Albis (u.k.) Limited KNUTSFORD


Founded in 1966, Albis (u.k.), classified under reg no. 00886913 is an active company. Currently registered at No. 5 Lga/lgc Booths Park WA16 8GS, Knutsford the company has been in the business for 58 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 4 directors in the the company, namely Horst K., Jan L. and Tanya T. and others. In addition one secretary - Tanya T. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Dennis B. who worked with the the company until 2 December 2002.

Albis (u.k.) Limited Address / Contact

Office Address No. 5 Lga/lgc Booths Park
Office Address2 Chelford Road
Town Knutsford
Post code WA16 8GS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00886913
Date of Incorporation Fri, 2nd Sep 1966
Industry Manufacture of other plastic products
End of financial Year 31st December
Company age 58 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Horst K.

Position: Director

Appointed: 08 March 2023

Jan L.

Position: Director

Appointed: 08 March 2023

Tanya T.

Position: Director

Appointed: 29 April 2022

Josephine B.

Position: Director

Appointed: 07 June 2021

Tanya T.

Position: Secretary

Appointed: 02 December 2002

Frank K.

Position: Director

Appointed: 29 April 2022

Resigned: 08 March 2023

Ian M.

Position: Director

Appointed: 07 June 2021

Resigned: 08 March 2023

Tanya T.

Position: Director

Appointed: 25 May 2020

Resigned: 29 April 2022

Frank K.

Position: Director

Appointed: 25 May 2020

Resigned: 29 April 2022

Frank K.

Position: Director

Appointed: 12 April 2019

Resigned: 25 May 2020

Tanya T.

Position: Director

Appointed: 12 April 2019

Resigned: 25 May 2020

Ian M.

Position: Director

Appointed: 25 June 2018

Resigned: 07 June 2021

Balakrishnan C.

Position: Director

Appointed: 25 June 2018

Resigned: 30 June 2020

Josephine B.

Position: Director

Appointed: 01 January 2018

Resigned: 07 June 2021

Frank K.

Position: Director

Appointed: 11 September 2017

Resigned: 12 April 2019

Tanya T.

Position: Director

Appointed: 11 September 2017

Resigned: 12 April 2019

Balakrishnan C.

Position: Director

Appointed: 15 August 2016

Resigned: 25 June 2018

Ian M.

Position: Director

Appointed: 15 August 2016

Resigned: 25 June 2018

Balakrishnan C.

Position: Director

Appointed: 26 November 2012

Resigned: 15 August 2016

Balakrishnan C.

Position: Director

Appointed: 26 November 2012

Resigned: 30 June 2020

Ian M.

Position: Director

Appointed: 01 July 2007

Resigned: 15 August 2016

Hans-Jochen L.

Position: Director

Appointed: 01 July 2007

Resigned: 30 September 2015

Tanya T.

Position: Director

Appointed: 01 January 2006

Resigned: 11 September 2017

Robert F.

Position: Director

Appointed: 01 May 2000

Resigned: 31 March 2012

Andrew D.

Position: Director

Appointed: 04 May 1999

Resigned: 12 July 2007

Frank K.

Position: Director

Appointed: 01 January 1999

Resigned: 11 September 2017

Michael G.

Position: Director

Appointed: 01 January 1996

Resigned: 31 March 1999

Dennis B.

Position: Director

Appointed: 01 January 1995

Resigned: 02 December 2002

Michael L.

Position: Director

Appointed: 01 January 1993

Resigned: 01 July 2007

Hans K.

Position: Director

Appointed: 01 January 1993

Resigned: 30 June 2011

Dieter W.

Position: Director

Appointed: 10 November 1992

Resigned: 31 December 1998

Dennis B.

Position: Secretary

Appointed: 10 November 1992

Resigned: 02 December 2002

Hans U.

Position: Director

Appointed: 10 November 1992

Resigned: 31 December 1992

Richard H.

Position: Director

Appointed: 10 November 1992

Resigned: 17 November 1995

David C.

Position: Director

Appointed: 10 November 1992

Resigned: 21 February 2008

Bernd A.

