Alansons Shipping Limited COLCHESTER


Founded in 1984, Alansons Shipping, classified under reg no. 01874795 is an active company. Currently registered at Town Wall House CO3 3AD, Colchester the company has been in the business for fourty years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has 4 directors, namely Rebecca R., Gillian O. and Neil O. and others. Of them, Neil R. has been with the company the longest, being appointed on 1 December 1998 and Rebecca R. and Gillian O. have been with the company for the least time - from 25 June 2019. As of 28 April 2024, there were 4 ex directors - Albert R., Doreen R. and others listed below. There were no ex secretaries.

Alansons Shipping Limited Address / Contact

Office Address Town Wall House
Office Address2 Balkerne Hill
Town Colchester
Post code CO3 3AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01874795
Date of Incorporation Mon, 31st Dec 1984
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 40 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Rebecca R.

Position: Director

Appointed: 25 June 2019

Gillian O.

Position: Director

Appointed: 25 June 2019

Neil O.

Position: Director

Appointed: 05 May 2004

Neil R.

Position: Director

Appointed: 01 December 1998

Albert R.

Position: Director

Resigned: 13 January 2019

Doreen R.

Position: Director

Resigned: 31 March 2016

John C.

Position: Director

Resigned: 22 May 2018

Doreen R.

Position: Secretary

Resigned: 13 January 2019

Garry C.

Position: Director

Appointed: 22 September 1991

Resigned: 12 December 2002

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we discovered, there is Neil R. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Albert R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Neil R.

Notified on 20 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Albert R.

Notified on 6 April 2016
Ceased on 20 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth955 690823 065       
Balance Sheet
Cash Bank In Hand447 180373 676       
Cash Bank On Hand 373 676193 865424 024302 298373 419435 589475 728600 992
Current Assets736 671622 020237 683438 225491 419616 905657 813944 144853 992
Debtors262 413221 26643 81814 201189 121243 486222 224468 416253 000
Other Debtors 96 8942 04614 20114 63653 21956 53815 32417 744
Property Plant Equipment 206 071196 5681 3671 2135 5656 46423 00724 153
Tangible Fixed Assets218 871206 071       
Reserves/Capital
Called Up Share Capital10 00010 000       
Profit Loss Account Reserve945 690813 065       
Shareholder Funds955 690823 065       
Other
Accrued Liabilities Deferred Income 10 1154 31643 27843 0152 9393 0003 1503 395
Accumulated Depreciation Impairment Property Plant Equipment 117 204126 70757 21638 35238 55839 1882 6304 976
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  106 187      
Amounts Owed To Group Undertakings     73 4 1531 098
Average Number Employees During Period  9534444
Corporation Tax Payable    12 192    
Creditors 30 88420 76443 98055 7713 3123 68316 4429 571
Creditors Due Within One Year24 78930 884       
Current Asset Investments27 07827 078       
Deferred Tax Asset Debtors 106 187  27 34033 04740 24131 82628 593
Disposals Decrease In Depreciation Impairment Property Plant Equipment   76 82019 018  38 069 
Disposals Property Plant Equipment   266 18819 018  38 069 
Fixed Assets243 808231 929223 6331 3691 2155 5676 46623 00924 155
Increase From Depreciation Charge For Year Property Plant Equipment  9 5037 3291542066301 5112 346
Investments Fixed Assets24 93725 85827 065222222
Investments In Group Undertakings 22222222
Net Current Assets Liabilities711 882591 136216 919394 245435 648613 593654 130927 702844 421
Number Shares Allotted 10 000       
Other Investments Other Than Loans 25 85627 063-27 063     
Other Taxation Social Security Payable 18 70615 325   54  
Par Value Share 1       
Prepayments Accrued Income 18 1859 722 3 55211 48911 70915 33517 092
Property Plant Equipment Gross Cost 323 275323 27558 58339 56544 12345 65225 63729 129
Provisions -106 187       
Share Capital Allotted Called Up Paid10 00010 000       
Tangible Fixed Assets Additions 777       
Tangible Fixed Assets Cost Or Valuation322 498323 275       
Tangible Fixed Assets Depreciation103 627117 204       
Tangible Fixed Assets Depreciation Charged In Period 13 577       
Total Additions Including From Business Combinations Property Plant Equipment   1 496 4 5581 52918 0543 492
Total Assets Less Current Liabilities955 690823 065440 552395 614436 863619 160660 596950 711868 576
Trade Creditors Trade Payables 2 0631 1237025643006294 80984
Trade Debtors Trade Receivables  32 050 106 080144 790113 325405 796188 571
Amounts Owed By Group Undertakings      220  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 28th, June 2023
Free Download (9 pages)

Company search

Advertisements