Lester Eggs Limited DUNSTABLE


Lester Eggs started in year 2010 as Private Limited Company with registration number 07436698. The Lester Eggs company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Dunstable at Units F1 & F2 Townsend Industrial Estate. Postal code: LU5 5AW.

The company has one director. Pearse P., appointed on 13 September 2021. 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.

This company operates within the LU5 5AW postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1142882 . It is located at Unit F1-f2, Townsend Industrial Estate, Dunstable with a total of 4 cars.

Lester Eggs Limited Address / Contact

Office Address Units F1 & F2 Townsend Industrial Estate
Office Address2 Houghton Regis
Town Dunstable
Post code LU5 5AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07436698
Date of Incorporation Thu, 11th Nov 2010
Industry Wholesale of dairy products, eggs and edible oils and fats
End of financial Year 31st March
Company age 14 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Pearse P.

Position: Director

Appointed: 13 September 2021

Fida I.

Position: Secretary

Appointed: 30 September 2014

Resigned: 07 October 2021

Fida I.

Position: Director

Appointed: 06 April 2013

Resigned: 07 October 2021

Norman H.

Position: Director

Appointed: 12 November 2012

Resigned: 30 September 2014

Deborah D.

Position: Secretary

Appointed: 11 November 2010

Resigned: 11 November 2010

Pearse P.

Position: Director

Appointed: 11 November 2010

Resigned: 13 September 2021

Brendan D.

Position: Director

Appointed: 11 November 2010

Resigned: 11 November 2010

Norman H.

Position: Secretary

Appointed: 11 November 2010

Resigned: 30 September 2014

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats established, there is Pearse P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Pearse P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Pearse P.

Notified on 13 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Pearse P.

Notified on 6 April 2016
Ceased on 13 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth29 71829 71862 045112 508137 725121 702       
Balance Sheet
Cash Bank In Hand74 80974 80988 251150 088105 111116 963       
Cash Bank On Hand     116 963127 45596 27378 481126 491138 619221 471317 421
Current Assets569 123569 123886 088924 1921 084 7271 267 7431 356 8051 284 7011 169 6581 190 3931 194 0721 015 0182 423 589
Debtors404 722404 722619 676625 938829 430936 845960 113987 514868 433934 077831 890793 5472 094 747
Net Assets Liabilities     121 702139 463141 664100 797146 844172 333120 702255 334
Net Assets Liabilities Including Pension Asset Liability29 71829 71862 045112 508137 725121 702       
Other Debtors     205 330268 855260 898294 184377 011468 792121 416140 335
Property Plant Equipment     74 142106 54976 21288 216122 04491 96034 090 
Stocks Inventory89 59289 592178 161148 166150 186213 935       
Tangible Fixed Assets58 53858 53861 70466 30051 57774 142       
Total Inventories     213 935269 237200 914222 744129 825223 563 11 421
Intangible Fixed Assets58 538            
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve29 61829 61861 945112 408137 625121 602       
Shareholder Funds29 71829 71862 045112 508137 725121 702       
Other
Accumulated Depreciation Impairment Property Plant Equipment     3 5007 000130 702164 498197 17047 400166 592136 042
Average Number Employees During Period     22235551
Creditors     3 5991 319 5891 209 48211 9638 4381 104 340923 3352 182 898
Creditors Due After One Year     3 599       
Creditors Due Within One Year 597 943885 747877 984998 5791 213 788       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      4 5006 1004 22820 661283102 36644 662
Disposals Property Plant Equipment      17 00013 30020 70080 000283138 50049 337
Finance Lease Liabilities Present Value Total     3 5993 599 11 9638 4388 438  
Increase Decrease In Property Plant Equipment        29 00075 000   
Increase From Depreciation Charge For Year Property Plant Equipment      3 50033 33738 02453 33340 33531 73614 112
Net Current Assets Liabilities-28 820-28 82034146 20886 14853 95537 21675 21926 12639 34989 73291 683240 691
Number Shares Allotted    100100       
Number Shares Issued Fully Paid      100100100100100100100
Other Creditors     71 31937 29736 37219 16836 74234 80016 41654 495
Other Taxation Social Security Payable     827792 1441 8453 2932 829133 215
Par Value Share    111111111
Property Plant Equipment Gross Cost     17 500210 014206 914252 714319 214104 000200 682155 965
Provisions For Liabilities Balance Sheet Subtotal     2 7964 3029 7671 5826 1119 3595 0715 280
Provisions For Liabilities Charges     2 796       
Share Capital Allotted Called Up Paid   100100100       
Tangible Fixed Assets Additions  22 25032 26724 22363 290       
Tangible Fixed Assets Cost Or Valuation73 17273 17295 422125 022126 995156 718       
Tangible Fixed Assets Depreciation14 63414 63433 71858 72275 41882 576       
Tangible Fixed Assets Depreciation Charged In Period  19 08425 00426 69537 364       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    10 00030 206       
Tangible Fixed Assets Disposals   2 66722 25033 567       
Total Additions Including From Business Combinations Property Plant Equipment      70 29610 20066 500146 50010 25110 0004 620
Total Assets Less Current Liabilities627 66129 71862 045112 508137 725128 097143 765151 431114 342161 393181 692125 773260 614
Trade Creditors Trade Payables     1 133 7741 277 9141 170 9661 109 4691 065 2961 058 273906 9182 095 188
Trade Debtors Trade Receivables     731 515691 258726 616574 249557 066363 098672 1311 954 412
Creditors Due After One Year Total Noncurrent Liabilities597 943597 943           
Creditors Due Within One Year Total Current Liabilities597 943            
Fixed Assets58 53858 53861 70466 300         
Intangible Fixed Assets Additions73 172            
Intangible Fixed Assets Aggregate Amortisation Impairment14 634            
Intangible Fixed Assets Amortisation Charged In Period14 634            
Intangible Fixed Assets Cost Or Valuation73 172            

Transport Operator Data

Unit F1-f2
Address Townsend Industrial Estate , Houghton Regis
City Dunstable
Post code LU5 5AW
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Wednesday 8th November 2023
filed on: 20th, November 2023
Free Download (3 pages)

Company search

Advertisements