Alistair Burroughs Design Partnership Limited CARDIFF


Founded in 1988, Alistair Burroughs Design Partnership, classified under reg no. 02256733 is an active company. Currently registered at 4 Radnor Court CF5 1GZ, Cardiff the company has been in the business for thirty six years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on Tuesday 31st May 2022.

Currently there are 4 directors in the the company, namely Alistair B., Liam O. and Piers B. and others. In addition one secretary - Liam O. - is with the firm. Currently 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.

Alistair Burroughs Design Partnership Limited Address / Contact

Office Address 4 Radnor Court
Office Address2 256 Cowbridge Road East
Town Cardiff
Post code CF5 1GZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02256733
Date of Incorporation Wed, 11th May 1988
Industry Other engineering activities
End of financial Year 31st May
Company age 36 years old
Account next due date Thu, 29th Feb 2024 (64 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Alistair B.

Position: Director

Resigned:

Liam O.

Position: Director

Appointed: 01 June 2015

Liam O.

Position: Secretary

Appointed: 13 November 2014

Piers B.

Position: Director

Appointed: 03 June 2013

Ann B.

Position: Director

Appointed: 31 October 1991

Piers B.

Position: Secretary

Appointed: 18 May 2012

Resigned: 13 November 2014

Huw J.

Position: Secretary

Appointed: 01 March 2010

Resigned: 18 May 2012

Alan B.

Position: Director

Appointed: 31 October 1991

Resigned: 14 January 1992

Francis B.

Position: Director

Appointed: 31 October 1991

Resigned: 11 July 1994

Alistair B.

Position: Secretary

Appointed: 31 October 1991

Resigned: 01 March 2010

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we identified, there is Piers B. The abovementioned PSC has 25-50% voting rights and has 50,01-75% shares. The second entity in the PSC register is Alistair B. This PSC owns 25-50% shares.

Piers B.

Notified on 11 May 2021
Nature of control: 50,01-75% shares
25-50% voting rights

Alistair B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth306 087303 062       
Balance Sheet
Cash Bank In Hand82 111120 036       
Cash Bank On Hand 120 036105 264669 374390 874965 366728 464690 9941 370 494
Current Assets512 534582 913616 3721 729 6461 510 5542 028 9202 046 8982 289 5962 770 096
Debtors430 423462 877511 1081 060 2721 119 6801 063 5541 318 4341 598 6021 399 602
Net Assets Liabilities 303 062318 269789 324939 8921 054 4431 059 9441 201 6221 680 254
Net Assets Liabilities Including Pension Asset Liability306 087303 062       
Other Debtors   111 33043 074116 822380 896219 813399 385
Property Plant Equipment 28 60651 12868 33563 59195 89577 01874 970 
Tangible Fixed Assets24 07928 606       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve305 987302 962       
Shareholder Funds306 087303 062       
Other
Accrued Liabilities 14 3538 386132 480     
Accumulated Depreciation Impairment Property Plant Equipment 114 798129 181152 341177 278213 368242 656266 103232 809
Amounts Recoverable On Contracts 33 13836 81637 980221 381110 68242 880151 458262 408
Average Number Employees During Period  19273134323344
Bank Borrowings Overdrafts      166 66786 6676 667
Corporation Tax Payable 11 78114 587111 821     
Creditors 14 83312 49312 0294 69984 104241 994126 32414 805
Creditors Due After One Year6 65714 833       
Creditors Due Within One Year220 671289 229       
Finance Lease Liabilities Present Value Total 14 83312 49312 0294 69984 10475 32739 6578 138
Increase From Depreciation Charge For Year Property Plant Equipment  14 38323 16024 93736 09029 28823 4478 909
Net Current Assets Liabilities291 863293 684288 315745 155892 3871 060 3021 239 0861 271 2141 635 434
Number Shares Allotted 100       
Other Creditors 5 2163 9374 97744 312139 248154 02467 60369 522
Other Taxation Social Security Payable 33 60946 30848 569389 317517 544269 765288 959382 188
Par Value Share 1       
Prepayments 52 67858 064111 330     
Property Plant Equipment Gross Cost 143 404180 309220 676240 869309 263319 674341 073365 518
Provisions For Liabilities Balance Sheet Subtotal 4 3958 68112 13711 38717 65014 16618 23819 325
Provisions For Liabilities Charges3 1984 395       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 20 013       
Tangible Fixed Assets Cost Or Valuation123 391143 404       
Tangible Fixed Assets Depreciation99 312114 798       
Tangible Fixed Assets Depreciation Charged In Period 15 486       
Total Additions Including From Business Combinations Property Plant Equipment  36 90540 36720 19368 39410 41121 3995 711
Total Assets Less Current Liabilities315 942322 290339 443813 490955 9781 156 1971 316 1041 346 1841 714 384
Trade Creditors Trade Payables 80 564110 398394 620180 375280 859265 171546 150571 433
Trade Debtors Trade Receivables 377 061416 228910 962855 225836 050894 6581 227 331737 809

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 27th, February 2023
Free Download (10 pages)

Company search

Advertisements