You are here: bizstats.co.uk > a-z index > A list

A.j.r. Elsworth Limited BOLTON


A.j.r. Elsworth started in year 1971 as Private Limited Company with registration number 01009260. The A.j.r. Elsworth company has been functioning successfully for fifty three years now and its status is active. The firm's office is based in Bolton at Firwood Works. Postal code: . Since 1996/06/26 A.j.r. Elsworth Limited is no longer carrying the name Michael Elsworth.

The firm has one director. Alan K., appointed on 1 August 1996. There are currently no secretaries appointed. 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.

This company operates within the BL2 3TR postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0228013 . It is located at Firwood Works, Firwood Industrial Estate, Bolton with a total of 2 cars.

A.j.r. Elsworth Limited Address / Contact

Office Address Firwood Works
Office Address2 Thicketford Road
Town Bolton
Post code
Country of origin United Kingdom

Company Information / Profile

Registration Number 01009260
Date of Incorporation Tue, 27th Apr 1971
Industry Wholesale of wood, construction materials and sanitary equipment
End of financial Year 30th April
Company age 53 years old
Account next due date Fri, 31st Jan 2025 (265 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Alan K.

Position: Director

Appointed: 01 August 1996

Arthur P.

Position: Secretary

Resigned: 18 April 1996

Jeffrey T.

Position: Secretary

Appointed: 16 August 1999

Resigned: 27 May 2014

Richard I.

Position: Director

Appointed: 01 August 1996

Resigned: 27 December 2007

Arthur P.

Position: Secretary

Appointed: 01 August 1996

Resigned: 16 August 1999

Jeffrey T.

Position: Director

Appointed: 01 August 1996

Resigned: 27 May 2014

Edward N.

Position: Secretary

Appointed: 18 April 1996

Resigned: 01 August 1996

Arthur P.

Position: Director

Appointed: 12 December 1991

Resigned: 16 August 1999

Frederick S.

Position: Director

Appointed: 12 December 1991

Resigned: 18 April 1996

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we identified, there is Alan K. This PSC and has 50,01-75% shares. The second one in the persons with significant control register is Jacqueline K. This PSC owns 25-50% shares.

Alan K.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Jacqueline K.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Michael Elsworth June 26, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth259 980288 228250 686139 509188 045       
Balance Sheet
Cash Bank In Hand58 62696 36274 529 3 068       
Cash Bank On Hand    3 068   100 776172 636146 372101 651
Current Assets325 239393 422385 675270 049281 510302 512255 255247 743334 749562 910571 685440 218
Debtors98 35497 965112 627121 123118 584169 882100 14899 752109 596139 895143 06694 264
Net Assets Liabilities    188 045138 13586 63066 012139 819214 018293 386303 231
Net Assets Liabilities Including Pension Asset Liability259 980288 228250 686139 509188 045       
Property Plant Equipment    29 14935 76037 28434 52231 75968 28256 99147 481
Stocks Inventory168 259199 095198 519148 926159 858       
Tangible Fixed Assets30 85331 09329 82829 10429 149       
Total Inventories    159 858132 630155 107147 991124 377250 379282 247244 303
Reserves/Capital
Called Up Share Capital6 0506 0506 0504 5374 537       
Profit Loss Account Reserve247 880276 128238 586127 409175 945       
Shareholder Funds259 980288 228250 686139 509188 045       
Other
Accrued Liabilities Deferred Income    3 1813 2653 2755 2873 8123 050  
Accumulated Depreciation Impairment Property Plant Equipment    96 19497 56393 45696 21898 981101 998113 289122 799
Average Number Employees During Period     171715111111 
Bank Borrowings Overdrafts     33 96333 0284 997    
Capital Redemption Reserve6 0506 0506 0507 5637 563       
Corporation Tax Payable    26 069 26 37535 66528 29338 58920 511
Creditors    122 486198 645204 023214 892225 853409 398329 660180 576
Creditors Due Within One Year95 923135 958164 666159 576122 486       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      7 250     
Disposals Property Plant Equipment      7 250     
Increase From Depreciation Charge For Year Property Plant Equipment     1 3693 1432 7622 7633 01711 2919 510
Net Current Assets Liabilities229 316257 464221 009110 473159 024103 86751 23232 851108 896153 512242 025259 642
Number Shares Allotted 6 0506 0506 0506 050       
Other Taxation Social Security Payable    2381 3601 2011 3801 9341 6641 6421 578
Par Value Share 1111       
Prepayments Accrued Income    2 9102 8752 9202 8805 9825 982  
Property Plant Equipment Gross Cost    125 343133 323130 740130 740130 740170 280170 280 
Provisions For Liabilities Balance Sheet Subtotal    1281 4921 8861 3618367 7765 6303 892
Provisions For Liabilities Charges18932915168128       
Share Capital Allotted Called Up Paid6 0506 0506 0504 5374 537       
Tangible Fixed Assets Additions 3 377  797       
Tangible Fixed Assets Cost Or Valuation121 169124 546124 546124 546125 343       
Tangible Fixed Assets Depreciation90 31693 45394 71895 44296 194       
Tangible Fixed Assets Depreciation Charged In Period 3 1371 265724752       
Total Additions Including From Business Combinations Property Plant Equipment     7 9804 667  39 540  
Total Assets Less Current Liabilities260 169288 557250 837139 577188 173139 62788 51667 373140 655221 794299 016307 123
Trade Creditors Trade Payables    78 375158 923165 022176 478105 311269 161133 156102 807
Trade Debtors Trade Receivables    115 674167 00797 22896 872103 614131 864143 06694 264
Recoverable Value-added Tax         2 050  

Transport Operator Data

Firwood Works
Address Firwood Industrial Estate , Thicketford Road
City Bolton
Post code BL2 3TR
Vehicles 2

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 19th, June 2023
Free Download (8 pages)

Company search

Advertisements