Sycamore Enterprises (nottingham) Limited LOUGHBOROUGH


Sycamore Enterprises (nottingham) started in year 1942 as Private Limited Company with registration number 00376936. The Sycamore Enterprises (nottingham) company has been functioning successfully for eighty two years now and its status is active. The firm's office is based in Loughborough at Westwood House 78 Loughborough Road. Postal code: LE12 8DX.

The firm has 4 directors, namely Emily B., George B. and Janet L. and others. Of them, Thomas B. has been with the company the longest, being appointed on 13 December 2018 and Emily B. has been with the company for the least time - from 27 April 2022. As of 14 May 2024, there were 9 ex directors - George B., Peter B. and others listed below. There were no ex secretaries.

Sycamore Enterprises (nottingham) Limited Address / Contact

Office Address Westwood House 78 Loughborough Road
Office Address2 Quorn
Town Loughborough
Post code LE12 8DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00376936
Date of Incorporation Thu, 29th Oct 1942
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 82 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, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

George B.

Position: Secretary

Resigned:

Emily B.

Position: Director

Appointed: 27 April 2022

George B.

Position: Director

Appointed: 09 December 2021

Janet L.

Position: Director

Appointed: 06 June 2019

Thomas B.

Position: Director

Appointed: 13 December 2018

George B.

Position: Director

Resigned: 09 December 2021

Peter B.

Position: Director

Appointed: 11 November 2000

Resigned: 27 April 2022

William B.

Position: Director

Appointed: 02 August 1996

Resigned: 20 November 2018

Frank B.

Position: Director

Appointed: 18 October 1995

Resigned: 06 June 2019

Peter B.

Position: Director

Appointed: 21 September 1993

Resigned: 01 March 1999

William B.

Position: Director

Appointed: 31 July 1991

Resigned: 21 July 1996

Susie B.

Position: Director

Appointed: 31 July 1991

Resigned: 12 December 1997

June B.

Position: Director

Appointed: 31 July 1991

Resigned: 11 November 2000

George B.

Position: Director

Appointed: 31 July 1991

Resigned: 27 April 1994

People with significant control

The list of persons with significant control who own or have control over the company includes 6 names. As BizStats established, there is Janet L. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Sylvia B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Helen B., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Janet L.

Notified on 6 April 2020
Nature of control: 25-50% voting rights
25-50% shares

Sylvia B.

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

Helen B.

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

Peter B.

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

Thomas B.

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

George B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-03-31
Balance Sheet
Cash Bank On Hand69 328133 749130 09097 071122 478144 487204 0923 744 223
Current Assets80 750145 171141 575151 460147 285170 029214 6013 748 566
Debtors11 42211 42211 48554 38924 80725 54210 5094 343
Net Assets Liabilities1 881 2882 393 4212 449 3862 191 8392 243 4272 298 7684 299 5303 244 105
Other Debtors10 00010 00010 00010 00010 00010 00010 0004 343
Property Plant Equipment2 0951 8901 6851 5201 3701 2301 110 
Other
Accrued Liabilities21 78723 34523 40726 09525 20425 61026 8125 923
Accumulated Depreciation Impairment Property Plant Equipment3 5323 7373 9424 1074 2574 3974 517 
Average Number Employees During Period44444444
Bank Borrowings177 500157 50097 50027 500    
Creditors177 500157 50097 50027 50080 17847 44146 876504 461
Depreciation Expense Property Plant Equipment     140120 
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -4 517
Disposals Investment Property Fair Value Model       -4 854 500
Disposals Property Plant Equipment       -5 627
Fixed Assets2 322 0952 836 8902 836 6852 441 5202 441 3702 441 2304 855 610 
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 515 000 -395 000  2 414 500 
Increase From Depreciation Charge For Year Property Plant Equipment 205205165150140120 
Investment Property2 320 0002 835 0002 835 0002 440 0002 440 0002 440 0004 854 500 
Investment Property Fair Value Model2 320 0002 835 0002 835 0002 440 0002 440 0002 440 0004 854 500 
Net Current Assets Liabilities69354 13150 30142 86967 107122 588167 7253 244 105
Number Shares Issued Fully Paid1 0001 0001 0001 0001 0001 0001 0001 000
Other Creditors8 27067 69567 86750 00030 000939393
Other Remaining Borrowings50 00050 000      
Par Value Share 1111111
Prepayments1 4221 4221 485630620571509 
Property Plant Equipment Gross Cost5 6275 6275 6275 6275 6275 6275 627 
Provisions For Liabilities Balance Sheet Subtotal264 000340 100340 100265 050265 050265 050723 805 
Taxation Social Security Payable  17 86719 36816 82717 70619 971498 445
Total Assets Less Current Liabilities2 322 7882 891 0212 886 9862 484 3892 508 4772 563 8185 023 3353 244 105
Total Borrowings177 500157 50097 50027 500    
Trade Creditors Trade Payables   13 1288 1474 032  
Trade Debtors Trade Receivables   43 75914 18714 971  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 4th, August 2023
Free Download (12 pages)

Company search

Advertisements