Addmaster (u.k.) Limited BEACONSIDE


Founded in 2000, Addmaster (u.k.), classified under reg no. 03947927 is an active company. Currently registered at Darfin House Priestly Court ST18 0AR, Beaconside the company has been in the business for twenty four years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 3 directors, namely Niklas B., Ulrika B. and Daniel R.. Of them, Ulrika B., Daniel R. have been with the company the longest, being appointed on 8 January 2021 and Niklas B. has been with the company for the least time - from 1 February 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Lorraine M. who worked with the the firm until 8 January 2021.

Addmaster (u.k.) Limited Address / Contact

Office Address Darfin House Priestly Court
Office Address2 Staffordshire Technology Park
Town Beaconside
Post code ST18 0AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03947927
Date of Incorporation Wed, 15th Mar 2000
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Niklas B.

Position: Director

Appointed: 01 February 2023

Ulrika B.

Position: Director

Appointed: 08 January 2021

Daniel R.

Position: Director

Appointed: 08 January 2021

Nina F.

Position: Director

Appointed: 08 January 2021

Resigned: 31 January 2023

David G.

Position: Director

Appointed: 04 April 2016

Resigned: 08 January 2021

Sandrine G.

Position: Director

Appointed: 01 October 2015

Resigned: 14 June 2022

Lorraine M.

Position: Director

Appointed: 25 March 2011

Resigned: 08 January 2021

David G.

Position: Director

Appointed: 09 February 2009

Resigned: 31 March 2014

Michael S.

Position: Director

Appointed: 01 February 2008

Resigned: 15 September 2008

William W.

Position: Director

Appointed: 01 February 2008

Resigned: 30 June 2014

Ronald G.

Position: Director

Appointed: 01 January 2003

Resigned: 18 May 2005

Paul M.

Position: Director

Appointed: 19 March 2000

Resigned: 08 January 2021

Lorraine M.

Position: Secretary

Appointed: 19 March 2000

Resigned: 08 January 2021

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 15 March 2000

Resigned: 16 March 2000

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 15 March 2000

Resigned: 16 March 2000

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we identified, there is Addmaster Holdings Limited from Stafford, England. The abovementioned PSC is classified as "a limited liability company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Addmaster Holdings Limited

Darfin House,Priestley Court Gates Court, Staffordshire Technology Park, Stafford, ST18 0AR, England

Legal authority Companies Acts
Legal form Limited Liability Company
Country registered England
Place registered England & Wales Companies House
Registration number 05024738
Notified on 2 April 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 976 5572 542 2811 941 4162 315 2651 820 809
Current Assets4 581 2385 714 4939 508 55810 690 8397 642 204
Debtors1 801 2692 513 4776 445 7276 381 3133 487 263
Net Assets Liabilities4 527 7045 748 0827 985 8769 852 72010 836 964
Other Debtors842 977974 962348 232105 277264 315
Property Plant Equipment294 649283 31814 15411 71511 584
Total Inventories803 412658 7351 121 4151 994 2612 334 132
Other
Amount Specific Advance Or Credit Directors600 000618 250   
Amount Specific Advance Or Credit Made In Period Directors600 00018 250   
Amount Specific Advance Or Credit Repaid In Period Directors  618 250  
Accumulated Amortisation Impairment Intangible Assets3 22349 51095 797130 513235 658
Accumulated Depreciation Impairment Property Plant Equipment85 02396 803103 494106 62851 784
Amounts Owed By Group Undertakings99394 796 8294 126 081842 547
Amounts Owed To Group Undertakings  218 2099 4819 521
Average Number Employees During Period1313161317
Creditors793 656649 7051 890 5251 171 907537 445
Disposals Decrease In Amortisation Impairment Intangible Assets    7 654
Disposals Decrease In Depreciation Impairment Property Plant Equipment    64 091
Disposals Intangible Assets    8 057
Disposals Property Plant Equipment  262 473 65 177
Fixed Assets746 242688 624373 173336 0183 734 435
Increase From Amortisation Charge For Year Intangible Assets 46 28746 28734 716112 799
Increase From Depreciation Charge For Year Property Plant Equipment 11 7806 6913 1349 247
Intangible Assets451 593405 306359 019324 3033 722 851
Intangible Assets Gross Cost454 816454 816454 816454 8163 958 509
Net Current Assets Liabilities3 787 5825 064 7887 618 0339 518 9327 104 759
Other Creditors51 62655 375180 683314 269194 579
Other Investments Other Than Loans77 18177 18177 18177 181-77 181
Other Taxation Social Security Payable242 153280 096498 760314 17622 154
Property Plant Equipment Gross Cost379 672380 121117 648118 34363 368
Provisions For Liabilities Balance Sheet Subtotal6 1205 3305 3302 2302 230
Total Additions Including From Business Combinations Intangible Assets    3 511 750
Total Additions Including From Business Combinations Property Plant Equipment 449 69510 202
Total Assets Less Current Liabilities4 533 8245 753 4127 991 2069 854 95010 839 194
Trade Creditors Trade Payables499 877314 234992 873533 981311 191
Trade Debtors Trade Receivables958 1931 538 4761 300 666763 929987 142

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st December 2022
filed on: 24th, July 2023
Free Download (11 pages)

Company search

Advertisements