Absolute Pattern And Toolmakers Limited DERBY


Founded in 2015, Absolute Pattern And Toolmakers, classified under reg no. 09679329 is an active company. Currently registered at Units 4 & 20 Perkins Yard DE21 4AW, Derby the company has been in the business for nine years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 2022/08/31.

The firm has 4 directors, namely Neil H., Scott J. and Daniel L. and others. Of them, Neil H., Scott J., Daniel L., John W. have been with the company the longest, being appointed on 9 July 2015. As of 27 April 2024, there was 1 ex director - Matthew B.. There were no ex secretaries.

Absolute Pattern And Toolmakers Limited Address / Contact

Office Address Units 4 & 20 Perkins Yard
Office Address2 Mansfield Road
Town Derby
Post code DE21 4AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09679329
Date of Incorporation Thu, 9th Jul 2015
Industry Other manufacturing n.e.c.
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Neil H.

Position: Director

Appointed: 09 July 2015

Scott J.

Position: Director

Appointed: 09 July 2015

Daniel L.

Position: Director

Appointed: 09 July 2015

John W.

Position: Director

Appointed: 09 July 2015

Matthew B.

Position: Director

Appointed: 09 July 2015

Resigned: 23 November 2018

People with significant control

The list of persons with significant control that own or control the company is made up of 5 names. As we identified, there is Neil H. This PSC has significiant influence or control over the company,. Another one in the PSC register is Scott J. This PSC has significiant influence or control over the company,. The third one is Daniel L., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Neil H.

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

Scott J.

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

Daniel L.

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

John W.

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

Matthew B.

Notified on 6 April 2016
Ceased on 23 November 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth107 010       
Balance Sheet
Cash Bank On Hand49 87180 48970 612126 54768 780122 455116 821126 225
Current Assets266 974277 548271 903381 458296 826351 360328 476369 415
Debtors197 899175 484193 477227 375197 752200 832181 057208 845
Net Assets Liabilities107 01040 82411 85999 71699 572128 235137 243108 181
Other Debtors    1 359   
Property Plant Equipment236 788190 264222 562171 061135 12093 52770 142141 486
Total Inventories19 20521 57511 34527 53630 29428 07330 59834 345
Cash Bank In Hand49 870       
Net Assets Liabilities Including Pension Asset Liability107 010       
Stocks Inventory19 205       
Tangible Fixed Assets236 787       
Reserves/Capital
Called Up Share Capital75 000       
Profit Loss Account Reserve32 010       
Shareholder Funds107 010       
Other
Accrued Liabilities  9751 075990990990990
Accrued Liabilities Not Expressed Within Creditors Subtotal-850-1 656-975     
Accumulated Depreciation Impairment Property Plant Equipment78 935142 360216 547248 597293 638200 942224 327272 909
Additions Other Than Through Business Combinations Property Plant Equipment 16 901106 48580 4499 10028 130 124 176
Average Number Employees During Period88141515131311
Bank Borrowings  46 1595 1295 129   
Comprehensive Income Expense67 329117 672      
Creditors176 115136 598172 00655 75720 9782 997248 048373 716
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -24 975 -123 876  
Disposals Property Plant Equipment   -99 900 -162 419 -4 250
Dividends Paid-35 319-108 958      
Increase From Depreciation Charge For Year Property Plant Equipment 63 42574 18757 02545 04131 18023 38548 582
Issue Equity Instruments 100      
Net Current Assets Liabilities46 33722 8781 32116 91411 10355 47580 428-4 301
Number Shares Issued Fully Paid 10010010080808080
Other Creditors  26 47556 0991 1361 0951 079765
Other Inventories1 1502 1112 2114 3224 5384 7655 0005 250
Other Remaining Borrowings  125 84750 62820 9782 997128 840270 624
Par Value Share15 000 111111
Prepayments  3 5315 5868 0838 8974 0714 259
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal9372 6863 531     
Profit Loss67 329117 672      
Property Plant Equipment Gross Cost315 723332 624439 109419 658428 758294 469294 469414 395
Provisions For Liabilities Balance Sheet Subtotal 34 06439 04332 50225 67317 77013 32729 004
Taxation Social Security Payable  61 01872 57180 226108 25093 79175 342
Total Assets Less Current Liabilities283 124213 142223 883187 975146 223149 002150 570137 185
Total Borrowings  172 00655 75720 9782 997128 840270 624
Trade Creditors Trade Payables  41 04330 97140 51036 31123 34825 995
Trade Debtors Trade Receivables  189 946221 789188 310191 935176 986204 586
Work In Progress18 05519 4649 13423 21425 75623 30825 59829 095
Company Contributions To Money Purchase Plans Directors  417     
Director Remuneration 55 00055 000     
Creditors Due After One Year176 114       
Creditors Due Within One Year220 637       
Debtors Due After One Year-75 000       
Number Shares Allotted5       
Share Capital Allotted Called Up Paid75 000       
Tangible Fixed Assets Additions315 722       
Tangible Fixed Assets Cost Or Valuation315 722       
Tangible Fixed Assets Depreciation78 935       
Tangible Fixed Assets Depreciation Charged In Period78 935       

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2023/07/08
filed on: 13th, July 2023
Free Download (3 pages)

Company search

Advertisements