Lonsdale Eaglescliffe Ltd FERRYHILL


Lonsdale Eaglescliffe started in year 2015 as Private Limited Company with registration number 09490492. The Lonsdale Eaglescliffe company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Ferryhill at 37-38 Market Street. Postal code: DL17 8JH.

The company has 2 directors, namely Stephen H., Philip H.. Of them, Stephen H., Philip H. have been with the company the longest, being appointed on 7 July 2023. As of 14 May 2024, there were 3 ex directors - Daniel L., Jonathan L. and others listed below. There were no ex secretaries.

Lonsdale Eaglescliffe Ltd Address / Contact

Office Address 37-38 Market Street
Town Ferryhill
Post code DL17 8JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09490492
Date of Incorporation Sat, 14th Mar 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Stephen H.

Position: Director

Appointed: 07 July 2023

Philip H.

Position: Director

Appointed: 07 July 2023

Daniel L.

Position: Director

Appointed: 01 February 2019

Resigned: 01 August 2022

Jonathan L.

Position: Director

Appointed: 01 February 2019

Resigned: 01 August 2022

Anthony L.

Position: Director

Appointed: 14 March 2015

Resigned: 07 July 2023

People with significant control

The register of PSCs who own or have control over the company includes 4 names. As BizStats established, there is Norton Storage Solutions Ltd from Ferryhill, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Stephen H. This PSC owns 75,01-100% shares. Then there is Philip H., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares.

Norton Storage Solutions Ltd

37-38 Market Street, Ferryhill, Co. Durham, DL17 8JH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 13494921
Notified on 6 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen H.

Notified on 7 July 2023
Ceased on 6 September 2023
Nature of control: 75,01-100% shares

Philip H.

Notified on 7 July 2023
Ceased on 6 September 2023
Nature of control: 75,01-100% shares

Anthony L.

Notified on 6 April 2016
Ceased on 7 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-31 548       
Balance Sheet
Cash Bank In Hand6 311       
Cash Bank On Hand6 3116 24462 66463 0224 8705 7544 8356 590
Current Assets23 50526 19769 29678 16423 7318 4135 9457 136
Debtors17 19419 9536 63215 14218 8612 6591 110546
Net Assets Liabilities -54 265-64 263-49 204-47 748-66 141-75 836-82 817
Other Debtors 19 9536 6329 4385 1492 6591 110546
Property Plant Equipment64 26566 51428 513104 769103 47181 03760 20542 571
Tangible Fixed Assets64 265       
Reserves/Capital
Called Up Share Capital1       
Profit Loss Account Reserve-31 549       
Shareholder Funds-31 548       
Other
Accumulated Depreciation Impairment Property Plant Equipment4 80012 55115 61224 35646 08468 51889 350106 984
Additions Other Than Through Business Combinations Investment Property Fair Value Model  323 483     
Average Number Employees During Period 1133332
Bank Borrowings  213 569200 952188 330227 032202 718186 156
Bank Borrowings Overdrafts 46 560199 090186 473173 851209 219183 765168 158
Creditors119 318146 976199 090186 473173 851209 219183 765168 158
Creditors Due Within One Year119 318       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  5 402     
Disposals Property Plant Equipment  47 065     
Fixed Assets 66 514351 996428 252426 954404 520383 688366 054
Increase From Depreciation Charge For Year Property Plant Equipment 7 7518 4638 74421 72822 43420 83217 634
Investment Property  323 483323 483323 483323 483323 483323 483
Investment Property Fair Value Model  323 483323 483323 483323 483323 483 
Net Current Assets Liabilities-95 813-120 779-217 169-290 983-300 851-261 442-275 759-280 713
Number Shares Allotted1       
Other Creditors 94 417255 032332 310278 006237 696262 751269 851
Par Value Share1       
Property Plant Equipment Gross Cost69 06579 06544 125129 125149 555149 555149 555 
Share Capital Allotted Called Up Paid1       
Tangible Fixed Assets Additions69 065       
Tangible Fixed Assets Cost Or Valuation69 065       
Tangible Fixed Assets Depreciation4 800       
Tangible Fixed Assets Depreciation Charged In Period4 800       
Total Additions Including From Business Combinations Property Plant Equipment 10 00012 12585 00020 430   
Total Assets Less Current Liabilities-31 548-54 265134 827137 269126 103143 078107 92985 341
Trade Creditors Trade Payables 5 99914 50814 91214 791241  
Trade Debtors Trade Receivables   5 70413 712   

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 23rd, October 2023
Free Download (9 pages)

Company search

Advertisements