The Saint Annes-on-the-sea Land And Building Company Limited LYTHAM ST ANNES


The Saint Annes-on-the-sea Land And Building Company started in year 1977 as Private Limited Company with registration number 01306100. The The Saint Annes-on-the-sea Land And Building Company company has been functioning successfully for fourty seven years now and its status is active. The firm's office is based in Lytham St Annes at Bank House. Postal code: FY8 5JY.

There is a single director in the company at the moment - Karen C., appointed on 5 November 1994. In addition, a secretary was appointed - Chris C., appointed on 1 November 2008. At the moment 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 Saint Annes-on-the-sea Land And Building Company Limited Address / Contact

Office Address Bank House
Office Address2 9 Dicconson Terrace
Town Lytham St Annes
Post code FY8 5JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01306100
Date of Incorporation Thu, 31st Mar 1977
Industry Other letting and operating of own or leased real estate
End of financial Year 31st October
Company age 47 years old
Account next due date Wed, 31st Jul 2024 (81 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Chris C.

Position: Secretary

Appointed: 01 November 2008

Karen C.

Position: Director

Appointed: 05 November 1994

David W.

Position: Secretary

Resigned: 01 May 1998

Sally W.

Position: Director

Appointed: 01 November 2006

Resigned: 31 October 2008

Vanessa S.

Position: Director

Appointed: 01 November 2006

Resigned: 31 October 2008

Sandra S.

Position: Secretary

Appointed: 01 October 2002

Resigned: 31 March 2020

Carolyn W.

Position: Director

Appointed: 01 January 2000

Resigned: 01 October 2023

Sally W.

Position: Director

Appointed: 05 June 1999

Resigned: 01 January 2000

Carolyn W.

Position: Secretary

Appointed: 01 September 1997

Resigned: 01 October 2002

Reginald W.

Position: Director

Appointed: 29 August 1991

Resigned: 10 January 1997

David W.

Position: Director

Appointed: 29 August 1991

Resigned: 06 February 2015

John W.

Position: Director

Appointed: 29 August 1991

Resigned: 24 October 1997

John C.

Position: Director

Appointed: 29 August 1991

Resigned: 19 March 1998

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we researched, there is Salbco Holding Co from Lytham St. Annes, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Salbco Holding Co

Bank House 9 Dicconson Terrace, Lytham St. Annes, Lancashire, FY8 5JY, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England Registry
Registration number 6703948
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 2015-10-312016-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth1 099 8441 213 652    
Balance Sheet
Cash Bank On Hand  17919518520 309
Current Assets19 51593 144252 04735 96342 88247 746
Debtors19 51593 032251 86835 76842 69727 437
Net Assets Liabilities  1 526 9621 612 8841 719 0901 853 625
Property Plant Equipment  1 304 6781 304 6781 304 6781 311 967
Cash Bank In Hand 112    
Net Assets Liabilities Including Pension Asset Liability1 099 8441 213 652    
Tangible Fixed Assets1 304 7531 304 707    
Reserves/Capital
Called Up Share Capital2 1002 100    
Profit Loss Account Reserve245 678301 623    
Shareholder Funds1 099 8441 213 652    
Other
Accumulated Depreciation Impairment Property Plant Equipment  7 0947 0947 0948 845
Average Number Employees During Period  6656
Balances Amounts Owed By Related Parties  241 07320010 261200
Balances Amounts Owed To Related Parties  237 761239 084239 23655 752
Comprehensive Income Expense   134 782155 066198 265
Creditors  891 826617 712531 141494 937
Depreciation Rate Used For Property Plant Equipment    1520
Dividends Paid   48 86048 86063 730
Fixed Assets2 494 0032 539 7572 544 6782 544 6782 544 6782 569 488
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income   3 45010 59212 000
Income Expense Recognised Directly In Equity   -48 860-48 860-63 730
Income From Related Parties    152 
Increase From Depreciation Charge For Year Property Plant Equipment     1 751
Investments   1 240 0001 240 00012 000
Investments Fixed Assets1 189 2501 235 0501 240 0001 240 0001 240 0001 257 521
Net Current Assets Liabilities-544 923-509 649-639 779-581 749-488 259-447 191
Payments To Related Parties   1 98915 680 
Profit Loss   131 332144 474186 265
Property Plant Equipment Gross Cost  1 311 7721 311 7721 311 7721 320 812
Total Additions Including From Business Combinations Property Plant Equipment     9 040
Total Assets Less Current Liabilities1 949 0802 030 1081 904 8991 962 9292 056 4192 122 297
Creditors Due After One Year849 236816 456    
Creditors Due Within One Year564 438602 793    
Instalment Debts Due After5 Years413 848321 667    
Number Shares Allotted 2 100    
Other Aggregate Reserves121 486121 486    
Par Value Share 1    
Revaluation Reserve730 580788 443    
Secured Debts628 848587 757    
Share Capital Allotted Called Up Paid2 1002 100    
Tangible Fixed Assets Cost Or Valuation1 311 7721 311 772    
Tangible Fixed Assets Depreciation7 0197 065    
Tangible Fixed Assets Depreciation Charged In Period 46    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Resolution
Total exemption small company accounts data made up to 2016-10-31
filed on: 31st, July 2017
Free Download (5 pages)

Company search

Advertisements