Abco - Anderson Beverage Co. Ltd GATESHEAD


Abco - Anderson Beverage started in year 2003 as Private Limited Company with registration number 04653896. The Abco - Anderson Beverage company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Gateshead at Unit C11 Marquis Court. Postal code: NE11 0RU.

At the moment there are 2 directors in the the company, namely Nigel A. and Stewart A.. In addition one secretary - Stewart A. - is with the firm. As of 26 April 2024, there were 3 ex directors - Nigel A., Sandra A. and others listed below. There were no ex secretaries.

Abco - Anderson Beverage Co. Ltd Address / Contact

Office Address Unit C11 Marquis Court
Office Address2 Team Valley Trading Estate
Town Gateshead
Post code NE11 0RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04653896
Date of Incorporation Fri, 31st Jan 2003
Industry Non-specialised wholesale trade
End of financial Year 30th April
Company age 21 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Nigel A.

Position: Director

Appointed: 26 July 2012

Stewart A.

Position: Secretary

Appointed: 26 March 2003

Stewart A.

Position: Director

Appointed: 26 March 2003

Nigel A.

Position: Director

Appointed: 26 March 2003

Resigned: 12 October 2010

Sandra A.

Position: Director

Appointed: 26 March 2003

Resigned: 30 November 2023

Paul A.

Position: Director

Appointed: 26 March 2003

Resigned: 31 December 2007

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats discovered, there is Abco Anderson Beverage Co Property Limited from Gateshead. This PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Sandra A. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Stewart A., who also meets 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.

Abco Anderson Beverage Co Property Limited

Unit C11 Marquis Court, Team Valley Trading Estate, Gateshead, NE11 0RU

Legal authority England And Wales
Legal form Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 10477015
Notified on 19 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sandra A.

Notified on 6 April 2016
Ceased on 19 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Stewart A.

Notified on 6 April 2016
Ceased on 19 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Balance Sheet
Cash Bank On Hand666 528609 699709 278693 209698 077786 286
Current Assets 999 6741 158 8361 481 8551 497 5761 007 127
Debtors277 975376 125438 358777 946798 499219 841
Net Assets Liabilities 838 3061 018 0671 222 1891 386 467901 261
Other Debtors15 999103 47288 76988 84688 995 
Property Plant Equipment40 17659 19093 61975 66871 55737 227
Total Inventories14 85013 85011 20010 7001 0001 000
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    -13 031-13 031
Accumulated Amortisation Impairment Intangible Assets30 00030 00030 00030 00060 00060 000
Accumulated Depreciation Impairment Property Plant Equipment88 093104 261121 764140 855156 866202 483
Additions Other Than Through Business Combinations Property Plant Equipment     11 287
Average Number Employees During Period   121313
Creditors332 5361 315216 915321 2474 16733 333
Increase From Depreciation Charge For Year Property Plant Equipment 16 16817 50319 09116 01145 617
Intangible Assets Gross Cost30 00030 00030 00030 00060 00060 000
Net Current Assets Liabilities 791 909941 9211 160 6081 345 432923 722
Number Shares Issued Fully Paid 100100   
Other Creditors4 3541 31518 17847 2074 167 
Other Taxation Social Security Payable166 610125 060132 970158 918122 043 
Par Value Share 11   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    11 03010 461
Property Plant Equipment Gross Cost128 269163 451215 383216 523228 423239 710
Provisions For Liabilities Balance Sheet Subtotal 11 47817 47314 08713 32413 324
Total Additions Including From Business Combinations Property Plant Equipment 35 18251 9321 14011 900 
Total Assets Less Current Liabilities 851 0991 035 5401 236 2761 416 989960 949
Trade Creditors Trade Payables92 01361 84465 767115 12218 849 
Trade Debtors Trade Receivables261 976272 653349 589689 100720 534 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director appointment termination date: 2023-11-30
filed on: 14th, February 2024
Free Download (1 page)

Company search