Agecroft Investment Co.limited MANCHESTER


Agecroft Investment started in year 1954 as Private Limited Company with registration number 00529957. The Agecroft Investment company has been functioning successfully for seventy years now and its status is active. The firm's office is based in Manchester at 14/32 Hewitt Street. Postal code: M15 4GB.

The firm has 3 directors, namely Duncan W., Robert K. and Fraser W.. Of them, Fraser W. has been with the company the longest, being appointed on 9 September 2010 and Duncan W. has been with the company for the least time - from 30 September 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Agecroft Investment Co.limited Address / Contact

Office Address 14/32 Hewitt Street
Office Address2 Hewitt Street
Town Manchester
Post code M15 4GB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00529957
Date of Incorporation Fri, 5th Mar 1954
Industry Development of building projects
End of financial Year 25th March
Company age 70 years old
Account next due date Mon, 25th Dec 2023 (120 days after)
Account last made up date Fri, 25th Mar 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Duncan W.

Position: Director

Appointed: 30 September 2022

Robert K.

Position: Director

Appointed: 19 May 2017

Fraser W.

Position: Director

Appointed: 09 September 2010

Mary K.

Position: Director

Resigned: 19 May 2017

Judith J.

Position: Secretary

Appointed: 26 June 2016

Resigned: 29 April 2022

Rachael W.

Position: Director

Appointed: 02 January 2014

Resigned: 25 March 2022

Fraser W.

Position: Secretary

Appointed: 09 September 2010

Resigned: 25 June 2016

Judith J.

Position: Director

Appointed: 17 April 2009

Resigned: 10 September 2010

Richard B.

Position: Director

Appointed: 31 March 2005

Resigned: 09 September 2010

Richard B.

Position: Secretary

Appointed: 06 March 2004

Resigned: 09 September 2010

Mary W.

Position: Secretary

Appointed: 16 November 1992

Resigned: 06 March 2004

Neil W.

Position: Director

Appointed: 12 November 1991

Resigned: 31 March 2005

Mary W.

Position: Director

Appointed: 12 November 1991

Resigned: 06 March 2004

Brian F.

Position: Secretary

Appointed: 12 November 1991

Resigned: 16 November 1992

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats discovered, there is Bollin Holdings Limited from Douglas, Isle Of Man. The abovementioned PSC is categorised as "a limited company" and has 25-50% shares. The abovementioned PSC and has 25-50% shares.

Bollin Holdings Limited

Fort Anne South Quay, Douglas, Isle Of Man, IM1 5PD, Isle Of Man

Legal authority Isle Of Man Companies Act 2006
Legal form Limited Company
Country registered Isle Of Man
Place registered Isle Of Man Companies Registry
Registration number 014583v
Notified on 1 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-252020-03-252021-03-252022-03-252023-03-25
Balance Sheet
Cash Bank On Hand943 488214 936562 4851 067 4701 576 815
Current Assets1 336 9051 032 177824 8561 475 5631 998 466
Debtors393 417817 241262 371408 093421 651
Net Assets Liabilities 9 535 0319 693 90210 127 01510 846 914
Other Debtors105 874596 27972 09780 850110 819
Property Plant Equipment14 29110 7198 0396 02976 571
Other
Accumulated Amortisation Impairment Intangible Assets  33 68267 364 
Accumulated Depreciation Impairment Property Plant Equipment160 796164 368167 048169 058170 565
Additions Other Than Through Business Combinations Property Plant Equipment    72 049
Average Number Employees During Period11112
Corporation Tax Payable125 06762 141108 204104 959133 406
Creditors2 663 6722 659 3621 995 9982 139 9712 013 517
Fixed Assets10 177 76311 162 21610 985 15210 949 46011 020 002
Increase From Amortisation Charge For Year Intangible Assets  33 68233 682 
Increase From Depreciation Charge For Year Property Plant Equipment 3 5722 6802 0101 507
Intangible Assets  33 682  
Intangible Assets Gross Cost  67 36467 364 
Investment Property7 663 8588 651 88310 231 88210 231 88210 231 882
Investment Property Fair Value Model7 663 8598 651 88310 231 88210 231 882 
Investments Fixed Assets2 499 6142 499 614711 549711 549711 549
Investments In Group Undertakings Participating Interests2 499 6142 499 614711 549711 549711 549
Net Current Assets Liabilities-1 326 767-1 627 185-1 171 142-664 408-15 051
Other Creditors2 497 5182 560 6091 860 3461 972 5881 755 092
Other Taxation Social Security Payable41 08736 61227 44862 42460 454
Property Plant Equipment Gross Cost175 087175 087175 087175 087247 136
Provisions For Liabilities Balance Sheet Subtotal  120 108158 037158 037
Total Assets Less Current Liabilities8 850 9969 535 0319 814 01010 285 05211 004 951
Trade Creditors Trade Payables    64 565
Trade Debtors Trade Receivables287 543220 962190 274327 243310 832

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2023/03/25
filed on: 20th, December 2023
Free Download (11 pages)

Company search