Lilliput Textiles Limited BRIDPORT


Founded in 1999, Lilliput Textiles, classified under reg no. 03884015 is an active company. Currently registered at 58 West Street DT6 3XD, Bridport the company has been in the business for twenty five years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has one director. Lillie W., appointed on 22 January 2009. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lilliput Textiles Limited Address / Contact

Office Address 58 West Street
Town Bridport
Post code DT6 3XD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03884015
Date of Incorporation Thu, 25th Nov 1999
Industry Retail sale of textiles in specialised stores
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Lillie W.

Position: Director

Appointed: 22 January 2009

Eric F.

Position: Director

Appointed: 24 June 2015

Resigned: 11 November 2022

Bruce W.

Position: Director

Appointed: 03 July 2008

Resigned: 12 February 2009

Suzanna M.

Position: Secretary

Appointed: 28 June 2006

Resigned: 01 April 2008

Simon L.

Position: Secretary

Appointed: 31 March 2006

Resigned: 28 June 2006

Theresa T.

Position: Secretary

Appointed: 30 November 2002

Resigned: 31 March 2006

Deborah P.

Position: Secretary

Appointed: 23 May 2001

Resigned: 30 November 2002

Theresa T.

Position: Secretary

Appointed: 04 September 2000

Resigned: 23 May 2001

Maximilian W.

Position: Director

Appointed: 25 November 1999

Resigned: 28 March 2001

First Directors Limited

Position: Corporate Nominee Director

Appointed: 25 November 1999

Resigned: 25 November 1999

Lillie W.

Position: Director

Appointed: 25 November 1999

Resigned: 20 June 2008

Trudie L.

Position: Secretary

Appointed: 25 November 1999

Resigned: 21 July 2000

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 November 1999

Resigned: 25 November 1999

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we discovered, there is Lillie F. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lillie F.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth559 579596 006       
Balance Sheet
Cash Bank On Hand 22 6788 65021 18394 33326 52529 38525 53468 811
Current Assets156 293137 616191 665191 023237 003187 993212 954176 515239 842
Debtors3772 5555 64322262628 26510 5048 9207 952
Net Assets Liabilities 596 006607 900627 245608 589583 600566 526496 165438 857
Other Debtors    62627 64410 5048 9207 952
Property Plant Equipment 888 870879 772848 794850 959842 437882 716903 420 
Total Inventories 112 383177 372169 618142 044133 203173 065142 061163 079
Cash Bank In Hand57 13122 678       
Net Assets Liabilities Including Pension Asset Liability559 579596 006       
Stocks Inventory98 785112 383       
Tangible Fixed Assets905 511888 870       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve559 479595 906       
Shareholder Funds559 579596 006       
Other
Accumulated Amortisation Impairment Intangible Assets 150 000150 000150 000150 000150 000150 000150 000 
Accumulated Depreciation Impairment Property Plant Equipment 144 423163 054175 741196 741219 530241 879266 749294 188
Additions Other Than Through Business Combinations Property Plant Equipment  19 878 25 70514 2672 80344 353 
Amount Specific Bank Loan 151 000288 764261 822     
Average Number Employees During Period 141413121210109
Bank Borrowings 151 000262 204234 841     
Creditors 426 829262 204234 841475 998441 56146 667547 97928 805
Decrease In Loans Owed To Related Parties Due To Loans Repaid -202 157-239 069283 304  22 41489 051 
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -10 345-11 989-2 473    
Disposals Property Plant Equipment  -10 345-18 291-2 540    
Financial Assets  14 00014 00014 00014 00014 00014 000 
Financial Commitments Other Than Capital Commitments  12 00012 00012 000    
Fixed Assets905 511902 870893 772862 794864 959856 437836 891917 4201 057 138
Increase From Depreciation Charge For Year Property Plant Equipment  28 97624 67623 47322 78922 34923 6491 455
Increase In Loans Owed To Related Parties Due To Loans Advanced 225 545395 651-261 580314 18511 813   
Intangible Assets  14 00014 000     
Intangible Assets Gross Cost 150 000164 000164 000150 000150 000150 000150 000 
Loans Owed To Related Parties-181 707-158 3191 73723 461337 646349 459348 873460 924 
Net Current Assets Liabilities-196 078-289 213-3 67415 661-238 995-253 568-204 106-371 464-589 476
Other Creditors 164 6706 81827 062341 122356 701382 212488 000711 787
Other Inventories 112 383177 372169 618142 044133 203100 520102 000 
Other Payables Accrued Expenses      5 00027 076 
Prepayments     621 8 920 
Property Plant Equipment Gross Cost 1 033 2931 042 8261 024 5351 047 7001 061 9671 064 7701 092 9231 272 936
Provisions For Liabilities Balance Sheet Subtotal 17 65119 99416 36917 37519 26919 59211 712 
Taxation Social Security Payable 32 1926 62739 34762 50410 7061755 507 
Total Assets Less Current Liabilities709 433613 657890 098878 455625 964602 869632 785545 956467 662
Total Borrowings 151 000262 204234 841  46 66738 079 
Trade Creditors Trade Payables 75 549141 94864 96364 04758 47426 33742 529105 093
Work In Progress      72 54540 06163 079
Bank Borrowings Overdrafts       9 56628 805
Investments Fixed Assets 14 000     14 000 
Merchandise       102 000100 000
Other Investments Other Than Loans       14 000-14 000
Other Taxation Social Security Payable       7 8843 018
Provisions       11 712 
Total Additions Including From Business Combinations Property Plant Equipment        180 013
Creditors Due After One Year130 579        
Creditors Due Within One Year352 371426 829       
Number Shares Allotted100100       
Par Value Share 1       
Provisions For Liabilities Charges19 27517 651       
Value Shares Allotted100100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 27th, December 2023
Free Download (10 pages)

Company search