Lancashire Crushers Limited BLACKBURN


Lancashire Crushers started in year 2009 as Private Limited Company with registration number 07024181. The Lancashire Crushers company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Blackburn at Mentor House. Postal code: BB1 6AY. Since 2010/07/07 Lancashire Crushers Limited is no longer carrying the name Beacon Enterprises Nw.

The firm has 2 directors, namely Peter S., Tracey S.. Of them, Tracey S. has been with the company the longest, being appointed on 20 September 2009 and Peter S. has been with the company for the least time - from 21 April 2016. As of 26 April 2024, there were 2 ex directors - Charlotte S., Peter S. and others listed below. There were no ex secretaries.

This company operates within the PR3 3BU postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1106739 . It is located at Chapel Hill Trading Estate, Chapel Hill, Preston with a total of 3 carsand 3 trailers.

Lancashire Crushers Limited Address / Contact

Office Address Mentor House
Office Address2 Ainsworth Street
Town Blackburn
Post code BB1 6AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 07024181
Date of Incorporation Sun, 20th Sep 2009
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st July
Company age 15 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Peter S.

Position: Director

Appointed: 21 April 2016

Tracey S.

Position: Director

Appointed: 20 September 2009

Charlotte S.

Position: Director

Appointed: 29 February 2012

Resigned: 21 April 2016

Peter S.

Position: Director

Appointed: 20 September 2009

Resigned: 24 November 2011

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we discovered, there is Peter S. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Tracey S. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter S.

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

Tracey S.

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

Company previous names

Beacon Enterprises Nw July 7, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth221 818107 604155 012       
Balance Sheet
Cash Bank On Hand  43 58215 62155 769116 70067 30715 57380 09690 457
Current Assets872 520658 741878 160683 602567 768719 083577 4851 037 0251 027 579863 942
Debtors802 185635 956787 562606 739338 879444 412427 178758 119720 973561 836
Net Assets Liabilities  155 012203 873241 965259 349204 552251 582260 989287 067
Other Debtors  7506 2856 2857503 80439 76379 30066 035
Property Plant Equipment  3 112 0893 175 8613 004 7872 490 6862 094 6821 793 2741 227 7731 640 696
Total Inventories  47 01661 242173 120157 97183 000263 333226 510 
Cash Bank In Hand34 335 43 582       
Stocks Inventory36 00022 78547 016       
Tangible Fixed Assets2 793 8883 358 1493 112 089       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve221 718107 504154 912       
Shareholder Funds221 818107 604155 012       
Other
Accrued Liabilities Deferred Income  12 2469 08311 05511 1864 9826 2017 7403 100
Accumulated Depreciation Impairment Property Plant Equipment  1 766 6901 629 3901 449 7921 349 7611 498 4301 560 3831 160 693884 813
Average Number Employees During Period      19161614
Bank Borrowings Overdrafts   9429844 46347 50038 33328 33318 333
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  2 803 8501 761 1672 954 1132 123 8252 011 060   
Creditors  1 427 5901 394 6951 294 1731 059 702933 422612 877290 948778 888
Finance Lease Liabilities Present Value Total  1 377 5901 344 6951 244 1731 009 702835 922524 544212 615710 555
Future Minimum Lease Payments Under Non-cancellable Operating Leases    39 564160 475128 2561 818 4252 101 1241 853 209
Increase From Depreciation Charge For Year Property Plant Equipment   368 031336 685315 719253 330205 922184 944161 262
Net Current Assets Liabilities-1 104 229-1 409 847-1 465 500-1 483 778-1 366 167-1 058 545-828 687-781 997-454 384-330 994
Number Shares Issued Fully Paid   100100     
Other Creditors  285 328407 772432 863445 354310 491342 537366 407316 147
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   505 331516 282415 750104 661143 969584 634437 142
Other Disposals Property Plant Equipment   915 0491 023 421868 810258 404406 150999 141775 443
Other Remaining Borrowings  50 00050 00050 00050 00050 00050 00050 00050 000
Other Taxation Social Security Payable  41 682111 241122 520164 851211 863163 77451 91110 465
Par Value Share 1111     
Payments Received On Account  602 679315 967286 656335 417240 687404 089302 490344 096
Property Plant Equipment Gross Cost  4 873 1094 805 2514 454 5803 840 4473 593 1123 353 6572 388 4662 525 509
Provisions For Liabilities Balance Sheet Subtotal  63 98793 515102 482113 090128 021146 818221 452243 747
Total Additions Including From Business Combinations Property Plant Equipment   847 191672 750254 67711 069166 69533 950912 486
Total Assets Less Current Liabilities1 689 6591 948 3021 646 5891 692 0831 638 6201 432 1411 265 9951 011 277773 3891 309 702
Trade Creditors Trade Payables  427 216440 190332 754277 475151 937449 880489 580170 168
Trade Debtors Trade Receivables  786 812600 454332 594443 662423 374718 356641 673495 801
Creditors Due After One Year1 399 8301 792 9841 427 590       
Creditors Due Within One Year1 976 7492 068 5882 343 660       
Number Shares Allotted 100100       
Provisions For Liabilities Charges68 01147 71463 987       
Share Capital Allotted Called Up Paid100100100       

Transport Operator Data

Chapel Hill Trading Estate
Address Chapel Hill , Longridge
City Preston
Post code PR3 3BU
Vehicles 3
Trailers 3

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 28th, November 2023
Free Download (10 pages)

Company search

Advertisements