Abacus Direct Limited HARROGATE


Abacus Direct started in year 2001 as Private Limited Company with registration number 04331572. The Abacus Direct company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Harrogate at Abacus House Jubilee Court. Postal code: HG3 3TB.

The firm has one director. Ian P., appointed on 29 November 2001. There are currently no secretaries appointed. Currently there is 1 former director listed by the firm - Stephen B., who left the firm on 10 March 2020. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

This company operates within the HG3 3TB postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1023143 . It is located at Jubilee Mills, Copgrove, Harrogate with a total of 2 cars.

Abacus Direct Limited Address / Contact

Office Address Abacus House Jubilee Court
Office Address2 Copgrove
Town Harrogate
Post code HG3 3TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04331572
Date of Incorporation Thu, 29th Nov 2001
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (149 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Ian P.

Position: Director

Appointed: 29 November 2001

Howard O.

Position: Secretary

Appointed: 30 June 2006

Resigned: 16 March 2010

Stephen B.

Position: Director

Appointed: 29 November 2001

Resigned: 10 March 2020

Jackie T.

Position: Secretary

Appointed: 29 November 2001

Resigned: 30 September 2006

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As BizStats established, there is Abacus Direct Holdings Limited from Harrogate, United Kingdom. The abovementioned PSC is classified as "a private 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. The second entity in the persons with significant control register is Abacus Direct Properties Holdings Limited that put Harrogate, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Abacus Direct Manufacturing Group Limited, who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Abacus Direct Holdings Limited

Abacus House Jubilee Court, Copgrove, Harrogate, HG3 3TB, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 12282622
Notified on 30 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Abacus Direct Properties Holdings Limited

Abacus House Jubilee Court, Copgrove, Harrogate, HG3 3TB, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 12282911
Notified on 18 December 2019
Ceased on 30 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Abacus Direct Manufacturing Group Limited

Abacus House, Jubilee Court Copgrove, Harrogate, HG3 3TB, England

Legal authority Companies Act 2006
Legal form Company
Country registered England
Place registered England And Wales
Registration number 08337132
Notified on 6 April 2016
Ceased on 18 December 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand687 124715 725
Current Assets9 822 40110 788 978
Debtors2 844 5272 430 910
Net Assets Liabilities7 460 1608 079 890
Other Debtors63 25273 489
Property Plant Equipment5 167 9915 070 567
Other
Audit Fees Expenses18 20023 600
Accrued Liabilities Deferred Income291 867412 758
Accumulated Amortisation Impairment Intangible Assets270 318332 166
Accumulated Depreciation Impairment Property Plant Equipment3 452 4094 223 932
Additions Other Than Through Business Combinations Intangible Assets 70 500
Additions Other Than Through Business Combinations Property Plant Equipment 674 099
Administrative Expenses4 798 4294 808 846
Amounts Owed By Group Undertakings132 000 
Amounts Owed To Group Undertakings822 0871 015 513
Average Number Employees During Period5864
Bank Borrowings2 349 8762 137 940
Bank Borrowings Overdrafts2 111 7061 938 876
Comprehensive Income Expense1 581 220879 330
Corporation Tax Payable341 326 
Corporation Tax Recoverable 71 307
Cost Sales11 622 50613 705 971
Creditors2 111 7061 938 876
Current Tax For Period275 77795 272
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period814 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences150 628-5 036
Dividend Per Share Interim 250
Dividends Paid 259 600
Dividends Paid On Shares Interim 259 600
Finished Goods Goods For Resale6 290 7507 642 343
Fixed Assets5 268 2035 179 431
Further Item Interest Expense Component Total Interest Expense 1 153
Further Item Tax Increase Decrease Component Adjusting Items-65 549-122 654
Future Minimum Lease Payments Under Non-cancellable Operating Leases2 874 0143 057 756
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss184 759-66 915
Increase Decrease In Current Tax From Adjustment For Prior Periods -134 058
Increase From Amortisation Charge For Year Intangible Assets 61 848
Increase From Depreciation Charge For Year Property Plant Equipment 771 523
Intangible Assets100 212108 864
Intangible Assets Gross Cost370 530441 030
Interest Payable Similar Charges Finance Costs58 501142 956
Net Current Assets Liabilities4 551 1625 081 798
Other Creditors84 137141 765
Other Interest Income5321 372
Other Interest Receivable Similar Income Finance Income5321 372
Other Operating Income Format1295 873148 091
Other Remaining Borrowings1 356 4501 259 634
Other Taxation Social Security Payable342 281550 695
Pension Other Post-employment Benefit Costs Other Pension Costs34 06336 485
Prepayments Accrued Income112 347100 291
Profit Loss 879 330
Profit Loss On Ordinary Activities Before Tax2 007 625835 508
Property Plant Equipment Gross Cost8 620 4009 294 499
Rental Income From Investment Property-129 408-129 492
Staff Costs Employee Benefits Expense1 914 5802 065 791
Taxation Including Deferred Taxation Balance Sheet Subtotal247 499242 463
Tax Decrease Increase From Effect Revenue Exempt From Taxation18 3798 311
Tax Expense Credit Applicable Tax Rate381 449158 747
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-4 180-5 643
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-16 550-113 864
Tax Increase Decrease From Effect Capital Allowances Depreciation85 88660 972
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings59 400-3 669
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss3 5146 168
Tax Tax Credit On Profit Or Loss On Ordinary Activities426 405-43 822
Total Assets Less Current Liabilities9 819 36510 261 229
Total Borrowings3 706 3263 397 574
Total Current Tax Expense Credit275 777-38 786
Trade Creditors Trade Payables1 794 9212 127 751
Trade Debtors Trade Receivables2 536 9282 185 823
Wages Salaries1 711 8471 837 332
Director Remuneration2 4532 644

Transport Operator Data

Jubilee Mills
Address Copgrove
City Harrogate
Post code HG3 3TB
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 28th, September 2023
Free Download (35 pages)

Company search

Advertisements