Logs Direct Limited LANCASTER


Founded in 2004, Logs Direct, classified under reg no. 05121851 is an active company. Currently registered at Brooklands Farm Addington Road LA2 6PG, Lancaster the company has been in the business for twenty years. Its financial year was closed on February 28 and its latest financial statement was filed on 2023/02/28.

Currently there are 4 directors in the the firm, namely Philip T., Elizabeth F. and Stephen T. and others. In addition one secretary - Elizabeth F. - is with the company. 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 - Barbara F. who worked with the the firm until 11 October 2004.

This company operates within the LA2 6PG postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1148900 . It is located at Brooklands Farm, Addington Road, Lancaster with a total of 1 carsand 1 trailers.

Logs Direct Limited Address / Contact

Office Address Brooklands Farm Addington Road
Office Address2 Halton
Town Lancaster
Post code LA2 6PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05121851
Date of Incorporation Fri, 7th May 2004
Industry Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Industry Wholesale of other fuels and related products
End of financial Year 28th February
Company age 20 years old
Account next due date Sat, 30th Nov 2024 (198 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Philip T.

Position: Director

Appointed: 22 August 2023

Elizabeth F.

Position: Director

Appointed: 30 October 2017

Stephen T.

Position: Director

Appointed: 19 September 2011

Elizabeth F.

Position: Secretary

Appointed: 11 October 2004

Andrew F.

Position: Director

Appointed: 07 May 2004

Select Group Plc

Position: Corporate Director

Appointed: 01 November 2012

Resigned: 01 March 2013

Richard S.

Position: Director

Appointed: 23 September 2009

Resigned: 24 May 2012

Stephen T.

Position: Director

Appointed: 02 July 2007

Resigned: 24 September 2009

Lemmer & Company (secretaries) Ltd

Position: Corporate Secretary

Appointed: 07 May 2004

Resigned: 12 May 2004

Barbara F.

Position: Secretary

Appointed: 07 May 2004

Resigned: 11 October 2004

Edward F.

Position: Director

Appointed: 07 May 2004

Resigned: 30 September 2007

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As we identified, there is Andrew F. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Elizabeth F. This PSC owns 25-50% shares. Moving on, there is Stephen T., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Andrew F.

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

Elizabeth F.

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

Stephen T.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth-158 564-88 5105 709       
Balance Sheet
Cash Bank On Hand  27 46055 14663 720100 043104 259302 818187 352212 939
Current Assets240 891329 481357 050432 780409 676628 775720 5521 215 1091 487 0591 719 125
Debtors100 995220 787216 181209 331204 876322 572343 695572 030725 160784 152
Net Assets Liabilities   43 51020 92836 06139 929180 190171 252218 910
Other Debtors  21 26237 113738  91 010239 802171 080
Property Plant Equipment  345 478397 201351 421419 536473 297764 539995 2961 033 270
Total Inventories  113 409168 303141 080206 160272 598340 261574 547 
Cash Bank In Hand43 3629 77527 460       
Stocks Inventory96 53498 919113 409       
Tangible Fixed Assets200 288352 409345 478       
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve-159 564-89 5104 709       
Shareholder Funds-158 564-88 5105 709       
Other
Accrued Liabilities Deferred Income  32 0419 455      
Accumulated Depreciation Impairment Property Plant Equipment  162 810215 101255 928324 382397 251459 011614 780711 334
Additions Other Than Through Business Combinations Property Plant Equipment    37 976     
Average Number Employees During Period      22272934
Bank Borrowings Overdrafts  2 5452 151 63 17471 604346 540305 533190 657
Corporation Tax Payable  14 89514 520      
Corporation Tax Recoverable   90      
Creditors  202 893228 280137 307162 185180 478545 086669 514589 077
Finance Lease Liabilities Present Value Total  100 615103 10166 69636 05118 614   
Future Minimum Lease Payments Under Non-cancellable Operating Leases     104 53384 93365 333453 333 
Increase From Depreciation Charge For Year Property Plant Equipment   64 46662 45569 93284 06695 556171 617176 819
Net Current Assets Liabilities-183 502-175 342-128 216-120 507-177 415-185 256-193 36562 186-3 281-63 135
Number Shares Issued Fully Paid    333333    
Other Creditors  44 79224 250111 967140 371108 874198 546363 981398 420
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   12 17421 6281 47811 19733 79615 84880 265
Other Disposals Property Plant Equipment   26 00042 9301 80014 25093 06140 550127 090
Other Remaining Borrowings  99 733125 17970 61162 96090 260   
Other Taxation Social Security Payable  19 12429 80342 97021 80734 71345 61552 70821 616
Par Value Share 11 11    
Property Plant Equipment Gross Cost  508 290612 303607 349743 918870 5481 223 5501 610 0761 744 604
Provisions For Liabilities Balance Sheet Subtotal   4 90415 77136 03459 525101 449151 249162 148
Total Additions Including From Business Combinations Property Plant Equipment   130 013 138 369140 880446 063427 076261 618
Total Assets Less Current Liabilities16 786177 067217 262276 694174 006234 280279 932826 725992 015970 135
Trade Creditors Trade Payables  332 530438 018432 154634 223727 772916 5671 140 5391 429 195
Trade Debtors Trade Receivables  194 919172 218204 138322 572343 695481 020485 358613 072
Creditors Due After One Year175 350265 577202 893       
Creditors Due Within One Year424 393504 823485 266       
Number Shares Allotted 1 0001 000       
Provisions For Liabilities Charges  8 660       
Share Capital Allotted Called Up Paid1 0001 0001 000       

Transport Operator Data

Brooklands Farm
Address Addington Road , Halton
City Lancaster
Post code LA2 6PG
Vehicles 1
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 10th, October 2023
Free Download (12 pages)

Company search

Advertisements