Listfield Limited BLACKPOOL


Founded in 1994, Listfield, classified under reg no. 02891114 is an active company. Currently registered at Avroe House Avroe Crescent FY4 2DP, Blackpool the company has been in the business for thirty years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 5 directors in the the firm, namely Clare J., Leona B. and Robert E. and others. In addition one secretary - Philip C. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - James A. who worked with the the firm until 13 October 1999.

Listfield Limited Address / Contact

Office Address Avroe House Avroe Crescent
Office Address2 Blackpool Business Park
Town Blackpool
Post code FY4 2DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02891114
Date of Incorporation Tue, 25th Jan 1994
Industry Renting and operating of Housing Association real estate
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Clare J.

Position: Director

Appointed: 30 March 2023

Leona B.

Position: Director

Appointed: 30 March 2023

Robert E.

Position: Director

Appointed: 09 March 2009

Robert C.

Position: Director

Appointed: 09 March 2009

Philip C.

Position: Secretary

Appointed: 13 October 1999

Philip C.

Position: Director

Appointed: 20 March 1997

Mark B.

Position: Director

Appointed: 09 March 2009

Resigned: 30 March 2023

Clive M.

Position: Director

Appointed: 09 March 2009

Resigned: 30 March 2023

Daniel N.

Position: Director

Appointed: 09 March 2009

Resigned: 30 March 2023

John D.

Position: Director

Appointed: 20 March 1997

Resigned: 17 November 1997

Mabel W.

Position: Director

Appointed: 20 March 1997

Resigned: 31 May 1999

John W.

Position: Director

Appointed: 20 March 1997

Resigned: 02 August 2007

James A.

Position: Secretary

Appointed: 09 March 1994

Resigned: 13 October 1999

Victoria A.

Position: Director

Appointed: 09 March 1994

Resigned: 13 October 1999

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 25 January 1994

Resigned: 09 March 1994

Bonusworth Limited

Position: Corporate Nominee Director

Appointed: 25 January 1994

Resigned: 09 March 1994

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we discovered, there is Philip C. The abovementioned PSC and has 25-50% shares.

Philip C.

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

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 Worth354 497355 438       
Balance Sheet
Cash Bank In Hand20 23121 172       
Cash Bank On Hand 21 17221 81323 01624 10524 79725 99418 08119 000
Current Assets   23 01624 14524 797   
Debtors    40    
Net Assets Liabilities 206 864230 751230 847232 090305 732306 832307 932384 892
Tangible Fixed Assets350 000350 000       
Reserves/Capital
Called Up Share Capital1010       
Profit Loss Account Reserve95 53796 478       
Shareholder Funds354 497355 438       
Other
Average Number Employees During Period        1
Creditors 15 73415 43415 62215 50815 41715 5146 5016 491
Creditors Due Within One Year15 73415 734       
Investment Property 215 000240 000240 000240 000330 000330 000330 000425 000
Investment Property Fair Value Model 215 000240 000240 000240 000330 000330 000330 000425 000
Net Current Assets Liabilities4 4975 4386 3797 3948 6379 38010 48011 58012 509
Number Shares Allotted 10       
Par Value Share 1       
Provisions For Liabilities Balance Sheet Subtotal 13 57415 62816 54716 54733 64833 64833 64852 617
Revaluation Reserve258 950258 950       
Share Capital Allotted Called Up Paid1010       
Tangible Fixed Assets Cost Or Valuation350 000        
Total Assets Less Current Liabilities354 497355 438246 379247 394248 637339 380340 480341 580437 509

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Total exemption small company accounts data made up to 31st March 2016
filed on: 3rd, May 2016
Free Download (6 pages)

Company search

Advertisements