Abley Letchford Partnership Limited HUNGERFORD


Abley Letchford Partnership started in year 2014 as Private Limited Company with registration number 08903427. The Abley Letchford Partnership company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Hungerford at 3 Tealgate. Postal code: RG17 0YT.

The firm has 2 directors, namely Leigh A., Shaun L.. Of them, Leigh A., Shaun L. have been with the company the longest, being appointed on 20 February 2014. As of 23 May 2024, our data shows no information about any ex officers on these positions.

Abley Letchford Partnership Limited Address / Contact

Office Address 3 Tealgate
Office Address2 Charnham Park
Town Hungerford
Post code RG17 0YT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08903427
Date of Incorporation Thu, 20th Feb 2014
Industry Engineering related scientific and technical consulting activities
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Leigh A.

Position: Director

Appointed: 20 February 2014

Shaun L.

Position: Director

Appointed: 20 February 2014

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats found, there is Abley Letchford Group Ltd from Hungerford, England. The abovementioned PSC is categorised 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. Another entity in the persons with significant control register is Shaun L. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Leigh A., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Abley Letchford Group Ltd

3 Tealgate, Charnham Park, Hungerford, Berkshire, RG17 0YT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies
Registration number 13798844
Notified on 14 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Shaun L.

Notified on 6 April 2016
Ceased on 14 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Leigh A.

Notified on 6 April 2016
Ceased on 14 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth69 870188 150       
Balance Sheet
Cash Bank On Hand 55 672301 444346 070188 609126 645310 653616 249374 192
Current Assets117 930309 378547 082671 336468 324397 966716 013970 430948 437
Debtors57 195253 706245 638325 266279 715271 321405 360354 182574 245
Net Assets Liabilities 188 150349 674422 424243 409236 176436 179536 498622 335
Other Debtors 6 56513 27336 5736 0415 287  7 178
Property Plant Equipment 7 2008 61680 094120 03062 30034 59920 38951 011
Cash Bank In Hand60 73555 672       
Intangible Fixed Assets722505       
Net Assets Liabilities Including Pension Asset Liability69 870188 150       
Tangible Fixed Assets4 9787 201       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve69 868188 148       
Shareholder Funds69 870188 150       
Other
Accrued Liabilities    6903 0557 1142 582 
Accrued Liabilities Deferred Income       2 583103 086
Accumulated Amortisation Impairment Intangible Assets 3615778611 2041 4741 744  
Accumulated Depreciation Impairment Property Plant Equipment 3 7537 52816 04946 93372 201104 050129 089144 406
Additions Other Than Through Business Combinations Intangible Assets   1 080     
Additions Other Than Through Business Combinations Property Plant Equipment  5 19687 560 17 5384 14812 216 
Amounts Owed To Related Parties 2 70021 68241 479     
Average Number Employees During Period 79131418161821
Bank Borrowings    36 070    
Creditors 127 393204 532316 87736 070212 965307 854449 786367 921
Depreciation Rate Used For Property Plant Equipment        25
Disposals Decrease In Amortisation Impairment Intangible Assets       -1 946 
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -4 596 -7 161 -1 3861 193
Disposals Intangible Assets       -1 946 
Disposals Property Plant Equipment   -7 566 -50 000 -1 3861 193
Dividend Per Share Interim 34 88389 760      
Financial Commitments Other Than Capital Commitments       10 620 
Fixed Assets5 7007 7068 90581 179120 77262 77234 80120 38951 011
Increase From Amortisation Charge For Year Intangible Assets  216284 270270202 
Increase From Depreciation Charge For Year Property Plant Equipment  3 78013 117 32 42931 84926 42616 510
Intangible Assets 5052891 085742472202  
Intangible Assets Gross Cost 8668661 9461 9461 9461 946  
Net Current Assets Liabilities65 310181 985342 550354 459183 988185 001408 159520 645580 516
Net Deferred Tax Liability Asset       4 5369 192
Number Shares Issued Fully Paid    2222 
Other Creditors 48 41692 85055 9029 0413 9269 691180 1375 397
Other Remaining Borrowings    41 20715 191   
Par Value Share11   111 
Prepayments    31 82071 77961 33279 426 
Prepayments Accrued Income       79 42793 631
Property Plant Equipment Gross Cost 10 95316 14996 143166 963134 501138 649149 479195 417
Provisions For Liabilities Balance Sheet Subtotal 1 5411 78113 21425 28111 5976 7814 5369 192
Taxation Social Security Payable 69 41677 464115 152143 434151 657187 108229 666152 588
Total Additions Including From Business Combinations Property Plant Equipment        47 131
Total Assets Less Current Liabilities71 010189 691351 455435 638304 760247 773442 960541 035631 527
Total Borrowings    36 07015 191   
Trade Creditors Trade Payables 6 86112 536104 34482 07339 136103 94137 400106 850
Trade Debtors Trade Receivables 247 142232 365288 693241 854194 255344 028274 755473 436
Useful Life Property Plant Equipment Years        3
Amount Specific Advance Or Credit Directors -1 418-20 418-15 303     
Amount Specific Advance Or Credit Made In Period Directors 1 36112 35039 615     
Amount Specific Advance Or Credit Repaid In Period Directors -1 350-31 350-34 500     
Company Contributions To Money Purchase Plans Directors   80 00080 000  40 000 
Director Remuneration 15 13718 88519 82220 61049 25425 00025 105 
Consideration For Shares Issued2        
Creditors Due Within One Year52 620127 393       
Nominal Value Shares Issued1        
Number Shares Allotted22       
Number Shares Issued2        
Provisions For Liabilities Charges1 1401 541       
Value Shares Allotted22       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates 12th January 2024
filed on: 31st, January 2024
Free Download (4 pages)

Company search