Albany Products Limited MANCHESTER


Founded in 2002, Albany Products, classified under reg no. 04397624 is an active company. Currently registered at Azets 5th Floor Ship Canal House M2 4WU, Manchester the company has been in the business for twenty two years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2022. Since October 19, 2009 Albany Products Limited is no longer carrying the name Albany Tobacco Products.

The company has 6 directors, namely David C., Adam C. and Gareth M. and others. Of them, Keith C. has been with the company the longest, being appointed on 17 April 2002 and David C. and Adam C. and Gareth M. have been with the company for the least time - from 15 December 2018. As of 28 March 2024, there was 1 ex secretary - Thomas B.. There were no ex directors.

Albany Products Limited Address / Contact

Office Address Azets 5th Floor Ship Canal House
Office Address2 98 King Street
Town Manchester
Post code M2 4WU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04397624
Date of Incorporation Tue, 19th Mar 2002
Industry
End of financial Year 31st August
Company age 22 years old
Account next due date Fri, 31st May 2024 (64 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

David C.

Position: Director

Appointed: 15 December 2018

Adam C.

Position: Director

Appointed: 15 December 2018

Gareth M.

Position: Director

Appointed: 15 December 2018

Susan C.

Position: Director

Appointed: 19 December 2005

Nigel H.

Position: Director

Appointed: 12 December 2005

Keith C.

Position: Director

Appointed: 17 April 2002

Thomas B.

Position: Secretary

Appointed: 17 April 2002

Resigned: 03 April 2014

Cs Secretaries Limited

Position: Corporate Secretary

Appointed: 19 March 2002

Resigned: 17 April 2002

Cs Directors Limited

Position: Corporate Director

Appointed: 19 March 2002

Resigned: 17 April 2002

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats researched, there is Keith C. The abovementioned PSC has significiant influence or control over this company,.

Keith C.

Notified on 1 September 2016
Nature of control: significiant influence or control

Company previous names

Albany Tobacco Products October 19, 2009
Marplace (number 562) April 19, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-08-312021-08-31
Balance Sheet
Cash Bank On Hand2 8513 294
Current Assets10 59711 473
Debtors4 2124 144
Net Assets Liabilities1 1952 537
Other Debtors448426
Property Plant Equipment2 1041 985
Total Inventories3 5344 035
Other
Accrued Liabilities Deferred Income72108
Accumulated Depreciation Impairment Property Plant Equipment320333
Additions Other Than Through Business Combinations Property Plant Equipment 331
Administrative Expenses1 5291 602
Amounts Owed To Associates Joint Ventures Participating Interests474939
Average Number Employees During Period1919
Balances Amounts Owed To Related Parties474 000939 000
Bank Borrowings Overdrafts165 
Cash Cash Equivalents Cash Flow Value2 8513 294
Corporation Tax Payable347186
Cost Sales58 55655 640
Creditors2 0002 000
Current Tax For Period419278
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period-551
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences6224
Deferred Tax Liabilities4867
Depreciation Expense Property Plant Equipment3943
Depreciation Impairment Expense Property Plant Equipment3943
Distribution Costs2 2712 489
Dividends Paid5 000150
Dividends Paid Classified As Financing Activities -150
Further Item Cash Flow From Used In Financing Activities Component Net Cash Flows From Used In Financing Activities386165
Further Item Creditors Component Total Creditors2 0002 000
Further Item Deferred Expense Credit Component Total Deferred Tax Expense-55 
Further Item Interest Expense Component Total Interest Expense6352
Further Item Tax Increase Decrease Component Adjusting Items7-28
Future Minimum Lease Payments Under Non-cancellable Operating Leases32
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss935
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables322358
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables72-68
Gain Loss In Cash Flows From Change In Inventories-1 861501
Gain Loss On Disposals Property Plant Equipment-1214
Gross Profit Loss6 2935 811
Income From Related Parties1 732 0001 255 000
Income Taxes Paid Refund Classified As Operating Activities-416-416
Increase Decrease In Current Tax From Adjustment For Prior Periods-19-23
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss 19
Increase From Depreciation Charge For Year Property Plant Equipment 43
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings162
Interest Payable Similar Charges Finance Costs7954
Interest Received Classified As Investing Activities-19-11
Issue Bonus Shares Decrease Increase In Equity -7
Issue Equity Instruments 89
Issue Ordinary Shares19 925
Net Cash Flows From Used In Operating Activities-3 505-288
Net Cash Generated From Operations-4 000-758
Net Current Assets Liabilities1 1382 618
Net Deferred Tax Liability Asset4766
Net Finance Income Costs1911
Net Interest Paid Received Classified As Operating Activities-79-54
Operating Profit Loss2 4931 720
Other Creditors2 7952 103
Other Deferred Tax Expense Credit -5
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 30
Other Disposals Property Plant Equipment 437
Other Interest Receivable Similar Income Finance Income1911
Other Taxation Social Security Payable1 107677
Par Value Share 1
Payments Received On Account2 5332 613
Payments To Related Parties15 083 00013 052 000
Pension Costs Defined Contribution Plan114115
Pension Other Post-employment Benefit Costs Other Pension Costs114115
Prepayments Accrued Income1936
Proceeds From Issuing Shares -89
Proceeds From Sales Property Plant Equipment-1-621
Profit Loss2 0261 403
Profit Loss On Ordinary Activities Before Tax2 4331 677
Property Plant Equipment Gross Cost2 4242 318
Provisions For Liabilities Balance Sheet Subtotal4766
Purchase Property Plant Equipment-932-331
Social Security Costs2472
Staff Costs Employee Benefits Expense731995
Tax Decrease Increase From Effect Revenue Exempt From Taxation 41
Tax Expense Credit Applicable Tax Rate462319
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings-2-6
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss14 
Tax Tax Credit On Profit Or Loss On Ordinary Activities407274
Total Assets Less Current Liabilities3 2424 603
Total Current Tax Expense Credit400255
Total Deferred Tax Expense Credit719
Trade Creditors Trade Payables1 6661 854
Trade Debtors Trade Receivables3 4783 508
Turnover Revenue64 84961 451
Wages Salaries593808
Company Contributions To Defined Benefit Plans Directors9090
Director Remuneration337285

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to August 31, 2022
filed on: 31st, May 2023
Free Download (27 pages)

Company search