Love Creative Limited MANCHESTER


Founded in 2001, Love Creative, classified under reg no. 04207025 is an active company. Currently registered at 3rd Floor M1 1EY, Manchester the company has been in the business for twenty three years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2001/05/03 Love Creative Limited is no longer carrying the name Hallco 596.

The firm has 3 directors, namely Trevor C., Paul C. and David P.. Of them, David P. has been with the company the longest, being appointed on 22 May 2001 and Trevor C. has been with the company for the least time - from 15 July 2013. 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 - David P. who worked with the the firm until 31 December 2014.

Love Creative Limited Address / Contact

Office Address 3rd Floor
Office Address2 31 Dale Street
Town Manchester
Post code M1 1EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04207025
Date of Incorporation Fri, 27th Apr 2001
Industry specialised design activities
Industry Advertising agencies
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Trevor C.

Position: Director

Appointed: 15 July 2013

Paul C.

Position: Director

Appointed: 01 April 2009

David P.

Position: Director

Appointed: 22 May 2001

Rupinder A.

Position: Director

Appointed: 01 January 2012

Resigned: 17 February 2014

Michael C.

Position: Director

Appointed: 11 January 2010

Resigned: 31 December 2014

Susan S.

Position: Director

Appointed: 01 June 2002

Resigned: 12 November 2003

David P.

Position: Secretary

Appointed: 22 May 2001

Resigned: 31 December 2014

Alistair S.

Position: Director

Appointed: 22 May 2001

Resigned: 31 March 2009

David S.

Position: Director

Appointed: 22 May 2001

Resigned: 31 January 2008

Philip S.

Position: Director

Appointed: 22 May 2001

Resigned: 31 March 2013

Halliwells Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 April 2001

Resigned: 22 May 2001

Halliwells Directors Limited

Position: Corporate Nominee Director

Appointed: 27 April 2001

Resigned: 22 May 2001

People with significant control

The list of PSCs that own or have control over the company includes 5 names. As BizStats discovered, there is David P. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Trevor C. This PSC has significiant influence or control over the company,. Then there is Paul C., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

David P.

Notified on 27 April 2017
Nature of control: significiant influence or control

Trevor C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Paul C.

Notified on 6 April 2016
Nature of control: significiant influence or control

St James Park Limited

C/O Haines Watts Northern Assurance Buildings, 9-21 Princess Street, Manchester, M2 4DN, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11988938
Notified on 8 July 2019
Nature of control: 25-50% shares

Tim P.

