Albert Marsh And Bestelite Hardfacing Co Limited SOUTH YORKSHIRE


Founded in 1945, Albert Marsh And Bestelite Hardfacing, classified under reg no. 00394366 is an active company. Currently registered at 1 Hawke Street S9 2SU, South Yorkshire the company has been in the business for seventy nine years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 1994/11/09 Albert Marsh And Bestelite Hardfacing Co Limited is no longer carrying the name Albert Marsh &.

The firm has 5 directors, namely Barbara H., Frazer C. and Jack A. and others. Of them, Elizabeth A., Janet K. have been with the company the longest, being appointed on 9 January 2008 and Frazer C. has been with the company for the least time - from 8 July 2019. 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.

Albert Marsh And Bestelite Hardfacing Co Limited Address / Contact

Office Address 1 Hawke Street
Office Address2 Sheffield
Town South Yorkshire
Post code S9 2SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00394366
Date of Incorporation Tue, 3rd Apr 1945
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 79 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 9th Nov 2023 (2023-11-09)
Last confirmation statement dated Wed, 26th Oct 2022

Company staff

Barbara H.

Position: Director

Resigned:

Frazer C.

Position: Director

Appointed: 08 July 2019

Jack A.

Position: Director

Appointed: 04 May 2018

Elizabeth A.

Position: Director

Appointed: 09 January 2008

Janet K.

Position: Director

Appointed: 09 January 2008

Jason S.

Position: Director

Appointed: 02 April 2018

Resigned: 31 July 2021

Richard S.

Position: Director

Appointed: 18 May 2012

Resigned: 31 July 2014

Robert C.

Position: Director

Appointed: 08 May 2012

Resigned: 28 May 2021

Geraldine H.

Position: Director

Appointed: 26 July 2006

Resigned: 31 July 2020

Terence W.

Position: Director

Appointed: 01 February 2006

Resigned: 28 June 2019

Robert P.

Position: Director

Appointed: 21 November 2005

Resigned: 21 April 2011

Geraldine H.

Position: Secretary

Appointed: 15 June 2001

Resigned: 31 July 2020

Charles B.

Position: Director

Appointed: 27 July 1995

Resigned: 28 April 2006

Michael N.

Position: Director

Appointed: 27 July 1995

Resigned: 28 February 2006

Robert W.

Position: Director

Appointed: 01 January 1995

Resigned: 24 June 2011

Barbara H.

Position: Secretary

Appointed: 09 July 1991

Resigned: 15 June 2001

John N.

Position: Director

Appointed: 09 July 1991

Resigned: 14 June 2001

Bryant H.

Position: Director

Appointed: 09 July 1991

Resigned: 20 December 2007

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats found, there is Barbara H. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Barbara H.

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

Company previous names

Albert Marsh & November 9, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 176 340972 217917 461540 641451 699930 2481 053 683803 532
Current Assets 2 332 1952 531 0892 196 5002 667 5952 940 9822 656 9132 507 374
Debtors782 987820 7991 070 0251 172 1871 665 3341 522 152985 2951 261 568
Net Assets Liabilities 4 293 5374 324 1124 037 6764 237 9754 430 6034 181 4184 229 869
Other Debtors39 22468 30262 20757 14434 87842 30729 95933 630
Property Plant Equipment2 551 5292 456 3962 425 9092 396 2452 325 2352 172 0592 064 2242 329 319
Total Inventories408 083539 179543 603483 672550 562488 582617 935442 274
Other
Accumulated Depreciation Impairment Property Plant Equipment1 018 7251 149 0201 171 5611 157 1831 319 6391 444 4411 562 4751 517 028
Additions Other Than Through Business Combinations Property Plant Equipment 35 162138 595135 566137 06118 12629 75059 773
Average Number Employees During Period   5154554740
Corporation Tax Payable14 068    93 668  
Corporation Tax Recoverable 14 0823 00511 0776 571 28 83328 833
Creditors 344 958487 183449 535607 379557 458458 635405 804
Current Tax For Period   -11 0774 506   
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   -40 16941 942   
Dividends Paid21 17521 175      
Future Minimum Lease Payments Under Non-cancellable Operating Leases   7 31956318 588  
Increase From Depreciation Charge For Year Property Plant Equipment 130 295122 159130 018176 666151 857128 207122 145
Net Current Assets Liabilities 1 987 2372 043 9061 746 9652 060 2162 383 5242 198 2782 101 570
Number Shares Issued Fully Paid  192 500     
Other Creditors29 00928 48565 81837 48080 80740 68839 55330 565
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  99 618144 39614 21027 05510 17313 547
Other Disposals Property Plant Equipment  146 541179 60845 61546 50019 55018 047
Other Taxation Social Security Payable109 89089 536151 693105 922155 581165 40779 705156 104
Par Value Share  1     
Profit Loss29 675-122 925      
Property Plant Equipment Gross Cost3 570 2543 605 4163 597 4703 553 4283 644 8743 616 4993 626 6993 846 347
Provisions For Liabilities Balance Sheet Subtotal 150 096145 703105 534147 476124 98081 084201 020
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment       -154 045
Tax Tax Credit On Profit Or Loss On Ordinary Activities   -51 24646 448   
Total Assets Less Current Liabilities 4 443 6334 469 8154 143 2104 385 4514 555 5834 262 5024 430 889
Total Increase Decrease From Revaluations Property Plant Equipment       177 922
Trade Creditors Trade Payables153 250226 937269 672306 133370 991257 695339 377219 135
Trade Debtors Trade Receivables743 763738 4151 004 8131 103 9661 623 8851 479 845926 5031 199 105

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 25th, August 2023
Free Download (11 pages)

Company search

Advertisements