Layhe Practical Access Limited BARNSLEY


Layhe Practical Access started in year 2000 as Private Limited Company with registration number 04106267. The Layhe Practical Access company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Barnsley at 36-40 Doncaster Road. Postal code: S70 1TL.

There is a single director in the firm at the moment - John L., appointed on 21 November 2000. In addition, a secretary was appointed - Tracy L., appointed on 21 November 2000. As of 23 May 2024, our data shows no information about any ex officers on these positions.

Layhe Practical Access Limited Address / Contact

Office Address 36-40 Doncaster Road
Town Barnsley
Post code S70 1TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04106267
Date of Incorporation Fri, 10th Nov 2000
Industry Renting and leasing of construction and civil engineering machinery and equipment
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Tracy L.

Position: Secretary

Appointed: 21 November 2000

John L.

Position: Director

Appointed: 21 November 2000

Nominee Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 November 2000

Resigned: 10 November 2000

Nominee Company Directors Limited

Position: Corporate Nominee Director

Appointed: 10 November 2000

Resigned: 10 November 2000

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As BizStats found, there is Tracy L. This PSC and has 25-50% shares. The second one in the PSC register is John L. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Paul L., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Tracy L.

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

John L.

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

Paul L.

Notified on 6 April 2016
Ceased on 15 June 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth-18 050-16 34344 60166 98776 511      
Balance Sheet
Cash Bank In Hand743 6451 0544 6621 832      
Cash Bank On Hand    1 8325 1493 8626 429 8 473 
Current Assets2 0726 2476 03321 6966 44910 36814 00620 8366 06622 05176
Debtors1 9982 6024 97917 0344 6175 21910 14414 4076 06613 57876
Net Assets Liabilities    71 86791 553142 022141 909146 209139 122128 408
Net Assets Liabilities Including Pension Asset Liability-18 050-16 34344 60166 98776 511      
Other Debtors    4 2742 3019 1362 3095 190  
Property Plant Equipment    130 162149 340194 107180 015179 612174 115162 336
Tangible Fixed Assets68 64065 856115 911123 125130 162      
Reserves/Capital
Called Up Share Capital100100100100100      
Profit Loss Account Reserve-18 150-16 443-4 98617 40026 924      
Shareholder Funds-18 050-16 34344 60166 98776 511      
Other
Accrued Liabilities    10 25510 87511 92414 10512 96714 87514 691
Accumulated Depreciation Impairment Property Plant Equipment    200 278207 407219 193222 936238 660250 258257 625
Additional Provisions Increase From New Provisions Recognised     4 2003 734-2 383102-663-2 137
Average Number Employees During Period     453111
Bank Borrowings    28 47817 920     
Bank Borrowings Overdrafts    18 6266 820  2 257 109
Corporation Tax Payable    9 9065 79615 3678 8806 49414 2075 276
Creditors    18 6266 82049 50044 73425 15943 39722 494
Creditors Due After One Year50 57145 67338 77628 97918 626      
Creditors Due Within One Year38 19142 77338 38846 69237 461      
Disposals Decrease In Depreciation Impairment Property Plant Equipment       11 492 9373 972
Disposals Property Plant Equipment       15 358 4 9956 022
Increase From Depreciation Charge For Year Property Plant Equipment     7 12911 78615 23515 72412 53511 339
Net Current Assets Liabilities-36 119-36 526-32 355-24 996-31 012-38 110-35 494-23 898-19 093-21 346-22 418
Number Shares Allotted 100100100100      
Number Shares Issued Fully Paid     505050505050
Other Creditors     10 0008 60011 750 5 500 
Par Value Share 1111111111
Prepayments    34339837859123413876
Property Plant Equipment Gross Cost    330 440356 747413 300402 951418 272424 373419 961
Provisions    8 65712 85716 59114 20814 31013 64711 510
Provisions For Liabilities Balance Sheet Subtotal    8 65712 85716 59114 20814 31013 64711 510
Provisions For Liabilities Charges  1792 1634 013      
Revaluation Reserve  49 48749 48749 487      
Secured Debts64 92153 53547 69638 32928 478      
Share Capital Allotted Called Up Paid100100100100100      
Tangible Fixed Assets Additions 2 6083 47110 50612 109      
Tangible Fixed Assets Cost Or Valuation257 859254 867307 825318 331330 440      
Tangible Fixed Assets Depreciation189 219189 011191 914195 206200 278      
Tangible Fixed Assets Depreciation Charged In Period 2 5922 9033 2925 072      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 800         
Tangible Fixed Assets Disposals 5 600         
Tangible Fixed Assets Increase Decrease From Revaluations  49 487        
Total Additions Including From Business Combinations Property Plant Equipment     26 30756 5535 00915 32111 0961 610
Total Assets Less Current Liabilities32 52129 33083 55698 12999 150111 230158 613156 117160 519152 769139 918
Trade Creditors Trade Payables    182432 7391 154-2796 
Trade Debtors Trade Receivables     1 02063011 507 13 440 
Bank Overdrafts        2 257 109
Other Taxation Social Security Payable         691-304
Recoverable Value-added Tax        642  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Extension of accounting period to 2023/03/31 from 2022/12/31
filed on: 11th, July 2023
Free Download (1 page)

Company search

Advertisements