment    18 500 3301 52393711 933
Total Assets Less Current Liabilities10 13916 57826 4787207 18410 75532 52944 36963 47052 282
Trade Creditors Trade Payables   3 2453 2932 2611 1301 9832 6362 540
Trade Debtors Trade Receivables   12 2995 5584 0804 8019 27110 0978 970
Creditors Due Within One Year64 37156 06941 498       
Intangible Fixed Assets Aggregate Amortisation Impairment11 12612 95514 784       
Intangible Fixed Assets Amortisation Charged In Period 1 8291 829       
Intangible Fixed Assets Cost Or Valuation18 28918 28918 289       
Number Shares Allotted 100100       
Provisions For Liabilities Charges1 142         
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Cost Or Valuation42 84022 85022 850       
Tangible Fixed Assets Depreciation29 17415 21717 502       
Tangible Fixed Assets Depreciation Charged In Period 2 2852 285       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 16 242        
Tangible Fixed Assets Disposals 19 990        

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 20th February 2024
filed on: 20th, February 2024
Free Download (3 pages)

Company search

Advertisements