You are here: bizstats.co.uk > a-z index > A list

A&B High Holdings Limited TAVISTOCK


A&B High Holdings started in year 1973 as Private Limited Company with registration number 01104546. The A&B High Holdings company has been functioning successfully for 51 years now and its status is active. The firm's office is based in Tavistock at Marquis House. Postal code: PL19 8JE. Since 9th April 2009 A&B High Holdings Limited is no longer carrying the name Torbay Sawmills.

At the moment there are 2 directors in the the firm, namely Adrian H. and Elizabeth H.. In addition one secretary - Adrian H. - is with the company. As of 15 May 2024, there were 5 ex directors - Reginald H., Winsford B. and others listed below. There were no ex secretaries.

A&B High Holdings Limited Address / Contact

Office Address Marquis House
Office Address2 Gulworthy
Town Tavistock
Post code PL19 8JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01104546
Date of Incorporation Wed, 28th Mar 1973
Industry Non-trading company
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Adrian H.

Position: Director

Appointed: 30 September 1999

Adrian H.

Position: Secretary

Appointed: 30 September 1999

Elizabeth H.

Position: Director

Appointed: 30 September 1999

Reginald H.

Position: Director

Appointed: 18 February 1993

Resigned: 21 May 1997

Winsford B.

Position: Director

Appointed: 22 February 1992

Resigned: 30 September 1999

Malcolm C.

Position: Director

Appointed: 22 February 1992

Resigned: 21 May 1997

Richard C.

Position: Director

Appointed: 22 February 1992

Resigned: 30 September 1999

Ann C.

Position: Director

Appointed: 22 February 1992

Resigned: 30 September 1999

People with significant control

The list of PSCs who own or control the company includes 3 names. As we found, there is Coastpoint Limited from Tavistock, United Kingdom. The abovementioned PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Elizabeth H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Adrian H., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Coastpoint Limited

Marquis House Gulworthy, Tavistock, Devon, PL19 8JE, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 11280559
Notified on 29 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Elizabeth H.

Notified on 6 April 2016
Ceased on 29 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Adrian H.

Notified on 6 April 2016
Ceased on 29 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Torbay Sawmills April 9, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand199 98858 90737 314164 646141 169331 73972 81313 474
Current Assets540 996158 479215 055201 411184 158348 953451 343505 359
Debtors161 00813 850154 82613 85020 07417 214378 530491 885
Net Assets Liabilities3 717 5173 350 1623 491 6933 129 2643 031 7203 099 9693 213 1413 334 147
Other Debtors18 85013 850154 82613 85013 85013 85013 84913 851
Property Plant Equipment655 085602 894564 689537 245519 931473 613452 276413 078
Total Inventories180 00085 72222 91522 91522 915   
Other
Accrued Liabilities    2 7502 7502 7502 750
Accumulated Amortisation Impairment Intangible Assets15 27021 60726 60426 60426 60426 60426 60426 604
Accumulated Depreciation Impairment Property Plant Equipment134 638187 907230 538263 722294 468340 786368 913408 111
Additions Other Than Through Business Combinations Property Plant Equipment 1 078 50 73563 432   
Amounts Owed By Group Undertakings Participating Interests     3 364364 681 
Amounts Owed By Related Parties142 158   6 2243 364364 681478 034
Amounts Owed To Group Undertakings Participating Interests     58 40556 004 
Amounts Owed To Related Parties39 10858 82964 55575 49159 773   
Bank Borrowings104 87263 63921 462281 744252 408403 717354 469303 774
Bank Borrowings Overdrafts     403 717354 469 
Corporation Tax Payable     29 79540 281 
Creditors131 16975 72351 369302 159276 208419 201381 403322 149
Depreciation Rate Used For Property Plant Equipment      15 
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -11 249-6 250 -29 108 
Disposals Property Plant Equipment   -44 995-50 000 -63 150 
Finance Lease Liabilities Present Value Total18 82710 59029 90720 41523 80015 48526 93418 375
Finished Goods Goods For Resale180 00085 722      
Fixed Assets3 739 8483 681 3203 641 3683 613 9243 596 6103 550 2923 528 9553 489 757
Further Item Creditors Component Total Creditors     199 378  
Increase From Amortisation Charge For Year Intangible Assets 6 337      
Increase From Depreciation Charge For Year Property Plant Equipment 53 269 44 43336 99646 31857 23539 198
Intangible Assets11 3344 997      
Intangible Assets Gross Cost26 60426 60426 60426 60426 60426 60426 60426 604
Investment Property2 525 0002 525 0002 528 2502 528 2502 528 2502 528 2502 528 2502 528 250
Investment Property Fair Value Model2 525 0002 525 0002 528 2502 528 2502 528 2502 528 2502 528 2502 528 250
Investments Fixed Assets548 429548 429548 429548 429548 429548 429548 429548 429
Investments In Subsidiaries548 429548 429548 429548 429548 429548 429548 429548 429
Net Current Assets Liabilities339 287-38 62976 714-13 138-105 243200 391293 394390 021
Nominal Value Allotted Share Capital  13 6006 900 100100 
Number Shares Issued Fully Paid  136 00069 0001 0001 0001 0001 000
Other Creditors81 00381 0021 59952 464187 38312 752 
Other Payables Accrued Expenses14 3202 5002 5002 7502 750   
Other Provisions Balance Sheet Subtotal     231 512227 805 
Other Remaining Borrowings7 4701 494      
Ownership Interest In Subsidiary Percent100100100100    
Par Value Share   00000
Property Plant Equipment Gross Cost789 723790 801795 227800 967814 399814 399821 189821 189
Provisions For Liabilities Balance Sheet Subtotal230 449216 806175 020169 363183 439231 512227 805223 482
Taxation Social Security Payable    88329 79440 281 
Total Additions Including From Business Combinations Property Plant Equipment      69 940 
Total Assets Less Current Liabilities4 079 1353 642 6913 718 0823 600 7863 491 3673 750 6833 822 3493 879 778
Total Borrowings131 16975 72351 369302 159276 208419 202381 403322 149
Trade Creditors Trade Payables   10 763    
Useful Life Intangible Assets Years      4 
Useful Life Property Plant Equipment Years      33 
Amount Specific Advance Or Credit Directors  56 341-28 909    
Amount Specific Advance Or Credit Made In Period Directors  55 014135 655    
Amount Specific Advance Or Credit Repaid In Period Directors   -223 042    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2022
filed on: 28th, September 2023
Free Download (13 pages)

Company search

Advertisements