Abbott & Company (wessex) Limited CIRENCESTER,


Abbott & Company (wessex) started in year 1940 as Private Limited Company with registration number 00363475. The Abbott & Company (wessex) company has been functioning successfully for eighty four years now and its status is active. The firm's office is based in Cirencester, at Abberley House,. Postal code: GL7 2BX.

Currently there are 5 directors in the the firm, namely Ian P., Tracey P. and John G. and others. In addition one secretary - Douglas C. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Michael R. who worked with the the firm until 16 February 1996.

This company operates within the GL7 2BX postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1123224 . It is located at Southview, Sharpham, Street with a total of 1 carsand 1 trailers.

Abbott & Company (wessex) Limited Address / Contact

Office Address Abberley House,
Office Address2 Park Street,
Town Cirencester,
Post code GL7 2BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00363475
Date of Incorporation Mon, 7th Oct 1940
Industry Wholesale of agricultural machinery, equipment and supplies
Industry Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
End of financial Year 31st May
Company age 84 years old
Account next due date Thu, 29th Feb 2024 (90 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Ian P.

Position: Director

Appointed: 13 March 2019

Tracey P.

Position: Director

Appointed: 12 March 2010

John G.

Position: Director

Appointed: 04 October 2000

Douglas C.

Position: Secretary

Appointed: 17 February 1996

Douglas C.

Position: Director

Appointed: 15 September 1991

Simon D.

Position: Director

Appointed: 15 September 1991

Stuart H.

Position: Director

Appointed: 04 October 2000

Resigned: 02 April 2002

Christopher T.

Position: Director

Appointed: 26 April 1994

Resigned: 13 December 1996

Ian P.

Position: Director

Appointed: 15 September 1993

Resigned: 27 April 2005

John P.

Position: Director

Appointed: 15 September 1991

Resigned: 27 April 1995

Michael R.

Position: Secretary

Appointed: 15 September 1991

Resigned: 16 February 1996

People with significant control

The list of persons with significant control that own or have control over the company is made up of 4 names. As we researched, there is Douglas C. This PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Simon D. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Then there is John G., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Douglas C.

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

Simon D.

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

John G.

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

Tracey P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth94 00694 07194 033       
Balance Sheet
Cash Bank In Hand9 82831 08613 902       
Cash Bank On Hand  13 90210 0262 2912 16517 422128 02728 64632 555
Current Assets787 414577 201642 968589 360738 181610 307486 367619 999477 848473 185
Debtors725 929491 879620 248525 334699 125549 925422 187441 346399 633364 474
Net Assets Liabilities  94 03393 99394 09194 13394 19394 27794 32294 386
Net Assets Liabilities Including Pension Asset Liability94 00694 07194 033       
Other Debtors  159 35670 27853 16714 36424 36414 36414 364 
Property Plant Equipment  6 1404 8801 1311 0761 4241 261868 
Stocks Inventory51 65754 2368 818       
Tangible Fixed Assets11 0668 0976 140       
Total Inventories  8 81854 00036 76558 21746 75850 62649 56976 156
Reserves/Capital
Called Up Share Capital40 75040 75040 750       
Profit Loss Account Reserve53 25653 32153 283       
Shareholder Funds94 00694 07194 033       
Other
Accrued Liabilities  219 89291 570154 82397 35299 14293 11445 62366 787
Accumulated Depreciation Impairment Property Plant Equipment  104 324106 08393 33293 73394 12694 52994 92250 407
Average Number Employees During Period   4444444
Bank Borrowings Overdrafts  68 014120 388248 55679 929  11 
Bank Overdrafts  68 014120 388248 55679 929    
Corporation Tax Payable  22 61112 19025 71618 38021 02420 1979 3809 717
Creditors  553 847499 320645 006517 046393 338526 743384 229379 248
Creditors Due Within One Year702 261489 607553 847       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    13 270     
Disposals Property Plant Equipment    16 500     
Increase From Depreciation Charge For Year Property Plant Equipment   1 759519401393403393269
Net Current Assets Liabilities85 15387 59489 12190 04093 17593 26193 02993 25693 61993 937
Number Shares Allotted 750750       
Other Creditors   16 7661 206  48 953  
Other Taxation Social Security Payable  630668655985638638-594 
Par Value Share 11       
Prepayments  34 36926 76519 98630 21329 91622 62825 24118 297
Property Plant Equipment Gross Cost  110 464110 96394 46394 80995 55095 79095 790 
Provisions For Liabilities Balance Sheet Subtotal  1 228927215204260240165150
Provisions For Liabilities Charges2 2131 6201 228       
Recoverable Value-added Tax  48 68848 34258 11420 3442 90317 15815 9129 513
Secured Debts129 558 68 014       
Share Capital Allotted Called Up Paid750750750       
Tangible Fixed Assets Cost Or Valuation110 034110 180110 464       
Tangible Fixed Assets Depreciation98 968102 083104 324       
Total Additions Including From Business Combinations Property Plant Equipment   499 346741240  
Total Assets Less Current Liabilities96 21995 69195 26194 92094 30694 33794 45394 51794 48794 536
Trade Creditors Trade Payables  242 700257 738214 050320 400271 515362 292329 809302 744
Trade Debtors Trade Receivables  377 835379 949567 858485 004365 004387 196344 116336 664

Transport Operator Data

Southview
Address Sharpham
City Street
Post code BA16 9SF
Vehicles 1
Trailers 1

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 2nd, February 2024
Free Download (9 pages)

Company search

Advertisements