Lytham Wine Company Limited PRESTON


Founded in 2015, Lytham Wine Company, classified under reg no. 09822416 is an active company. Currently registered at Unit 5 St Georges Court St. Georges Park PR4 2EF, Preston the company has been in the business for nine years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 3 directors, namely Christopher T., Charles F. and Michael R.. Of them, Charles F., Michael R. have been with the company the longest, being appointed on 13 October 2015 and Christopher T. has been with the company for the least time - from 12 October 2018. As of 15 May 2024, there was 1 ex director - Jake C.. There were no ex secretaries.

Lytham Wine Company Limited Address / Contact

Office Address Unit 5 St Georges Court St. Georges Park
Office Address2 Kirkham
Town Preston
Post code PR4 2EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09822416
Date of Incorporation Tue, 13th Oct 2015
Industry Public houses and bars
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Christopher T.

Position: Director

Appointed: 12 October 2018

Charles F.

Position: Director

Appointed: 13 October 2015

Michael R.

Position: Director

Appointed: 13 October 2015

Jake C.

Position: Director

Appointed: 13 October 2015

Resigned: 23 March 2020

People with significant control

The list of PSCs who own or have control over the company consists of 4 names. As we discovered, there is Charles F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is C.g Turnbull Holdings Limited that entered Preston, England as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Michael R., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Charles F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

C.G Turnbull Holdings Limited

64 St. Georges Park Kirkham, Preston, PR4 2DZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 08338569
Notified on 12 October 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Michael R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jake C.

Notified on 6 April 2016
Ceased on 15 June 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand  23 9988 9743 15531 58379 00536 503
Current Assets50 06976 94657 51798 696112 13264 448219 982258 398
Debtors  17 01964 84485 19532 865125 413195 544
Net Assets Liabilities 3 63125 716110 016107 37737 96019 48140 674
Other Debtors  17 01952 15156 59613 82386 114159 750
Property Plant Equipment  61 699306 261251 395201 730170 014147 531
Total Inventories  16 50024 87823 782 15 564 
Other
Accrued Liabilities Deferred Income  4 14133 97842 205   
Accumulated Depreciation Impairment Property Plant Equipment  39 64674 680132 364189 582238 228272 516
Additions Other Than Through Business Combinations Property Plant Equipment    4 3358 62518 815 
Average Number Employees During Period 5 1012162325
Bank Borrowings Overdrafts   20 1977 97546 28241 19735 967
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  12 37125 64320 04811 3077 7915 843
Corporation Tax Payable  22 203 6 803   
Corporation Tax Recoverable    12 3701 7831 7831 783
Creditors73 912133 21278545 28023 60551 05541 19735 967
Finance Lease Liabilities Present Value Total  78530 32023 6054 773  
Further Item Creditors Component Total Creditors   14 960    
Future Minimum Lease Payments Under Non-cancellable Operating Leases  193 505753 450715 799648 926548 875525 875
Increase From Depreciation Charge For Year Property Plant Equipment   35 03458 52457 52749 45235 640
Net Current Assets Liabilities-42 114-56 266-35 198-130 026-99 582-97 825-97 050-59 410
Other Creditors  14 49672 53178 82371 916209 06991 190
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    8403098061 352
Other Disposals Property Plant Equipment    1 5171 0721 8855 589
Other Taxation Social Security Payable  19 7831 40618 89429 84519 703145 186
Prepayments Accrued Income   20 02716 97917 56937 00132 547
Property Plant Equipment Gross Cost  101 345380 941383 759391 312408 242420 047
Provisions For Liabilities Balance Sheet Subtotal   20 93920 83114 89012 28611 480
Total Additions Including From Business Combinations Property Plant Equipment   279 596   17 394
Total Assets Less Current Liabilities22 1813 63126 501176 235151 813103 90572 96488 121
Trade Creditors Trade Payables  23 54786 46799 21956 55683 17568 275
Trade Debtors Trade Receivables   12 693-750-3105151 464
Fixed Assets64 29559 89761 699     

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 3rd, November 2023
Free Download (10 pages)

Company search