Lickhill Manor Limited STOURPORT ON SEVERN


Lickhill Manor started in year 1948 as Private Limited Company with registration number 00449956. The Lickhill Manor company has been functioning successfully for seventy six years now and its status is active. The firm's office is based in Stourport On Severn at Lincomb Lock. Postal code: DY13 9QR.

The firm has 4 directors, namely Lawrence C., Charles L. and Denis L. and others. Of them, Denis L., Karen L. have been with the company the longest, being appointed on 3 November 1991 and Lawrence C. and Charles L. have been with the company for the least time - from 1 August 2019. As of 6 May 2024, there was 1 ex director - David T.. There were no ex secretaries.

Lickhill Manor Limited Address / Contact

Office Address Lincomb Lock
Office Address2 Titton
Town Stourport On Severn
Post code DY13 9QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00449956
Date of Incorporation Mon, 23rd Feb 1948
Industry Recreational vehicle parks, trailer parks and camping grounds
End of financial Year 31st March
Company age 76 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Denis L.

Position: Secretary

Resigned:

Lawrence C.

Position: Director

Appointed: 01 August 2019

Charles L.

Position: Director

Appointed: 01 August 2019

Denis L.

Position: Director

Appointed: 03 November 1991

Karen L.

Position: Director

Appointed: 03 November 1991

David T.

Position: Director

Appointed: 03 November 1991

Resigned: 14 March 1994

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats researched, there is Denis L. The abovementioned PSC and has 50,01-75% shares. The second entity in the persons with significant control register is Karen L. This PSC owns 25-50% shares.

Denis L.

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

Karen L.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-302023-03-31
Balance Sheet
Cash Bank On Hand358 200253 4581 758 5291 557 3081 149 9233 313 9153 522 1661 751 193
Current Assets592 368480 4013 243 8413 199 8543 555 7294 862 3116 138 4455 442 027
Debtors43 88031 620381 305267 584977 6331 351 8821 534 6361 604 010
Net Assets Liabilities453 525486 230404 286543 3781 775 1962 782 1923 466 7783 760 288
Property Plant Equipment532 023620 3352 038 1042 663 9512 981 7372 891 7113 214 295 
Total Inventories190 288195 3231 104 0071 374 9621 428 173196 5141 081 6432 086 824
Other Debtors    22 759312 168  
Other
Accrued Liabilities Deferred Income85 938121 315131 984198 896196 702164 370155 633164 496
Accumulated Amortisation Impairment Intangible Assets100 000100 000300 634541 390782 1461 022 9021 263 6581 512 747
Accumulated Depreciation Impairment Property Plant Equipment462 276512 497580 396726 562877 9521 030 5071 236 6551 618 927
Amounts Owed By Group Undertakings    657 308842 429969 814797 083
Amounts Owed To Other Related Parties Other Than Directors 4311 055 808809 465    
Average Number Employees During Period1415414749465054
Bank Borrowings Overdrafts  2 860 8872 658 4882 447 3382 220 1571 939 289142 657
Corporation Tax Payable32 88438 01296 328141 620234 278383 53759 80745 113
Creditors669 004608 0783 663 7933 480 8183 290 7213 070 9752 800 0803 239 594
Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 25547 27110 53110 1961 66724 75619 828
Disposals Property Plant Equipment 5 25547 83218 28123 2168 00030 42226 229
Finance Lease Liabilities Present Value Total    11 0753 3003 3001 175
Fixed Assets532 023620 3355 205 8295 591 5535 668 5835 337 8015 419 6297 708 481
Future Minimum Lease Payments Under Non-cancellable Operating Leases47 00047 00047 00059 77459 77459 77466 77458 258
Increase Decrease Due To Transfers Between Classes Property Plant Equipment  28 169     
Increase From Amortisation Charge For Year Intangible Assets  200 634240 756240 756240 756240 756249 089
Increase From Depreciation Charge For Year Property Plant Equipment 55 476115 170156 697161 586154 222230 904108 961
Intangible Assets  2 206 9771 970 3601 729 6041 488 8481 248 0921 258 420
Intangible Assets Gross Cost100 000100 0002 507 6112 511 7502 511 7502 511 7504 13913 556
Investments Fixed Assets  960 748957 242957 242957 242957 242957 242
Investments In Group Undertakings  960 748957 242957 242957 242957 242957 242
Loans From Directors24 100 200 020159 875397 8751 012 093  
Net Current Assets Liabilities-76 636-127 677-1 106 482-1 535 094-554 116552 828982 004-526 836
Other Creditors  29 37134 12470 956112 672  
Other Debtors Balance Sheet Subtotal1 2071 2106 7724 564    
Other Taxation Social Security Payable  22 75629 42228 62129 10538 20943 642
Payments Received On Account405 960399 6711 730 9981 868 0651 824 7662 155 9021 971 5512 407 030
Property Plant Equipment Gross Cost994 2991 132 8322 618 5003 390 5133 859 6893 922 2184 450 9501 675 045
Provisions For Liabilities Balance Sheet Subtotal1 8626 42831 26832 26348 55037 462134 775181 763
Recoverable Value-added Tax  126 13594 466100 52039 084119 01298 817
Total Additions Including From Business Combinations Intangible Assets  2 407 6114 139   9 417
Total Additions Including From Business Combinations Property Plant Equipment 143 7881 533 500790 294492 39270 529559 1542 177 790
Total Assets Less Current Liabilities455 387492 6584 099 3474 056 4595 114 4675 890 6296 401 6337 181 645
Trade Creditors Trade Payables49 92643 720886 6941 294 8761 152 278244 7841 187 8171 794 493
Trade Debtors Trade Receivables42 67330 410248 398168 554197 046158 201433 515692 871
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment  3 944     
Value-added Tax Payable 4 645      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, December 2023
Free Download (11 pages)

Company search

Advertisements