Abbot Print Ltd LUTON


Founded in 1980, Abbot Print, classified under reg no. 01535133 is an active company. Currently registered at Unit 4 Finway LU1 1TR, Luton the company has been in the business for 44 years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022. Since Friday 22nd January 1999 Abbot Print Ltd is no longer carrying the name Abbot Business Forms.

The company has one director. Alasdair B., appointed on 4 April 2006. There are currently no secretaries appointed. 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.

Abbot Print Ltd Address / Contact

Office Address Unit 4 Finway
Office Address2 Dallow Road
Town Luton
Post code LU1 1TR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01535133
Date of Incorporation Tue, 16th Dec 1980
Industry Manufacture of paper stationery
End of financial Year 30th June
Company age 44 years old
Account next due date Sun, 31st Mar 2024 (3 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Alasdair B.

Position: Director

Appointed: 04 April 2006

Stephen L.

Position: Secretary

Appointed: 01 July 2006

Resigned: 01 July 2015

Jayne G.

Position: Secretary

Appointed: 30 June 2006

Resigned: 01 July 2006

Stephen L.

Position: Secretary

Appointed: 09 May 2006

Resigned: 30 June 2006

John R.

Position: Director

Appointed: 31 March 1995

Resigned: 04 April 2006

Dinah C.

Position: Secretary

Appointed: 12 December 1990

Resigned: 09 May 2006

Alan W.

Position: Director

Appointed: 12 December 1990

Resigned: 31 March 1995

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we found, there is Alasdair B. The abovementioned PSC and has 75,01-100% shares.

Alasdair B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Abbot Business Forms January 22, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand69036 69011 73021 31719 04313 7531 391
Current Assets817 115715 529687 901705 169599 007630 803744 259
Debtors759 013631 963607 910598 231473 941515 375635 842
Net Assets Liabilities385 279325 126356 896321 468255 259223 474178 035
Other Debtors362 963362 250324 447321 095311 520339 660318 620
Property Plant Equipment312 071374 658493 895444 376359 870354 861318 837
Total Inventories57 41246 87668 26185 621106 023101 675107 026
Other
Accumulated Depreciation Impairment Property Plant Equipment379 497433 470486 493538 136634 081732 674732 018
Average Number Employees During Period 303230282523
Bank Borrowings Overdrafts221 663114 454146 281202 08410 41725 06725 000
Creditors743 90740 40647 26214 417110 41797 91772 917
Disposals Decrease In Depreciation Impairment Property Plant Equipment 25 27746 98959 638  105 248
Disposals Property Plant Equipment 26 62466 97359 638  105 248
Finance Lease Liabilities Present Value Total 40 40647 26214 41714 417  
Increase From Depreciation Charge For Year Property Plant Equipment 79 250100 012111 28195 94598 593104 592
Net Current Assets Liabilities73 208-9 126-89 737-108 4915 806-33 470-67 885
Other Creditors306 753344 319382 121269 246290 100450 353638 698
Other Taxation Social Security Payable53 16547 30249 89612 65511 2099 72214 448
Property Plant Equipment Gross Cost691 568808 128980 388982 512993 9511 087 5351 050 855
Total Additions Including From Business Combinations Property Plant Equipment 143 184239 23361 76211 43993 58468 568
Total Assets Less Current Liabilities385 279365 532404 158335 885365 676321 391250 952
Total Borrowings221 663173 033232 185249 91314 417  
Trade Creditors Trade Payables162 326192 155160 698123 22971 599114 73586 737
Trade Debtors Trade Receivables396 050269 713283 463273 810158 134172 954290 140
Accrued Liabilities   4 9005 2395 6776 419
Corporation Tax Payable    12 3499 4347 441
Number Shares Issued Fully Paid    222
Par Value Share    111
Prepayments   3 3264 2872 7612 082

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 31st, March 2023
Free Download (9 pages)

Company search

Advertisements