You are here: bizstats.co.uk > a-z index > L list

L.f.c. Horkstow Limited GAINSBOROUGH


L.f.c. Horkstow started in year 1972 as Private Limited Company with registration number 01053665. The L.f.c. Horkstow company has been functioning successfully for fifty two years now and its status is active. The firm's office is based in Gainsborough at The Estate Office, Willoughton. Postal code: DN21 5SH.

Currently there are 2 directors in the the company, namely Bruce R. and Clifford R.. In addition one secretary - Richard G. - is with the firm. As of 29 April 2024, there were 3 ex secretaries - Clifford R., Ian D. and others listed below. There were no ex directors.

L.f.c. Horkstow Limited Address / Contact

Office Address The Estate Office, Willoughton
Office Address2 Manor, Willoughton
Town Gainsborough
Post code DN21 5SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01053665
Date of Incorporation Tue, 9th May 1972
Industry Other letting and operating of own or leased real estate
Industry Growing of other perennial crops
End of financial Year 5th April
Company age 52 years old
Account next due date Fri, 5th Jan 2024 (115 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Richard G.

Position: Secretary

Appointed: 06 January 1999

Bruce R.

Position: Director

Appointed: 31 December 1990

Clifford R.

Position: Director

Appointed: 31 December 1990

Clifford R.

Position: Secretary

Appointed: 30 October 1998

Resigned: 06 January 1999

Ian D.

Position: Secretary

Appointed: 09 February 1998

Resigned: 30 October 1998

Guy H.

Position: Secretary

Appointed: 31 December 1990

Resigned: 09 February 1998

People with significant control

The register of PSCs that own or control the company is made up of 7 names. As BizStats identified, there is Clifford R. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 25-50% shares. Another one in the PSC register is James M. This PSC owns 25-50% shares and has 75,01-100% voting rights. Then there is Bruce R., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 75,01-100% voting rights.

Clifford R.

Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% voting rights
25-50% shares

James M.

Notified on 6 May 2016
Nature of control: 75,01-100% voting rights
25-50% shares

Bruce R.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% voting rights
25-50% shares

John R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

John S.

Notified on 14 January 2019
Nature of control: 75,01-100% voting rights
25-50% shares

Kevin W.

Notified on 6 April 2016
Ceased on 16 January 2024
Nature of control: 75,01-100% voting rights
25-50% shares

Colin P.

Notified on 6 April 2016
Ceased on 8 July 2018
Nature of control: 75,01-100% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-052017-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Balance Sheet
Cash Bank On Hand1 5681 5684 6682 0555355258573
Current Assets941 3831 074 9521 483 6891 200 8341 230 1161 188 8431 287 5911 813 101
Debtors343 516412 125888 035491 495452 639443 703515 057580 440
Net Assets Liabilities382 52594 872620 618677 493624 2871 206 2891 365 9241 914 407
Other Debtors36 987226 472578 489277 447131 16878 89061 85960 650
Property Plant Equipment2 862 2943 076 1433 433 1043 566 1243 607 6863 824 2673 849 612 
Total Inventories596 299661 259590 986707 284776 942744 615772 4491 232 588
Other
Accumulated Amortisation Impairment Intangible Assets90 015135 023180 031225 039270 047315 053315 053 
Accumulated Depreciation Impairment Property Plant Equipment1 558 9631 609 5751 632 9481 776 3631 968 9092 032 6742 239 2912 443 000
Average Number Employees During Period988111111108
Bank Borrowings828 73096 87096 13697 421100 391101 546104 508101 155
Bank Borrowings Overdrafts828 730732 674640 111541 060440 606337 811230 9332 403 509
Bank Overdrafts1 719 6472 596 4942 841 6492 401 8392 559 1552 080 6802 405 5682 302 354
Corporation Tax Payable     4 30016 31821 435
Creditors1 513 2071 412 888948 647786 635651 931598 675462 008331 470
Cumulative Preference Share Dividends Unpaid179 851188 843      
Disposals Decrease In Depreciation Impairment Property Plant Equipment 120 901187 14760 73311 220152 336  
Disposals Property Plant Equipment 132 151261 95770 83511 300219 993  
Finance Lease Liabilities Present Value Total62 57731 289134 25068 50034 25081 00054 00027 000
Fixed Assets4 087 3324 256 1734 557 6704 645 6824 642 2364 861 7674 963 9625 019 274
Increase From Amortisation Charge For Year Intangible Assets 45 00845 00845 00845 00845 006  
Increase From Depreciation Charge For Year Property Plant Equipment 171 513210 520204 148203 766216 101206 617203 709
Intangible Assets225 038180 030135 02290 01445 006   
Intangible Assets Gross Cost315 053315 053315 053315 053315 053315 053315 053 
Investment Property1 000 0001 000 000989 544989 544989 5441 037 5001 114 3501 114 350
Investment Property Fair Value Model1 000 0001 000 000989 544989 544989 5441 037 5001 114 350 
Net Current Assets Liabilities-2 003 300-2 565 158-2 802 905-3 005 754-3 190 318-2 872 200-2 872 467-2 620 135
Other Remaining Borrowings621 900174 286174 286177 075177 0751 380 7401 058 2971 509 691
Other Taxation Social Security Payable6 0266 7757 5742 1922 3033 0323 3004 038
Property Plant Equipment Gross Cost4 421 2574 685 7185 066 0525 342 4875 576 5955 856 9416 088 9036 347 924
Provisions For Liabilities Balance Sheet Subtotal188 300187 900185 500175 800175 700184 603263 563153 262
Total Additions Including From Business Combinations Property Plant Equipment 396 612642 291347 270245 408500 339231 962227 521
Total Assets Less Current Liabilities2 084 0321 695 6601 754 7651 639 9281 451 9181 989 5672 091 4952 399 139
Total Borrowings1 003 0161 192 756270 4223 742 3463 899 9523 562 9663 568 3733 913 200
Trade Creditors Trade Payables542 265313 799380 024382 800483 929429 495545 067467 563
Trade Debtors Trade Receivables306 529185 653309 546214 048321 471364 813453 198519 790

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 5th April 2023
filed on: 8th, December 2023
Free Download (12 pages)

Company search

Advertisements