A R Twigg & Son Limited READING


A R Twigg & Son started in year 2012 as Private Limited Company with registration number 08205257. The A R Twigg & Son company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Reading at Merlin House Brunel Road. Postal code: RG7 4AB. Since 12th December 2012 A R Twigg & Son Limited is no longer carrying the name Avilane.

The firm has 2 directors, namely Emma A., Mark A.. Of them, Emma A., Mark A. have been with the company the longest, being appointed on 24 September 2012. As of 28 March 2024, there was 1 ex director - Barbara K.. There were no ex secretaries.

A R Twigg & Son Limited Address / Contact

Office Address Merlin House Brunel Road
Office Address2 Theale
Town Reading
Post code RG7 4AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08205257
Date of Incorporation Thu, 6th Sep 2012
Industry Funeral and related activities
End of financial Year 31st January
Company age 12 years old
Account next due date Thu, 31st Oct 2024 (217 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Emma A.

Position: Director

Appointed: 24 September 2012

Mark A.

Position: Director

Appointed: 24 September 2012

Barbara K.

Position: Director

Appointed: 06 September 2012

Resigned: 14 September 2012

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we identified, there is Mark A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Emma A. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Emma A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Avilane December 12, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth82 822123 770264 661       
Balance Sheet
Cash Bank On Hand  162 468274 320362 813456 200437 960621 570658 686663 378
Current Assets230 606208 260352 278401 787601 869624 601677 944814 986806 605903 311
Debtors82 42197 320163 41098 348194 714117 583191 060168 807120 385146 106
Net Assets Liabilities  264 661346 159468 787526 192490 308581 656662 318756 617
Property Plant Equipment  35 55745 45334 52532 46715 86112 6007 3576 245
Total Inventories  26 40029 11944 34250 81848 92424 60927 53493 827
Cash Bank In Hand111 03670 208162 468       
Intangible Fixed Assets96 00072 00048 000       
Net Assets Liabilities Including Pension Asset Liability82 822123 770264 661       
Stocks Inventory37 14940 73226 400       
Tangible Fixed Assets6 75012 68535 557       
Other Debtors        18 200 
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve82 722123 670264 561       
Shareholder Funds82 822123 770264 661       
Other
Version Production Software         1
Accumulated Amortisation Impairment Intangible Assets  72 00096 000120 000120 000120 000120 000120 000120 000
Accumulated Depreciation Impairment Property Plant Equipment  21 68836 26251 89470 50486 91096 75667 40474 119
Additions Other Than Through Business Combinations Property Plant Equipment         5 603
Average Number Employees During Period   77991089
Creditors  164 918116 692161 593125 155200 850243 837150 246151 752
Fixed Assets102 75084 68583 55769 45334 52532 46715 86112 6007 3576 245
Increase From Depreciation Charge For Year Property Plant Equipment   14 57415 63218 61016 6049 8465 2436 715
Intangible Assets Gross Cost  120 000120 000120 000120 000120 000120 000120 000120 000
Net Current Assets Liabilities29 54741 622187 360285 095440 276499 446477 094571 149656 359751 559
Property Plant Equipment Gross Cost  57 24581 71586 419102 971102 771109 35674 76180 364
Provisions For Liabilities Balance Sheet Subtotal  6 2568 3896 0145 7212 6472 0931 3981 187
Total Assets Less Current Liabilities132 297126 307270 917354 548474 801531 913492 955583 749663 716757 804
Amount Specific Advance Or Credit Directors 503       
Amount Specific Advance Or Credit Repaid In Period Directors  473      
Accrued Liabilities Deferred Income  618  827 55  
Corporation Tax Payable  31 52320 77529 81117 48912 31347 80331 211 
Creditors Due After One Year48 125         
Creditors Due Within One Year201 059166 638164 918       
Future Minimum Lease Payments Under Non-cancellable Operating Leases     8 1788 9618 1788 178 
Increase From Amortisation Charge For Year Intangible Assets   24 00024 000     
Intangible Assets  48 00024 000      
Intangible Fixed Assets Additions120 000         
Intangible Fixed Assets Aggregate Amortisation Impairment24 00048 00072 000       
Intangible Fixed Assets Amortisation Charged In Period24 000         
Intangible Fixed Assets Cost Or Valuation120 000120 000        
Number Shares Allotted100100100       
Other Creditors  42 92513 18011 64513 25026 74539 45227 571 
Other Taxation Social Security Payable  29 59524 13734 24527 76029 66326 63122 080 
Par Value Share111       
Prepayments Accrued Income  6352 4292 14511 3863 3083 5883 043 
Provisions For Liabilities Charges1 3502 5376 256       
Secured Debts100 62548 125        
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions10 000         
Tangible Fixed Assets Cost Or Valuation10 00021 50657 245       
Tangible Fixed Assets Depreciation3 2508 82121 688       
Tangible Fixed Assets Depreciation Charged In Period3 250         
Total Additions Including From Business Combinations Property Plant Equipment   24 4704 70416 552 6 585  
Trade Creditors Trade Payables  60 13058 47685 76665 70377 003129 77069 384 
Trade Debtors Trade Receivables  162 77295 919192 569106 197187 752165 21999 142 
Advances Credits Directors25503       
Advances Credits Made In Period Directors5025        
Advances Credits Repaid In Period Directors25177        
Disposals Decrease In Depreciation Impairment Property Plant Equipment      198 34 595 
Disposals Property Plant Equipment      200 34 595 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 4th September 2023
filed on: 5th, October 2023
Free Download (5 pages)

Company search