Skinilean Limited WORTHING


Skinilean started in year 2013 as Private Limited Company with registration number 08774016. The Skinilean company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Worthing at Units 2 & 3 Downsbrook Trading Estate. Postal code: BN14 8NQ.

The company has 2 directors, namely Matthew H., Hayley H.. Of them, Matthew H., Hayley H. have been with the company the longest, being appointed on 13 November 2013. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Skinilean Limited Address / Contact

Office Address Units 2 & 3 Downsbrook Trading Estate
Office Address2 Southdownview Way
Town Worthing
Post code BN14 8NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08774016
Date of Incorporation Wed, 13th Nov 2013
Industry Other processing and preserving of fruit and vegetables
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Matthew H.

Position: Director

Appointed: 13 November 2013

Hayley H.

Position: Director

Appointed: 13 November 2013

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we found, there is Matthew H. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Hayley H. This PSC owns 25-50% shares and has 25-50% voting rights.

Matthew H.

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

Hayley H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-12-312017-12-312018-12-312019-12-312020-12-31
Net Worth25 298255 708     
Balance Sheet
Cash Bank On Hand 158 820150 616559 84519 457609 1421 128 508
Current Assets54 613255 812502 4611 096 1401 386 5602 006 3822 261 781
Debtors37 22280 932302 343331 875986 392759 868563 263
Net Assets Liabilities 255 708532 7741 108 7891 185 6841 856 4432 007 613
Other Debtors 59 79395 80133 79416 13241 02826 499
Property Plant Equipment 81 936266 594436 033456 468510 714437 951
Total Inventories 16 06049 502204 420380 711637 372570 010
Cash Bank In Hand17 391158 820     
Intangible Fixed Assets4 4705 462     
Net Assets Liabilities Including Pension Asset Liability25 298255 708     
Stocks Inventory 16 060     
Tangible Fixed Assets23 59281 936     
Reserves/Capital
Called Up Share Capital27 50032 741     
Profit Loss Account Reserve-88 202-371 315     
Shareholder Funds25 298255 708     
Other
Version Production Software     2 0202 021
Accrued Liabilities  10 10130 75023 72430 22430 224
Accumulated Amortisation Impairment Intangible Assets 1 1602 0602 9593 8594 7595 659
Accumulated Depreciation Impairment Property Plant Equipment 26 57258 212146 300233 679335 954434 435
Additions Other Than Through Business Combinations Property Plant Equipment  216 297257 527107 814156 52125 718
Average Number Employees During Period  1226524844
Carrying Amount Property Plant Equipment With Restricted Title  101 422223 089183 754183 152149 700
Creditors 85 446112 764266 422546 386581 765647 863
Deferred Tax Liabilities  49 646-75 230   
Finance Lease Liabilities Present Value Total  80 793162 98559 04069 59869 598
Finished Goods Goods For Resale  5 29466 940180 299182 196 
Fixed Assets28 06287 398273 516442 056461 591514 937441 274
Future Minimum Lease Payments Under Non-cancellable Operating Leases  65 09064 75661 85065 850138 950
Increase Decrease In Deferred Tax Liability From Amount Recognised In Profit Or Loss  49 646-49 646   
Increase From Amortisation Charge For Year Intangible Assets  900899900900900
Increase From Depreciation Charge For Year Property Plant Equipment  31 64088 08887 379102 27598 481
Intangible Assets 5 4626 9226 0235 1234 2233 323
Intangible Assets Gross Cost 6 6228 9828 9828 9828 9828 982
Net Current Assets Liabilities-2 764168 310389 697829 718840 1741 424 6171 613 918
Nominal Value Allotted Share Capital  36 66738 88939 96141 91241 942
Nominal Value Shares Issued In Period   2 2221 0731 95030
Number Shares Allotted2 750 0003 274 100 3 888 8803 996 1454 191 1574 194 157
Number Shares Issued In Period- Gross   222 220107 265195 0123 000
Other Creditors 25 38820 788115 347154 959133 062211 182
Other Taxation Social Security Payable 4 620655    
Par Value Share 0 0000
Prepayments Accrued Income  21 63412 86416 29216 05019 140
Property Plant Equipment Gross Cost 108 509324 806582 333690 147846 668872 386
Provisions For Liabilities Balance Sheet Subtotal  49 646    
Raw Materials Consumables  44 208137 480200 412455 176 
Taxation Including Deferred Taxation Balance Sheet Subtotal  49 646    
Taxation Social Security Payable  65522 39178 329119 161158 248
Total Assets Less Current Liabilities25 298255 708663 2131 271 7741 301 7651 939 5542 055 192
Trade Creditors Trade Payables 55 43881 22097 934289 374229 720178 611
Trade Debtors Trade Receivables 19 083184 908285 217953 968702 790517 624
Creditors Due Within One Year57 37787 502     
Intangible Fixed Assets Additions 1 655     
Intangible Fixed Assets Aggregate Amortisation Impairment4971 160     
Intangible Fixed Assets Amortisation Charged In Period 663     
Intangible Fixed Assets Cost Or Valuation4 9676 622     
Other Aggregate Reserves2 5002 500     
Share Capital Allotted Called Up Paid27 50032 741     
Share Premium Account83 500591 782     
Tangible Fixed Assets Additions 158 292     
Tangible Fixed Assets Cost Or Valuation29 677108 509     
Tangible Fixed Assets Depreciation6 08526 573     
Tangible Fixed Assets Depreciation Charged In Period 20 488     
Tangible Fixed Assets Disposals 79 460     
Amount Specific Advance Or Credit Directors1 0132 054     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Resolution
Confirmation statement with no updates Monday 13th November 2023
filed on: 15th, December 2023
Free Download (3 pages)

Company search

Advertisements