Lancaster Haskins Limited WOLVERHAMPTON


Lancaster Haskins started in year 2015 as Private Limited Company with registration number 09440560. The Lancaster Haskins company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Wolverhampton at Granville House. Postal code: WV1 4SB. Since Tuesday 21st April 2015 Lancaster Haskins Limited is no longer carrying the name Lancaster Haskins 1.

The company has 6 directors, namely Christopher B., Laura B. and James R. and others. Of them, Edward T., Mark A., David E. have been with the company the longest, being appointed on 16 February 2015 and Christopher B. and Laura B. have been with the company for the least time - from 1 October 2020. As of 4 May 2024, our data shows no information about any ex officers on these positions.

Lancaster Haskins Limited Address / Contact

Office Address Granville House
Office Address2 2 Tettenhall Road
Town Wolverhampton
Post code WV1 4SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09440560
Date of Incorporation Mon, 16th Feb 2015
Industry Accounting and auditing activities
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (241 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Christopher B.

Position: Director

Appointed: 01 October 2020

Laura B.

Position: Director

Appointed: 01 October 2020

James R.

Position: Director

Appointed: 31 March 2017

Edward T.

Position: Director

Appointed: 16 February 2015

Mark A.

Position: Director

Appointed: 16 February 2015

David E.

Position: Director

Appointed: 16 February 2015

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats established, there is Edward T. This PSC and has 25-50% shares. Another one in the persons with significant control register is Mark A. This PSC owns 25-50% shares.

Edward T.

Notified on 16 February 2017
Ceased on 30 June 2022
Nature of control: 25-50% shares

Mark A.

Notified on 16 February 2017
Ceased on 30 June 2022
Nature of control: 25-50% shares

Company previous names

Lancaster Haskins 1 April 21, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth71 663        
Balance Sheet
Cash Bank In Hand43 933        
Cash Bank On Hand43 93395 36881 806159 626192 424379 551255 880118 480245 489
Current Assets475 415599 002650 256678 524786 1181 095 740890 3161 110 0021 052 339
Debtors431 482503 634568 450518 898593 694716 189634 436991 522806 850
Intangible Fixed Assets495 000        
Net Assets Liabilities 240 907294 774716 5561 007 2271 248 7751 235 0071 410 4401 366 947
Other Debtors19 74525 71126 13136 06237 93763 90244 29247 01161 138
Property Plant Equipment18 66545 09248 18350 64847 36435 52349 02838 70120 109
Tangible Fixed Assets18 665        
Reserves/Capital
Called Up Share Capital100        
Profit Loss Account Reserve71 563        
Shareholder Funds71 663        
Other
Accumulated Amortisation Impairment Intangible Assets55 000110 000190 387      
Accumulated Depreciation Impairment Property Plant Equipment8 47517 67326 17638 83850 67962 52081 809100 837150 647
Average Number Employees During Period 3038394141404040
Bank Borrowings Overdrafts     50 00041 45231 36520 717
Creditors917 417843 187233 833212 600191 176169 931136 815118 61497 812
Creditors Due Within One Year917 417        
Finance Lease Liabilities Present Value Total 23 62915 0255 427  14 6237 3231 146
Fixed Assets513 665485 092661 664854 516851 232839 391832 771822 444803 852
Increase Decrease In Property Plant Equipment 23 629       
Increase From Amortisation Charge For Year Intangible Assets 55 00080 387-190 387     
Increase From Depreciation Charge For Year Property Plant Equipment 9 1988 50312 66211 84111 84119 28919 02849 810
Intangible Assets495 000440 000613 481803 868803 868803 868783 743783 743783 743
Intangible Assets Gross Cost550 000550 000803 868803 868803 868803 868783 743783 743 
Intangible Fixed Assets Additions550 000        
Intangible Fixed Assets Aggregate Amortisation Impairment55 000        
Intangible Fixed Assets Amortisation Charged In Period55 000        
Intangible Fixed Assets Cost Or Valuation550 000        
Net Current Assets Liabilities-442 002-244 185-133 05774 640347 171579 315539 052706 610660 907
Number Shares Allotted100        
Other Creditors736 706595 622233 833212 600191 176169 931136 815118 61497 812
Other Taxation Social Security Payable180 711223 936247 357258 753225 755352 655229 607285 409276 727
Par Value Share1        
Property Plant Equipment Gross Cost27 14062 76574 35989 48698 04398 043130 837139 538170 756
Share Capital Allotted Called Up Paid100        
Tangible Fixed Assets Additions27 140        
Tangible Fixed Assets Cost Or Valuation27 140        
Tangible Fixed Assets Depreciation8 475        
Tangible Fixed Assets Depreciation Charged In Period8 475        
Total Additions Including From Business Combinations Intangible Assets  253 868      
Total Additions Including From Business Combinations Property Plant Equipment 35 62511 59415 1278 557 32 7948 70131 218
Total Assets Less Current Liabilities71 663240 907528 607929 1561 198 4031 418 7061 371 8221 529 0541 464 759
Total Borrowings 23 629248 858217 828190 969169 537151 228125 93794 887
Trade Debtors Trade Receivables411 737477 923542 319482 836555 757652 287590 145944 511745 712
Disposals Intangible Assets      20 125  

Company filings

Filing category
Accounts 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 Friday 31st March 2023
filed on: 25th, July 2023
Free Download (9 pages)

Company search

Advertisements