The Language Company Group Limited BRISTOL


The Language Company Group started in year 1979 as Private Limited Company with registration number 01409375. The The Language Company Group company has been functioning successfully for 45 years now and its status is active. The firm's office is based in Bristol at 151 Whiteladies Road. Postal code: BS8 2RA. Since Friday 11th October 2019 The Language Company Group Limited is no longer carrying the name Sally Walker.

Currently there are 2 directors in the the company, namely Melinda B. and Jonathon B.. In addition one secretary - Jonathon B. - is with the firm. Currently 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.

The Language Company Group Limited Address / Contact

Office Address 151 Whiteladies Road
Office Address2 Whiteladies Road
Town Bristol
Post code BS8 2RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01409375
Date of Incorporation Tue, 16th Jan 1979
Industry Translation and interpretation activities
End of financial Year 31st March
Company age 45 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Melinda B.

Position: Director

Appointed: 20 February 2018

Jonathon B.

Position: Secretary

Appointed: 20 February 2018

Jonathon B.

Position: Director

Appointed: 04 April 2013

Sally W.

Position: Director

Resigned: 20 February 2018

Joseph W.

Position: Director

Appointed: 06 September 1998

Resigned: 20 February 2018

David P.

Position: Secretary

Appointed: 22 April 1992

Resigned: 20 February 2018

Laura W.

Position: Secretary

Appointed: 31 December 1991

Resigned: 22 April 1992

People with significant control

The register of PSCs who own or have control over the company is made up of 4 names. As we identified, there is Midelton Limited from Shepton Mallet, England. This PSC is classified as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Jonathon B. This PSC . Then there is Jonathon B., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Midelton Limited

Lovel House Upton Noble, Shepton Mallet, BA4 6BA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 07943787
Notified on 23 June 2023
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jonathon B.

Notified on 4 August 2023
Nature of control: right to appoint and remove directors

Jonathon B.

Notified on 30 July 2018
Ceased on 25 July 2023
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
75,01-100% shares

Jonathon B.

Notified on 25 November 2016
Ceased on 20 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Sally Walker October 11, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-44 180-32 963       
Balance Sheet
Cash Bank On Hand 1 7085 42712 01113 88222 80644 75971 42114 524
Current Assets65 73645 17935 34552 368132 727101 068112 986172 004142 652
Debtors65 63843 47129 91840 357118 84578 26268 227100 583128 128
Net Assets Liabilities -32 963-44 432    50 76725 485
Other Debtors 5 0005 0005 373  250250340
Cash Bank In Hand981 708       
Tangible Fixed Assets623        
Property Plant Equipment        2 338
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-44 280-33 063       
Shareholder Funds-44 180-32 963       
Other
Accumulated Depreciation Impairment Property Plant Equipment 29 36629 36629 366    779
Average Number Employees During Period 554776610
Creditors 78 14279 77778 815135 43080 26393 215121 237119 061
Deferred Tax Assets 5 0005 000      
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws 3 108       
Net Current Assets Liabilities-44 803-32 963-44 432-26 447-2 70320 80519 77150 76723 591
Number Shares Issued Fully Paid 100100100100100100100100
Other Creditors 13 14245 49323 23749 64412 8607 61910 50240 214
Other Remaining Borrowings 35 45035 450      
Par Value Share 11111111
Property Plant Equipment Gross Cost 29 36629 36629 366    3 117
Trade Creditors Trade Payables 19 92415 33237 54548 56531 34530 99819 86932 206
Trade Debtors Trade Receivables 38 47124 91834 984118 84578 26267 977100 333127 788
Corporation Tax Payable    2 8095 51414 68823 6207 636
Creditors Due Within One Year110 53978 142       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    29 366    
Disposals Property Plant Equipment    29 366    
Number Shares Allotted 100       
Other Taxation Social Security Payable  2 797 2 6042 9853 647  
Profit Loss   17 98523 74423 50862 616100 66825 385
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation29 366        
Tangible Fixed Assets Depreciation28 74329 366       
Tangible Fixed Assets Depreciation Charged In Period 623       
Total Assets Less Current Liabilities-44 180-32 963-44 432-26 447-2 70320 80519 77150 76725 929
Dividends Paid      63 65069 67250 667
Increase From Depreciation Charge For Year Property Plant Equipment        779
Provisions For Liabilities Balance Sheet Subtotal        444
Total Additions Including From Business Combinations Property Plant Equipment        3 117

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, August 2023
Free Download (9 pages)

Company search

Advertisements