Ackroyd & Abbott Limited SHEFFIELD


Ackroyd & Abbott started in year 1952 as Private Limited Company with registration number 00507624. The Ackroyd & Abbott company has been functioning successfully for seventy two years now and its status is active. The firm's office is based in Sheffield at Storthfield. Postal code: S10 3BG.

At the moment there are 3 directors in the the firm, namely Thomas R., Johanna R. and Robert R.. In addition one secretary - Johanna R. - is with the company. As of 20 April 2024, there were 6 ex directors - Donald H., Richard H. and others listed below. There were no ex secretaries.

Ackroyd & Abbott Limited Address / Contact

Office Address Storthfield
Office Address2 Storth Lane
Town Sheffield
Post code S10 3BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00507624
Date of Incorporation Mon, 5th May 1952
Industry Construction of domestic buildings
End of financial Year 30th April
Company age 72 years old
Account next due date Wed, 31st Jan 2024 (80 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Thomas R.

Position: Director

Appointed: 20 May 2016

Johanna R.

Position: Director

Appointed: 28 August 2008

Robert R.

Position: Director

Appointed: 01 December 2002

Johanna R.

Position: Secretary

Appointed: 14 October 1991

Donald H.

Position: Director

Appointed: 14 October 1991

Resigned: 17 December 1993

Richard H.

Position: Director

Appointed: 14 October 1991

Resigned: 01 October 2010

Peter H.

Position: Director

Appointed: 14 October 1991

Resigned: 07 December 2015

George W.

Position: Director

Appointed: 14 October 1991

Resigned: 28 September 2012

Andrew H.

Position: Director

Appointed: 14 October 1991

Resigned: 08 August 2008

Albert A.

Position: Director

Appointed: 14 October 1991

Resigned: 01 September 1991

People with significant control

The list of PSCs who own or control the company includes 3 names. As BizStats researched, there is Johanna R. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Robert R. This PSC has significiant influence or control over the company,. Then there is Thomas R., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Johanna R.

Notified on 30 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Robert R.

Notified on 30 June 2016
Nature of control: significiant influence or control

Thomas R.

Notified on 30 June 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand4 262 1233 413 9184 222 35317 724 1137 053 249
Current Assets14 594 35014 044 71615 231 37833 496 81130 709 887
Debtors611 108181 809234 2111 344 8208 897 912
Net Assets Liabilities21 774 48122 384 68328 190 59231 426 938 
Other Debtors543 035133 799101 4051 207 9158 669 240
Property Plant Equipment654 88088 097133 035150 556379 403
Total Inventories2 188 0612 150 0203 816 4827 759 500 
Other
Accumulated Depreciation Impairment Property Plant Equipment165 699136 811141 886147 221151 813
Additions Other Than Through Business Combinations Property Plant Equipment 26 912101 170132 582369 047
Amounts Owed By Related Parties5 357 3466 240 5035 488 0026 183 2386 111 898
Amounts Owed To Group Undertakings25 06525 06510 06510 06510 065
Average Number Employees During Period88877
Bank Borrowings Overdrafts3 599 9987 708 3306 108 332  
Corporation Tax Payable65 526113 80386 8263 318 932 
Corporation Tax Recoverable    197 016
Creditors3 599 9987 708 3306 108 3323 733 280252 875
Deferred Tax Asset Debtors   182 000121 000
Disposals Investment Property Fair Value Model 354 9852 716 44220 219 884180 000
Fixed Assets16 640 99517 426 77421 865 7701 663 4071 731 472
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 57 3157 700 000  
Increase Decrease From Other Changes Investment Property Fair Value Model -979   
Increase From Depreciation Charge For Year Property Plant Equipment 36 79137 20835 61156 924
Investment Property15 865 94217 218 50421 602 0621 382 1781 220 396
Investment Property Fair Value Model15 865 94217 218 50421 602 0621 382 1771 220 396
Investments120 173120 173130 673130 673131 673
Investments Fixed Assets120 173120 173130 673130 673131 673
Investments In Group Undertakings Participating Interests34 17834 17834 17834 17834 178
Net Current Assets Liabilities9 284 26713 217 02214 523 85429 763 53130 457 012
Other Creditors471 203334 622298 520292 323206 614
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 8 36432 13330 27652 332
Other Disposals Property Plant Equipment 22 58351 157109 726135 608
Other Investments Other Than Loans85 99585 99596 49596 49597 495
Other Taxation Social Security Payable14 99935 2567 39349 0389 775
Property Plant Equipment Gross Cost820 579224 908274 921297 777531 216
Provisions For Liabilities Balance Sheet Subtotal550 783550 7832 090 700  
Total Assets Less Current Liabilities25 925 26230 643 79636 389 62431 426 93832 188 484
Trade Creditors Trade Payables91 62252 28038 05262 92226 421
Trade Debtors Trade Receivables45 83648 010132 806136 90531 656
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment 600 000   
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment 57 315   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 30th April 2022
filed on: 30th, January 2023
Free Download (12 pages)

Company search