The Court (whalley) Limited CLITHEROE,


Founded in 1987, The Court (whalley), classified under reg no. 02198785 is an active company. Currently registered at Suits 5 & 6 BB7 9WB, Clitheroe, the company has been in the business for 37 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 5 directors in the the firm, namely Dorothy D., Roy B. and Pamela B. and others. In addition one secretary - Alice S. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Court (whalley) Limited Address / Contact

Office Address Suits 5 & 6
Office Address2 The Printworks, Hey Road, Barrow,
Town Clitheroe,
Post code BB7 9WB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02198785
Date of Incorporation Thu, 26th Nov 1987
Industry Residents property management
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Dorothy D.

Position: Director

Appointed: 24 October 2022

Roy B.

Position: Director

Appointed: 15 September 2017

Alice S.

Position: Secretary

Appointed: 31 March 2016

Pamela B.

Position: Director

Appointed: 15 April 2009

Kathleen M.

Position: Director

Appointed: 11 January 2006

Shirley C.

Position: Director

Appointed: 18 June 1991

Tag Secretarial Limited

Position: Corporate Secretary

Appointed: 01 April 2013

Resigned: 31 March 2016

Gloria D.

Position: Director

Appointed: 25 November 2011

Resigned: 29 March 2022

Margery C.

Position: Director

Appointed: 02 December 2008

Resigned: 10 July 2011

Sydney C.

Position: Director

Appointed: 16 October 2005

Resigned: 15 September 2017

Frank L.

Position: Director

Appointed: 14 July 2000

Resigned: 15 February 2002

Florence B.

Position: Director

Appointed: 07 July 1997

Resigned: 31 December 2008

Shirley C.

Position: Secretary

Appointed: 13 June 1994

Resigned: 01 April 2013

Mary M.

Position: Director

Appointed: 13 June 1994

Resigned: 01 October 2004

Dorothy A.

Position: Director

Appointed: 07 August 1993

Resigned: 14 July 2000

Irene L.

Position: Director

Appointed: 08 July 1992

Resigned: 02 December 2008

Winifred B.

Position: Director

Appointed: 09 June 1992

Resigned: 07 February 2022

Keith H.

Position: Director

Appointed: 18 June 1991

Resigned: 07 August 1993

Grace B.

Position: Director

Appointed: 18 June 1991

Resigned: 23 December 1991

William W.

Position: Director

Appointed: 18 June 1991

Resigned: 13 June 1994

John B.

Position: Director

Appointed: 18 June 1991

Resigned: 09 June 1992

Frank B.

Position: Secretary

Appointed: 18 June 1991

Resigned: 13 June 1994

Frank B.

Position: Director

Appointed: 23 April 1988

Resigned: 23 June 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth4 0105 215       
Balance Sheet
Cash Bank In Hand2 8141 501       
Cash Bank On Hand 1 5011 3725805423 0412 0862 0036 384
Current Assets5 2685 7895 0134 9614 8587 1339 43211 47710 264
Debtors2 4544 2883 6414 3814 3164 0927 3469 4743 880
Other Debtors 3 7733 1143 8353 7863 5186 6658 7293 074
Property Plant Equipment 262219161412108
Tangible Fixed Assets3126       
Reserves/Capital
Called Up Share Capital66       
Profit Loss Account Reserve4 0045 209       
Shareholder Funds4 0105 215       
Other
Accumulated Depreciation Impairment Property Plant Equipment 488492495498500502504506
Creditors 6006001 2006016001 1991 848720
Creditors Due Within One Year1 289600       
Increase From Depreciation Charge For Year Property Plant Equipment  4 3 222
Net Current Assets Liabilities3 9795 1894 4133 7614 2576 5338 2339 6299 544
Number Shares Allotted 6       
Number Shares Issued Fully Paid  6 6 666
Par Value Share 11 1 111
Prepayments Accrued Income 515527546530574681745806
Property Plant Equipment Gross Cost 514 514 514514514 
Share Capital Allotted Called Up Paid66       
Tangible Fixed Assets Cost Or Valuation514        
Tangible Fixed Assets Depreciation483488       
Tangible Fixed Assets Depreciation Charged In Period 5       
Total Assets Less Current Liabilities4 0105 2154 4353 7804 2736 5478 2459 6399 552
Trade Creditors Trade Payables 6006001 2006016001 1991 848720

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 29th, December 2023
Free Download (7 pages)

Company search

Advertisements