Abicor Binzel (u.k.) Limited WINWICK


Founded in 1982, Abicor Binzel (u.k.), classified under reg no. 01618280 is an active company. Currently registered at Binzel House WA2 8UA, Winwick the company has been in the business for fourty two years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 20th October 2017 Abicor Binzel (u.k.) Limited is no longer carrying the name Alexander Binzel (u.k.).

At the moment there are 3 directors in the the firm, namely Alf S., Emil S. and Stephen H.. In addition one secretary - Andrew H. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Joyce H. who worked with the the firm until 27 April 2000.

Abicor Binzel (u.k.) Limited Address / Contact

Office Address Binzel House
Office Address2 Mill Lane
Town Winwick
Post code WA2 8UA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01618280
Date of Incorporation Mon, 1st Mar 1982
Industry Wholesale of other machinery and equipment
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Alf S.

Position: Director

Appointed: 01 July 2010

Emil S.

Position: Director

Appointed: 01 October 2007

Stephen H.

Position: Director

Appointed: 05 September 2002

Andrew H.

Position: Secretary

Appointed: 27 April 2000

Matthew S.

Position: Director

Appointed: 01 January 2008

Resigned: 30 June 2010

Joerg F.

Position: Director

Appointed: 01 January 2002

Resigned: 30 April 2005

Frank L.

Position: Director

Appointed: 01 May 2001

Resigned: 30 July 2001

Jurgen S.

Position: Director

Appointed: 27 April 2000

Resigned: 31 December 2007

Walter H.

Position: Director

Appointed: 29 September 1992

Resigned: 27 April 2000

Richard S.

Position: Director

Appointed: 29 September 1992

Resigned: 30 September 2007

Joyce H.

Position: Secretary

Appointed: 29 September 1992

Resigned: 27 April 2000

Dennis C.

Position: Director

Appointed: 29 September 1992

Resigned: 31 December 1992

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we found, there is Abicor Beteiligungsgesellschaft Mbh from Buseck, Germany. The abovementioned PSC is categorised as "an immediate parent company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Abicor Unternehmensverwaltungsgesellschaft Gmbh that entered 35418 Buseck, Germany as the address. This PSC has a legal form of "an immediate parent company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Abicor Beteiligungsgesellschaft Mbh

Legal authority German Private Limited Company
Legal form Immediate Parent Company
Country registered Germany
Place registered Germany
Registration number Hrb 9979
Notified on 7 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Abicor Unternehmensverwaltungsgesellschaft Gmbh

7-9 Kiesacker, 35418 Buseck, Germany

Legal authority German Private Limited Company
Legal form Immediate Parent Company
Notified on 6 April 2016
Ceased on 7 November 2020
Nature of control: 75,01-100% shares

Company previous names

Alexander Binzel (u.k.) October 20, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand922 770968 941691 853881 160
Current Assets4 603 0694 548 6734 676 4925 342 591
Debtors1 948 6321 618 8941 891 0642 128 237
Net Assets Liabilities2 628 4223 150 1822 966 4303 881 585
Other Debtors36 759160 59340 92176 295
Property Plant Equipment514 171492 085457 866441 381
Total Inventories1 731 6671 960 8382 093 5752 333 194
Other
Audit Fees Expenses 13 80014 00014 500
Total Fees To Auditors13 70013 800  
Accumulated Depreciation Impairment Property Plant Equipment1 184 4381 239 2081 296 3581 353 821
Amounts Owed By Group Undertakings14 05118 09526 79410 439
Amounts Owed To Group Undertakings1 927 3041 146 1501 454 4381 095 970
Average Number Employees During Period33312934
Creditors2 472 7831 875 3112 155 7381 886 012
Increase From Depreciation Charge For Year Property Plant Equipment 54 77057 15057 463
Net Current Assets Liabilities2 130 2862 673 3622 520 7543 456 579
Other Creditors137 029106 358154 682128 704
Other Taxation Social Security Payable317 654557 827442 582590 211
Property Plant Equipment Gross Cost1 698 6091 731 2931 754 2241 795 202
Provisions For Liabilities Balance Sheet Subtotal16 03515 26512 19016 375
Total Additions Including From Business Combinations Property Plant Equipment 32 68422 93140 978
Total Assets Less Current Liabilities2 644 4573 165 4472 978 6203 897 960
Trade Creditors Trade Payables90 79664 976104 03671 127
Trade Debtors Trade Receivables1 897 8221 440 2061 823 3492 041 503

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 28th, September 2023
Free Download (9 pages)

Company search

Advertisements