You are here: bizstats.co.uk > a-z index > T list > TY list

Tydd St Giles Lodge Developments Limited CARNFORTH


Founded in 2005, Tydd St Giles Lodge Developments, classified under reg no. 05426553 is an active company. Currently registered at South Lakeland House LA5 9RN, Carnforth the company has been in the business for nineteen years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on January 31, 2023.

At present there are 2 directors in the the company, namely John M. and Paul R.. In addition one secretary - Paul R. - is with the firm. At present 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.

Tydd St Giles Lodge Developments Limited Address / Contact

Office Address South Lakeland House
Office Address2 Main A6 Yealand Redmayne
Town Carnforth
Post code LA5 9RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05426553
Date of Incorporation Fri, 15th Apr 2005
Industry Other sports activities
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st January
Company age 19 years old
Account next due date Thu, 31st Oct 2024 (188 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

John M.

Position: Director

Appointed: 10 October 2018

Paul R.

Position: Secretary

Appointed: 03 February 2014

Paul R.

Position: Director

Appointed: 02 January 2014

Gordon W.

Position: Director

Appointed: 10 October 2018

Resigned: 03 June 2021

Stuart M.

Position: Director

Appointed: 16 October 2016

Resigned: 30 January 2018

Andrew S.

Position: Director

Appointed: 14 April 2016

Resigned: 15 January 2018

Nigel W.

Position: Director

Appointed: 02 January 2014

Resigned: 30 September 2016

Andrew C.

Position: Director

Appointed: 15 May 2010

Resigned: 08 March 2013

Trevor W.

Position: Director

Appointed: 18 December 2009

Resigned: 01 June 2020

Anthony F.

Position: Director

Appointed: 18 December 2009

Resigned: 25 April 2014

Neville K.

Position: Director

Appointed: 26 January 2009

Resigned: 18 December 2009

Christopher R.

Position: Secretary

Appointed: 01 February 2008

Resigned: 03 February 2014

John M.

Position: Director

Appointed: 01 February 2008

Resigned: 15 March 2010

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 April 2005

Resigned: 15 April 2005

Adrian H.

Position: Director

Appointed: 15 April 2005

Resigned: 31 May 2016

Mandy H.

Position: Director

Appointed: 15 April 2005

Resigned: 01 February 2008

Mandy H.

Position: Secretary

Appointed: 15 April 2005

Resigned: 01 February 2008

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 15 April 2005

Resigned: 15 April 2005

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats found, there is Pure Leisure Group Limited from Carnforth, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Pure Leisure Group Limited

South Lakeland House Yealand Redmayne, Carnforth, LA5 9RN, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 05113719
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand332 755824 640502 623
Current Assets1 511 9371 946 3051 890 989
Debtors530 854628 426812 705
Net Assets Liabilities1 959 5473 053 2783 622 561
Property Plant Equipment3 982 6584 023 6233 948 780
Total Inventories648 328493 239575 661
Other
Accumulated Depreciation Impairment Property Plant Equipment586 167636 699646 804
Average Number Employees During Period272626
Creditors3 423 6802 805 2822 105 840
Disposals Decrease In Depreciation Impairment Property Plant Equipment 65 00069 533
Disposals Property Plant Equipment 65 000127 163
Increase From Depreciation Charge For Year Property Plant Equipment 115 53279 638
Net Current Assets Liabilities-1 911 743-858 977-214 851
Property Plant Equipment Gross Cost4 568 8254 660 3224 595 584
Provisions For Liabilities Balance Sheet Subtotal111 368111 368111 368
Total Additions Including From Business Combinations Property Plant Equipment 156 49762 425
Total Assets Less Current Liabilities2 070 9153 164 6463 733 929
Trade Debtors Trade Receivables118 143  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a small company made up to January 31, 2021
filed on: 27th, October 2021
Free Download (22 pages)

Company search

Advertisements