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

L.d.b Property (folkestone) Limited FOLKESTONE


Founded in 1971, L.d.b Property (folkestone), classified under reg no. 00999397 is an active company. Currently registered at Unit 11 Ross Way CT20 3UJ, Folkestone the company has been in the business for 53 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023. Since April 4, 2019 L.d.b Property (folkestone) Limited is no longer carrying the name Martello Plastics.

The company has 4 directors, namely Denice P., Keith P. and Diane B. and others. Of them, Diane B., Leslie B. have been with the company the longest, being appointed on 31 May 1992 and Denice P. and Keith P. have been with the company for the least time - from 26 June 2013. As of 9 May 2024, our data shows no information about any ex officers on these positions.

L.d.b Property (folkestone) Limited Address / Contact

Office Address Unit 11 Ross Way
Office Address2 Shorncliffe Industrial Estate
Town Folkestone
Post code CT20 3UJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00999397
Date of Incorporation Tue, 12th Jan 1971
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 53 years old
Account next due date Tue, 31st Dec 2024 (236 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Diane B.

Position: Secretary

Resigned:

Denice P.

Position: Director

Appointed: 26 June 2013

Keith P.

Position: Director

Appointed: 26 June 2013

Diane B.

Position: Director

Appointed: 31 May 1992

Leslie B.

Position: Director

Appointed: 31 May 1992

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we found, there is Leslie B. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Diane B. This PSC owns 25-50% shares and has 25-50% voting rights.

Leslie B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Diane B.

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

Company previous names

Martello Plastics April 4, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth311 447308 452293 780       
Balance Sheet
Current Assets160 659162 661146 407119 377149 384156 2989 2333 952502361
Net Assets Liabilities  293 779275 189299 554298 796131 846126 301120 871115 823
Cash Bank In Hand3 16913 01237 562       
Debtors135 451118 04176 323       
Net Assets Liabilities Including Pension Asset Liability311 447308 452293 780       
Stocks Inventory22 03931 60832 522       
Tangible Fixed Assets275 660251 365227 412       
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve261 788258 793244 121       
Shareholder Funds311 447308 452293 780       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -5 084-2 638-2 791-5 142-660-660-660-540
Average Number Employees During Period   9994444
Creditors  8 1111 97044 7769 5077 0153 2491 3262 613
Fixed Assets275 660251 365227 412209 493194 935210 040129 870125 821121 900118 074
Net Current Assets Liabilities78 29383 33484 56880 394107 410103 4052 6361 140-369-1 711
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  4 3242 7802 8023 133418437455541
Provisions For Liabilities Balance Sheet Subtotal  10 08910 089      
Total Assets Less Current Liabilities353 953334 699311 980289 886302 345313 445132 506126 961121 531116 363
Capital Redemption Reserve48 65948 65948 659       
Creditors Due After One Year37 96020 8188 111       
Creditors Due Within One Year82 36679 32761 839       
Number Shares Allotted1 0001 0001 000       
Par Value Share 11       
Provisions For Liabilities Charges4 5465 42910 089       
Value Shares Allotted1 0001 0001 000       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 18th, September 2023
Free Download (5 pages)

Company search

Advertisements