Laversdale Timber Co. Ltd CARLISLE


Founded in 1999, Laversdale Timber, classified under reg no. 03853348 is an active company. Currently registered at Site 1 CA6 4NW, Carlisle the company has been in the business for twenty five years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has one director. Garry R., appointed on 5 October 1999. There are currently no secretaries appointed. Currently 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.

Laversdale Timber Co. Ltd Address / Contact

Office Address Site 1
Office Address2 Airport Industrial Estate
Town Carlisle
Post code CA6 4NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03853348
Date of Incorporation Tue, 5th Oct 1999
Industry Sawmilling and planing of wood
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Garry R.

Position: Director

Appointed: 05 October 1999

Teresa R.

Position: Director

Appointed: 11 September 2000

Resigned: 21 May 2021

Teresa R.

Position: Secretary

Appointed: 11 September 2000

Resigned: 01 April 2021

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 October 1999

Resigned: 05 October 1999

Stewart W.

Position: Director

Appointed: 05 October 1999

Resigned: 11 September 2000

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 05 October 1999

Resigned: 05 October 1999

Stewart W.

Position: Secretary

Appointed: 05 October 1999

Resigned: 11 September 2000

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we found, there is Garry R. This PSC has significiant influence or control over the company, has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Jennifer R. This PSC and has 25-50% voting rights.

Garry R.

Notified on 1 September 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Jennifer R.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2 084 0522 439 6622 791 818       
Balance Sheet
Cash Bank In Hand1 503 113795 5601 036 135       
Cash Bank On Hand  1 036 1351 336 8231 582 9622 084 6822 169 0833 378 2212 647 0882 671 034
Current Assets2 087 6551 945 619        
Debtors450 657641 219563 188625 638652 426759 225823 636890 0631 339 1351 497 479
Net Assets Liabilities   3 192 9163 659 0404 287 7024 768 8525 652 7594 982 5266 131 124
Net Assets Liabilities Including Pension Asset Liability2 084 0522 439 6622 791 818       
Other Debtors31 24824 5955 054       
Property Plant Equipment  1 270 9601 377 5081 427 1981 542 4621 578 8911 470 4191 190 8542 132 079
Stocks Inventory133 885508 840427 620       
Tangible Fixed Assets635 053926 5561 270 960       
Total Inventories   419 400454 700487 560685 555693 960741 600801 770
Trade Debtors389 996503 437492 215       
Reserves/Capital
Called Up Share Capital 200200       
Profit Loss Account Reserve2 083 8522 439 4622 791 618       
Shareholder Funds2 084 0522 439 6622 791 818       
Other
Average Number Employees During Period      11101314
Creditors   536 114428 459513 091414 498699 068862 747887 067
Creditors Due After One Year4 029 17 326       
Creditors Due Within One Year634 627432 513488 759       
Net Current Assets Liabilities1 453 0281 513 1061 538 184 2 261 6292 818 3763 263 7764 263 1763 865 0764 083 216
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests200200        
Number Shares Allotted 100100     5050
Par Value Share 11     11
Provisions For Liabilities Balance Sheet Subtotal   30 33929 78752 36859 97048 25748 96965 845
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 342 028395 382       
Tangible Fixed Assets Cost Or Valuation948 2201 275 948        
Tangible Fixed Assets Depreciation313 167349 392400 370       
Tangible Fixed Assets Depreciation Charged In Period 46 00050 978       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals -9 775        
Tangible Fixed Assets Disposals 14 300        
Total Assets Less Current Liabilities2 088 0812 439 6622 809 1443 223 2553 688 8274 360 8384 842 6675 733 5955 055 9306 215 295
V A T Current Asset29 413113 18765 919       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 25th, August 2023
Free Download (8 pages)

Company search

Advertisements