A B Lewis Limited LIVERPOOL


A B Lewis started in year 2006 as Private Limited Company with registration number 05734540. The A B Lewis company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Liverpool at 509 - 510 Cotton Exchange. Postal code: L3 9LQ. Since 2007-05-18 A B Lewis Limited is no longer carrying the name A.b. Lewis (holdings).

The company has 4 directors, namely Callum W., Claire-Louise L. and Ralph O. and others. Of them, James L. has been with the company the longest, being appointed on 26 April 2006 and Callum W. and Claire-Louise L. have been with the company for the least time - from 1 October 2017. 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.

A B Lewis Limited Address / Contact

Office Address 509 - 510 Cotton Exchange
Office Address2 Old Hall Street
Town Liverpool
Post code L3 9LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05734540
Date of Incorporation Wed, 8th Mar 2006
Industry Sawmilling and planing of wood
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Callum W.

Position: Director

Appointed: 01 October 2017

Claire-Louise L.

Position: Director

Appointed: 01 October 2017

Ralph O.

Position: Director

Appointed: 31 March 2008

James L.

Position: Director

Appointed: 26 April 2006

Barbara C.

Position: Director

Appointed: 31 March 2007

Resigned: 31 March 2018

Barbara C.

Position: Secretary

Appointed: 31 March 2007

Resigned: 31 March 2018

Brian L.

Position: Director

Appointed: 31 March 2007

Resigned: 29 August 2011

James L.

Position: Secretary

Appointed: 26 April 2006

Resigned: 31 March 2007

Anthony L.

Position: Director

Appointed: 26 April 2006

Resigned: 30 August 2012

Halliwells Directors Limited

Position: Corporate Nominee Director

Appointed: 08 March 2006

Resigned: 26 April 2006

Halliwells Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 March 2006

Resigned: 26 April 2006

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats established, there is James L. This PSC and has 50,01-75% shares.

James L.

Notified on 8 March 2017
Nature of control: 50,01-75% shares

Company previous names

A.b. Lewis (holdings) May 18, 2007
Hallco 1304 June 28, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand9 09010 14315 96137 46387 50835 271157 235
Current Assets2 427 7162 453 7422 586 8912 199 0831 892 6562 394 2133 076 206
Debtors698 066823 340683 062992 162819 2951 201 1081 346 096
Net Assets Liabilities1 119 7061 135 5511 165 1561 176 3821 232 5191 281 7371 350 281
Other Debtors44 118132 778270 005177 292240 170466 331459 252
Property Plant Equipment80 936142 366119 638148 926101 491172 511299 062
Total Inventories1 720 5601 620 2591 887 8681 169 458985 8531 157 834 
Other
Accumulated Depreciation Impairment Property Plant Equipment107 108125 136168 167195 433240 980212 718274 749
Amounts Owed By Related Parties   1 149 2 76027 404
Amounts Owed To Group Undertakings27 86219 90312 618 7 501  
Average Number Employees During Period  1112111011
Balances Amounts Owed By Related Parties  20 00035 000166 34525 000 
Bank Borrowings   105 27585 327  
Bank Borrowings Overdrafts844 0081 040 556960 541166 781195 099168 330130 000
Bank Overdrafts844 0081 040 556     
Contingent Liabilities     91 557283 767
Creditors1 534 41139 69215 896203 095195 300168 330231 250
Fixed Assets230 936292 366269 638298 929251 491322 511449 062
Future Minimum Lease Payments Under Non-cancellable Operating Leases  22 14324 42324 52424 89510 474
Increase From Depreciation Charge For Year Property Plant Equipment 34 77843 03142 31547 92552 81663 583
Investments Fixed Assets150 000150 000150 000150 000150 000150 000150 000
Investments In Group Undertakings Participating Interests  150 000150 000150 000150 000150 000
Net Current Assets Liabilities893 305896 332921 9791 096 0921 184 5911 155 1741 163 381
Number Shares Issued Fully Paid 750 000 750 000750 000750 000750 000
Other Creditors96 09139 69215 89636 314201164 914101 250
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 16 750 15 0492 37781 0781 552
Other Disposals Property Plant Equipment 16 750 34 2986 790102 2341 802
Other Taxation Social Security Payable272 083170 772155 595189 356160 582408 087361 173
Par Value Share 1 1 1 
Property Plant Equipment Gross Cost188 042267 502287 805344 361342 471385 229573 811
Provisions For Liabilities Balance Sheet Subtotal4 53513 45510 56515 5448 26327 61830 912
Remaining Financial Commitments     227 664185 826
Total Additions Including From Business Combinations Property Plant Equipment 96 21020 30390 8524 900144 992190 384
Total Assets Less Current Liabilities1 124 2411 188 6981 191 6171 395 0211 436 0821 477 6851 612 443
Total Borrowings844 0081 040 556     
Trade Creditors Trade Payables294 367203 550442 877188 69496 930540 769481 924
Trade Debtors Trade Receivables653 948690 562413 057670 574579 125732 017859 440
Advances Credits Directors  141 59213 41210 108  
Employees Total 911    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2023-03-31
filed on: 18th, December 2023
Free Download (11 pages)

Company search