Lavender Line Limited UCKFIELD


Lavender Line started in year 1991 as Private Limited Company with registration number 02593836. The Lavender Line company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Uckfield at Isfield Station. Postal code: TN22 5XB.

The company has 2 directors, namely Richard H., Christopher C.. Of them, Christopher C. has been with the company the longest, being appointed on 28 September 2016 and Richard H. has been with the company for the least time - from 2 July 2017. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lavender Line Limited Address / Contact

Office Address Isfield Station
Office Address2 Station Road Isfield
Town Uckfield
Post code TN22 5XB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02593836
Date of Incorporation Thu, 21st Mar 1991
Industry Licensed restaurants
Industry Passenger rail transport, interurban
End of financial Year 31st January
Company age 33 years old
Account next due date Thu, 31st Oct 2024 (217 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Richard H.

Position: Director

Appointed: 02 July 2017

Christopher C.

Position: Director

Appointed: 28 September 2016

Keith B.

Position: Director

Appointed: 02 July 2017

Resigned: 20 March 2023

Barry M.

Position: Director

Appointed: 28 September 2016

Resigned: 31 January 2018

Richard F.

Position: Director

Appointed: 14 September 2016

Resigned: 28 September 2016

Mark H.

Position: Director

Appointed: 14 October 2015

Resigned: 30 September 2019

Rodney P.

Position: Secretary

Appointed: 13 March 2005

Resigned: 02 December 2013

Christopher C.

Position: Director

Appointed: 23 October 2004

Resigned: 02 May 2007

David C.

Position: Director

Appointed: 23 October 2004

Resigned: 18 May 2008

David C.

Position: Secretary

Appointed: 23 October 2004

Resigned: 13 March 2005

Andrew M.

Position: Director

Appointed: 11 November 2000

Resigned: 10 May 2003

Barry M.

Position: Director

Appointed: 11 November 2000

Resigned: 07 June 2008

Ian Y.

Position: Secretary

Appointed: 24 October 2000

Resigned: 23 October 2004

Bryan M.

Position: Director

Appointed: 19 January 2000

Resigned: 10 October 2015

John P.

Position: Director

Appointed: 19 January 2000

Resigned: 14 September 2016

Richard M.

Position: Director

Appointed: 19 January 2000

Resigned: 14 February 2005

Martin S.

Position: Secretary

Appointed: 15 December 1999

Resigned: 24 October 2000

Ian Y.

Position: Director

Appointed: 11 December 1999

Resigned: 23 October 2004

Ian F.

Position: Director

Appointed: 04 August 1999

Resigned: 10 May 2003

Stephen M.

Position: Director

Appointed: 06 August 1997

Resigned: 19 October 1999

Martin S.

Position: Director

Appointed: 06 August 1997

Resigned: 24 October 2000

Mathew C.

Position: Director

Appointed: 06 August 1997

Resigned: 19 January 2000

Andrew M.

Position: Secretary

Appointed: 22 May 1997

Resigned: 15 December 1999

Peter T.

Position: Director

Appointed: 31 July 1996

Resigned: 06 April 1997

Jonathan L.

Position: Director

Appointed: 26 September 1995

Resigned: 06 August 1997

Giles F.

Position: Director

Appointed: 26 September 1995

Resigned: 31 July 1996

Jennifer C.

Position: Director

Appointed: 26 September 1995

Resigned: 11 December 1999

Andrew M.

Position: Director

Appointed: 26 September 1995

Resigned: 19 January 2000

Ian Y.

Position: Secretary

Appointed: 20 May 1993

Resigned: 22 May 1997

Anthony A.

Position: Director

Appointed: 16 July 1992

Resigned: 06 February 1998

James M.

Position: Director

Appointed: 28 August 1991

Resigned: 26 September 1995

Brian A.

Position: Director

Appointed: 28 August 1991

Resigned: 26 September 1995

Christine I.

Position: Secretary

Appointed: 28 March 1991

Resigned: 20 May 1993

Ian Y.

Position: Director

Appointed: 28 March 1991

Resigned: 01 May 1997

Mbc Secretaries Limited

Position: Nominee Secretary

Appointed: 21 March 1991

Resigned: 28 March 1991

Mbc Nominees Limited

Position: Nominee Director

Appointed: 21 March 1991

Resigned: 28 March 1991

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As BizStats established, there is Lavender Line Preservation Society from Uckfield, England. The abovementioned PSC is categorised as "a charity" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Richard H. This PSC has significiant influence or control over the company,. The third one is Mark H., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Lavender Line Preservation Society

Isfied Station Station Road, Isfield, Uckfield, TN22 5XB, England

Legal authority Charities Act
Legal form Charity
Notified on 31 May 2016
Nature of control: 75,01-100% shares

Richard H.

Notified on 30 September 2019
Nature of control: significiant influence or control

Mark H.

Notified on 31 May 2016
Ceased on 30 September 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand1504 7152 25543214 34821 89016 448
Current Assets11 86711 5807 0115 16818 48326 01220 981
Debtors4 917651 3561 3367357221 133
Net Assets Liabilities561 125563 458536 038520 245519 498514 628497 399
Other Debtors4 917651 3561 336735722821
Property Plant Equipment645 030634 298621 143611 637603 602587 602576 608
Total Inventories6 8006 8003 4003 4003 4003 4003 400
Other
Accrued Liabilities Deferred Income  5 178    
Accumulated Depreciation Impairment Property Plant Equipment33 86447 36955 12164 62771 39681 56687 811
Administrative Expenses   37 85833 57956 80038 781
Bank Borrowings Overdrafts5 695 9001 616   
Cost Sales   35 6214 59313 59411 082
Creditors7 3958 01715 62721 99216 40114 39911 571
Depreciation Rate Used For Property Plant Equipment 1515    
Disposals Decrease In Depreciation Impairment Property Plant Equipment  3 432 1 3211842 911
Disposals Property Plant Equipment  5 403 2 06514 7119 139
Fixed Assets645 030634 298621 143611 637603 602587 602576 608
Gross Profit Loss   18 04424 37231 92919 343
Increase From Depreciation Charge For Year Property Plant Equipment 13 50511 1849 5068 09010 3559 156
Net Current Assets Liabilities4 4723 563-8 616-16 8242 08211 6139 410
Operating Profit Loss   -19 814-9 207-24 871-19 438
Other Creditors1 7001 065 3 9126 1566 1587 645
Profit Loss   -17 893-9 668-26 127-17 231
Profit Loss On Ordinary Activities Before Tax   -19 814-9 207-24 871-19 438
Property Plant Equipment Gross Cost678 894681 667676 264676 264674 997669 168664 419
Provisions For Liabilities Balance Sheet Subtotal88 37774 40376 48974 56874 10775 36273 155
Tax Tax Credit On Profit Or Loss On Ordinary Activities   -1 9214611 256-2 207
Total Additions Including From Business Combinations Property Plant Equipment    7998 8824 390
Total Assets Less Current Liabilities649 502637 861612 527594 813605 684599 215586 018
Trade Creditors Trade Payables 6 95215 62716 46410 2458 2413 926
Trade Debtors Trade Receivables      312
Turnover Revenue   53 6655 19528 22523 758

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 data made up to 2023-01-31
filed on: 22nd, October 2023
Free Download (16 pages)

Company search

Advertisements