Lawrence Webster Forrest Limited KENLEY


Lawrence Webster Forrest started in year 1987 as Private Limited Company with registration number 02092456. The Lawrence Webster Forrest company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Kenley at 2nd Floor Legion House. Postal code: CR8 5NH. Since Tuesday 14th July 1998 Lawrence Webster Forrest Limited is no longer carrying the name Calco Projects.

Currently there are 2 directors in the the company, namely Peter G. and James G.. In addition one secretary - Sharon B. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Judith B. who worked with the the company until 30 September 1993.

Lawrence Webster Forrest Limited Address / Contact

Office Address 2nd Floor Legion House
Office Address2 Lower Road
Town Kenley
Post code CR8 5NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02092456
Date of Incorporation Thu, 22nd Jan 1987
Industry Engineering related scientific and technical consulting activities
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Peter G.

Position: Director

Appointed: 01 October 2009

Sharon B.

Position: Secretary

Appointed: 30 September 1993

James G.

Position: Director

Appointed: 14 October 1992

Richard F.

Position: Director

Appointed: 01 April 1999

Resigned: 07 August 2009

Courtenay H.

Position: Director

Appointed: 14 October 1992

Resigned: 11 August 1995

Judith B.

Position: Secretary

Appointed: 14 October 1992

Resigned: 30 September 1993

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats discovered, there is James G. The abovementioned PSC has 75,01-100% voting rights.

James G.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Company previous names

Calco Projects July 14, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth268 781192 703       
Balance Sheet
Cash Bank In Hand248 76854 422       
Cash Bank On Hand 54 42292 57946 184123 446137 564128 621203 316102 696
Current Assets540 070304 850315 318308 752408 257456 719341 744441 490370 442
Debtors291 302250 428222 739262 568284 811319 155213 123238 174267 746
Net Assets Liabilities 192 703207 851212 637246 355272 18092 319117 56618 957
Net Assets Liabilities Including Pension Asset Liability268 781192 703       
Other Debtors 47 55246 10539 71640 66438 54238 51978 03861 930
Property Plant Equipment 10 17314 62913 38710 2059 18114 71910 198 
Tangible Fixed Assets20 02710 173       
Reserves/Capital
Called Up Share Capital7 5007 500       
Profit Loss Account Reserve261 281185 203       
Shareholder Funds268 781192 703       
Other
Amount Specific Advance Or Credit Directors9 2769 2769 276      
Amount Specific Advance Or Credit Repaid In Period Directors   9 276     
Accumulated Depreciation Impairment Property Plant Equipment 98 596108 471112 106115 107117 97595 160101 891100 342
Amounts Recoverable On Contracts 27 45812 58418 54511 86013 24334 18742 94757 677
Average Number Employees During Period   9912111111
Bank Borrowings Overdrafts      42 89333 18723 253
Creditors 122 320121 237108 568171 488193 05842 893128 187118 253
Creditors Due Within One Year290 384122 320       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  2 720 55993028 808 9 319
Disposals Property Plant Equipment  2 720 55993028 808 9 319
Increase From Depreciation Charge For Year Property Plant Equipment  12 5953 6353 5603 7985 9936 7317 770
Net Current Assets Liabilities249 686182 530194 081200 184236 769263 661122 558236 893130 311
Number Shares Allotted 7 500       
Other Creditors 28 52332 76638 85840 77522 99645 54495 000122 675
Other Taxation Social Security Payable 47 57011 78338 36992 62586 29685 003122 91044 829
Par Value Share 1       
Payments Received On Account 19 37924 66915 51122 91973 02372 20220 67247 511
Property Plant Equipment Gross Cost 108 769123 100125 493125 312127 156109 879112 089108 529
Provisions For Liabilities Balance Sheet Subtotal  8599346196622 0651 3381 288
Provisions For Liabilities Charges932        
Share Capital Allotted Called Up Paid7 5007 500       
Tangible Fixed Assets Cost Or Valuation108 349108 769       
Tangible Fixed Assets Depreciation88 32298 596       
Total Additions Including From Business Combinations Property Plant Equipment  17 0512 3933782 77411 5312 2105 759
Total Assets Less Current Liabilities269 713192 703208 710213 571246 974272 842137 277247 091138 498
Trade Creditors Trade Payables 26 84852 01915 83015 16910 7439 32917 07815 184
Trade Debtors Trade Receivables 175 418164 050204 307232 287267 370140 417117 189148 139
Advances Credits Directors9 2769 276       
Advances Credits Made In Period Directors857        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 18th, December 2023
Free Download (9 pages)

Company search

Advertisements