Alfol Limited YORK


Founded in 2000, Alfol, classified under reg no. 04013843 is an active company. Currently registered at 15 Sycamore Terrace YO30 7DN, York the company has been in the business for twenty four years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

At the moment there are 5 directors in the the firm, namely Joanna A., Amanda I. and Navdeep J. and others. In addition one secretary - Catherine 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 - Nicola J. who worked with the the firm until 16 November 2004.

Alfol Limited Address / Contact

Office Address 15 Sycamore Terrace
Town York
Post code YO30 7DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04013843
Date of Incorporation Tue, 13th Jun 2000
Industry Other amusement and recreation activities n.e.c.
Industry Other publishing activities
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Joanna A.

Position: Director

Appointed: 01 July 2023

Amanda I.

Position: Director

Appointed: 01 July 2023

Navdeep J.

Position: Director

Appointed: 01 July 2023

Laura M.

Position: Director

Appointed: 03 August 2015

Catherine H.

Position: Secretary

Appointed: 16 November 2004

Catherine H.

Position: Director

Appointed: 13 June 2000

Russell H.

Position: Director

Appointed: 01 June 2015

Resigned: 10 April 2021

Benjamin B.

Position: Director

Appointed: 15 September 2005

Resigned: 17 September 2015

Rachel O.

Position: Director

Appointed: 15 September 2005

Resigned: 22 April 2015

Andrew C.

Position: Director

Appointed: 19 April 2004

Resigned: 19 July 2005

Nicola J.

Position: Secretary

Appointed: 13 June 2000

Resigned: 16 November 2004

Susan P.

Position: Director

Appointed: 13 June 2000

Resigned: 13 June 2000

Howard T.

Position: Nominee Secretary

Appointed: 13 June 2000

Resigned: 13 June 2000

Nicola J.

Position: Director

Appointed: 13 June 2000

Resigned: 30 August 2005

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we researched, there is Catherine H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Russell H. This PSC owns 25-50% shares and has 25-50% voting rights.

Catherine H.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Russell H.

Notified on 30 June 2016
Ceased on 10 April 2021
Nature of control: 25-50% voting rights
25-50% 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 Worth975 207828 415       
Balance Sheet
Cash Bank On Hand 148 895338 843238 849433 398445 963269 118394 45985 901
Current Assets718 258612 718589 491669 289702 898925 073807 934766 893570 979
Debtors404 281463 823250 648430 440269 500479 110538 816372 434485 078
Net Assets Liabilities  765 751697 354641 575644 602577 597577 760554 090
Other Debtors 40 1132 28423 0961 16812 4851 6123 2202 387
Property Plant Equipment 766 882768 948764 022811 392801 242794 906792 694830 663
Cash Bank In Hand313 977148 895       
Tangible Fixed Assets882 383766 882       
Reserves/Capital
Called Up Share Capital1010       
Profit Loss Account Reserve658 947512 155       
Shareholder Funds975 207828 415       
Other
Accumulated Depreciation Impairment Property Plant Equipment 95 788104 70192 772106 77447 40559 95471 07648 286
Additions Other Than Through Business Combinations Property Plant Equipment  10 9822 80061 3721 780   
Average Number Employees During Period     14171413
Bank Borrowings Overdrafts 199 875187 001174 602162 401149 266136 17172 285113 367
Comprehensive Income Expense -85 35932 411      
Corporation Tax Payable 2 4516 551   18 26317 3898 625
Creditors 209 875187 001174 602162 401149 266136 171123 885113 367
Fixed Assets882 384766 883768 949764 022     
Future Minimum Lease Payments Under Non-cancellable Operating Leases   36 1307 7163 125   
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income        50 000
Increase From Depreciation Charge For Year Property Plant Equipment  8 9137 72614 00211 93012 54911 12212 031
Investments Fixed Assets111      
Net Current Assets Liabilities338 300272 690185 876109 358-4 994-5 503-80 294-89 134-153 459
Number Shares Issued Fully Paid   100100100   
Other Creditors 10 000403 615305 933484 863634 465335 927533 974485 885
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   19 655 71 299  34 821
Other Disposals Property Plant Equipment   19 655 71 299  34 821
Other Taxation Social Security Payable 81 001117 773120 999163 859213 01814 44136153 618
Par Value Share 1 111   
Profit Loss -85 35932 411    69 563 
Property Plant Equipment Gross Cost 862 667873 649856 794918 166848 647854 860863 770878 949
Provisions For Liabilities Balance Sheet Subtotal  2 0731 4242 4221 8718441 9159 747
Total Assets Less Current Liabilities1 220 6841 039 573954 825873 380806 398795 739714 612703 560677 204
Total Increase Decrease From Revaluations Property Plant Equipment        50 000
Trade Creditors Trade Payables 93 79581 766120 50546 55669 57937 45629 16364 601
Trade Debtors Trade Receivables 423 710248 364407 344268 332466 625537 204369 214482 691
Accrued Liabilities      34 1933 900 
Dividends Paid       69 400 
Total Additions Including From Business Combinations Property Plant Equipment      6 2138 910 
Creditors Due After One Year221 554209 875       
Creditors Due Within One Year379 958340 028       
Number Shares Allotted 1 000       
Percentage Subsidiary Held 100       
Provisions For Liabilities Charges23 9231 283       
Revaluation Reserve312 250312 250       
Share Capital Allotted Called Up Paid1010       
Share Premium Account4 0004 000       
Tangible Fixed Assets Additions 3 700       
Tangible Fixed Assets Cost Or Valuation1 016 725862 669       
Tangible Fixed Assets Depreciation134 34695 787       
Tangible Fixed Assets Depreciation Charged In Period 51 592       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 90 151       
Tangible Fixed Assets Disposals 157 756       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 24th, July 2023
Free Download (11 pages)

Company search