Alexander & Angell Limited GLOUCESTER


Alexander & Angell started in year 1947 as Private Limited Company with registration number 00429734. The Alexander & Angell company has been functioning successfully for seventy seven years now and its status is active. The firm's office is based in Gloucester at Court Farm. Postal code: GL3 4TU.

There is a single director in the company at the moment - Andrew H., appointed on 31 January 1991. In addition, a secretary was appointed - Jacqueline M., appointed on 28 April 1998. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Alexander & Angell Limited Address / Contact

Office Address Court Farm
Office Address2 Witcombe
Town Gloucester
Post code GL3 4TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00429734
Date of Incorporation Mon, 17th Feb 1947
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 30th September
Company age 77 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Jacqueline M.

Position: Secretary

Appointed: 28 April 1998

Andrew H.

Position: Director

Appointed: 31 January 1991

Sally B.

Position: Director

Resigned: 14 December 2016

Ellen S.

Position: Secretary

Appointed: 31 January 1997

Resigned: 31 January 1998

Hilda B.

Position: Secretary

Appointed: 31 January 1991

Resigned: 31 January 1997

Eileen H.

Position: Director

Appointed: 31 January 1991

Resigned: 01 October 1991

People with significant control

The list of persons with significant control who own or control the company is made up of 4 names. As BizStats established, there is Sarah S. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Sally B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Sophie H., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Sarah S.

Notified on 6 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Sally B.

Notified on 6 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Sophie H.

Notified on 6 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Andrew H.

Notified on 6 April 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth821 789972 669973 714976 174      
Balance Sheet
Debtors695 586696 301697 181698 816706 274708 169714 183735 701733 445738 845
Property Plant Equipment   129 472129 472129 472129 472129 472129 472129 472
Tangible Fixed Assets129 472129 472129 472129 472      
Reserves/Capital
Called Up Share Capital262 235412 235412 235412 235      
Profit Loss Account Reserve559 554560 434561 479563 939      
Shareholder Funds821 789972 669973 714976 174      
Other
Amounts Owed By Related Parties   698 815706 273708 169714 183735 701733 445738 845
Corporation Tax Payable    2 1452 0901 7916 8402 059 
Creditors   2 1148 4179 77215 85215 91012 57514 675
Dividends Paid   5 9164 690  7 7007 7007 700
Financial Commitments Other Than Capital Commitments   1 037 1581 426 8551 376 664    
Fixed Assets129 472279 472279 472279 472279 472279 472279 472279 472279 472279 472
Investments Fixed Assets 150 000150 000150 000150 000150 000150 000150 000150 000150 000
Investments In Group Undertakings Participating Interests     150 000150 000150 000150 000150 000
Net Current Assets Liabilities692 317693 197694 242696 702697 857698 397698 331719 791720 870724 170
Number Shares Issued Fully Paid    412 235     
Other Creditors   2 1146 2727 68214 0619 07010 51614 675
Par Value Share 1111     
Profit Loss       29 1608 77911 000
Property Plant Equipment Gross Cost   129 472129 472129 472129 472129 472129 472 
Total Assets Less Current Liabilities821 789972 669973 714976 174977 329977 869977 803999 2631 000 3421 003 642
Trade Debtors Trade Receivables   11     
Advances Credits Directors       4 9604 9604 960
Amounts Owed By Subsidiaries After One Year 696 301        
Creditors Due Within One Year3 2693 1042 9392 114      
Debtors Due After One Year 696 301697 181698 816      
Number Shares Allotted 412 235412 235412 235      
Percentage Subsidiary Held 100100100      
Share Capital Allotted Called Up Paid262 235412 235412 235412 235      
Tangible Fixed Assets Cost Or Valuation129 472129 472129 472129 472      
Value Shares Allotted 150 000        
Value Shares Allotted Increase Decrease During Period 1        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 2nd, March 2023
Free Download (9 pages)

Company search

Advertisements