Lh Agro (UK) Limited ST. IVES


Lh Agro (UK) started in year 1987 as Private Limited Company with registration number 02208177. The Lh Agro (UK) company has been functioning successfully for 37 years now and its status is active. The firm's office is based in St. Ives at 12 The Broadway. Postal code: PE27 5BN.

There is a single director in the company at the moment - Richard R., appointed on 17 January 2001. In addition, a secretary was appointed - Rebecca R., appointed on 1 November 2000. At present 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.

Lh Agro (UK) Limited Address / Contact

Office Address 12 The Broadway
Town St. Ives
Post code PE27 5BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02208177
Date of Incorporation Thu, 24th Dec 1987
Industry Support activities for crop production
End of financial Year 28th February
Company age 37 years old
Account next due date Thu, 30th Nov 2023 (167 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Richard R.

Position: Director

Appointed: 17 January 2001

Rebecca R.

Position: Secretary

Appointed: 01 November 2000

John H.

Position: Secretary

Appointed: 01 December 1999

Resigned: 10 November 2000

Hendrik K.

Position: Director

Appointed: 26 April 1998

Resigned: 17 January 2001

John H.

Position: Director

Appointed: 26 April 1998

Resigned: 14 November 2003

Hans J.

Position: Director

Appointed: 01 February 1997

Resigned: 17 January 2001

Carsten G.

Position: Director

Appointed: 01 April 1996

Resigned: 26 April 1998

Kim C.

Position: Director

Appointed: 01 May 1995

Resigned: 31 March 1996

Henning B.

Position: Director

Appointed: 14 November 1991

Resigned: 01 February 1997

Rodney W.

Position: Secretary

Appointed: 14 November 1991

Resigned: 01 December 1999

Gudmond N.

Position: Director

Appointed: 14 November 1991

Resigned: 28 February 1995

Soren N.

Position: Director

Appointed: 14 November 1991

Resigned: 26 April 1998

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats discovered, there is Rebecca R. This PSC and has 25-50% shares. Another entity in the PSC register is Richard R. This PSC owns 25-50% shares.

Rebecca R.

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

Richard R.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth363 267347 656323 541       
Balance Sheet
Cash Bank On Hand  34 7364 45345 758  96 21047 24196 867
Current Assets613 645680 823634 937440 107547 179578 774592 272610 897803 058825 747
Debtors376 976446 787334 723215 712316 863  340 063429 677430 550
Net Assets Liabilities  323 542170 294154 411237 074344 702342 112417 836495 151
Other Debtors  85 50376 42172 618  6 7164 8973 077
Property Plant Equipment  91 52275 48236 473  157 951121 18093 070
Total Inventories  265 478219 942184 558  174 624326 140298 330
Cash Bank In Hand42 04444 40634 736       
Net Assets Liabilities Including Pension Asset Liability363 267347 656323 541       
Stocks Inventory194 625189 630265 478       
Tangible Fixed Assets54 943100 22891 522       
Reserves/Capital
Called Up Share Capital150 000150 000150 000       
Profit Loss Account Reserve213 267197 656173 541       
Shareholder Funds363 267347 656323 541       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     -1 296    
Accumulated Depreciation Impairment Property Plant Equipment  88 06395 31192 262  117 572150 608176 539
Additions Other Than Through Business Combinations Property Plant Equipment   12 256908   3 7033 571
Administrative Expenses        604 065702 266
Amounts Owed To Related Parties   12 227      
Average Number Employees During Period  101010988710
Bank Borrowings  36 69320 4724 253  28 00023 13315 332
Comprehensive Income Expense  -24 114-153 248      
Cost Sales        950 7321 247 073
Creditors  91 47755 5864 25319 78947 22687 11624 78915 332
Depreciation Expense Property Plant Equipment        40 47131 682
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -18 148-24 474   -7 435-5 750
Disposals Property Plant Equipment   -21 048-42 966   -7 435-5 750
Finance Lease Liabilities Present Value Total  54 78435 11422 055  59 1161 6567 083
Fixed Assets54 943100 22891 522 36 47342 98772 816157 951  
Gross Profit Loss        679 624806 353
Increase From Depreciation Charge For Year Property Plant Equipment   25 39621 425   40 47131 682
Interest Payable Similar Charges Finance Costs        5 5022 294
Net Current Assets Liabilities317 860359 979336 813150 398122 191215 172319 112271 277321 445417 413
Number Shares Issued Fully Paid   150 000150 000  150 000150 000150 000
Other Creditors   12 227949  511 8691 916
Other Inventories  265 478219 942184 558  174 624326 140298 330
Other Operating Income Format1        7 500 
Par Value Share 11 1   11
Profit Loss  -24 114-153 248    75 72477 315
Profit Loss On Ordinary Activities Before Tax        77 557101 793
Property Plant Equipment Gross Cost  179 585170 793128 735  275 520271 788269 609
Provisions For Liabilities Balance Sheet Subtotal  13 317       
Taxation Social Security Payable  49 22943 82088 227  47 16273 487107 012
Tax Tax Credit On Profit Or Loss On Ordinary Activities        1 83324 478
Total Assets Less Current Liabilities372 803460 207428 335225 880158 664258 159391 928429 228442 625510 483
Total Borrowings  91 47755 5864 253  87 11624 78915 332
Trade Creditors Trade Payables  216 051197 772297 537  253 407342 401284 323
Trade Debtors Trade Receivables  249 220139 291244 245  333 347424 780427 473
Turnover Revenue        1 630 3562 053 426
Amount Specific Advance Or Credit Directors  -1 46512 227-5 273  -10 019-4 897-3 077
Amount Specific Advance Or Credit Made In Period Directors  -1 471 -17 500  -10 019  
Amount Specific Advance Or Credit Repaid In Period Directors   13 692    5 1221 820
Director Remuneration  40 00040 00080 000  45 00045 00076 545
Creditors Due After One Year 93 60691 477       
Creditors Due Within One Year295 785320 844298 124       
Number Shares Allotted150 000150 000150 000       
Provisions For Liabilities Charges9 53618 94513 317       
Value Shares Allotted150 000150 000150 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 28th, November 2023
Free Download (18 pages)

Company search

Advertisements