Somerset Lodge Wills Limited WEAVERHAM


Founded in 1991, Somerset Lodge Wills, classified under reg no. 02622700 is an active company. Currently registered at Boardman Conway Chartered Accountants CW8 3HA, Weaverham the company has been in the business for thirty three years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

There is a single director in the company at the moment - Jane B., appointed on 21 June 1991. In addition, a secretary was appointed - Paul S., appointed on 6 August 2004. At present 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.

Somerset Lodge Wills Limited Address / Contact

Office Address Boardman Conway Chartered Accountants
Office Address2 23a High Street
Town Weaverham
Post code CW8 3HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02622700
Date of Incorporation Fri, 21st Jun 1991
Industry Activities of patent and copyright agents; other legal activities not elsewhere classified
End of financial Year 31st March
Company age 33 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Paul S.

Position: Secretary

Appointed: 06 August 2004

Jane B.

Position: Director

Appointed: 21 June 1991

Stuart L.

Position: Secretary

Appointed: 01 September 1992

Resigned: 06 August 2004

John L.

Position: Director

Appointed: 21 June 1991

Resigned: 08 December 1993

Christopher B.

Position: Secretary

Appointed: 21 June 1991

Resigned: 01 September 1992

London Law Services Limited

Position: Nominee Director

Appointed: 21 June 1991

Resigned: 21 June 1991

Stuart L.

Position: Director

Appointed: 21 June 1991

Resigned: 08 February 1996

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 21 June 1991

Resigned: 21 June 1991

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we established, there is Jane B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jane B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 9369624 0465 3162 0204 1101 639
Property Plant Equipment11111  
Current Assets   5 3162 1404 110 
Debtors    120  
Other
Accrued Liabilities360240120    
Accumulated Amortisation Impairment Intangible Assets12 00012 00012 00012 00012 000  
Accumulated Depreciation Impairment Property Plant Equipment9 5059 5059 5059 5059 505  
Administrative Expenses 1 2141 236    
Corporation Tax Payable793683903580426  
Creditors1 2019651 2019985082 4773
Fixed Assets11111  
Intangible Assets Gross Cost12 00012 00012 00012 00012 000  
Net Current Assets Liabilities735-32 8454 3181 6321 6331 636
Operating Profit Loss 3 5954 746    
Other Interest Receivable Similar Income Finance Income  5    
Profit Loss 2 9123 848    
Profit Loss On Ordinary Activities Before Tax 3 5954 751    
Property Plant Equipment Gross Cost9 5069 5069 5069 5069 506  
Tax Tax Credit On Profit Or Loss On Ordinary Activities 683903    
Total Assets Less Current Liabilities736-22 8464 3191 6331 6331 636
Turnover Revenue 4 8095 982    
Average Number Employees During Period  11111
Disposals Decrease In Amortisation Impairment Intangible Assets     12 000 
Disposals Decrease In Depreciation Impairment Property Plant Equipment     9 505 
Disposals Intangible Assets     12 000 
Disposals Property Plant Equipment     9 506 
Prepayments    120  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 4th, May 2023
Free Download (7 pages)

Company search

Advertisements