Laganside Wholesale Limited LISBURN


Founded in 2010, Laganside Wholesale, classified under reg no. NI604840 is an active company. Currently registered at 2 Thorndale Halls BT27 5GA, Lisburn the company has been in the business for 14 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 3 directors in the the company, namely Andrew P., Michael M. and Michael P.. In addition one secretary - Michael P. - is with the firm. As of 21 September 2024, our data shows no information about any ex officers on these positions.

Laganside Wholesale Limited Address / Contact

Office Address 2 Thorndale Halls
Office Address2 Legacurry
Town Lisburn
Post code BT27 5GA
Country of origin United Kingdom

Company Information / Profile

Registration Number NI604840
Date of Incorporation Fri, 22nd Oct 2010
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (9 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 5th Nov 2023 (2023-11-05)
Last confirmation statement dated Sat, 22nd Oct 2022

Company staff

Andrew P.

Position: Director

Appointed: 31 March 2017

Michael M.

Position: Director

Appointed: 12 November 2010

Michael P.

Position: Director

Appointed: 22 October 2010

Michael P.

Position: Secretary

Appointed: 22 October 2010

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats discovered, there is Thorndale (Belfast) Ltd from Lisburn, Northern Ireland. The abovementioned PSC is categorised as "a private limited company", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Michael M. This PSC owns 25-50% shares and has 25-50% voting rights.

Thorndale (Belfast) Ltd

2 Thorndale Halls, Lisburn, BT27 5GA, Northern Ireland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Northern Ireland
Place registered Companies House Northern Ireland
Registration number Ni640756
Notified on 30 September 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Michael M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-09-302018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand420 783 114 83629 429379 345203 0351 319344 174
Current Assets1 949 8762 038 9862 182 4292 389 6861 858 1411 667 7742 287 9372 641 484
Debtors887 8181 114 445982 6341 161 755880 991921 1211 682 7961 247 773
Net Assets Liabilities1 053 686677 923522 455869 9991 107 9981 267 8391 467 1821 792 570
Other Debtors228 126228 126340 642342 975160 155454 013557 104573 820
Property Plant Equipment3 4843 4704 3274 7693 8153 0522 4423 345
Total Inventories641 275924 5411 084 9591 198 502597 805543 618603 822 
Other
Accrued Liabilities Deferred Income14 90015 10810 39613 23511 60911 55918 89712 268
Accumulated Depreciation Impairment Property Plant Equipment3 9714 8393 2324 4245 3786 1416 7517 587
Additions Other Than Through Business Combinations Property Plant Equipment 8543 7531 777   1 739
Amounts Owed To Group Undertakings    32 62851 53490 48539 198
Average Number Employees During Period  355555
Bank Borrowings Overdrafts 293 904 433 121    
Corporation Tax Payable79 13971 22818 342135 711112 70581 457142 683101 117
Corporation Tax Recoverable      4 329 
Creditors100 000600 000359 7041 571 853803 735454 244822 823851 513
Dividends Paid606 000690 000      
Fixed Assets568 858597 90757 29564 38166 14267 0272 5323 435
Further Item Creditors Component Total Creditors  259 704     
Increase From Depreciation Charge For Year Property Plant Equipment 8681 0971 192954763610836
Investments Fixed Assets565 374594 43752 96859 61262 32763 9759090
Net Current Assets Liabilities598 599698 618835 733817 8331 054 4061 213 5301 465 1141 789 971
Number Shares Issued Fully Paid 1      
Other Creditors823 073500 000259 704412 479126 68128 462  
Other Debtors Balance Sheet Subtotal 42 039340 642     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  2 704     
Other Disposals Property Plant Equipment  4 503143    
Other Remaining Borrowings100 000100 000100 000     
Other Taxation Social Security Payable7 4535 3566 08459 136   788
Par Value Share 1      
Profit Loss376 342314 237      
Property Plant Equipment Gross Cost7 4558 3097 5599 1939 1939 1939 19310 932
Provisions For Liabilities Balance Sheet Subtotal13 77118 60210 86912 21512 55012 718464836
Total Assets Less Current Liabilities1 167 4571 296 525893 028882 2141 120 5481 280 5571 467 6461 793 406
Trade Creditors Trade Payables426 712755 856963 858518 171520 112281 232570 758698 142
Trade Debtors Trade Receivables552 846844 280641 992818 780720 836467 1081 121 363673 953

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
On Sunday 22nd October 2023 director's details were changed
filed on: 3rd, November 2023
Free Download (2 pages)

Company search

Advertisements