Akeroyd & Topham Limited BRADFORD


Akeroyd & Topham started in year 2008 as Private Limited Company with registration number 06666671. The Akeroyd & Topham company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Bradford at Carlton House. Postal code: BD1 4NS.

At present there are 2 directors in the the firm, namely Michael W. and Ulrike W.. In addition one secretary - Ulrike W. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Rwl Registrars Limited who worked with the the firm until 7 August 2008.

Akeroyd & Topham Limited Address / Contact

Office Address Carlton House
Office Address2 Grammar School Street
Town Bradford
Post code BD1 4NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06666671
Date of Incorporation Thu, 7th Aug 2008
Industry Manufacture of metal structures and parts of structures
End of financial Year 30th April
Company age 16 years old
Account next due date Wed, 31st Jan 2024 (84 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Michael W.

Position: Director

Appointed: 07 August 2008

Ulrike W.

Position: Secretary

Appointed: 07 August 2008

Ulrike W.

Position: Director

Appointed: 07 August 2008

Paul B.

Position: Director

Appointed: 01 November 2010

Resigned: 20 April 2013

Paul B.

Position: Director

Appointed: 02 July 2010

Resigned: 01 November 2010

Rwl Directors Limited

Position: Corporate Director

Appointed: 07 August 2008

Resigned: 07 August 2008

Rwl Registrars Limited

Position: Secretary

Appointed: 07 August 2008

Resigned: 07 August 2008

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats established, there is Ulrike W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Michael W. This PSC owns 25-50% shares and has 25-50% voting rights.

Ulrike W.

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

Michael W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-10-31
Net Worth48 6511 71531 4112 607       
Balance Sheet
Cash Bank On Hand   56 01131 51752 80675 95470 31637 20146 647133 871
Current Assets120 86086 212113 57499 96465 507121 390107 68078 29158 61566 683136 839
Debtors91 49634 80269 57639 35528 48662 09426 0046 57519 78118 6162 968
Net Assets Liabilities   4 607-34 565-15 391-828-13 929-28 716-28 845-16 176
Other Debtors   5 5997 2935 1164 6451 0351 8511 702 
Property Plant Equipment   52 32846 91642 09237 78233 92630 47527 383 
Total Inventories   4 5985 5046 4905 7221 4001 633  
Cash Bank In Hand25 21441 01239 39456 011       
Intangible Fixed Assets67 00053 60040 20026 800       
Net Assets Liabilities Including Pension Asset Liability48 6511 715         
Stocks Inventory4 1503 9094 6044 598       
Tangible Fixed Assets93 73174 84958 93752 328       
Reserves/Capital
Called Up Share Capital3332       
Profit Loss Account Reserve48 6481 71231 4082 604       
Shareholder Funds48 6511 71531 4112 607       
Other
Accumulated Amortisation Impairment Intangible Assets   40 20053 60067 00067 00067 000 67 000 
Accumulated Depreciation Impairment Property Plant Equipment   114 101119 513114 337118 647111 603115 054118 146 
Average Number Employees During Period      31   
Corporation Tax Payable   3 935 5 0644 369  1206 186
Corporation Tax Recoverable    3 9353 935 3 0476 0402 9672 968
Creditors   171 016159 464175 345142 776122 658114 441119 697153 015
Increase From Amortisation Charge For Year Intangible Assets    13 40013 400     
Increase From Depreciation Charge For Year Property Plant Equipment    5 4124 8254 3103 8553 451 4 159
Intangible Assets   26 80013 400      
Intangible Assets Gross Cost   67 00067 00067 00067 00067 000 67 000 
Key Management Personnel Compensation Total     13 86015 3107 877   
Net Current Assets Liabilities-106 021-123 067-64 470-73 052-93 957-53 955-35 096-44 367-55 826-53 014-16 176
Number Shares Issued Fully Paid    33     
Other Creditors   152 052144 919150 030131 996122 198109 478116 192146 305
Other Disposals Decrease In Amortisation Impairment Intangible Assets          67 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     10 000 10 899  122 305
Other Disposals Intangible Assets          67 000
Other Disposals Property Plant Equipment     10 000 10 900  145 529
Other Taxation Social Security Payable   9 4026607 935517 3541 79140
Par Value Share 11111     
Property Plant Equipment Gross Cost   166 429166 429156 429156 429145 529 145 529 
Provisions For Liabilities Balance Sheet Subtotal   3 4699243 5283 5143 4883 3653 214 
Total Assets Less Current Liabilities54 7105 38234 6676 076-33 641-11 8632 686-10 441-25 351-25 631-16 176
Trade Creditors Trade Payables   5 62713 88512 3165 8944604 6091 594484
Trade Debtors Trade Receivables   33 75617 25853 04321 3592 49311 89013 947 
Creditors Due Within One Year226 881202 788178 044173 016       
Fixed Assets160 731128 44999 13779 128       
Intangible Fixed Assets Aggregate Amortisation Impairment 13 40026 80040 200       
Intangible Fixed Assets Amortisation Charged In Period  13 40013 400       
Intangible Fixed Assets Cost Or Valuation 67 00067 00067 000       
Net Assets Liability Excluding Pension Asset Liability 1 71531 411        
Number Shares Allotted3332       
Other Reserves   1       
Provisions For Liabilities Charges6 0593 6673 2563 469       
Share Capital Allotted Called Up Paid 332       
Tangible Fixed Assets Additions  450300       
Tangible Fixed Assets Cost Or Valuation 165 679166 129166 429       
Tangible Fixed Assets Depreciation 90 830107 192114 101       
Tangible Fixed Assets Depreciation Charged In Period  16 3626 909       
Value Shares Allotted33         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Accounting reference date changed from Sun, 30th Apr 2023 to Tue, 31st Oct 2023
filed on: 18th, January 2024
Free Download (1 page)

Company search

Advertisements