Albany Engineering Company Limited(the) GLOS


Founded in 1936, Albany Engineering Company (the), classified under reg no. 00313089 is an active company. Currently registered at Church Road GL15 5EQ, Glos the company has been in the business for eighty eight years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has one director. Colin A., appointed on 9 April 2015. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Albany Engineering Company Limited(the) Address / Contact

Office Address Church Road
Office Address2 Lydney
Town Glos
Post code GL15 5EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00313089
Date of Incorporation Fri, 17th Apr 1936
Industry Manufacture of pumps
End of financial Year 31st March
Company age 88 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Colin A.

Position: Director

Appointed: 09 April 2015

Daniel S.

Position: Director

Appointed: 01 May 2017

Resigned: 17 April 2018

David T.

Position: Director

Appointed: 01 March 2017

Resigned: 22 August 2018

David C.

Position: Director

Appointed: 09 April 2015

Resigned: 11 October 2017

Philip D.

Position: Director

Appointed: 03 December 2014

Resigned: 31 December 2018

Michael C.

Position: Director

Appointed: 05 August 2011

Resigned: 12 January 2016

Geoffrey M.

Position: Director

Appointed: 05 August 2011

Resigned: 13 June 2018

Michael C.

Position: Secretary

Appointed: 27 November 1998

Resigned: 12 January 2016

Oliver N.

Position: Secretary

Appointed: 01 July 1995

Resigned: 27 November 1998

Oliver N.

Position: Director

Appointed: 31 December 1990

Resigned: 01 April 2015

Martyn S.

Position: Director

Appointed: 31 December 1990

Resigned: 01 April 2015

Leopold B.

Position: Secretary

Appointed: 31 December 1990

Resigned: 30 June 1995

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we found, there is Albany Engineering Group Limited from Lydney, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Albany Engineering Group Limited

Legal authority England & Wales
Legal form Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 06541919
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 798 4671 586 326       
Balance Sheet
Cash Bank On Hand  777 144508 325329 107392 154971 205680 667425 390
Current Assets3 094 8112 252 1522 124 4521 855 9031 896 3101 956 5152 324 9292 149 1692 030 112
Debtors515 538590 133640 291607 975844 739897 685654 149727 107695 516
Net Assets Liabilities  1 621 266982 8481 099 1051 245 3271 259 8581 318 1731 149 569
Other Debtors   72 865117 70997 6224 40055 3373 069
Property Plant Equipment  162 717105 09433 885266 749237 799367 064 
Total Inventories  707 017739 603722 464666 676699 575741 395909 206
Cash Bank In Hand1 790 260894 114       
Net Assets Liabilities Including Pension Asset Liability2 798 4671 586 326       
Stocks Inventory789 013767 905       
Tangible Fixed Assets417 243268 868       
Reserves/Capital
Called Up Share Capital19 50019 500       
Profit Loss Account Reserve2 778 9671 566 826       
Shareholder Funds2 798 4671 586 326       
Other
Accrued Liabilities  79 603223 647188 568114 577268 143275 295247 193
Accumulated Amortisation Impairment Intangible Assets  21 57221 57221 57221 57221 57221 572 
Accumulated Depreciation Impairment Property Plant Equipment  2 871 0632 964 2993 033 6303 079 8543 152 4593 252 9293 388 455
Average Number Employees During Period  70696659576063
Bank Borrowings Overdrafts  21 39610 695  8 33450 00050 000
Corporation Tax Payable  64 430      
Creditors  656 485976 093831 090945 345208 334158 334108 334
Disposals Decrease In Depreciation Impairment Property Plant Equipment    3 646    
Disposals Property Plant Equipment    12 500    
Fixed Assets417 243277 867162 717105 09433 885266 749237 799367 064376 628
Future Minimum Lease Payments Under Non-cancellable Operating Leases  67 80761 80744 94641 00042 23742 237167 711
Increase From Depreciation Charge For Year Property Plant Equipment   93 23672 97746 22472 605100 47077 623
Intangible Assets Gross Cost  21 57221 57221 57221 57221 57221 572 
Net Current Assets Liabilities2 465 6081 333 5311 467 967879 8101 065 2201 011 1701 260 3121 170 104924 398
Number Shares Issued Fully Paid   19 50019 50019 50019 50019 50019 500
Other Creditors  139 003305 814245 072362 712419 584249 264255 264
Other Taxation Social Security Payable  49 75558 72939 78040 87738 36151 69142 539
Par Value Share 1 111111
Prepayments  42 97341 28853 96072 64051 865127 809134 917
Property Plant Equipment Gross Cost  3 033 7803 069 3933 067 5153 346 6033 390 2583 619 9933 124 928
Provisions For Liabilities Balance Sheet Subtotal  9 4182 056 32 59229 91960 66143 123
Total Additions Including From Business Combinations Property Plant Equipment   35 61310 622279 08843 655229 735103 322
Total Assets Less Current Liabilities2 882 8511 611 3981 630 684984 9041 099 1051 277 9191 498 1111 537 1681 301 026
Trade Creditors Trade Payables  283 216365 389351 382409 626287 294334 358469 133
Trade Debtors Trade Receivables  597 318493 822673 070727 423574 407543 961557 530
Accrued Income      23 477  
Creditors Due Within One Year629 203918 621       
Investments Fixed Assets 8 999       
Number Shares Allotted 19 500       
Provisions For Liabilities Charges84 38425 072       
Share Capital Allotted Called Up Paid19 50019 500       
Tangible Fixed Assets Cost Or Valuation3 053 7803 013 130       
Tangible Fixed Assets Depreciation2 636 5372 744 262       
Tangible Fixed Assets Depreciation Charged In Period 139 086       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 31 361       
Tangible Fixed Assets Disposals 40 650       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, December 2023
Free Download (11 pages)

Company search

Advertisements