Skegness Rock Shop Limited SKEGNESS


Skegness Rock Shop started in year 1954 as Private Limited Company with registration number 00529068. The Skegness Rock Shop company has been functioning successfully for 70 years now and its status is active. The firm's office is based in Skegness at 124 Sea Road. Postal code: PE24 5RY. Since June 19, 2018 Skegness Rock Shop Limited is no longer carrying the name L.w.riches.

The company has 2 directors, namely Richard G., Amanda B.. Of them, Richard G., Amanda B. have been with the company the longest, being appointed on 14 March 2018. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Margaret R. who worked with the the company until 24 March 2000.

Skegness Rock Shop Limited Address / Contact

Office Address 124 Sea Road
Office Address2 Chapel St. Leonards
Town Skegness
Post code PE24 5RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00529068
Date of Incorporation Wed, 10th Feb 1954
Industry Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
End of financial Year 31st December
Company age 70 years old
Account next due date Mon, 30th Sep 2024 (117 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Richard G.

Position: Director

Appointed: 14 March 2018

Amanda B.

Position: Director

Appointed: 14 March 2018

Margaret R.

Position: Secretary

Resigned: 24 March 2000

John R.

Position: Director

Resigned: 14 March 2018

Wendy R.

Position: Secretary

Appointed: 24 March 2000

Resigned: 14 March 2018

Wendy R.

Position: Director

Appointed: 20 November 1993

Resigned: 14 March 2018

Peter R.

Position: Director

Appointed: 31 December 1990

Resigned: 31 December 1993

Margaret R.

Position: Director

Appointed: 31 December 1990

Resigned: 05 August 2003

People with significant control

The register of persons with significant control that own or have control over the company includes 4 names. As we found, there is Amanda B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Richard G. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Wendy R., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Amanda B.

Notified on 14 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Richard G.

Notified on 14 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Wendy R.

Notified on 6 April 2016
Ceased on 14 March 2018
Nature of control: 25-50% voting rights
25-50% shares

John R.

Notified on 6 April 2016
Ceased on 14 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

L.w.riches June 19, 2018

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 Hand1 710628 -3 871   
Current Assets3 216771     
Debtors1 506143     
Net Assets Liabilities155 728161 978174 465171 812171 244170 653154 027
Other Debtors1 506143     
Property Plant Equipment185 363185 173 184 874184 758  
Other
Version Production Software    2 021  
Accrued Liabilities   396396  
Accumulated Depreciation Impairment Property Plant Equipment16 36916 559 16 85816 974  
Average Number Employees During Period1122   
Creditors32 85123 96610 54713 06213 51414 00630 547
Increase From Depreciation Charge For Year Property Plant Equipment 190  116  
Loans From Directors   8 4478 533  
Net Current Assets Liabilities-29 63523 19510 54713 06213 51414 00630 547
Number Shares Issued Fully Paid4 7504 750     
Other Creditors32 04322 468     
Par Value Share 1     
Property Plant Equipment Gross Cost201 732201 732 201 732201 732  
Taxation Social Security Payable8081 498 3484 585  
Fixed Assets 185 173185 012184 874184 758184 659184 574
Total Assets Less Current Liabilities 161 978174 465171 812171 244170 653154 027

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 19th, June 2023
Free Download (3 pages)

Company search