Ableson Roofing Limited YEOVIL


Founded in 2002, Ableson Roofing, classified under reg no. 04608010 is an active company. Currently registered at Downlands Back Street BA22 7QF, Yeovil the company has been in the business for 22 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely Sharon A., Gavin A.. Of them, Gavin A. has been with the company the longest, being appointed on 4 December 2002 and Sharon A. has been with the company for the least time - from 5 December 2016. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Jacqueline A. who worked with the the firm until 5 February 2010.

Ableson Roofing Limited Address / Contact

Office Address Downlands Back Street
Office Address2 West Camel
Town Yeovil
Post code BA22 7QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04608010
Date of Incorporation Wed, 4th Dec 2002
Industry Roofing activities
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Sharon A.

Position: Director

Appointed: 05 December 2016

Gavin A.

Position: Director

Appointed: 04 December 2002

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 04 December 2002

Resigned: 04 December 2002

Jacqueline A.

Position: Secretary

Appointed: 04 December 2002

Resigned: 05 February 2010

Roger A.

Position: Director

Appointed: 04 December 2002

Resigned: 02 January 2017

Jacqueline A.

Position: Director

Appointed: 04 December 2002

Resigned: 02 January 2017

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 04 December 2002

Resigned: 04 December 2002

People with significant control

The register of persons with significant control that own or have control over the company consists of 5 names. As we discovered, there is Gavin A. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Sharon A. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Gavin A., who also fulfils the Companies House conditions to be listed as a PSC. This PSC .

Gavin A.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Sharon A.

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

Gavin A.

Notified on 8 November 2016
Ceased on 4 December 2018
Nature of control: right to appoint and remove directors

Gavin A.

Notified on 6 April 2016
Ceased on 4 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Sharon A.

Notified on 6 April 2016
Ceased on 4 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth-18 83614 70932 83846 798        
Balance Sheet
Current Assets32 87889 70946 60085 45647 41154 81545 48572 551109 393112 956130 416175 505
Net Assets Liabilities   50 75624 79137 41232 69749 76672 39690 319100 301 
Cash Bank In Hand26 59573 87333 14667 492        
Debtors6 28315 83613 45417 964        
Other Debtors9909432 465945        
Tangible Fixed Assets4 54615 71926 37219 779        
Trade Debtors5 29314 89310 98917 019        
Reserves/Capital
Called Up Share Capital44101101        
Profit Loss Account Reserve-18 84014 70532 73746 697        
Shareholder Funds-18 83614 70932 83846 798        
Other
Average Number Employees During Period       22222
Creditors   54 48138 03439 25429 67536 28247 44530 56436 45955 950
Depreciation Amortisation Impairment Expense   6 5934 945       
Fixed Assets   19 77914 83421 42716 29112 8829 7747 4725 8044 352
Net Current Assets Liabilities-22 9181 63011 74030 9759 95715 98516 40636 88462 62282 84794 497 
Other Operating Expenses Format2   16 92317 516       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   945580424596615674455540613
Profit Loss   107 74561 794       
Raw Materials Consumables Used   101 072108 103       
Staff Costs Employee Benefits Expense   94 503136 724       
Tax Tax Credit On Profit Or Loss On Ordinary Activities   28 57416 757       
Total Assets Less Current Liabilities-18 37217 34938 11250 75424 79137 41232 69749 76672 39690 319100 301 
Turnover Revenue   355 410345 839       
Director Remuneration Benefits Excluding Payments To Third Parties16 34116 96223 06044 903        
Administrative Expenses47 60449 60958 65276 439        
Cost Sales150 534229 790170 166142 652        
Creditors Due Within One Year55 79688 08234 86154 481        
Depreciation Tangible Fixed Assets Expense6 5155 2398 7916 593        
Difference Between Accumulated Depreciation Amortisation Capital Allowances4642 6405 2733 956        
Gross Profit Loss163 742281 799186 217212 758        
Increase Decrease In U K Corporation Tax Arising From Adjustment For Prior Periods   -8        
Intangible Fixed Assets Aggregate Amortisation Impairment 50 00050 00050 000        
Intangible Fixed Assets Cost Or Valuation 50 00050 00050 000        
Net Assets Liability Excluding Pension Asset Liability-18 83614 70932 83846 798        
Number Shares Allotted 111        
Operating Profit Loss116 138232 843127 565136 319        
Other Creditors Due Within One Year6 1575 7184 9543 718        
Other Interest Receivable6           
Other Interest Receivable Similar Income6           
Other Operating Income 653          
Other Taxation Social Security Within One Year39 99870 42723 17239 305        
Par Value Share 111        
Pensions Costs Defined Contribution Schemes  5 60033 000        
Profit Loss For Period91 915186 567101 759109 062        
Profit Loss On Ordinary Activities Before Tax116 144232 843127 565136 319        
Provisions Charged Credited To Profit Loss Account During Period 2 1762 634-1 317        
Provisions For Liabilities Charges4642 6405 2733 956        
Share Capital Allotted Called Up Paid1111        
Tangible Fixed Assets Additions 17 25920 070         
Tangible Fixed Assets Cost Or Valuation29 79139 30048 27148 271        
Tangible Fixed Assets Depreciation25 24523 58221 89928 492        
Tangible Fixed Assets Depreciation Charged In Period 5 2398 7916 593        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 6 90310 474         
Tangible Fixed Assets Disposals 7 75011 099         
Tax On Profit Or Loss On Ordinary Activities24 22946 27625 80627 257        
Total Dividend Payment 153 02283 72695 102        
Total U K Foreign Current Tax After Adjustments Relief24 34544 10023 17228 574        
Trade Creditors Within One Year9 64111 9346 73511 458        
Turnover Gross Operating Revenue314 276511 589356 383355 410        
U K Current Corporation Tax On Income For Period24 34544 10023 17228 582        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 12th, June 2023
Free Download (4 pages)

Company search

Advertisements