Position: Director

Appointed: 10 November 1992

Resigned: 01 July 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand5 537 0098 559 62512 327 7695 970 724
Current Assets27 289 08325 223 84324 454 05123 974 035
Debtors11 216 1578 635 5997 532 92310 221 435
Net Assets Liabilities23 326 13122 022 80418 338 28415 714 661
Other Debtors12 9708 0971 0001 008
Property Plant Equipment6 572 5585 171 4193 110 748267 852
Total Inventories10 535 9178 028 6194 593 3597 781 876
Other
Audit Fees Expenses18 50020 25019 00018 500
Other Non-audit Services Fees1 2502 1902 5002 500
Accrued Liabilities Deferred Income933 971919 385600 106854 090
Accumulated Depreciation Impairment Property Plant Equipment10 346 97512 124 0973 103 716330 012
Additions Other Than Through Business Combinations Property Plant Equipment 422 32083 212217 998
Amounts Owed By Group Undertakings1 828 512996 426158 310254 884
Amounts Owed To Group Undertakings2 410 7381 209 9423 108 7054 191 736
Average Number Employees During Period1221155234
Corporation Tax Payable375 550 483 520 
Corporation Tax Recoverable 58 375 188 373
Creditors10 441 9546 372 4589 089 3278 527 226
Current Tax For Period750 612163 277584 649679 549
Deferred Tax Asset Debtors 41 438112 96027 750
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-16 429-146 149-28 24148 988
Depreciation Expense Property Plant Equipment751 330732 459207 889126 167
Dividends Paid3 102 5001 400 1205 999 3009 095 000
Dividends Paid On Shares Final3 102 5001 400 1205 999 300 
Dividends Paid On Shares Interim   9 095 000
Finished Goods Goods For Resale6 983 1765 923 7204 582 7257 772 612
Further Item Deferred Expense Credit Component Total Deferred Tax Expense5 56711 155-43 28136 222
Further Item Tax Increase Decrease Component Adjusting Items18 06817 103-43 28136 222
Future Minimum Lease Payments Under Non-cancellable Operating Leases174 925133 30169 140187 875
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-67 700-112 608120 304104 325
Gain Loss On Disposals Property Plant Equipment 5 550159 213 
Impairment Loss Property Plant Equipment 1 091 000  
Increase Decrease In Current Tax From Adjustment For Prior Periods23 034-77 90850 582-27 922
Increase Decrease In Stocks Inventories Finished Goods Work In Progress205 589-1 059 456-1 340 9953 189 886
Increase From Depreciation Charge For Year Property Plant Equipment 732 459207 889126 167
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment 1 091 000  
Interest Income From Group Undertakings Participating Interests331 
Interest Income On Bank Deposits27 26212 63819 3395 912
Interest Paid To Group Undertakings  141 
Net Current Assets Liabilities16 847 12918 851 38515 364 72415 446 809
Net Finance Income Costs27 63812 90219 4275 912
Other Creditors188 005292 870276 47181 723
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 46 3379 228 2702 899 871
Other Disposals Property Plant Equipment 46 33711 164 2645 834 598
Other Interest Income37326187 
Other Operating Income Format2  34 0283 419 375
Other Taxation Social Security Payable947 213955 3682 865 7931 653 224
Pension Other Post-employment Benefit Costs Other Pension Costs416 173523 840389 302300 417
Prepayments Accrued Income365 312168 58071 576125 845
Profit Loss2 957 26396 7932 314 7806 471 377
Profit Loss On Ordinary Activities Before Tax3 720 04747 1682 878 4897 208 214
Property Plant Equipment Gross Cost16 919 53317 295 5166 214 464597 864
Provisions93 5562 000 000  
Provisions For Liabilities Balance Sheet Subtotal93 5562 000 000137 188 
Raw Materials Consumables3 552 7412 104 89910 6349 264
Social Security Costs453 804492 474226 258159 309
Staff Costs Employee Benefits Expense5 050 2537 024 2532 345 2481 885 735
Taxation Including Deferred Taxation Balance Sheet Subtotal93 556   
Tax Expense Credit Applicable Tax Rate706 8098 962546 9131 369 561
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit6 5596 389  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss8157801 64324 444
Tax Tax Credit On Profit Or Loss On Ordinary Activities762 784-49 625563 709736 837
Total Assets Less Current Liabilities23 419 68724 022 80418 475 47215 714 661
Total Current Tax Expense Credit773 64685 369635 231651 627
Total Deferred Tax Expense Credit-10 862-134 994-71 52285 210
Total Operating Lease Payments  71 760101 353
Trade Creditors Trade Payables5 586 4772 994 8931 754 7321 746 453
Trade Debtors Trade Receivables9 009 3637 362 6837 189 0779 623 575
Turnover Revenue72 481 25066 755 84644 167 43349 341 867
Wages Salaries4 180 2766 007 9391 729 6881 426 009
Company Contributions To Defined Benefit Plans Directors47 42164 64677 11867 923
Director Remuneration 339 122380 084259 122
Director Remuneration Benefits Including Payments To Third Parties377 635403 768507 557327 045
Further Item Director Remuneration Benefits Component Total Director Remuneration Benefits Excluding Payments To Third Parties  50 355 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 14th, September 2023
Free Download (35 pages)

Company search