Lancaster Scott & Co. Limited EPSOM


Founded in 1939, Lancaster Scott &, classified under reg no. 00357444 is an active company. Currently registered at 4 Upper High Street KT17 4QJ, Epsom the company has been in the business for 85 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 3 directors in the the firm, namely James W., David W. and John W.. In addition one secretary - John W. - is with the company. As of 15 May 2024, there were 3 ex directors - Frederick C., Leonora W. and others listed below. There were no ex secretaries.

Lancaster Scott & Co. Limited Address / Contact

Office Address 4 Upper High Street
Town Epsom
Post code KT17 4QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00357444
Date of Incorporation Mon, 30th Oct 1939
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 85 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

James W.

Position: Director

Appointed: 09 June 2017

David W.

Position: Director

Appointed: 31 March 2009

John W.

Position: Secretary

Appointed: 30 November 1994

John W.

Position: Director

Appointed: 08 August 1991

Arthur W.

Position: Secretary

Resigned: 30 November 1994

Frederick C.

Position: Director

Appointed: 08 August 1991

Resigned: 16 June 2005

Leonora W.

Position: Director

Appointed: 08 August 1991

Resigned: 18 October 1993

Arthur W.

Position: Director

Appointed: 08 August 1991

Resigned: 29 December 2008

People with significant control

The list of persons with significant control that own or have control over the company includes 5 names. As BizStats found, there is John W. The abovementioned PSC. Another entity in the PSC register is Lancaster Scott Estates Limited that put Epsom, England as the address. This PSC has a legal form of "a registered limited company (by shares)", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Eleanor M., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

John W.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Lancaster Scott Estates Limited

4 Upper High Street, Epsom, KT17 4QJ, England

Legal authority Companies Act 2006
Legal form Registered Limited Company (By Shares)
Country registered England And Wales
Place registered Companies Registry - Cardiff
Registration number 10704865
Notified on 30 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Eleanor M.

Notified on 6 April 2016
Ceased on 26 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Jennifer C.

Notified on 6 April 2016
Ceased on 26 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Martin C.

Notified on 6 April 2016
Ceased on 26 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 368 521316 651397 057480 052883 709917 268932 715
Current Assets1 381 005325 507424 216520 542907 527923 128946 308
Debtors12 4848 85627 15940 49023 8185 86013 593
Net Assets Liabilities4 226 6943 200 0203 282 7993 350 6443 522 7763 562 8493 627 098
Other Debtors    5 9284 8604 157
Other
Accrued Liabilities Deferred Income55 31034 86335 09270 23230 962  
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -4 309  -33 531  
Average Number Employees During Period  33333
Corporation Tax Payable17 58621 04619 41715 91554 019  
Creditors106 51682 00197 931126 412124 796100 32459 255
Investment Property3 113 2923 113 2923 113 2923 113 2922 863 2922 863 2922 863 292
Investment Property Fair Value Model3 113 2923 113 2923 113 2923 113 2922 863 2922 863 292 
Net Current Assets Liabilities1 274 489243 506326 285394 130782 731822 804887 053
Number Shares Issued Fully Paid 99 90099 90099 90099 90099 90099 900
Other Creditors20 65125 96039 93839 96870 41489 87840 291
Other Taxation Social Security Payable    54 0199 40015 071
Par Value Share 111111
Prepayments Accrued Income4 7685 68713 6777 9425 928  
Provisions161 087156 778156 778156 778123 247  
Provisions For Liabilities Balance Sheet Subtotal161 087156 778156 778156 778123 247123 247123 247
Total Assets Less Current Liabilities4 387 7813 356 7983 439 5773 507 4223 646 0233 686 0963 750 345
Trade Creditors Trade Payables1701323 4842973631 0463 893
Trade Debtors Trade Receivables7 7163 16913 48232 54817 8901 0009 436
Disposals Investment Property Fair Value Model    250 000  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 28th, December 2023
Free Download (7 pages)

Company search

Advertisements