Abc Worcester Limited WORCESTER


Founded in 2013, Abc Worcester, classified under reg no. 08736272 is an active company. Currently registered at Chilton House WR1 1EE, Worcester the company has been in the business for eleven years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 7 directors, namely Robert B., Holly B. and Lisa J. and others. Of them, Andrew B. has been with the company the longest, being appointed on 17 October 2013 and Robert B. has been with the company for the least time - from 19 November 2021. As of 29 April 2024, there were 4 ex directors - Julian W., Zoe U. and others listed below. There were no ex secretaries.

Abc Worcester Limited Address / Contact

Office Address Chilton House
Office Address2 37 Foregate Street
Town Worcester
Post code WR1 1EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08736272
Date of Incorporation Thu, 17th Oct 2013
Industry Activities of patent and copyright agents; other legal activities not elsewhere classified
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Robert B.

Position: Director

Appointed: 19 November 2021

Holly B.

Position: Director

Appointed: 19 July 2021

Lisa J.

Position: Director

Appointed: 26 October 2020

Gillian W.

Position: Director

Appointed: 22 January 2018

Elizabeth B.

Position: Director

Appointed: 12 January 2016

Andrew H.

Position: Director

Appointed: 01 December 2015

Andrew B.

Position: Director

Appointed: 17 October 2013

Julian W.

Position: Director

Appointed: 22 January 2018

Resigned: 28 February 2020

Zoe U.

Position: Director

Appointed: 15 September 2016

Resigned: 06 January 2020

Daniel M.

Position: Director

Appointed: 01 December 2015

Resigned: 12 January 2016

James P.

Position: Director

Appointed: 28 October 2015

Resigned: 06 January 2016

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we found, there is Andrew B. This PSC and has 50,01-75% shares.

Andrew B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth567       
Balance Sheet
Cash Bank On Hand 2 14314 224 1001 48569 264169 946131 487
Current Assets3 9837 56739 878133 618165 024134 413198 048285 795284 158
Debtors1 6925 42424 65473 61874 92427 978128 784115 849152 671
Net Assets Liabilities 67-25 691-23 9795 9114 78252 93487 950127 803
Other Debtors  20 37940 70047 17220 710   
Property Plant Equipment  9506354252853 3797 1758 919
Total Inventories  1 00060 00090 000104 950   
Cash Bank In Hand2 2912 143       
Net Assets Liabilities Including Pension Asset Liability567       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve466       
Shareholder Funds567       
Other
Accrued Liabilities Deferred Income  9854 401     
Accumulated Depreciation Impairment Property Plant Equipment  4687839931 1331 6884 8268 309
Bank Borrowings Overdrafts  12 5129 9036 9004 38910 268  
Corporation Tax Recoverable  1 1131 113     
Creditors 7 50021 27116 75778 3514 38943 33334 26424 244
Increase From Depreciation Charge For Year Property Plant Equipment  4683152101401 9733 1383 483
Net Current Assets Liabilities 67-5 370-7 85783 83775 10293 428116 223144 520
Number Shares Issued Fully Paid   200     
Other Creditors  22 30232 93371 45166 2169 822  
Other Remaining Borrowings  1 7411 905     
Other Taxation Social Security Payable  8 98179 55234 54922 52710 345  
Par Value Share11 1     
Property Plant Equipment Gross Cost  1 4181 4181 4181 4185 06712 00117 228
Total Assets Less Current Liabilities 67-4 420-7 22284 2629 17196 807123 398153 439
Trade Creditors Trade Payables  8 65113 63514 55914 3571 854  
Trade Debtors Trade Receivables  3 16231 80527 7525 8066 189  
Average Number Employees During Period  5 1814132228
Total Additions Including From Business Combinations Property Plant Equipment  1 418   5 0676 9345 227
Accrued Income     104 950118 049  
Accrued Liabilities     11 6094 333  
Corporation Tax Payable     1 55816 447  
Disposals Decrease In Depreciation Impairment Property Plant Equipment      1 418  
Disposals Property Plant Equipment      1 418  
Future Minimum Lease Payments Under Non-cancellable Operating Leases     56020 56012 22710 560
Prepayments     1 4624 546  
Provisions For Liabilities Balance Sheet Subtotal      5401 1841 392
Consideration For Shares Issued1        
Creditors Due Within One Year3 9787 500       
Nominal Value Shares Issued1        
Number Shares Allotted11       
Number Shares Issued1        
Value Shares Allotted11       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Confirmation statement with updates 2023/10/17
filed on: 27th, October 2023
Free Download (4 pages)

Company search

Advertisements