Laboratoire Biosthetique Uk Limited LYMINGTON


Founded in 2006, Laboratoire Biosthetique Uk, classified under reg no. 05683513 is an active company. Currently registered at 800 Wellworthy Road SO41 8JY, Lymington the company has been in the business for 18 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2006/03/22 Laboratoire Biosthetique Uk Limited is no longer carrying the name Laboratoire Biosthetique.

The firm has 3 directors, namely Siegfried W., Elizabeth H. and David R.. Of them, David R. has been with the company the longest, being appointed on 22 January 2006 and Siegfried W. and Elizabeth H. have been with the company for the least time - from 22 February 2006. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Laboratoire Biosthetique Uk Limited Address / Contact

Office Address 800 Wellworthy Road
Town Lymington
Post code SO41 8JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05683513
Date of Incorporation Sun, 22nd Jan 2006
Industry Retail sale of cosmetic and toilet articles in specialised stores
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Siegfried W.

Position: Director

Appointed: 22 February 2006

Elizabeth H.

Position: Director

Appointed: 22 February 2006

David R.

Position: Director

Appointed: 22 January 2006

Paul H.

Position: Director

Appointed: 27 April 2015

Resigned: 27 April 2015

Valerie R.

Position: Director

Appointed: 22 February 2006

Resigned: 12 September 2018

Jacqueline W.

Position: Director

Appointed: 22 February 2006

Resigned: 30 May 2018

Christopher B.

Position: Secretary

Appointed: 22 January 2006

Resigned: 31 January 2016

Paul G.

Position: Secretary

Appointed: 22 January 2006

Resigned: 22 January 2006

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we found, there is David R. The abovementioned PSC and has 50,01-75% shares.

David R.

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

Company previous names

Laboratoire Biosthetique March 22, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand26 66244 740166 937158 971187 080209 054166 906
Current Assets419 820508 672642 298662 129602 235651 279764 191
Debtors195 616286 856281 271258 080201 093216 566357 204
Net Assets Liabilities79 20981 57080 71590 426126 318166 623170 116
Other Debtors1 40351 90023 71052 718  150 142
Property Plant Equipment  63 23965 26254 57843 89433 481
Total Inventories197 542177 076194 090245 078214 062225 659240 081
Other
Accrued Liabilities Deferred Income52 05795 08540 56343 74735 80326 33426 825
Accumulated Amortisation Impairment Intangible Assets177 500194 750212 000229 250246 500263 750281 000
Accumulated Depreciation Impairment Property Plant Equipment7 5237 52318 68326 39237 07647 76058 173
Additions Other Than Through Business Combinations Property Plant Equipment  74 399    
Amounts Owed To Directors58 50058 50054 000    
Amounts Owed To Related Parties 101 800130 981    
Average Number Employees During Period4333333
Bank Overdrafts 1 3571 5212 135  18
Corporation Tax Payable3 8995 0006 6007 92214 97116 0077 308
Creditors221 297220 875369 994369 994281 000267 464257 647
Financial Liabilities131 297130 875130 000    
Fixed Assets 155 250201 239186 012158 078130 144102 481
Increase From Amortisation Charge For Year Intangible Assets 17 25017 25017 25017 25017 25017 250
Increase From Depreciation Charge For Year Property Plant Equipment  11 1607 70910 68410 68410 413
Intangible Assets172 500155 250138 000120 750103 50086 25069 000
Intangible Assets Gross Cost350 000350 000350 000350 000350 000350 000 
Net Current Assets Liabilities128 006147 195249 470274 408249 240303 943325 282
Number Shares Issued Fully Paid 10 00010 00010 00010 00010 00010 000
Other Creditors67 791113 150162 569102 02517 34219 567162 095
Other Inventories197 542177 076194 090    
Other Remaining Borrowings31 50031 500130 000130 000   
Par Value Share  11111
Property Plant Equipment Gross Cost7 5237 52381 92291 65491 65491 654 
Taxation Social Security Payable33 72237 02636 742    
Total Assets Less Current Liabilities300 506302 445450 709460 420407 318434 087427 763
Total Borrowings90 00090 000239 994130 00050 0009 6079 867
Trade Creditors Trade Payables134 3458 05913 8526 024125 51190 8007 669
Trade Debtors Trade Receivables185 501217 898228 054195 914200 201216 031206 883
Amounts Owed To Group Undertakings  185 994185 994150 000150 000150 000
Bank Borrowings    50 0009 6079 849
Bank Borrowings Overdrafts  1 5212 13550 00036 46426 647
Merchandise  194 090245 078214 062225 659240 081
Prepayments  29 5079 448892535179
Total Additions Including From Business Combinations Property Plant Equipment   9 732   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 26th, September 2023
Free Download (12 pages)

Company search

Advertisements