Labetts Limited WIMBORNE


Founded in 2015, Labetts, classified under reg no. 09871403 is an active company. Currently registered at 1-4 Mitchell Road BH21 7SG, Wimborne the company has been in the business for nine years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2016-01-08 Labetts Limited is no longer carrying the name Labetts Blinds.

The company has 3 directors, namely Richard B., John B. and Douglas B.. Of them, Richard B., John B., Douglas B. have been with the company the longest, being appointed on 13 November 2015. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Labetts Limited Address / Contact

Office Address 1-4 Mitchell Road
Office Address2 Fernside Park
Town Wimborne
Post code BH21 7SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09871403
Date of Incorporation Fri, 13th Nov 2015
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Richard B.

Position: Director

Appointed: 13 November 2015

John B.

Position: Director

Appointed: 13 November 2015

Douglas B.

Position: Director

Appointed: 13 November 2015

People with significant control

The list of PSCs who own or have control over the company includes 4 names. As BizStats researched, there is Richard B. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Richard B. This PSC has significiant influence or control over the company,. Moving on, there is Douglas B., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Richard B.

Notified on 1 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Richard B.

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

Douglas B.

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

John B.

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

Company previous names

Labetts Blinds January 8, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth133 549       
Balance Sheet
Cash Bank On Hand129 45959 917182 678226 291284 200295 675516 802877 964
Current Assets794 830511 321652 028808 234867 1961 040 7531 551 2261 933 108
Debtors580 966428 229451 015581 507582 996729 996998 0111 032 278
Net Assets Liabilities133 549136 489158 043303 426427 462671 4641 038 8831 067 915
Other Debtors   37 26915 58833 26940 454240 287
Property Plant Equipment50 15455 95641 83233 14220 35616 81853 56475 591
Total Inventories84 40523 17518 335436 15 08236 413 
Cash Bank In Hand129 459       
Net Assets Liabilities Including Pension Asset Liability133 549       
Stocks Inventory84 405       
Tangible Fixed Assets50 154       
Reserves/Capital
Called Up Share Capital600       
Profit Loss Account Reserve132 949       
Shareholder Funds133 549       
Other
Accumulated Amortisation Impairment Intangible Assets       1 250
Accumulated Depreciation Impairment Property Plant Equipment29 69246 48462 42572 53689 55888 01594 614115 479
Average Number Employees During Period 99912121821
Bank Borrowings Overdrafts    45 000-9 52025 00015 000
Corporation Tax Payable      139 862160 987
Creditors31 85022 05019 4029 27347 214-9 52050 37850 028
Fixed Assets      53 56399 341
Increase From Amortisation Charge For Year Intangible Assets       1 250
Increase From Depreciation Charge For Year Property Plant Equipment 16 79215 94116 60217 0226 8926 60120 864
Intangible Assets       23 750
Intangible Assets Gross Cost       25 000
Net Current Assets Liabilities125 275110 411141 262285 852458 188648 3211 045 8741 037 500
Other Creditors   3 266160 51588 50025 37835 028
Other Taxation Social Security Payable   180 596151 578153 704108 22295 105
Property Plant Equipment Gross Cost79 846102 440104 257105 678109 914104 833148 178191 070
Provisions For Liabilities Balance Sheet Subtotal10 0307 8285 6496 2953 8683 19510 17718 898
Taxation Including Deferred Taxation Balance Sheet Subtotal      10 17718 898
Total Additions Including From Business Combinations Property Plant Equipment 22 5941 81719 4164 23611 86743 34542 892
Total Assets Less Current Liabilities175 429166 367183 094318 994478 544665 1391 099 4381 136 841
Trade Creditors Trade Payables   116 86088 122105 228215 346167 602
Trade Debtors Trade Receivables   544 238567 408696 727957 557791 991
Creditors Due After One Year31 850       
Creditors Due Within One Year669 555       
Number Shares Allotted600       
Number Shares Issued Fully Paid 600600600    
Par Value Share1111    
Provisions For Liabilities Charges10 030       
Share Capital Allotted Called Up Paid600       
Tangible Fixed Assets Additions54 194       
Tangible Fixed Assets Cost Or Valuation79 846       
Tangible Fixed Assets Depreciation29 692       
Tangible Fixed Assets Depreciation Charged In Period17 956       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals7 812       
Tangible Fixed Assets Depreciation Increase Decrease From Transfers Between Items19 548       
Tangible Fixed Assets Disposals16 115       
Tangible Fixed Assets Increase Decrease From Transfers Between Items41 767       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   6 491 6 873  
Disposals Property Plant Equipment   17 995 15 146  
Finance Lease Liabilities Present Value Total   6 0072 214   

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-12-31
filed on: 9th, April 2024
Free Download (13 pages)

Company search

Advertisements