Alan Wood Partnership Limited


Founded in 1986, Alan Wood Partnership, classified under reg no. 01988349 is an active company. Currently registered at 341 Beverley Road HU5 1LD, Hull the company has been in the business for thirty eight years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on 2022-08-31.

The company has 7 directors, namely Yow H., Christopher H. and James S. and others. Of them, Jonathan S., Mark B., James G. have been with the company the longest, being appointed on 27 October 2015 and Yow H. has been with the company for the least time - from 26 April 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Alan Wood Partnership Limited Address / Contact

Office Address 341 Beverley Road
Office Address2 Hull
Town Hull
Post code HU5 1LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01988349
Date of Incorporation Tue, 11th Feb 1986
Industry Other engineering activities
End of financial Year 31st August
Company age 38 years old
Account next due date Fri, 31st May 2024 (38 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Yow H.

Position: Director

Appointed: 26 April 2023

Christopher H.

Position: Director

Appointed: 01 November 2020

James S.

Position: Director

Appointed: 01 November 2020

Mark C.

Position: Director

Appointed: 18 May 2016

Jonathan S.

Position: Director

Appointed: 27 October 2015

Mark B.

Position: Director

Appointed: 27 October 2015

James G.

Position: Director

Appointed: 27 October 2015

David T.

Position: Secretary

Resigned: 01 January 1994

Peter D.

Position: Director

Appointed: 27 October 2015

Resigned: 31 December 2022

Neil R.

Position: Secretary

Appointed: 27 September 2012

Resigned: 31 December 2022

Neil R.

Position: Director

Appointed: 01 September 2006

Resigned: 31 December 2022

Nicholas W.

Position: Director

Appointed: 01 September 2002

Resigned: 28 February 2017

Michael B.

Position: Director

Appointed: 01 January 2000

Resigned: 31 December 2022

Christopher M.

Position: Director

Appointed: 01 September 1994

Resigned: 27 September 2012

Christopher M.

Position: Secretary

Appointed: 01 January 1994

Resigned: 27 September 2012

Clive P.

Position: Director

Appointed: 31 January 1992

Resigned: 01 January 2000

Glyn E.

Position: Director

Appointed: 31 January 1992

Resigned: 31 August 2006

David T.

Position: Director

Appointed: 31 January 1992

Resigned: 31 August 2002

John W.

Position: Director

Appointed: 31 January 1992

Resigned: 31 December 1993

Alan W.

Position: Director

Appointed: 31 January 1992

Resigned: 30 March 1994

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we found, there is Alan Wood Holdings Limited from Hull, United Kingdom. This PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Alan Wood Holdings Limited

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 09760841
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand136 3921 929 647921 1631 374 1131 564 286
Current Assets3 879 4915 808 3064 620 5944 463 4785 136 493
Debtors3 743 0993 878 6593 699 4313 089 3653 572 207
Net Assets Liabilities3 216 7813 426 8653 808 5493 953 2453 134 750
Other Debtors 4 2961 9243 259209 957
Property Plant Equipment1 035 4681 003 0971 405 5341 648 262 
Other
Audit Fees Expenses 5 0005 0005 0005 000
Accrued Liabilities 141 984126 882105 001114 529
Accumulated Depreciation Impairment Property Plant Equipment587 284667 080758 951869 59562 764
Additional Provisions Increase From New Provisions Recognised   11 087-7 155
Administrative Expenses 7 107 3008 129 0868 667 3293 574 066
Amounts Owed To Group Undertakings   72 7711 281 806
Amounts Recoverable On Contracts657 929667 057824 793863 190924 424
Applicable Tax Rate 19191925
Average Number Employees During Period848994104104
Bank Borrowings159 3031 410 83339 96749 799528 711
Bank Borrowings Overdrafts133 1511 300 015376 059511 02249 253
Comprehensive Income Expense 560 0841 377 5311 405 5921 584 146
Corporation Tax Payable 138 862301 47795 859217 237
Cost Sales   5 449 8825 690 731
Creditors362 5271 527 571441 328516 652479 728
Current Tax For Period 138 662200 251328 559443 558
Depreciation Expense Property Plant Equipment 79 79691 871104 536113 201
Dividends Paid 350 000995 8471 260 8962 402 641
Dividends Paid On Shares Interim  470 8471 260 8962 402 641
Finance Lease Liabilities Present Value Total1 8201 6807 72211 102270
Fixed Assets1 035 5681 003 1971 405 6341 648 3621 591 423
Further Item Interest Expense Component Total Interest Expense 3 27911 5983 3807 560
Further Operating Expense Item Component Total Operating Expenses -159 846-13 201-5 850 
Future Minimum Lease Payments Under Non-cancellable Operating Leases 135 260230 212270 027223 785
Gross Profit Loss   4 967 6365 412 943
Increase From Depreciation Charge For Year Property Plant Equipment 79 79691 871110 64411 681
Interest Expense On Bank Overdrafts 4 2931 794-30418 886
Interest Payable Similar Charges Finance Costs 15 05125 46017 98226 527
Investments Fixed Assets100100100100100
Investments In Group Undertakings100100100100100
Net Current Assets Liabilities2 563 9273 971 8242 868 5552 856 9342 051 299
Number Shares Issued Fully Paid 31 87537 50037 50037 500
Operating Profit Loss 714 1951 606 9691 763 2201 994 433
Other Deferred Tax Expense Credit 3983 72711 087-7 155
Other Operating Income Format1 169 91622 82113 031155 556
Other Remaining Borrowings 190 05617 78620 074 
Other Taxation Social Security Payable422 743843 585659 299467 690566 438
Par Value Share 1111
Pension Other Post-employment Benefit Costs Other Pension Costs 268 238303 320347 777329 815
Prepayments210 634240 709271 653320 474401 235
Profit Loss 560 0841 377 5311 405 5921 584 146
Profit Loss On Ordinary Activities Before Tax 699 1441 581 5091 745 2381 967 906
Property Plant Equipment Gross Cost1 622 7521 670 1772 164 4852 517 857588 911
Provisions 20 58524 31235 39928 244
Provisions For Liabilities Balance Sheet Subtotal20 18720 58524 31235 39928 244
Staff Costs Employee Benefits Expense 4 008 5104 240 0984 553 8035 246 341
Tax Expense Credit Applicable Tax Rate 132 837300 487331 595491 977
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 3 8485 86313 72317 245
Tax Tax Credit On Profit Or Loss On Ordinary Activities 139 060203 978339 646383 760
Total Additions Including From Business Combinations Property Plant Equipment 47 425494 308353 37262 682
Total Assets Less Current Liabilities3 599 4954 975 0214 274 1894 505 2963 642 722
Total Borrowings428 0941 626 040117 793107 373534 341
Total Current Tax Expense Credit   328 559390 915
Total Operating Lease Payments 20 75227 65731 71226 751
Trade Creditors Trade Payables498 326521 888538 866746 748850 571
Trade Debtors Trade Receivables1 624 2831 612 4532 323 2631 902 4422 036 591
Turnover Revenue 7 651 5799 713 23410 417 51811 103 674
Wages Salaries 3 740 2723 936 7784 206 0264 916 526
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  3 727  
Amounts Owed By Group Undertakings1 250 2531 354 144277 798  
Bank Overdrafts264 539213 527   
Dividends Paid On Shares 350 000995 8471 260 896 
Dividends Paid On Shares Final 350 000525 000  
Increase Decrease In Current Tax From Adjustment For Prior Periods  -101 226  
Other Creditors227 556227 556   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2023-08-31
filed on: 29th, January 2024
Free Download (23 pages)

Company search

Advertisements