Linen Yard Investments (crewkerne) Ltd SOMERSET


Founded in 1971, Linen Yard Investments (crewkerne), classified under reg no. 01013027 is an active company. Currently registered at 2 Linen Yard, South Street TA18 8AB, Somerset the company has been in the business for 53 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on Tuesday 31st May 2022.

Currently there are 6 directors in the the company, namely Alison H., Brian B. and Mark H. and others. In addition one secretary - Suzanne W. - is with the firm. As of 28 April 2024, there were 15 ex directors - Martin B., Martin K. and others listed below. There were no ex secretaries.

Linen Yard Investments (crewkerne) Ltd Address / Contact

Office Address 2 Linen Yard, South Street
Office Address2 Crewkerne
Town Somerset
Post code TA18 8AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01013027
Date of Incorporation Wed, 2nd Jun 1971
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 53 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Alison H.

Position: Director

Appointed: 02 August 2023

Brian B.

Position: Director

Appointed: 02 August 2023

Mark H.

Position: Director

Appointed: 01 October 2007

Miriam K.

Position: Director

Appointed: 01 October 2007

Suzanne W.

Position: Director

Appointed: 06 March 2007

Hilary L.

Position: Director

Appointed: 21 June 2000

Suzanne W.

Position: Secretary

Appointed: 01 June 1999

Martin B.

Position: Director

Resigned: 15 June 2017

Simon L.

Position: Secretary

Resigned: 01 June 1999

Martin K.

Position: Director

Appointed: 01 September 1991

Resigned: 31 August 1992

Helen C.

Position: Director

Appointed: 01 September 1991

Resigned: 31 August 1992

Hilary L.

Position: Director

Appointed: 02 June 1991

Resigned: 31 August 1991

William E.

Position: Director

Appointed: 02 June 1991

Resigned: 31 August 1991

Anthony B.

Position: Director

Appointed: 02 June 1991

Resigned: 31 August 1991

Doreen H.

Position: Director

Appointed: 02 June 1991

Resigned: 31 August 1991

Gordon H.

Position: Director

Appointed: 02 June 1991

Resigned: 03 February 2007

James P.

Position: Director

Appointed: 02 June 1991

Resigned: 18 October 1991

Geoffrey R.

Position: Director

Appointed: 02 June 1991

Resigned: 31 August 1991

Martin D.

Position: Director

Appointed: 02 June 1991

Resigned: 31 August 1991

Brenda B.

Position: Director

Appointed: 02 June 1991

Resigned: 13 August 1991

Anthony K.

Position: Director

Appointed: 02 June 1991

Resigned: 31 August 1992

Richard G.

Position: Director

Appointed: 02 June 1991

Resigned: 31 August 1992

Simon L.

Position: Director

Appointed: 02 June 1991

Resigned: 05 November 2015

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats established, there is Hilary L. The abovementioned PSC and has 50,01-75% shares.

Hilary L.

Notified on 26 May 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand539 816640 698739 3721 025 9081 232 0771 046 2681 321 677
Current Assets960 0111 183 5461 366 6161 574 8941 736 1451 396 1041 597 415
Debtors420 195542 848627 244548 986535 741349 836275 738
Net Assets Liabilities5 001 5185 217 5705 473 3725 666 6705 850 1885 428 4825 781 569
Other Debtors407 930536 154620 210530 875500 503337 914266 686
Property Plant Equipment4 185 9884 185 7414 250 5564 250 4174 250 3134 250 2354 500 176
Other
Accumulated Depreciation Impairment Property Plant Equipment40 94841 19541 38041 51941 62341 70141 760
Administrative Expenses116 395101 166     
Average Number Employees During Period6555555
Comprehensive Income Expense182 124216 053     
Corporation Tax Payable43 29549 87044 74645 33243 03641 81147 472
Cost Sales14 27624 025     
Creditors112 574123 230115 313130 154107 783189 370200 572
Depreciation Expense Property Plant Equipment296247     
Depreciation Rate Used For Property Plant Equipment    252525
Gross Profit Loss331 794358 567     
Increase From Depreciation Charge For Year Property Plant Equipment 2471851391047859
Net Current Assets Liabilities847 4371 060 3161 251 3031 444 7401 628 3621 206 7341 396 843
Number Shares Issued Fully Paid   10 00010 00010 00010 000
Operating Profit Loss215 399257 401     
Other Creditors48 23042 15142 85258 31475 046107 887129 938
Other Interest Receivable Similar Income Finance Income2 9415 102     
Other Taxation Social Security Payable15 39716 82014 93512 65216 32714 70114 927
Par Value Share    111
Profit Loss182 124216 053     
Profit Loss On Ordinary Activities Before Tax218 340262 503     
Property Plant Equipment Gross Cost 4 226 9364 291 9364 291 9364 291 9364 291 9364 541 936
Taxation Including Deferred Taxation Balance Sheet Subtotal31 90728 48728 48728 48728 48728 487115 450
Tax Tax Credit On Profit Or Loss On Ordinary Activities36 21646 450     
Total Assets Less Current Liabilities5 033 4255 246 0575 501 8595 695 1575 878 6755 456 9695 897 019
Total Increase Decrease From Revaluations Property Plant Equipment  65 000   250 000
Trade Creditors Trade Payables5 65214 38912 78013 8564 14624 9718 235
Trade Debtors Trade Receivables12 2656 6947 03418 1113 56511 9229 052
Turnover Revenue346 070382 592     

Company filings

Filing category
Accounts Address Annual return 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 31st May 2023
filed on: 27th, February 2024
Free Download (9 pages)

Company search

Advertisements