Lladro (united Kingdom) Limited YORK


Lladro (united Kingdom) started in year 1988 as Private Limited Company with registration number 02225162. The Lladro (united Kingdom) company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in York at Heritage House Murton Way. Postal code: YO19 5UW.

Currently there are 2 directors in the the company, namely Jorge B. and Fernando G.. In addition one secretary - Vicente B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lladro (united Kingdom) Limited Address / Contact

Office Address Heritage House Murton Way
Office Address2 Osbaldwick
Town York
Post code YO19 5UW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02225162
Date of Incorporation Mon, 29th Feb 1988
Industry Agents involved in the sale of a variety of goods
Industry Manufacture of ceramic household and ornamental articles
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Vicente B.

Position: Secretary

Appointed: 01 June 2019

Jorge B.

Position: Director

Appointed: 10 January 2017

Fernando G.

Position: Director

Appointed: 01 August 2009

Juan J.

Position: Director

Appointed: 01 May 2014

Resigned: 03 March 2015

Juan S.

Position: Director

Appointed: 01 March 2010

Resigned: 10 January 2017

Maria L.

Position: Director

Appointed: 06 June 2007

Resigned: 01 May 2014

Sergio R.

Position: Director

Appointed: 06 June 2007

Resigned: 31 July 2009

Alain V.

Position: Director

Appointed: 25 February 2005

Resigned: 05 June 2007

Jose M.

Position: Director

Appointed: 25 February 2005

Resigned: 28 February 2010

Sergio R.

Position: Director

Appointed: 29 March 2004

Resigned: 07 May 2007

Jose M.

Position: Director

Appointed: 09 January 2004

Resigned: 28 March 2004

Janice P.

Position: Director

Appointed: 01 June 2002

Resigned: 24 February 2005

Enrique R.

Position: Director

Appointed: 01 May 2001

Resigned: 08 January 2004

Jose A.

Position: Director

Appointed: 21 February 2000

Resigned: 31 May 2002

Juan L.

Position: Director

Appointed: 20 October 1999

Resigned: 05 June 2007

Silvia C.

Position: Secretary

Appointed: 20 October 1999

Resigned: 01 June 2019

Manuel C.

Position: Director

Appointed: 20 October 1999

Resigned: 21 February 2000

Jose H.

Position: Director

Appointed: 30 December 1998

Resigned: 30 April 2001

Anthea M.

Position: Secretary

Appointed: 04 July 1996

Resigned: 29 November 1999

Antonio V.

Position: Director

Appointed: 30 April 1996

Resigned: 26 November 1999

Roger M.

Position: Director

Appointed: 22 December 1994

Resigned: 05 October 1999

John M.

Position: Director

Appointed: 20 November 1991

Resigned: 15 October 1994

Vicente D.

Position: Director

Appointed: 20 November 1991

Resigned: 26 November 1999

Anthony G.

Position: Secretary

Appointed: 20 November 1991

Resigned: 04 July 1996

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we established, there is Juan L. The abovementioned PSC has significiant influence or control over the company,.

Juan L.

Notified on 6 April 2016
Ceased on 10 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand4 56711 22211 15814 64510 4873 29546 641
Current Assets381 382384 295469 408395 335404 938376 045432 579
Debtors147 940107 648273 222146 226111 11990 59171 023
Other Debtors1 400570600    
Total Inventories228 875265 425185 028234 464283 332282 159314 915
Net Assets Liabilities   345 811367 226256 784161 988
Property Plant Equipment   71 18644 51817 851 
Other
Accrued Liabilities Deferred Income 27 65252 18138 700   
Accumulated Depreciation Impairment Property Plant Equipment691 387290 008290 008298 825325 493352 160370 011
Administrative Expenses482 938479 136     
Amounts Owed By Group Undertakings51 8663 593135 04739 07877 21013 184 
Amounts Owed To Group Undertakings33 62532 317    154 502
Average Number Employees During Period 766433
Comprehensive Income Expense-11 491-7 573     
Corporation Tax Payable  66   
Cost Sales222 079329 863     
Creditors107 273117 759132 198120 71044 16534 16724 167
Disposals Decrease In Depreciation Impairment Property Plant Equipment 401 379     
Disposals Property Plant Equipment 401 379     
Distribution Costs44 75540 784     
Gross Profit Loss516 714512 345     
Interest Payable Similar Charges Finance Costs556      
Net Current Assets Liabilities274 109266 536337 210274 625336 832273 100186 155
Operating Profit Loss-10 979-7 575     
Other Creditors42 27068 26641 91489 45326 95752 26451 268
Other Interest Receivable Similar Income Finance Income442     
Other Taxation Social Security Payable20 82917 17638 09731 2575 27315 19730 654
Profit Loss-11 491-7 573     
Profit Loss On Ordinary Activities Before Tax-11 491-7 573     
Property Plant Equipment Gross Cost691 387290 008290 008370 011370 011370 011 
Total Assets Less Current Liabilities274 109266 536337 210345 811411 391290 951186 155
Trade Creditors Trade Payables10 549    25 484 
Trade Debtors Trade Receivables94 674103 485137 575106 97831 64472 35571 023
Turnover Revenue738 793842 208     
Bank Borrowings Overdrafts    44 16534 16724 167
Increase From Depreciation Charge For Year Property Plant Equipment   8 81726 66826 66717 851
Recoverable Value-added Tax   1702 2655 052 
Total Additions Including From Business Combinations Property Plant Equipment   80 003   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 27th, September 2023
Free Download (9 pages)

Company search