Ledbrook Limited STAFFORDSHIRE


Founded in 1999, Ledbrook, classified under reg no. 03828830 is an active company. Currently registered at 29-31 Moorland Road Burslem ST6 1DS, Staffordshire the company has been in the business for 25 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on Wed, 31st Aug 2022.

There is a single director in the firm at the moment - Jack C., appointed on 29 October 1999. In addition, a secretary was appointed - Soraya C., appointed on 17 January 2000. Currenlty, the firm lists one former director, whose name is David S. and who left the the firm on 6 January 2000. In addition, there is one former secretary - Jack C. who worked with the the firm until 17 January 2000.

Ledbrook Limited Address / Contact

Office Address 29-31 Moorland Road Burslem
Office Address2 Stoke On Trent
Town Staffordshire
Post code ST6 1DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03828830
Date of Incorporation Fri, 20th Aug 1999
Industry Buying and selling of own real estate
End of financial Year 31st August
Company age 25 years old
Account next due date Fri, 31st May 2024 (30 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Soraya C.

Position: Secretary

Appointed: 17 January 2000

Jack C.

Position: Director

Appointed: 29 October 1999

Jack C.

Position: Secretary

Appointed: 29 October 1999

Resigned: 17 January 2000

David S.

Position: Director

Appointed: 29 October 1999

Resigned: 06 January 2000

Margaret D.

Position: Nominee Secretary

Appointed: 20 August 1999

Resigned: 29 October 1999

Pamela P.

Position: Nominee Director

Appointed: 20 August 1999

Resigned: 29 October 1999

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats discovered, there is Blue Chip Holdings Limited from Stoke-On-Trent, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Jack C. This PSC owns 75,01-100% shares.

Blue Chip Holdings Limited

29-31 Moorland Road, Stoke-On-Trent, ST6 1DS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Registrar Of Companies
Registration number 11880104
Notified on 26 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jack C.

Notified on 20 August 2016
Ceased on 26 September 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth37 48443 89986 81790 892     
Balance Sheet
Current Assets382 021387 259462 884580 710443 193851 221767 524910 2593 831 582
Net Assets Liabilities   90 89295 77774 93540 81078 738254 938
Cash Bank In Hand16 17716 75047 956159 148     
Debtors365 844370 509414 928421 562     
Net Assets Liabilities Including Pension Asset Liability37 48443 89986 81790 892     
Tangible Fixed Assets779 851776 991422 061420 833     
Reserves/Capital
Called Up Share Capital2222     
Profit Loss Account Reserve37 48243 89786 81590 890     
Shareholder Funds37 48443 89986 81790 892     
Other
Average Number Employees During Period    22222
Creditors   20 842291 836391 52511 14117 42437 649
Fixed Assets779 851776 991422 061420 833616 197614 724628 501625 635259 411
Net Current Assets Liabilities316 126320 093394 651559 868151 357435 630756 383892 8353 793 933
Total Assets Less Current Liabilities1 095 9771 097 084816 712980 701767 5541 050 3541 384 8841 518 4704 053 344
Creditors Due After One Year1 058 4931 053 185729 895889 809     
Creditors Due Within One Year65 89567 16668 23320 842     
Number Shares Allotted 222     
Other Debtors Due After One Year365 101369 766414 185413 398     
Par Value Share 111     
Secured Debts670 000630 000388 243327 990     
Share Capital Allotted Called Up Paid2222     
Tangible Fixed Assets Additions  60 835      
Tangible Fixed Assets Cost Or Valuation798 965798 965434 338434 338     
Tangible Fixed Assets Depreciation19 11421 97412 27713 505     
Tangible Fixed Assets Depreciation Charged In Period 2 8602 8601 228     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  12 557      
Tangible Fixed Assets Disposals  425 462      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 30th, May 2023
Free Download (3 pages)

Company search

Advertisements