Lakeland Tankers Limited SHEFFIELD


Lakeland Tankers started in year 1994 as Private Limited Company with registration number 02971298. The Lakeland Tankers company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Sheffield at Templeborough Depot. Postal code: S9 1RT. Since 4th February 2005 Lakeland Tankers Limited is no longer carrying the name Lakeland 2000.

The firm has 3 directors, namely Stephen N., Simon L. and Francis N.. Of them, Francis N. has been with the company the longest, being appointed on 11 October 1994 and Stephen N. has been with the company for the least time - from 6 November 2015. Currenlty, the firm lists one former director, whose name is Paul W. and who left the the firm on 6 September 2013. In addition, there is one former secretary - Francis N. who worked with the the firm until 6 September 2013.

Lakeland Tankers Limited Address / Contact

Office Address Templeborough Depot
Office Address2 Sheffield Road
Town Sheffield
Post code S9 1RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02971298
Date of Incorporation Mon, 26th Sep 1994
Industry Manufacture of trailers and semi-trailers
End of financial Year 31st August
Company age 30 years old
Account next due date Fri, 31st May 2024 (31 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Stephen N.

Position: Director

Appointed: 06 November 2015

Simon L.

Position: Director

Appointed: 04 November 2015

Francis N.

Position: Director

Appointed: 11 October 1994

Paul W.

Position: Director

Appointed: 11 October 1994

Resigned: 06 September 2013

Francis N.

Position: Secretary

Appointed: 11 October 1994

Resigned: 06 September 2013

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 September 1994

Resigned: 11 October 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 26 September 1994

Resigned: 11 October 1994

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we identified, there is Newell and Wright (Holdings) Ltd from Sheffield, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Newell And Wright (Holdings) Ltd

Templeborough Depot Sheffield Road, Tinsley, Sheffield, S9 1RT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 3228983
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Lakeland 2000 February 4, 2005
Royoil March 30, 2000
Cashbudget October 14, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand1 321 054830221460241 231826 220381 308
Current Assets4 291 9424 957 3564 915 3045 086 1433 790 6593 627 1934 913 308
Debtors943 2463 515 3763 255 7892 945 6982 073 7511 887 9142 137 273
Net Assets Liabilities1 497 1821 560 6251 698 7471 835 3262 178 2292 349 7362 643 506
Other Debtors60 17277 37949 83646 98148 95644 108138 155
Property Plant Equipment91 49288 98275 71881 10888 77766 535101 720
Total Inventories2 027 6421 441 1501 659 2942 139 9851 475 677913 059 
Other
Accumulated Depreciation Impairment Property Plant Equipment150 959162 723179 287196 087191 984205 017224 597
Amounts Owed By Related Parties8 754933 2481 360 1101 335 3761 064 097536 572839 081
Amounts Owed To Group Undertakings1 077 270277 870135 552157 315147 48014 76615 117
Average Number Employees During Period 485149494750
Bank Borrowings Overdrafts 1 284 2311 632 4011 168 235   
Corporation Tax Payable99 50263 316     
Creditors2 884 3413 484 3113 291 4703 331 6061 701 2071 343 9922 366 029
Future Minimum Lease Payments Under Non-cancellable Operating Leases 100 000500 000400 000300 000200 000100 000
Income From Related Parties 56 63542 36242 4036 814 60 131
Increase From Depreciation Charge For Year Property Plant Equipment 16 28816 56416 80020 98917 02321 856
Net Current Assets Liabilities1 407 6011 473 0451 623 8341 754 5372 089 4522 283 2012 547 279
Number Shares Issued Fully Paid 2     
Other Creditors311 675359 259260 944277 684354 383335 4111 004 929
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 524  25 0923 9902 276
Other Disposals Property Plant Equipment 9 524  26 31814 1902 460
Other Taxation Social Security Payable81 192241 563117 650347 847239 332103 724205 759
Par Value Share 1     
Property Plant Equipment Gross Cost242 451251 705255 005277 195280 761271 552326 317
Provisions For Liabilities Balance Sheet Subtotal1 9111 402805319  5 493
Total Additions Including From Business Combinations Property Plant Equipment 18 7783 30022 19029 8844 98157 225
Total Assets Less Current Liabilities1 499 0931 562 0271 699 5521 835 6452 178 2292 349 7362 648 999
Trade Creditors Trade Payables1 314 7021 321 3881 144 9231 380 525960 012890 0911 140 224
Trade Debtors Trade Receivables874 3202 504 7491 845 8431 563 341960 6981 307 2341 160 037

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to 31st August 2022
filed on: 25th, May 2023
Free Download (11 pages)

Company search

Advertisements