Ticklock Limited HOLYHEAD


Founded in 1986, Ticklock, classified under reg no. 01980695 is an active company. Currently registered at Silver Bay Holiday Village Pentre Gwyddel LL65 2RZ, Holyhead the company has been in the business for thirty eight years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 4 directors, namely Roger W., Louise B. and Charles B. and others. Of them, Nicholas B. has been with the company the longest, being appointed on 30 September 1991 and Roger W. has been with the company for the least time - from 1 August 2017. As of 29 April 2024, there were 5 ex directors - Ann B., Patrick K. and others listed below. There were no ex secretaries.

Ticklock Limited Address / Contact

Office Address Silver Bay Holiday Village Pentre Gwyddel
Office Address2 Rhoscolyn
Town Holyhead
Post code LL65 2RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01980695
Date of Incorporation Tue, 21st Jan 1986
Industry Recreational vehicle parks, trailer parks and camping grounds
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Nicholas B.

Position: Secretary

Resigned:

Roger W.

Position: Director

Appointed: 01 August 2017

Louise B.

Position: Director

Appointed: 10 December 2014

Charles B.

Position: Director

Appointed: 27 March 2013

Nicholas B.

Position: Director

Appointed: 30 September 1991

Ann B.

Position: Director

Resigned: 07 July 2017

Patrick K.

Position: Director

Appointed: 07 July 2017

Resigned: 30 June 2021

John B.

Position: Director

Appointed: 30 September 1991

Resigned: 23 March 1992

Giles B.

Position: Director

Appointed: 30 September 1991

Resigned: 07 September 2014

Richard B.

Position: Director

Appointed: 30 September 1991

Resigned: 07 October 2003

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats established, there is Bulmer Leisure Limited from Holyhead, Wales. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Nicholas B. This PSC owns 25-50% shares and has 25-50% voting rights.

Bulmer Leisure Limited

Silver Bay Holiday Village Pentre Gwyddel, Rhoscolyn, Holyhead, Anglesey, LL65 2RZ, Wales

Legal authority England
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 12775968
Notified on 1 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nicholas B.

Notified on 7 April 2018
Ceased on 1 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312021-03-31
Balance Sheet
Cash Bank On Hand829 3518 379215 3473 399144 355
Current Assets1 733 3661 671 4852 311 6652 536 7534 513 275
Debtors548 550456 035357 412625 9953 707 866
Net Assets Liabilities4 504 5164 930 5175 531 8135 710 2306 274 929
Other Debtors20 00010 03016 5441 9611 850
Property Plant Equipment5 298 9735 677 7956 215 7026 351 9496 290 646
Total Inventories355 4651 207 0711 738 9061 907 359661 054
Other
Accrued Liabilities153 977241 580206 017115 35454 218
Accrued Liabilities Deferred Income11 0164 67510 9004 714757 754
Accumulated Depreciation Impairment Property Plant Equipment915 3081 127 4011 343 5251 565 5771 796 279
Average Number Employees During Period4849504437
Bank Borrowings1 753 637730 3831 287 7281 238 0253 017 478
Bank Borrowings Overdrafts1 186 184730 38349 479970 486120 000
Bank Overdrafts 813 702 914 581 
Corporation Tax Payable162 617160 177194 66195 438181 163
Creditors1 645 976730 3831 238 2491 182 1202 721 573
Disposals Decrease In Depreciation Impairment Property Plant Equipment 4502 129250 
Disposals Property Plant Equipment 6005 0131 000 
Finance Lease Liabilities Present Value Total2 297    
Future Minimum Lease Payments Under Non-cancellable Operating Leases80 20350 99921 968  
Increase From Depreciation Charge For Year Property Plant Equipment 212 543218 253222 302230 702
Net Current Assets Liabilities968 958115 799681 551664 7002 829 852
Other Creditors3 2582 163226226226
Other Taxation Social Security Payable11 62213 6388 33010 7155 385
Prepayments50 09363 83967 43544 089143 855
Property Plant Equipment Gross Cost6 214 2816 805 1967 559 2277 917 5268 086 925
Provisions For Liabilities Balance Sheet Subtotal117 439132 694127 191124 299123 996
Recoverable Value-added Tax4 15475 88866 95316 15379 315
Total Additions Including From Business Combinations Property Plant Equipment 591 515759 044359 299169 399
Total Assets Less Current Liabilities6 267 9315 793 5946 897 2537 016 6499 120 498
Total Borrowings1 753 6371 544 0851 287 7282 152 6063 017 478
Trade Creditors Trade Payables311 960319 7511 160 501675 120298 848
Trade Debtors Trade Receivables474 303306 278206 480563 792354 018
Amounts Owed By Group Undertakings    3 128 828

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 8th, December 2023
Free Download (10 pages)

Company search