You are here: bizstats.co.uk > a-z index > L list > LY list

Lyburn Supplies Limited STOKE-ON-TRENT


Lyburn Supplies started in year 2005 as Private Limited Company with registration number 05393425. The Lyburn Supplies company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Stoke-on-trent at The Glades. Postal code: ST1 5SQ.

There is a single director in the firm at the moment - Karl W., appointed on 1 August 2005. In addition, a secretary was appointed - Caroline H., appointed on 13 December 2018. Currently 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.

This company operates within the WS15 3HA postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1089757 . It is located at Unit 36, Trent Valley Industrial Estate, Rugeley with a total of 5 cars.

Lyburn Supplies Limited Address / Contact

Office Address The Glades
Office Address2 Festival Way
Town Stoke-on-trent
Post code ST1 5SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05393425
Date of Incorporation Tue, 15th Mar 2005
Industry Wholesale of other intermediate products
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Caroline H.

Position: Secretary

Appointed: 13 December 2018

Karl W.

Position: Director

Appointed: 01 August 2005

Francine C.

Position: Secretary

Appointed: 01 August 2005

Resigned: 08 January 2015

Clifford A.

Position: Secretary

Appointed: 15 March 2005

Resigned: 01 August 2005

Suzanne B.

Position: Secretary

Appointed: 15 March 2005

Resigned: 15 March 2005

Clifford A.

Position: Director

Appointed: 15 March 2005

Resigned: 30 November 2018

Kevin B.

Position: Director

Appointed: 15 March 2005

Resigned: 15 March 2005

Catherine A.

Position: Director

Appointed: 15 March 2005

Resigned: 30 November 2018

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we found, there is Kj Willis Group Limited from Stoke-On-Trent, England. This PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Karl W. This PSC owns 25-50% shares and has 25-50% voting rights.

Kj Willis Group Limited

The Glades Festival Way, Stoke-On-Trent, ST1 5SQ, England

Legal authority Companies House Act 2006
Legal form Limited
Country registered England
Place registered England And Wales
Registration number 13143630
Notified on 6 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Karl W.

Notified on 6 April 2016
Ceased on 6 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302020-03-312021-03-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand128 305148 055135 625110 976163 343
Current Assets2 165 3912 480 0182 227 2043 074 6203 703 151
Debtors1 505 0161 708 2381 429 4342 218 1742 578 563
Net Assets Liabilities435 313271 921390 854677 493680 290
Other Debtors265 323297 190254 630125 361174 439
Property Plant Equipment190 772198 034259 421224 499254 692
Total Inventories532 070623 725662 145745 469961 245
Other
Accrued Liabilities Deferred Income  112 70473 243173 540
Accumulated Amortisation Impairment Intangible Assets114 000123 500133 000140 125147 520
Accumulated Depreciation Impairment Property Plant Equipment351 123361 825304 449299 629293 424
Additions Other Than Through Business Combinations Intangible Assets    2 387
Additions Other Than Through Business Combinations Property Plant Equipment   15 800322 344
Amounts Owed By Related Parties   4 920 
Amounts Owed To Group Undertakings    964
Average Number Employees During Period1815161719
Bank Borrowings Overdrafts4 959 41 666183 490135 729
Corporation Tax Payable  46 430163 734184 141
Creditors91 891333 598330 268267 270192 884
Finance Lease Liabilities Present Value Total91 89197 348102 97783 78057 155
Fixed Assets266 772264 534316 421274 376299 559
Future Minimum Lease Payments Under Non-cancellable Operating Leases15 3205 66919 62745 78140 071
Increase From Amortisation Charge For Year Intangible Assets 9 5009 5007 1257 395
Increase From Depreciation Charge For Year Property Plant Equipment 95 11872 66646 66350 923
Intangible Assets76 00066 50057 00049 87544 867
Intangible Assets Gross Cost190 000190 000190 000190 000192 387
Net Current Assets Liabilities292 268361 185449 901712 787630 245
Other Creditors849 269236 250185 625503 915190 087
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   51 48257 131
Other Disposals Property Plant Equipment   55 540298 359
Other Taxation Social Security Payable118 550271 966203 868100 410119 499
Property Plant Equipment Gross Cost541 895559 859563 870524 131548 116
Provisions For Liabilities Balance Sheet Subtotal31 83620 20045 20042 40056 630
Total Assets Less Current Liabilities559 040625 719766 322987 163929 804
Trade Creditors Trade Payables865 575911 1341 055 0221 432 4012 326 812
Trade Debtors Trade Receivables1 239 6931 411 0481 174 8042 087 8932 404 124
Amount Specific Advance Or Credit Directors113 319137 05398 652  
Amount Specific Advance Or Credit Made In Period Directors62 348112 95198 652  
Amount Specific Advance Or Credit Repaid In Period Directors 89 217137 053  
Comprehensive Income Expense168 933-61 317285 633  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 84 416130 042  
Disposals Property Plant Equipment 107 383211 468  
Dividends Paid 102 000166 700  
Increase Decrease In Property Plant Equipment 99 475121 988  
Issue Equity Instruments150-75   
Other Remaining Borrowings 286 875236 250  
Total Additions Including From Business Combinations Property Plant Equipment 125 347215 479  
Total Borrowings126 661433 379373 972  

Transport Operator Data

Unit 36
Address Trent Valley Industrial Estate , Station Road
City Rugeley
Post code WS15 3HA
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 25th, May 2023
Free Download (12 pages)

Company search