Notified on 27 April 2017
Ceased on 8 July 2019
Nature of control: 25-50% shares

Company previous names

Hallco 596 May 3, 2001

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 Hand2 529 1722 593 2912 256 9961 609 1172 492 6332 854 6592 426 254
Current Assets5 452 4915 194 5194 110 9753 977 9314 354 3545 320 7764 572 833
Debtors2 808 2332 587 7321 747 3692 303 6791 808 9912 360 7152 035 978
Net Assets Liabilities2 218 2182 526 1142 778 1732 824 5762 984 9313 096 1793 097 672
Property Plant Equipment207 600303 646232 421151 032116 230205 488183 078
Total Inventories115 08613 496106 61065 13552 730105 402110 601
Other Debtors  129 581479 596150 252429 824450 697
Other
Company Contributions To Money Purchase Plans Directors72 00072 000106 000    
Director Remuneration36 00045 00045 000    
Dividend Recommended By Directors 1 189 5911 330 000    
Number Directors Accruing Benefits Under Money Purchase Scheme333    
Accrued Liabilities Deferred Income2 510 8232 011 747895 000608 288919 2391 576 5501 241 795
Accumulated Depreciation Impairment Property Plant Equipment252 782381 393507 122609 964694 044796 747904 944
Additional Provisions Increase From New Provisions Recognised  -10 798    
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 8 053     
Administrative Expenses3 161 1093 235 4363 460 8063 630 3264 013 884  
Applicable Tax Rate201919    
Average Number Employees During Period56575861657178
Cash Cash Equivalents Cash Flow Value2 529 172      
Comprehensive Income Expense1 324 6801 496 9141 582 0591 858 3141 866 855  
Corporation Tax Payable409 942169 18071 262-19 082137 880197 9612 869
Cost Sales4 420 5304 052 6952 976 8892 351 4121 707 381  
Creditors3 403 2262 925 3261 529 2961 282 3141 469 0102 392 4371 613 236
Current Tax For Period409 942359 180342 168409 518446 733  
Deferred Tax Liabilities 8 053-10 798    
Depreciation Amortisation Expense92 112128 611125 729    
Depreciation Expense Property Plant Equipment92 112128 611125 729102 84284 080  
Dividends Paid638 5341 189 5911 330 0001 849 9251 706 500  
Dividends Paid Classified As Financing Activities-638 534-1 189 591-1 330 000    
Dividends Paid On Shares Interim638 5341 189 5911 330 0001 849 9251 706 500  
Fixed Assets207 625303 646     
Further Item Proceeds From Sales Other Long-term Assets Classified As Investing Activities Component Corresponding Total -25     
Further Operating Expense Item Component Total Operating Expenses5 0007 0009 083    
Future Minimum Lease Payments Under Non-cancellable Operating Leases68 617116 500120 293142 695142 69533 029227 661
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-17 1853 564-463    
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables157 526-385 306-1 414 884    
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-1 073 99238 239834 261    
Gross Profit Loss5 161 5155 118 0455 368 5805 874 8396 317 196  
Income Taxes Paid Refund Classified As Operating Activities-267 163-599 942-440 086    
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation-409 05464 119-336 295    
Increase Decrease In Stocks Inventories Finished Goods Work In Progress98 453-101 59093 114    
Increase From Depreciation Charge For Year Property Plant Equipment 128 611125 729102 84284 080102 703108 197
Investments Fixed Assets25      
Investments In Associates25-25     
Issue Equity Instruments 573 38 014   
Loans Owed To Related Parties -318 735     
Net Cash Flows From Used In Financing Activities875 620858 5881 207 126    
Net Cash Flows From Used In Investing Activities68 870223 86348 849    
Net Cash Flows From Used In Operating Activities-535 436-1 146 570-919 680    
Net Cash Generated From Operations-802 599-1 746 512-1 359 766    
Net Current Assets Liabilities2 049 2652 269 1932 581 6792 695 6172 885 3442 928 3392 959 597
Net Interest Received Paid Classified As Investing Activities-4 085-769-5 655    
Number Shares Issued Fully Paid 143143143143143143
Operating Profit Loss2 000 4061 882 6091 907 7742 244 5132 303 312  
Other Creditors6 304335 8081 169 85041 37810 21425 00830 602
Other Deferred Tax Expense Credit-5 1318 053-10 798-13 854-5 430  
Other Interest Receivable Similar Income Finance Income4 0857695 6559 4654 846  
Other Taxation Social Security Payable60 19853 465133 26658 75071 547109 34087 832
Par Value Share 111111
Pension Other Post-employment Benefit Costs Other Pension Costs128 733138 282199 787    
Prepayments Accrued Income71 08195 956119 547    
Proceeds From Issuing Shares -573     
Profit Loss1 324 6801 496 9141 582 0591 858 3141 866 855  
Profit Loss On Ordinary Activities Before Tax1 729 4911 864 1471 913 4292 253 9782 308 158  
Property Plant Equipment Gross Cost460 382685 039739 543760 996810 2741 002 2351 088 022
Provisions38 67246 72535 927    
Provisions For Liabilities Balance Sheet Subtotal38 67246 72535 92722 07316 64337 64845 003
Purchase Property Plant Equipment-72 955-224 657-54 504    
Recoverable Value-added Tax  10 034    
Social Security Costs216 986204 331252 258    
Staff Costs Employee Benefits Expense2 409 3332 478 4872 669 639    
Tax Decrease Increase From Effect Revenue Exempt From Taxation8172 085     
Tax Expense Credit Applicable Tax Rate345 898358 792363 552    
Tax Increase Decrease Arising From Overseas Tax Suffered Expensed  -15 074    
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit  -24 952    
Tax Increase Decrease From Effect Capital Allowances Depreciation3 389-8 5582 811    
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss61 4728 9465 033    
Tax Tax Credit On Profit Or Loss On Ordinary Activities404 811367 233331 370395 664441 303  
Total Additions Including From Business Combinations Property Plant Equipment 224 65754 50421 45349 278191 96185 787
Total Assets Less Current Liabilities2 256 8902 572 8392 814 1002 846 6493 001 5743 133 8273 142 675
Total Operating Lease Payments79 942133 823152 308    
Trade Creditors Trade Payables320 489101 663226 180460 139262 364328 575180 513
Trade Debtors Trade Receivables2 547 6092 485 6741 617 7881 824 0831 658 7391 930 8911 585 281
Turnover Revenue9 582 0459 170 7408 345 4698 226 2518 024 577  
Wages Salaries2 063 6142 135 8742 217 594    
Work In Progress115 08613 496106 610    
Consideration Received For Shares Issued Specific Share Issue   751   
Nominal Value Shares Issued Specific Share Issue   1   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2022/12/31
filed on: 15th, September 2023
Free Download (9 pages)

Company search

Advertisements