Penny Lane Development Trust LIVERPOOL


Founded in 2002, Penny Lane Development Trust, classified under reg no. 04586173 is an active company. Currently registered at 70 Penny Lane L18 1DG, Liverpool the company has been in the business for twenty two years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has 6 directors, namely Richard K., Jonathon M. and Kevin R. and others. Of them, Julie G. has been with the company the longest, being appointed on 11 November 2002 and Richard K. has been with the company for the least time - from 12 April 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Penny Lane Development Trust Address / Contact

Office Address 70 Penny Lane
Town Liverpool
Post code L18 1DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04586173
Date of Incorporation Mon, 11th Nov 2002
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Richard K.

Position: Director

Appointed: 12 April 2023

Jonathon M.

Position: Director

Appointed: 18 April 2019

Kevin R.

Position: Director

Appointed: 06 April 2017

Anne A.

Position: Director

Appointed: 07 June 2006

Anita G.

Position: Director

Appointed: 08 November 2004

Julie G.

Position: Director

Appointed: 11 November 2002

Gillian D.

Position: Director

Appointed: 27 February 2016

Resigned: 08 April 2019

Gillian D.

Position: Secretary

Appointed: 27 February 2016

Resigned: 29 March 2019

Laurel L.

Position: Director

Appointed: 20 February 2014

Resigned: 27 February 2016

Amanda N.

Position: Director

Appointed: 17 January 2011

Resigned: 13 December 2011

Anne A.

Position: Secretary

Appointed: 18 December 2007

Resigned: 27 February 2016

Patricia J.

Position: Director

Appointed: 06 July 2005

Resigned: 16 June 2006

Ian S.

Position: Director

Appointed: 08 November 2004

Resigned: 31 July 2017

Rhoda C.

Position: Director

Appointed: 23 October 2004

Resigned: 17 October 2005

Amanda N.

Position: Director

Appointed: 23 October 2004

Resigned: 30 January 2006

Carolyn B.

Position: Director

Appointed: 11 November 2002

Resigned: 20 July 2005

Ellen F.

Position: Director

Appointed: 11 November 2002

Resigned: 27 February 2016

Julie G.

Position: Secretary

Appointed: 11 November 2002

Resigned: 18 December 2007

Anthony B.

Position: Director

Appointed: 11 November 2002

Resigned: 10 November 2004

Susan H.

Position: Director

Appointed: 11 November 2002

Resigned: 10 November 2004

Clare H.

Position: Director

Appointed: 11 November 2002

Resigned: 25 October 2004

Samuel O.

Position: Director

Appointed: 11 November 2002

Resigned: 25 October 2004

Peter W.

Position: Director

Appointed: 11 November 2002

Resigned: 19 September 2005

Violet W.

Position: Director

Appointed: 11 November 2002

Resigned: 19 September 2005

People with significant control

The register of persons with significant control who own or have control over the company consists of 6 names. As we established, there is Julie G. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Anita G. This PSC has significiant influence or control over the company,. Then there is Anne A., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Julie G.

Notified on 30 June 2016
Nature of control: significiant influence or control

Anita G.

Notified on 30 June 2016
Nature of control: significiant influence or control

Anne A.

Notified on 30 June 2016
Nature of control: significiant influence or control

Kevin R.

Notified on 10 November 2017
Nature of control: significiant influence or control

Gillian D.

Notified on 30 June 2016
Ceased on 8 April 2019
Nature of control: significiant influence or control

Ian S.

Notified on 30 June 2016
Ceased on 10 November 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 37 840 
Property Plant Equipment 762 722 
Total Inventories313423285
Other
Charity Funds802 960799 177777 425
Charity Registration Number England Wales 1 099 7201 099 720
Cost Charitable Activity43 76758 68965 687
Cost Fundraising Activity5742 8606 673
Donations Legacies48 19936 81229 013
Fundraising Direct Costs 2 8606 673
Income From Charitable Activity9 64220 60620 342
Income From Other Trading Activity3133481 253
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses 3 78321 752
Net Increase Decrease In Charitable Funds 3 78321 752
Accountancy Costs1 3981 4631 506
Accrued Liabilities 1 4631 506
Accrued Liabilities Deferred Income1 4211 463 
Accumulated Depreciation Not Including Impairment Property Plant Equipment  753 954
Average Number Employees During Period112
Creditors1 7101 8081 949
Current Asset Investments  25 134
Depreciation Amortisation Expense8 7678 7678 767
Depreciation Rate Used For Property Plant Equipment  50
Fixed Assets771 489762 722753 955
Increase From Depreciation Charge For Year Property Plant Equipment  8 767
Insurance Costs1 6631 7952 314
Other Creditors 345443
Other Creditors Including Taxation Social Security Balance Sheet Subtotal289345 
Other Remaining Operating Expense2 28612 767 
Other Repairs Maintenance Expense 2 0621 286
Premises Costs6 8336 00310 635
Repairs Maintenance Expense Property-related8102 062 
Revenue From Sale Goods5791 614 
Staff Costs Employee Benefits Expense 19 72623 916
Wages Salaries17 39018 81822 817

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 19th, December 2023
Free Download (23 pages)

Company search

Advertisements