Alan Price And Sons (bargoed) Limited BARGOED


Founded in 1973, Alan Price And Sons (bargoed), classified under reg no. 01120937 is an active company. Currently registered at End-y-deri Bungalow CF81 9JA, Bargoed the company has been in the business for fifty one years. Its financial year was closed on 30th April and its latest financial statement was filed on Saturday 30th April 2022.

Currently there are 2 directors in the the company, namely Brian P. and Raymond P.. In addition one secretary - Jenna B. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Brian P. who worked with the the company until 17 July 2019.

Alan Price And Sons (bargoed) Limited Address / Contact

Office Address End-y-deri Bungalow
Office Address2 Deri
Town Bargoed
Post code CF81 9JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01120937
Date of Incorporation Tue, 3rd Jul 1973
Industry Freight rail transport
End of financial Year 30th April
Company age 51 years old
Account next due date Wed, 31st Jan 2024 (122 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Jenna B.

Position: Secretary

Appointed: 17 July 2019

Brian P.

Position: Director

Appointed: 29 December 1992

Raymond P.

Position: Director

Appointed: 29 December 1992

Brian P.

Position: Secretary

Appointed: 01 December 2001

Resigned: 17 July 2019

Mary R.

Position: Director

Appointed: 29 December 1992

Resigned: 31 July 2001

Alan P.

Position: Director

Appointed: 29 December 1992

Resigned: 17 November 1999

Yvonne P.

Position: Director

Appointed: 29 December 1992

Resigned: 24 December 1998

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we found, there is Raymond P. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is David P. This PSC owns 25-50% shares.

Raymond P.

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

David P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand73 838108 98363 59728 63068 319106 771113 976
Current Assets602 906546 818524 468533 304940 2191 038 813923 896
Debtors411 450320 217331 979348 312747 941786 557644 490
Net Assets Liabilities449 859469 504512 740531 154727 072885 191994 410
Other Debtors18 27119 01120 18320 698256 740356 906228 930
Property Plant Equipment179 269165 730282 990263 249233 887748 4881 011 616
Total Inventories117 618117 618128 892156 362123 959145 485 
Other
Accumulated Depreciation Impairment Property Plant Equipment460 918474 572518 536568 290609 791735 718967 433
Additions Other Than Through Business Combinations Property Plant Equipment 13 560161 224    
Average Number Employees During Period  1920211717
Bank Borrowings Overdrafts    42 64031 66722 352
Corporation Tax Payable 5 322  48 011  
Creditors12 54066882 12551 18860 462351 800422 420
Future Minimum Lease Payments Under Non-cancellable Operating Leases  85 69627 77625 461  
Increase From Depreciation Charge For Year Property Plant Equipment 25 44843 96449 75341 501145 265231 715
Net Current Assets Liabilities310 240318 995334 133349 514581 352625 298554 015
Number Shares Issued Fully Paid 100     
Other Creditors12 54066882 12551 18817 822320 133400 068
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 11 794   19 338 
Other Disposals Property Plant Equipment 13 445   34 759 
Other Taxation Social Security Payable58 43150 65434 10966 242109 72453 06179 734
Par Value Share 1     
Property Plant Equipment Gross Cost640 187640 302801 526831 538843 6781 484 2061 979 049
Provisions For Liabilities Balance Sheet Subtotal27 11014 55322 25830 42127 705136 795148 801
Total Additions Including From Business Combinations Property Plant Equipment   30 01212 140675 287494 843
Total Assets Less Current Liabilities489 509484 725617 123612 763815 2391 373 7861 565 631
Trade Creditors Trade Payables129 413116 66278 46468 965155 856177 732100 398
Trade Debtors Trade Receivables393 179301 206311 796327 614491 201429 651415 560

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 10th, January 2024
Free Download (10 pages)

Company search

Advertisements