Abbeywood (tottington) Limited BURY


Abbeywood (tottington) started in year 1998 as Private Limited Company with registration number 03606524. The Abbeywood (tottington) company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Bury at 104 Market Street. Postal code: BL8 3LS.

The company has 2 directors, namely John D., Yvonne D.. Of them, John D., Yvonne D. have been with the company the longest, being appointed on 29 July 1998. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Stephen D. who worked with the the company until 7 July 2023.

Abbeywood (tottington) Limited Address / Contact

Office Address 104 Market Street
Office Address2 Tottington
Town Bury
Post code BL8 3LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03606524
Date of Incorporation Wed, 29th Jul 1998
Industry Residential care activities for the elderly and disabled
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (251 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 21st Oct 2023 (2023-10-21)
Last confirmation statement dated Fri, 7th Oct 2022

Company staff

John D.

Position: Director

Appointed: 29 July 1998

Yvonne D.

Position: Director

Appointed: 29 July 1998

Moira D.

Position: Director

Appointed: 29 July 1998

Resigned: 07 July 2023

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 29 July 1998

Resigned: 29 July 1998

Stephen D.

Position: Secretary

Appointed: 29 July 1998

Resigned: 07 July 2023

Stephen D.

Position: Director

Appointed: 29 July 1998

Resigned: 07 July 2023

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 29 July 1998

Resigned: 29 July 1998

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we found, there is Stephen D. The abovementioned PSC has significiant influence or control over this company,.

Stephen D.

Notified on 6 April 2016
Nature of control: significiant influence or control

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 Worth609 678505 645       
Balance Sheet
Cash Bank On Hand 49 70831 15323 675139 85860 180109 02677 616170 726
Current Assets330 53474 73640 90079 211160 74591 524131 665118 088207 893
Debtors295 78925 0289 74755 53620 88731 34422 63940 47237 167
Net Assets Liabilities 1 121 0771 174 5531 219 8331 289 9811 335 2561 398 1481 372 2731 407 625
Property Plant Equipment 1 626 4921 605 5761 572 8771 542 2661 513 2771 507 6631 476 5951 465 091
Cash Bank In Hand34 74549 708       
Net Assets Liabilities Including Pension Asset Liability609 678505 645       
Tangible Fixed Assets913 473897 277       
Reserves/Capital
Called Up Share Capital200200       
Profit Loss Account Reserve264 078160 045       
Shareholder Funds609 678505 645       
Other
Accumulated Depreciation Impairment Property Plant Equipment 319 493354 727387 426418 037447 026477 633508 701541 259
Average Number Employees During Period  36363839363330
Creditors 64 924355 500324 352305 127169 545141 180122 410165 359
Dividends Paid     190 000190 000  
Increase From Depreciation Charge For Year Property Plant Equipment  35 23432 69930 61128 98930 60731 06832 558
Net Current Assets Liabilities138 037-318 760-314 600-245 141-144 382-78 021-9 515-4 32242 534
Profit Loss     235 275252 892  
Property Plant Equipment Gross Cost 1 945 9851 960 3031 960 3031 960 3031 960 3031 985 2961 985 2962 006 350
Provisions For Liabilities Balance Sheet Subtotal 121 731116 423107 903107 903100 000100 000100 000100 000
Total Additions Including From Business Combinations Property Plant Equipment  14 318   24 993 21 054
Total Assets Less Current Liabilities1 051 5101 307 7321 290 9761 327 7361 397 8841 435 2561 498 1481 472 2731 507 625
Transfers To From Retained Earnings Increase Decrease In Equity     13 08513 085  
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  -5 308      
Bank Borrowings 148 87563 311      
Bank Borrowings Overdrafts 64 92463 311      
Creditors Due After One Year433 43764 924       
Creditors Due Within One Year192 497393 496       
Number Shares Allotted 200       
Number Shares Issued Fully Paid  200      
Other Creditors 225 525214 328      
Other Taxation Social Security Payable 73 98567 228      
Par Value Share 11      
Provisions 121 731116 423      
Provisions For Liabilities Charges8 3957 948       
Revaluation Reserve345 400345 400       
Secured Debts515 944148 875       
Share Capital Allotted Called Up Paid200200       
Tangible Fixed Assets Additions 10 454       
Tangible Fixed Assets Cost Or Valuation1 354 9031 365 357       
Tangible Fixed Assets Depreciation441 430468 080       
Tangible Fixed Assets Depreciation Charged In Period 26 650       
Trade Creditors Trade Payables 10 03510 633      
Trade Debtors Trade Receivables 25 0289 747      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 27th, July 2023
Free Download (9 pages)

Company search

Advertisements