Twentyman's Ices Limited CARLISLE


Twentyman's Ices started in year 2003 as Private Limited Company with registration number 04638749. The Twentyman's Ices company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Carlisle at Sterling House. Postal code: CA1 2SA.

There is a single director in the firm at the moment - David T., appointed on 5 May 2013. In addition, a secretary was appointed - Margaret T., appointed on 21 January 2003. As of 29 April 2024, there was 1 ex director - Jonathan T.. There were no ex secretaries.

Twentyman's Ices Limited Address / Contact

Office Address Sterling House
Office Address2 3 Wavell Drive, Rosehill Industrial Estate,
Town Carlisle
Post code CA1 2SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04638749
Date of Incorporation Thu, 16th Jan 2003
Industry Other retail sale of food in specialised stores
Industry Manufacture of ice cream
End of financial Year 31st March
Company age 21 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 Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

David T.

Position: Director

Appointed: 05 May 2013

Margaret T.

Position: Secretary

Appointed: 21 January 2003

Jonathan T.

Position: Director

Appointed: 21 January 2003

Resigned: 05 May 2013

Irene H.

Position: Nominee Secretary

Appointed: 16 January 2003

Resigned: 21 January 2003

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 16 January 2003

Resigned: 21 January 2003

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats discovered, there is David T. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

David T.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth118 868106 773       
Balance Sheet
Cash Bank On Hand 100701 1653778142 426895
Current Assets87 49485 98382 66983 25970 85864 31282 62694 80275 994
Debtors62 75156 06553 46255 43458 09856 35380 70385 17763 554
Net Assets Liabilities 106 773101 46785 48876 37965 73666 46567 39736 732
Other Debtors 56 06553 46255 43458 09856 35380 70385 17763 554
Property Plant Equipment 32 10727 53027 17328 21824 13439 89433 91053 625
Total Inventories 29 81829 13726 66012 7577 8821 1097 199 
Cash Bank In Hand835100       
Intangible Fixed Assets28 00024 500       
Net Assets Liabilities Including Pension Asset Liability118 868106 773       
Stocks Inventory23 90829 818       
Tangible Fixed Assets34 86232 107       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve118 768106 673       
Shareholder Funds118 868106 773       
Other
Secured Debts6 9545 184       
Total Fixed Assets Additions 2 600       
Total Fixed Assets Cost Or Valuation203 052205 652       
Total Fixed Assets Depreciation140 190149 045       
Total Fixed Assets Depreciation Charge In Period 8 855       
Accumulated Amortisation Impairment Intangible Assets 45 50049 00052 79256 58460 37663 87667 37670 000
Accumulated Depreciation Impairment Property Plant Equipment 103 545108 122113 175117 972122 056128 830134 813146 098
Additions Other Than Through Business Combinations Property Plant Equipment    5 842 22 534 30 999
Amortisation Rate Used For Intangible Assets  5 5555 
Average Number Employees During Period 55655597
Balances Amounts Owed By Related Parties   26 5802 370    
Bank Borrowings Overdrafts 11 78711 02728 94523 12220 87910 84315 59712 127
Corporation Tax Payable 5 2185 8003 6954 2164 9442 4919 171 
Creditors 25 73722 62738 23633 08730 64621 40633 52139 111
Depreciation Rate Used For Property Plant Equipment  15 15151515 
Fixed Assets62 86256 60748 53044 38141 63433 75846 01836 53553 625
Future Minimum Lease Payments Under Non-cancellable Operating Leases     23 60018 04712 4946 941
Increase From Amortisation Charge For Year Intangible Assets  3 500 3 7923 7923 5003 5002 624
Increase From Depreciation Charge For Year Property Plant Equipment  4 577 4 7974 0846 7745 98411 285
Intangible Assets 24 50021 00017 20813 4169 6246 1242 624 
Intangible Assets Gross Cost  70 000 70 00070 00070 00070 000 
Net Current Assets Liabilities68 17660 24660 04245 02337 77133 66661 22061 28134 538
Other Creditors 4 0114 2933 9004 1333 9067 1447 65326 984
Other Taxation Social Security Payable 4192836021386639281 100270
Property Plant Equipment Gross Cost  135 652140 348146 190146 190168 724168 724199 723
Provisions For Liabilities Balance Sheet Subtotal       3 22512 320
Taxation Including Deferred Taxation Balance Sheet Subtotal 4 8964 1783 3553 0261 6884 1473 225 
Total Assets Less Current Liabilities131 038116 853108 57289 40479 40567 424107 23897 81588 163
Trade Creditors Trade Payables 4 3021 2241 0941 478254   
Advances Credits Directors14 2338 5066 9976 9075 5143 53018 799  
Advances Credits Made In Period Directors 773 12 91011 60713 616   
Advances Credits Repaid In Period Directors 6 500 13 00013 00015 600   
Amount Specific Advance Or Credit Directors   6 9075 514    
Creditors Due After One Year Total Noncurrent Liabilities6 9545 184       
Creditors Due Within One Year Total Current Liabilities19 31825 737       
Intangible Fixed Assets Aggregate Amortisation Impairment42 00045 500       
Intangible Fixed Assets Amortisation Charged In Period 3 500       
Intangible Fixed Assets Cost Or Valuation70 00070 000       
Provisions For Liabilities Charges5 2164 896       
Tangible Fixed Assets Additions 2 600       
Tangible Fixed Assets Cost Or Valuation133 052135 652       
Tangible Fixed Assets Depreciation98 190103 545       
Tangible Fixed Assets Depreciation Charge For Period 5 355       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 19th, December 2023
Free Download (12 pages)

Company search

Advertisements