Albinroy Limited TELFORD


Founded in 1975, Albinroy, classified under reg no. 01233156 is an active company. Currently registered at Brickfield House Brickfield House TF6 6LQ, Telford the company has been in the business for fourty nine years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has one director. James M., appointed on 14 January 1991. There are currently no secretaries appointed. As of 29 April 2024, there was 1 ex secretary - Mary M.. There were no ex directors.

Albinroy Limited Address / Contact

Office Address Brickfield House Brickfield House
Office Address2 Longden Upon Tern
Town Telford
Post code TF6 6LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01233156
Date of Incorporation Tue, 11th Nov 1975
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 49 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

James M.

Position: Director

Appointed: 14 January 1991

Mary M.

Position: Secretary

Appointed: 14 January 1991

Resigned: 31 March 2009

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats researched, there is James M. The abovementioned PSC and has 75,01-100% shares.

James M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth228 966297 670       
Balance Sheet
Cash Bank On Hand 91 90167 02154 73546 358319 346266 489324 871642 989
Current Assets197 000273 573169 091136 194158 053385 191342 514439 209727 248
Debtors191 287176 652102 07081 459111 69565 84576 025114 33884 259
Net Assets Liabilities 297 670307 098281 306286 675264 694226 252285 116464 882
Other Debtors 15 07438 75473 54962 28021 18815 12037 66828 830
Property Plant Equipment 228 989223 360220 487229 65419 33212 3528 31042 074
Cash Bank In Hand1 00091 901       
Stocks Inventory4 7135 020       
Tangible Fixed Assets222 305228 989       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve138 866207 570       
Shareholder Funds228 966297 670       
Other
Accumulated Depreciation Impairment Property Plant Equipment 38 75142 78233 46042 08033 60140 58145 16437 084
Average Number Employees During Period     5544
Bank Borrowings Overdrafts     3 21350 00030 50720 507
Corporation Tax Payable 23 7806 2855 2191 5194 6233 47827 04446 134
Creditors 7 6273 46773 5757 5167 51850 00030 50720 507
Increase From Depreciation Charge For Year Property Plant Equipment  4 0314 1478 6205 0816 9804 5834 378
Net Current Assets Liabilities10 16179 80889 30562 61968 437256 080266 050309 213453 815
Number Shares Issued Fully Paid  100100     
Other Creditors 7 6273 46718 7527 5167 5186 2943 860637
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   13 469 13 560  12 459
Other Disposals Property Plant Equipment  2 49613 469 220 000  12 459
Other Taxation Social Security Payable 61 72628 47936 6367 75825 93041 18143 78954 756
Par Value Share 111     
Property Plant Equipment Gross Cost 267 740266 142253 947271 73452 93352 93353 47379 158
Provisions For Liabilities Balance Sheet Subtotal 3 5002 1001 8003 9003 2002 1501 90010 500
Total Additions Including From Business Combinations Property Plant Equipment  8981 27417 7871 198 54138 144
Total Assets Less Current Liabilities232 466308 797312 665283 106298 091275 412278 402317 523495 889
Trade Creditors Trade Payables 31 04221 03312 96840 35390 91915 91944 143160 746
Trade Debtors Trade Receivables 166 59863 3167 91049 41544 65760 90576 67055 429
Creditors Due After One Year 7 627       
Creditors Due Within One Year186 839193 765       
Number Shares Allotted 100       
Provisions For Liabilities Charges3 5003 500       
Revaluation Reserve90 00090 000       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 18th, December 2023
Free Download (12 pages)

Company search