Lorderwood Limited CHESHAM


Founded in 1992, Lorderwood, classified under reg no. 02755062 is an active company. Currently registered at Chiltern House HP5 1PS, Chesham the company has been in the business for 32 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

There is a single director in the firm at the moment - Kevan F., appointed on 1 July 1999. In addition, a secretary was appointed - Nicola F., appointed on 1 April 2006. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lorderwood Limited Address / Contact

Office Address Chiltern House
Office Address2 Waterside
Town Chesham
Post code HP5 1PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02755062
Date of Incorporation Mon, 12th Oct 1992
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Nicola F.

Position: Secretary

Appointed: 01 April 2006

Kevan F.

Position: Director

Appointed: 01 July 1999

Angela M.

Position: Secretary

Appointed: 15 December 1998

Resigned: 01 April 2006

Simon M.

Position: Director

Appointed: 15 December 1998

Resigned: 01 July 1999

Simon M.

Position: Secretary

Appointed: 20 November 1996

Resigned: 15 December 1998

George M.

Position: Director

Appointed: 12 October 1992

Resigned: 16 December 1998

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 12 October 1992

Resigned: 12 October 1992

Judith M.

Position: Secretary

Appointed: 12 October 1992

Resigned: 19 November 1996

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 12 October 1992

Resigned: 12 October 1992

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we found, there is Kevan F. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Kevan F.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand36 79135 33618 35218 20333 02947 37134 13320 331
Current Assets 63 87338 07042 44551 27254 88749 39035 797
Debtors42 67328 53719 71824 24218 2437 51615 25715 466
Other Debtors1 7701 7701 7701 7701 7701 7705 1321 770
Property Plant Equipment2 4321 8241 3681 0266424829 6087 297
Other
Accumulated Depreciation Impairment Property Plant Equipment30 71331 32131 77732 11930 80330 96328 03230 343
Average Number Employees During Period   11111
Bank Borrowings Overdrafts 8 972      
Corporation Tax Recoverable4 5294 529      
Creditors29 36244 62138 03826 64118 53124 06836 40231 315
Future Minimum Lease Payments Under Non-cancellable Operating Leases   7 0807 0807 0807 5607 560
Increase From Depreciation Charge For Year Property Plant Equipment 6084563422141603 5692 311
Net Current Assets Liabilities 19 2523215 80432 74130 81912 9884 482
Number Shares Issued Fully Paid 100100     
Other Creditors2 86112 32421 06413 8787 2097 7107 8708 130
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 530 6 500 
Other Disposals Property Plant Equipment    1 700 6 500 
Other Taxation Social Security Payable17 49115 9159 0487 8969 63113 7348 9339 951
Par Value Share 11     
Property Plant Equipment Gross Cost33 14533 14533 14533 14531 44531 44537 640 
Total Additions Including From Business Combinations Property Plant Equipment      12 695 
Total Assets Less Current Liabilities 21 0761 40016 83033 38331 30122 59611 779
Trade Creditors Trade Payables9 0107 4107 9264 8671 6912 62419 59913 234
Trade Debtors Trade Receivables36 37422 23817 94822 47216 4735 74610 12513 696

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 18th, September 2023
Free Download (9 pages)

Company search

Advertisements