Access Irrigation Limited NORTHAMPTON


Access Irrigation started in year 1976 as Private Limited Company with registration number 01291598. The Access Irrigation company has been functioning successfully for fourty eight years now and its status is active. The firm's office is based in Northampton at 15 Yelvertoft Road. Postal code: NN6 7XS.

The company has 2 directors, namely Matthew P., Michael B.. Of them, Michael B. has been with the company the longest, being appointed on 19 December 1991 and Matthew P. has been with the company for the least time - from 1 December 1995. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Michael C. who worked with the the company until 31 January 2014.

This company operates within the NN6 7XS postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1005514 . It is located at Tjs Self Drive, Unit 19, Rugby with a total of 1 cars.

Access Irrigation Limited Address / Contact

Office Address 15 Yelvertoft Road
Office Address2 Crick
Town Northampton
Post code NN6 7XS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01291598
Date of Incorporation Tue, 21st Dec 1976
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 48 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Matthew P.

Position: Director

Appointed: 01 December 1995

Michael B.

Position: Director

Appointed: 19 December 1991

Michael C.

Position: Secretary

Appointed: 31 December 2005

Resigned: 31 January 2014

Christopher H.

Position: Director

Appointed: 01 July 1997

Resigned: 31 October 2005

Michael C.

Position: Director

Appointed: 01 December 1995

Resigned: 31 January 2014

Graham P.

Position: Director

Appointed: 19 December 1991

Resigned: 23 August 1994

Donald P.

Position: Director

Appointed: 19 December 1991

Resigned: 31 December 2005

Alan C.

Position: Director

Appointed: 19 December 1991

Resigned: 15 January 2000

David P.

Position: Director

Appointed: 19 December 1991

Resigned: 30 June 1997

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats found, there is Matthew P. This PSC and has 25-50% shares.

Matthew P.

Notified on 12 October 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth141 157180 454      
Balance Sheet
Cash Bank In Hand4122 251      
Cash Bank On Hand  87 82818 90253 325174 002100 59125 697
Current Assets194 599245 162412 714414 148402 383537 075694 458575 304
Debtors66 37482 81493 211147 124107 68085 30691 16968 648
Net Assets Liabilities  322 751371 767389 556415 760541 582537 231
Net Assets Liabilities Including Pension Asset Liability141 157180 454      
Other Debtors  18 92465 86538 15122 93929 98739 848
Property Plant Equipment  78 663110 707111 124158 455166 612 
Stocks Inventory127 813160 097      
Tangible Fixed Assets60 04165 724      
Total Inventories  231 675248 122241 378277 767502 698480 959
Reserves/Capital
Called Up Share Capital25 50025 500      
Profit Loss Account Reserve115 657154 954      
Shareholder Funds141 157180 454      
Other
Accumulated Depreciation Impairment Property Plant Equipment  242 752241 915263 888277 351314 456178 556
Average Number Employees During Period  191919192321
Bank Borrowings Overdrafts      19 572 
Creditors  168 6269 4949 23524 15512 956186 895
Creditors Due After One Year11 8693 672      
Creditors Due Within One Year101 614126 760      
Disposals Decrease In Depreciation Impairment Property Plant Equipment   19 7715 649  8 445
Disposals Property Plant Equipment   24 0509 570  9 245
Finance Lease Liabilities Present Value Total   9 4949 23518 58711 19910 448
Future Minimum Lease Payments Under Non-cancellable Operating Leases  24 27224 27234 29131 75031 75036 750
Increase From Depreciation Charge For Year Property Plant Equipment   18 93427 622 37 1055 738
Net Current Assets Liabilities92 985118 402244 088270 554287 667281 460387 926388 409
Number Shares Allotted 25 500      
Other Creditors  43 37520 18021 18399 025115 39683 761
Other Taxation Social Security Payable  28 49850 10432 45743 75758 67131 281
Par Value Share 1      
Property Plant Equipment Gross Cost  321 415352 622375 012435 806481 068120 011
Secured Debts 11 869      
Share Capital Allotted Called Up Paid25 50025 500      
Tangible Fixed Assets Additions 25 528      
Tangible Fixed Assets Cost Or Valuation250 084275 612      
Tangible Fixed Assets Depreciation190 043209 888      
Tangible Fixed Assets Depreciation Charged In Period 19 845      
Total Additions Including From Business Combinations Property Plant Equipment   55 25731 960 45 26217 300
Total Assets Less Current Liabilities153 026184 126322 751381 261398 791439 915554 538547 679
Trade Creditors Trade Payables  96 75368 07551 13294 246101 69457 351
Trade Debtors Trade Receivables  74 28781 25969 52962 36761 18228 800

Transport Operator Data

Tjs Self Drive
Address Unit 19 , Hunters Lane
City Rugby
Post code CV21 1EA
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, September 2023
Free Download (9 pages)

Company search

Advertisements