Advanced Bottling Uk Limited LINCOLN


Advanced Bottling Uk started in year 1994 as Private Limited Company with registration number 02933257. The Advanced Bottling Uk company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Lincoln at Unit 21, Lincoln Enterprise Park Newark Road. Postal code: LN5 9FP. Since Wed, 6th Jul 1994 Advanced Bottling Uk Limited is no longer carrying the name Elderward.

There is a single director in the firm at the moment - Peter K., appointed on 5 July 1994. In addition, a secretary was appointed - Christine K., appointed on 13 July 2007. Currenlty, the firm lists one former director, whose name is Paul W. and who left the the firm on 13 July 2007. In addition, there is one former secretary - Paul W. who worked with the the firm until 13 July 2007.

Advanced Bottling Uk Limited Address / Contact

Office Address Unit 21, Lincoln Enterprise Park Newark Road
Office Address2 Aubourn
Town Lincoln
Post code LN5 9FP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02933257
Date of Incorporation Thu, 26th May 1994
Industry Other service activities not elsewhere classified
End of financial Year 30th September
Company age 30 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Christine K.

Position: Secretary

Appointed: 13 July 2007

Peter K.

Position: Director

Appointed: 05 July 1994

Paul W.

Position: Secretary

Appointed: 05 July 1994

Resigned: 13 July 2007

Paul W.

Position: Director

Appointed: 05 July 1994

Resigned: 13 July 2007

Irene H.

Position: Nominee Secretary

Appointed: 26 May 1994

Resigned: 05 July 1994

Business Information Research & Reporting Limited

Position: Corporate Nominee Director

Appointed: 26 May 1994

Resigned: 05 July 1994

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats established, there is Peter K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Peter K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Elderward July 6, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth478 084509 983416 711293 481285 808224 471      
Balance Sheet
Cash Bank In Hand29 52083 7272 504168 966245 15639 297      
Cash Bank On Hand     39 29718 25486 58428 420112 3942 52082 758
Current Assets344 510465 261239 355304 693316 043181 573133 175176 447131 704216 029133 234218 902
Debtors219 240284 11786 94052 43240 992112 27684 92139 86323 28423 63583 16456 144
Net Assets Liabilities     224 471224 329241 78388 954107 96880 62774 038
Net Assets Liabilities Including Pension Asset Liability478 084509 983416 711293 481285 808224 471      
Other Debtors     83 6967 087     
Property Plant Equipment     283 650278 564305 513297 111278 066253 004251 909
Stocks Inventory95 75097 417149 91183 29529 89530 000      
Tangible Fixed Assets648 693641 332631 208256 459457 918283 650      
Total Inventories     30 00030 00050 00080 00080 00047 55080 000
Reserves/Capital
Called Up Share Capital505050505050      
Profit Loss Account Reserve478 034509 933416 661293 431285 758224 421      
Shareholder Funds478 084509 983416 711293 481285 808224 471      
Other
Amount Specific Advance Or Credit Directors    3 01883 6967 087     
Amount Specific Advance Or Credit Made In Period Directors     80 678397     
Amount Specific Advance Or Credit Repaid In Period Directors      77 006     
Accumulated Depreciation Impairment Property Plant Equipment     93 39999 983111 135120 610111 17669 37670 471
Average Number Employees During Period      445555
Bank Borrowings Overdrafts     98 00083 740     
Creditors     112 08792 59429 14565 252222 084191 567179 016
Creditors Due After One Year103 38276 40160 060125 890150 921112 087      
Creditors Due Within One Year411 737520 209393 792491 781337 232128 665      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      55  15 47043 062 
Disposals Property Plant Equipment      367  28 47967 098 
Finance Lease Liabilities Present Value Total     14 0878 854     
Increase From Depreciation Charge For Year Property Plant Equipment      6 63911 1529 4756 0361 2621 095
Net Current Assets Liabilities-67 227-54 948-154 437127 912-21 18952 90838 359-34 585-142 90551 98619 1901 145
Number Shares Allotted 5050505050      
Other Creditors     56 552      
Other Taxation Social Security Payable     28 62925 249     
Par Value Share 11111      
Property Plant Equipment Gross Cost     377 049378 547416 648417 721389 242322 380 
Share Capital Allotted Called Up Paid505050505050      
Tangible Fixed Assets Additions 4 709  208 9386 592      
Tangible Fixed Assets Cost Or Valuation741 693746 402746 402334 519543 457377 049      
Tangible Fixed Assets Depreciation93 000105 070115 19478 06085 53993 399      
Tangible Fixed Assets Depreciation Charged In Period 12 07010 1244 7837 4797 860      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   41 917        
Tangible Fixed Assets Disposals   61 883 173 000      
Total Additions Including From Business Combinations Property Plant Equipment      1 86538 1011 073 236 
Total Assets Less Current Liabilities581 466586 384476 771384 371436 729336 558316 923270 928154 206330 052272 194253 054
Trade Creditors Trade Payables     38 25164 334     
Trade Debtors Trade Receivables     28 58077 834     
Advances Credits Directors   13 3223 01883 696      
Advances Credits Made In Period Directors    22 068       
Advances Credits Repaid In Period Directors    5 728       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 19th, June 2018
Free Download (9 pages)

Company search

Advertisements