All Fill International Limited SANDY BEDFORDSHIRE


All Fill International started in year 1993 as Private Limited Company with registration number 02855635. The All Fill International company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Sandy Bedfordshire at 5 Gateshead Close. Postal code: SG19 1RS. Since 2007/04/18 All Fill International Limited is no longer carrying the name All-fill.

The firm has 5 directors, namely David P., Roderick M. and Carol W. and others. Of them, Michael W. has been with the company the longest, being appointed on 13 October 1993 and David P. has been with the company for the least time - from 16 August 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

All Fill International Limited Address / Contact

Office Address 5 Gateshead Close
Office Address2 Sunderland Road
Town Sandy Bedfordshire
Post code SG19 1RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02855635
Date of Incorporation Tue, 21st Sep 1993
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

David P.

Position: Director

Appointed: 16 August 2023

Roderick M.

Position: Director

Appointed: 16 November 2020

Carol W.

Position: Director

Appointed: 22 September 2015

Simon G.

Position: Director

Appointed: 01 March 2013

Michael W.

Position: Director

Appointed: 13 October 1993

Kirsty L.

Position: Secretary

Appointed: 05 July 2014

Resigned: 05 June 2023

Michael W.

Position: Director

Appointed: 01 April 2004

Resigned: 29 August 2014

Philip B.

Position: Director

Appointed: 01 April 2004

Resigned: 03 July 2007

Owen W.

Position: Secretary

Appointed: 28 July 1999

Resigned: 04 July 2014

Robert W.

Position: Director

Appointed: 16 March 1994

Resigned: 28 February 2012

John L.

Position: Secretary

Appointed: 16 March 1994

Resigned: 28 July 1999

John L.

Position: Director

Appointed: 24 November 1993

Resigned: 28 July 1999

Michael W.

Position: Secretary

Appointed: 24 November 1993

Resigned: 16 March 1994

Michael B.

Position: Nominee Director

Appointed: 21 September 1993

Resigned: 13 October 1993

Brian M.

Position: Nominee Secretary

Appointed: 21 September 1993

Resigned: 13 December 1993

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we researched, there is Michael W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Carol W. This PSC owns 75,01-100% shares.

Michael W.

Notified on 16 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Carol W.

Notified on 1 May 2017
Ceased on 25 March 2020
Nature of control: 75,01-100% shares

Company previous names

All-fill April 18, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 413 9122 120 0222 886 2172 331 712
Current Assets6 277 6616 344 5327 879 6647 695 392
Debtors3 143 1613 471 5504 280 0584 375 884
Net Assets Liabilities4 399 0904 181 1374 436 4544 239 619
Other Debtors1 840 6832 155 1992 416 3011 538 759
Property Plant Equipment184 585465 575393 635423 461
Total Inventories720 588752 960713 389987 796
Other
Accumulated Depreciation Impairment Property Plant Equipment477 102509 407583 264600 100
Additions Other Than Through Business Combinations Property Plant Equipment 386 5951 917175 496
Amounts Owed To Group Undertakings Participating Interests15 10015 10015 10015 100
Average Number Employees During Period46484951
Balances Amounts Owed By Related Parties1 250 0001 250 000  
Commitments For Acquisition Property Plant Equipment  98 534 
Creditors2 031 4272 562 6153 764 8033 790 514
Depreciation Rate Used For Property Plant Equipment 202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment 40 357 72 457
Disposals Property Plant Equipment 73 300 128 834
Financial Commitments Other Than Capital Commitments61 61960 84260 25960 259
Increase From Depreciation Charge For Year Property Plant Equipment 72 66273 85789 293
Net Current Assets Liabilities4 246 2343 781 9174 114 8613 904 878
Other Creditors1 248 2661 742 3462 431 5322 702 694
Other Taxation Social Security Payable179 177103 161171 849125 003
Property Plant Equipment Gross Cost661 687974 982976 8991 023 561
Taxation Including Deferred Taxation Balance Sheet Subtotal31 72966 35572 04288 720
Total Assets Less Current Liabilities4 430 8194 247 4924 508 4964 328 339
Trade Creditors Trade Payables588 884702 0081 146 322947 717
Trade Debtors Trade Receivables1 302 4781 316 3511 863 7572 837 125
Advances Credits Directors38 74624 583213 286161 116
Advances Credits Made In Period Directors  200 000 
Advances Credits Repaid In Period Directors 14 16311 29752 170

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 18th, December 2023
Free Download (8 pages)

Company search

Advertisements