Listgrove Limited STRATFORD UPON AVON


Founded in 1975, Listgrove, classified under reg no. 01197713 is an active company. Currently registered at 16 The Courtyard CV37 9NP, Stratford Upon Avon the company has been in the business for 49 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely Ryan K. and Jason M.. In addition one secretary - Jason M. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Anthony G. who worked with the the company until 22 February 2002.

Listgrove Limited Address / Contact

Office Address 16 The Courtyard
Office Address2 Timothy's Bridge Road
Town Stratford Upon Avon
Post code CV37 9NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01197713
Date of Incorporation Fri, 24th Jan 1975
Industry Temporary employment agency activities
End of financial Year 31st December
Company age 49 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Jason M.

Position: Secretary

Appointed: 22 February 2002

Ryan K.

Position: Director

Appointed: 08 September 1999

Jason M.

Position: Director

Appointed: 08 September 1999

Anthony G.

Position: Secretary

Appointed: 08 September 1999

Resigned: 22 February 2002

Anthony G.

Position: Director

Appointed: 03 October 1991

Resigned: 22 February 2002

Joyce P.

Position: Director

Appointed: 03 October 1991

Resigned: 08 September 1999

Christopher P.

Position: Director

Appointed: 03 October 1991

Resigned: 08 September 1999

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats established, there is Jason M. This PSC has 25-50% voting rights and has 25-50% shares.

Jason M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth99 21491 259       
Balance Sheet
Cash Bank On Hand 7 05286 41893 920138 07135 81272 377194 285191 973
Current Assets274 301215 794296 343325 092301 352220 784235 848364 015373 713
Debtors199 443208 742209 925231 172163 281184 972163 471169 730181 740
Net Assets Liabilities  84 89286 16764 97365 61368 301119 574120 996
Other Debtors 28 02095 61569 51045 19045 38350 34456 017103 340
Property Plant Equipment 7 3158 85029 57751 70740 30731 26123 98142 908
Cash Bank In Hand74 8587 052       
Net Assets Liabilities Including Pension Asset Liability99 21491 259       
Tangible Fixed Assets8 5347 315       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve99 11491 159       
Shareholder Funds99 21491 259       
Other
Accumulated Depreciation Impairment Property Plant Equipment 10 97212 38818 84518 21829 61838 66445 94428 901
Amounts Owed By Related Parties      72 72736 453 
Amounts Owed To Group Undertakings 12 40557 33960 09898 12317 7344 22748 8401 759
Average Number Employees During Period  21222423161718
Bank Borrowings Overdrafts 6 4553 884 27 59812 76731 57240 83331 569
Corporation Tax Payable      87 590108 251 
Creditors 131 850220 3012 20414 912195 478198 80840 83338 769
Future Minimum Lease Payments Under Non-cancellable Operating Leases  47 85047 85047 85047 85047 85047 850123 500
Increase From Depreciation Charge For Year Property Plant Equipment  1 4166 4578 45311 4009 0467 2809 228
Net Current Assets Liabilities97 39483 94476 04258 79428 17825 30637 040136 426116 857
Other Creditors 11 17526 59044 05624 35013 28314 29712 0367 200
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        26 271
Other Disposals Property Plant Equipment        40 176
Other Taxation Social Security Payable 79 496127 917120 61681 917109 169115 11314 373164 895
Profit Loss  418 633411 275258 806280 640152 688331 273351 422
Property Plant Equipment Gross Cost 18 28721 23848 42269 92569 92569 92569 92571 809
Total Additions Including From Business Combinations Property Plant Equipment  2 95127 18448 216   42 060
Total Assets Less Current Liabilities105 92891 25984 89288 37179 88565 61368 301160 407159 765
Trade Creditors Trade Payables 22 3194 57133 02528 16429 50933 59919 65128 137
Trade Debtors Trade Receivables 81 12482 247129 59986 02853 19240 40077 26078 400
Amounts Owed By Group Undertakings 99 59832 06332 06332 06386 39772 727  
Creditors Due After One Year6 714        
Creditors Due Within One Year176 907131 850       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    9 080    
Disposals Property Plant Equipment    26 713    
Dividends Paid  425 000410 000280 000280 000150 000  
Finance Lease Liabilities Present Value Total   2 20414 91213 016   
Increase Decrease In Property Plant Equipment   26 71340 176    
Number Shares Allotted 100       
Number Shares Issued Fully Paid  100100100100100  
Par Value Share 111111  
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation18 287        
Tangible Fixed Assets Depreciation9 75310 972       
Tangible Fixed Assets Depreciation Charged In Period 1 219       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 30th, May 2023
Free Download (13 pages)

Company search

Advertisements