Living With Respect Company Limited HELSTON


Founded in 1999, Living With Respect Company, classified under reg no. 03796588 is an active company. Currently registered at Mount Carlees Farm TR12 7LL, Helston the company has been in the business for twenty five years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2021/12/31.

The firm has one director. Peter N., appointed on 25 June 1999. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Sandra N. who worked with the the firm until 23 April 2023.

Living With Respect Company Limited Address / Contact

Office Address Mount Carlees Farm
Office Address2 Ruan Minor
Town Helston
Post code TR12 7LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03796588
Date of Incorporation Fri, 25th Jun 1999
Industry Silviculture and other forestry activities
Industry Other holiday and other collective accommodation
End of financial Year 31st December
Company age 25 years old
Account next due date Sat, 30th Sep 2023 (211 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Peter N.

Position: Director

Appointed: 25 June 1999

Martin W.

Position: Director

Appointed: 18 July 2000

Resigned: 05 December 2001

Wendy W.

Position: Director

Appointed: 15 February 2000

Resigned: 25 September 2003

Sandra N.

Position: Director

Appointed: 25 June 1999

Resigned: 23 April 2023

Sandra N.

Position: Secretary

Appointed: 25 June 1999

Resigned: 23 April 2023

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 June 1999

Resigned: 25 June 1999

Patrick F.

Position: Director

Appointed: 25 June 1999

Resigned: 15 February 2000

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we researched, there is Sandra N. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Peter N. This PSC owns 25-50% shares and has 25-50% voting rights.

Sandra N.

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

Peter N.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth-91 531-99 485-103 256      
Balance Sheet
Cash Bank On Hand  34898632 0902 666924 6211 177
Current Assets4 4462 5573 6242 83334 4004 9831 9436 5216 948
Debtors7067851 9965676007871762003 461
Net Assets Liabilities  -103 256-103 529-111 652-116 043-118 399-112 599-114 288
Other Debtors   734861762002 849
Property Plant Equipment  94 93092 41989 76087 33396 39793 92092 980
Total Inventories  1 2801 2801 7101 5301 6751 7002 310
Cash Bank In Hand2 460492348      
Net Assets Liabilities Including Pension Asset Liability-91 531-99 485-103 256      
Stocks Inventory1 2801 2801 280      
Tangible Fixed Assets100 76797 88194 930      
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve-91 533-99 487-103 258      
Shareholder Funds-91 531-99 485-103 256      
Other
Accrued Liabilities       1 0001 000
Accumulated Depreciation Impairment Property Plant Equipment  21 96124 74327 40329 83032 38534 86237 774
Additions Other Than Through Business Combinations Property Plant Equipment   271  11 619 1 972
Average Number Employees During Period   222222
Bank Borrowings       4 1793 353
Creditors  201 810198 781235 812208 359216 7394 1793 353
Increase From Depreciation Charge For Year Property Plant Equipment   2 7822 6602 4272 5552 4772 912
Net Current Assets Liabilities-47 170-197 366-198 186-195 948-201 412-203 376-214 796-202 340-203 915
Number Shares Issued Fully Paid    22222
Other Creditors  102 261100 708135 259108 562119 630116 566116 560
Other Inventories  1 2801 2801 710    
Other Payables Accrued Expenses  1 7871 0001 2411 0001 0001 000 
Other Remaining Borrowings  95 12895 12895 12895 12895 12891 22492 182
Par Value Share 11  1111
Prepayments  540560566701  612
Property Plant Equipment Gross Cost  116 891117 162117 163117 163128 782128 782130 754
Taxation Social Security Payable  1 574      
Total Assets Less Current Liabilities53 597-99 485    -118 399-108 420-110 935
Total Borrowings  95 12895 12895 12895 12895 12891 29592 182
Trade Creditors Trade Payables  1 0601 9454 1843 669981 1 121
Trade Debtors Trade Receivables  1 456      
Creditors Due After One Year145 128        
Creditors Due Within One Year51 616199 923201 810      
Fixed Assets100 76797 88194 930      
Instalment Debts Due After5 Years95 128        
Number Shares Allotted222      
Value Shares Allotted222      

Company filings

Filing category
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 20th, September 2022
Free Download (9 pages)

Company search

Advertisements