Gerald Lukehurst & Son Limited KENT


Gerald Lukehurst & Son started in year 1979 as Private Limited Company with registration number 01427723. The Gerald Lukehurst & Son company has been functioning successfully for fourty five years now and its status is active. The firm's office is based in Kent at 82-84 High Street. Postal code: ME8 7JH.

The company has 3 directors, namely Kathryn L., Victoria L. and Martin L.. Of them, Victoria L., Martin L. have been with the company the longest, being appointed on 14 January 1991 and Kathryn L. has been with the company for the least time - from 30 May 2014. 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.

Gerald Lukehurst & Son Limited Address / Contact

Office Address 82-84 High Street
Office Address2 Rainham
Town Kent
Post code ME8 7JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01427723
Date of Incorporation Mon, 11th Jun 1979
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 31st January
Company age 45 years old
Account next due date Thu, 31st Oct 2024 (137 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Kathryn L.

Position: Director

Appointed: 30 May 2014

Victoria L.

Position: Director

Appointed: 14 January 1991

Martin L.

Position: Director

Appointed: 14 January 1991

Victoria L.

Position: Secretary

Appointed: 28 September 1996

Resigned: 30 May 2014

Andrew S.

Position: Secretary

Appointed: 01 August 1994

Resigned: 28 September 1996

Mary L.

Position: Director

Appointed: 14 January 1991

Resigned: 13 June 2011

Michael H.

Position: Director

Appointed: 14 January 1991

Resigned: 31 July 1994

Andrew S.

Position: Director

Appointed: 14 January 1991

Resigned: 28 September 1996

Gerald L.

Position: Director

Appointed: 14 January 1991

Resigned: 23 October 1993

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats identified, there is Martin L. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Victoria L. This PSC owns 25-50% shares and has 25-50% voting rights.

Martin L.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Victoria 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 2012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth461 781474 699556 2661 303 6821 303 938       
Balance Sheet
Cash Bank In Hand5002 006105 369105 360149 731       
Cash Bank On Hand    149 731390 070335 160293 846161 450493 965524 238312 636
Current Assets484 150489 081589 892629 714651 831947 534860 549880 755807 1041 140 0531 247 6771 174 318
Debtors40 58843 30652 00349 76019 52646 58026 30129 22853 66849 46066 90265 134
Net Assets Liabilities    1 303 9382 277 7292 450 2242 749 6962 796 3533 037 2183 461 9963 502 322
Net Assets Liabilities Including Pension Asset Liability  556 2661 303 6821 303 938       
Other Debtors    18 48443 87626 15528 09152 66448 45666 90265 134
Property Plant Equipment    2 558 9683 241 9793 394 6973 795 2303 823 0303 826 1164 042 9954 214 927
Stocks Inventory443 062443 769432 520474 594482 574       
Tangible Fixed Assets780 146771 270576 3271 388 606        
Total Inventories    482 574510 884499 088557 681591 986596 628656 537796 548
Reserves/Capital
Called Up Share Capital5 0005 0005 0005 0005 000       
Profit Loss Account Reserve456 781469 699551 266506 623608 951       
Shareholder Funds461 781474 699556 2661 303 6821 303 938       
Other
Amount Specific Advance Or Credit Directors    19524951351 0227138161 018
Amount Specific Advance Or Credit Made In Period Directors     5434274 7013 597816103202
Amount Specific Advance Or Credit Repaid In Period Directors       5 6172 6101 125  
Accumulated Depreciation Impairment Property Plant Equipment    390 556373 969385 445398 266390 574407 375420 363421 297
Amount Borrowing Repayable Within Set Time      688 977653 970    
Average Number Employees During Period     43403938313233
Bank Borrowings    1 000 000976 159933 437892 430851 656949 875884 673812 779
Bank Borrowings Overdrafts    960 000932 467889 745848 738807 964900 183801 411737 018
Bank Overdrafts    67 68994 24479 988112 481209 894134 525165 896257 110
Creditors    1 172 714932 467889 745848 738826 591911 752805 398771 333
Creditors Due After One Year   16 4871 172 714       
Creditors Due Within One Year802 515785 652609 953698 151734 147       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     1 840  24 770 12 28925 120
Disposals Property Plant Equipment     184 000  24 770 12 28925 120
Finance Lease Liabilities Present Value Total    12 71412 714  18 6277 0577 58224 836
Future Minimum Lease Payments Under Non-cancellable Operating Leases     28 00028 00028 00028 00033 84333 84333 843
Increase Decrease Due To Transfers Between Classes Property Plant Equipment     -92 156    -9 684-143 714
Increase From Depreciation Charge For Year Property Plant Equipment     39 73611 47612 82117 07816 80125 27726 054
Net Current Assets Liabilities-318 365-296 571-20 061-68 437-82 316-31 783-48 528-26 996-3 442319 048421 475323 054
Number Shares Allotted 5 0005 0005 0005 000       
Other Creditors    200 000177 718174 089161 44064 35325 54556 07286 782
Other Taxation Social Security Payable    21 82097 296103 701102 57790 616137 263190 945106 065
Par Value Share 1111       
Property Plant Equipment Gross Cost    2 949 5243 615 9483 780 1424 193 4964 213 6044 233 4914 463 3584 636 224
Provisions For Liabilities Balance Sheet Subtotal      6 200169 800196 644196 194197 076264 326
Revaluation Reserve   792 059689 987       
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment     -45 692      
Secured Debts306 426348 734156 063106 7521 067 689       
Share Capital Allotted Called Up Paid5 0005 0005 0005 0005 000       
Tangible Fixed Assets Additions 10 4798 95626 4811 359 835       
Tangible Fixed Assets Cost Or Valuation1 301 1291 311 6081 069 9231 745 6892 949 524       
Tangible Fixed Assets Depreciation520 983540 338493 596357 083390 556       
Tangible Fixed Assets Depreciation Charged In Period 19 3557 3563 66333 473       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  54 09830 274        
Tangible Fixed Assets Depreciation Increase Decrease From Revaluations   -109 902        
Tangible Fixed Assets Disposals  250 64132 871156 000       
Tangible Fixed Assets Increase Decrease From Revaluations   682 156        
Total Additions Including From Business Combinations Property Plant Equipment     27 16914 19413 35444 87819 887248 503191 700
Total Assets Less Current Liabilities461 781474 699556 2661 320 1692 476 6523 210 1963 346 1693 768 2343 819 5884 145 1644 464 4704 537 981
Total Borrowings    1 067 6891 070 4031 013 4251 004 9111 061 5501 084 4001 050 5691 069 889
Total Increase Decrease From Revaluations Property Plant Equipment     823 255150 000400 000  -6 3476 286
Trade Creditors Trade Payables    570 868553 653507 607487 561395 458466 923322 445300 710
Trade Debtors Trade Receivables    1 0422 7041461 1371 0041 004  
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment     -8 791      
Increase Decrease In Property Plant Equipment        29 915  46 078

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 4th, September 2023
Free Download (13 pages)

Company search

Advertisements