Accrue Investment Management Limited BATH


Founded in 2001, Accrue Investment Management, classified under reg no. 04263019 is an active company. Currently registered at 4 Northumberland Buildings BA1 2JB, Bath the company has been in the business for twenty three years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2023.

At present there are 2 directors in the the company, namely Nicholas H. and Gavin A.. In addition one secretary - Gavin A. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Nicholas H. who worked with the the company until 16 August 2001.

Accrue Investment Management Limited Address / Contact

Office Address 4 Northumberland Buildings
Town Bath
Post code BA1 2JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04263019
Date of Incorporation Wed, 1st Aug 2001
Industry Fund management activities
End of financial Year 30th April
Company age 23 years old
Account next due date Fri, 31st Jan 2025 (270 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Nicholas H.

Position: Director

Appointed: 29 March 2004

Gavin A.

Position: Director

Appointed: 12 June 2003

Gavin A.

Position: Secretary

Appointed: 12 June 2003

Wk Company Services Limited

Position: Corporate Secretary

Appointed: 16 August 2001

Resigned: 12 June 2003

Anthony W.

Position: Director

Appointed: 15 August 2001

Resigned: 12 June 2003

Christopher K.

Position: Director

Appointed: 15 August 2001

Resigned: 12 June 2003

Jonathan T.

Position: Director

Appointed: 15 August 2001

Resigned: 10 May 2007

Martin P.

Position: Director

Appointed: 15 August 2001

Resigned: 12 December 2008

Gavin A.

Position: Director

Appointed: 03 August 2001

Resigned: 16 August 2001

Nicholas H.

Position: Secretary

Appointed: 03 August 2001

Resigned: 16 August 2001

Nicholas H.

Position: Director

Appointed: 03 August 2001

Resigned: 16 August 2001

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 01 August 2001

Resigned: 03 August 2001

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 01 August 2001

Resigned: 03 August 2001

People with significant control

The register of PSCs who own or control the company consists of 3 names. As we found, there is Nicholas H. This PSC and has 25-50% shares. The second one in the persons with significant control register is Helen A. This PSC owns 25-50% shares. Moving on, there is Gavin A., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Nicholas H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Helen A.

Notified on 6 April 2016
Nature of control: 25-50% shares

Gavin A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-04-302023-04-30
Balance Sheet
Cash Bank On Hand124 59567 477
Current Assets238 597176 874
Debtors114 002109 397
Net Assets Liabilities174 479136 957
Property Plant Equipment3 5732 429
Other
Audit Fees Expenses10 25011 070
Accrued Liabilities Deferred Income10 9349 503
Accumulated Depreciation Impairment Property Plant Equipment36 30237 446
Administrative Expenses302 802303 490
Average Number Employees During Period77
Cash Cash Equivalents Cash Flow Value124 59567 477
Comprehensive Income Expense157 11859 318
Corporation Tax Payable39 30614 420
Cost Sales65 51460 279
Creditors67 15241 745
Current Tax For Period39 06614 437
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 62
Depreciation Impairment Expense Property Plant Equipment1 4151 144
Dividends Paid96 86396 840
Dividends Paid Classified As Financing Activities-96 863-96 840
Dividends Paid On Shares Final96 86396 840
Fixed Assets3 5792 435
Further Item Tax Increase Decrease Component Adjusting Items -215
Future Minimum Lease Payments Under Non-cancellable Operating Leases59 08427 131
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables1 103521
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables4 289-4 605
Income Taxes Paid Refund Classified As Operating Activities-28 626-39 323
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation-66 71657 118
Increase From Depreciation Charge For Year Property Plant Equipment 1 144
Interest Income On Bank Deposits2125 170
Interest Income On Financial Assets That Are Not Fair Value Through Profit Or Loss2125 170
Interest Received Classified As Investing Activities -5 188
Investments Fixed Assets66
Investments In Subsidiaries66
Net Assets Liabilities Subsidiaries 2
Net Cash Generated From Operations-191 995-73 857
Net Current Assets Liabilities171 445135 129
Net Finance Income Costs2125 188
Other Interest Income 18
Other Interest Receivable Similar Income Finance Income2125 188
Other Operating Income Format19 828 
Other Taxation Social Security Payable16 87614 332
Percentage Class Share Held In Subsidiary 100
Prepayments Accrued Income86 32063 605
Profit Loss157 11859 318
Profit Loss On Ordinary Activities Before Tax196 18473 817
Property Plant Equipment Gross Cost39 875 
Staff Costs Employee Benefits Expense132 751129 536
Taxation Including Deferred Taxation Balance Sheet Subtotal545607
Tax Expense Credit Applicable Tax Rate37 27514 387
Tax Increase Decrease From Effect Capital Allowances Depreciation-240148
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss2 031179
Tax Tax Credit On Profit Or Loss On Ordinary Activities39 06614 499
Total Assets Less Current Liabilities175 024137 564
Trade Creditors Trade Payables363 490
Trade Debtors Trade Receivables27 68245 792
Wages Salaries127 474120 071
Director Remuneration30 16030 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Resolution
Full accounts data made up to April 30, 2023
filed on: 21st, August 2023
Free Download (25 pages)

Company search

Advertisements