Albin & Co. Limited READING


Founded in 2013, Albin &, classified under reg no. 08355111 is an active company. Currently registered at 46a West Street RG1 1TZ, Reading the company has been in the business for 11 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has one director. Catherine B., appointed on 20 May 2022. There are currently no secretaries appointed. As of 1 May 2024, there were 3 ex directors - Sally W., Christopher A. and others listed below. There were no ex secretaries.

Albin & Co. Limited Address / Contact

Office Address 46a West Street
Town Reading
Post code RG1 1TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08355111
Date of Incorporation Thu, 10th Jan 2013
Industry Solicitors
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Catherine B.

Position: Director

Appointed: 20 May 2022

Sally W.

Position: Director

Appointed: 20 May 2022

Resigned: 13 December 2023

Christopher A.

Position: Director

Appointed: 10 January 2013

Resigned: 09 August 2023

Jeremy Y.

Position: Director

Appointed: 10 January 2013

Resigned: 30 June 2022

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we researched, there is Catherine B. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Christopher A. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Catherine B.

Notified on 23 February 2024
Ceased on 23 February 2024
Nature of control: significiant influence or control

Christopher A.

Notified on 6 April 2016
Ceased on 9 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand242 06584 09165 40691 98958 20348 397188 040122 419
Current Assets392 625365 479394 486523 250469 152522 952637 960673 974
Debtors90 560221 388269 080316 261256 949238 139255 920281 555
Net Assets Liabilities189 404133 453135 31780 30331 69917 6954 32611 070
Other Debtors29 89046 62379 015125 265221 252211 76448 503244 535
Property Plant Equipment73 948101 55984 71263 52341 55416 89812 44910 886
Total Inventories60 00060 00060 000115 000154 000236 416194 000270 000
Other
Accumulated Amortisation Impairment Intangible Assets37 41449 88562 35674 82787 29899 774112 247124 712
Accumulated Depreciation Impairment Property Plant Equipment41 71540 51168 90399 231131 128160 339169 44179 839
Average Number Employees During Period    32333232
Bank Borrowings Overdrafts39 50032 91939 43828 82617 98351 99130 43820 438
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment74 82890 075      
Corporation Tax Payable42 39531 25332 58718 43720 13235 122-8 0596 468
Corporation Tax Recoverable  14 369-8 694    
Creditors81 90696 01590 60964 13337 38663 09630 43820 438
Dividends Paid On Shares    37 414   
Fixed Assets161 247176 386  78 96841 83624 91410 886
Future Minimum Lease Payments Under Non-cancellable Operating Leases    213 047235 792190 292147 500
Increase From Amortisation Charge For Year Intangible Assets 12 47112 47112 47112 47112 47612 47312 465
Increase From Depreciation Charge For Year Property Plant Equipment 28 02628 39130 32831 89729 2119 1026 478
Intangible Assets87 29974 82762 35649 88537 41424 93812 465 
Intangible Assets Gross Cost124 712124 712124 712124 712124 712124 712124 712 
Net Current Assets Liabilities110 06370 19693 17441 638-3 44743 37711 41022 690
Number Shares Issued Fully Paid  111   
Other Creditors42 40663 09651 17135 30719 40311 105296 391261 650
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 29 230     96 080
Other Disposals Property Plant Equipment 74 828     96 080
Other Taxation Social Security Payable57 03538 27643 23147 26051 351126 79092 88172 318
Par Value Share  111   
Property Plant Equipment Gross Cost115 663142 070153 615162 754172 682177 237181 89090 725
Provisions For Liabilities Balance Sheet Subtotal 17 11414 31610 6106 4364 4221 5602 068
Taxation Including Deferred Taxation Balance Sheet Subtotal 17 114      
Total Additions Including From Business Combinations Property Plant Equipment 101 23511 5459 1399 9284 5554 6534 915
Total Assets Less Current Liabilities271 310246 582240 242155 04675 52185 21336 32433 576
Trade Creditors Trade Payables66 39657 32368 31274 80652 79854 052102 208154 296
Trade Debtors Trade Receivables60 670174 765175 696199 69035 69726 375207 41737 020

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
13th December 2023 - the day director's appointment was terminated
filed on: 14th, December 2023
Free Download (1 page)

Company search

Advertisements