Allenchrome Electroplating Limited YORK


Allenchrome Electroplating started in year 1984 as Private Limited Company with registration number 01822241. The Allenchrome Electroplating company has been functioning successfully for 40 years now and its status is active. The firm's office is based in York at Pocklington Industrial Estate. Postal code: YO42 1NP.

The firm has 3 directors, namely David A., Paul A. and Sandra A.. Of them, Sandra A. has been with the company the longest, being appointed on 22 November 1991 and David A. has been with the company for the least time - from 13 July 2016. As of 18 April 2024, there were 2 ex directors - Brian A., Simon A. and others listed below. There were no ex secretaries.

This company operates within the YO42 1NP postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1040313 . It is located at Lancaster Road, Pocklington Industrial Estate, York with a total of 2 cars.

Allenchrome Electroplating Limited Address / Contact

Office Address Pocklington Industrial Estate
Office Address2 Pocklington
Town York
Post code YO42 1NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01822241
Date of Incorporation Wed, 6th Jun 1984
Industry Manufacture of other fabricated metal products n.e.c.
Industry Treatment and coating of metals
End of financial Year 30th April
Company age 40 years old
Account next due date Fri, 31st Jan 2025 (288 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Sandra A.

Position: Secretary

Resigned:

David A.

Position: Director

Appointed: 13 July 2016

Paul A.

Position: Director

Appointed: 21 May 1997

Sandra A.

Position: Director

Appointed: 22 November 1991

Brian A.

Position: Director

Resigned: 29 November 2020

Simon A.

Position: Director

Appointed: 13 July 2016

Resigned: 31 August 2018

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As we identified, there is Sandra A. The abovementioned PSC has 75,01-100% voting rights and has 50,01-75% shares. Another one in the PSC register is Paul A. This PSC has significiant influence or control over the company,. Then there is Brian A., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Sandra A.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
75,01-100% voting rights

Paul A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Brian A.

Notified on 6 April 2016
Ceased on 30 November 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth270 842214 599209 663200 595       
Balance Sheet
Cash Bank On Hand   132 10589 16127 86834 84762 481148 701194 976203 261
Current Assets224 766250 837252 332241 784222 439253 289178 017159 656284 230346 258346 348
Debtors120 255119 898107 300100 829119 898211 955130 85386 380126 142141 228129 409
Net Assets Liabilities   200 595185 473200 070222 913230 545301 072408 760467 383
Other Debtors   3 08215 09458 4032444 6273 0042 42410 661
Property Plant Equipment   111 766119 331128 573233 872223 306216 714261 798316 543
Total Inventories   8 85013 38013 46612 31710 7959 38710 05413 678
Cash Bank In Hand97 134123 072133 980132 105       
Net Assets Liabilities Including Pension Asset Liability270 842214 599209 663200 595       
Stocks Inventory7 3777 86711 0528 850       
Tangible Fixed Assets122 079113 557104 582111 766       
Reserves/Capital
Called Up Share Capital516516516516       
Profit Loss Account Reserve244 249188 006183 070173 811       
Shareholder Funds270 842214 599209 663200 595       
Other
Accumulated Depreciation Impairment Property Plant Equipment   362 420373 331369 838382 591394 139403 731401 175410 229
Average Number Employees During Period    1514141391111
Bank Borrowings Overdrafts     98938 07429 46341 66733 33322 569
Corporation Tax Payable        31 58231 958 
Creditors   446151 0802 58938 07429 46341 66733 33334 808
Dividends Paid        67 00092 276 
Fixed Assets122 256113 734104 759112 134119 777129 023234 241223 512217 054262 284316 816
Increase From Depreciation Charge For Year Property Plant Equipment    10 91111 99612 75311 5489 59210 04327 918
Investments Fixed Assets177177177368446450369206340486273
Net Current Assets Liabilities160 888107 113109 76896 16271 35981 23939 96448 104139 278193 499216 088
Other Creditors   87 51983 85582 30449 52141 03742 62043 15740 816
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         12 600 
Other Disposals Property Plant Equipment         13 826 
Other Investments Other Than Loans   368446450369206340486273
Other Taxation Social Security Payable   35 03449 68658 22255 47946 18660 05160 38954 690
Profit Loss        137 392199 820 
Property Plant Equipment Gross Cost   474 186492 662498 411616 463617 445620 445662 973726 772
Provisions For Liabilities Balance Sheet Subtotal   7 2555 6637 60313 21811 60813 59313 69030 713
Total Additions Including From Business Combinations Property Plant Equipment    18 47636 216118 0529823 00056 35483 790
Total Assets Less Current Liabilities283 144220 847214 527208 296191 136210 262274 205271 616356 332455 783532 904
Trade Creditors Trade Payables   17 91717 09325 53521 43215 29733 94840 88015 574
Trade Debtors Trade Receivables   97 747104 804153 552130 60981 753123 138138 804118 748
Amount Specific Advance Or Credit Directors  2 0561 66177712121212  
Amount Specific Advance Or Credit Made In Period Directors   1 3957771147    
Amount Specific Advance Or Credit Repaid In Period Directors   1 000100 00080047    
Creditors Due After One Year4 764  446       
Creditors Due Within One Year63 878143 724142 564145 622       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     15 489    18 864
Disposals Property Plant Equipment     30 467    19 991
Finance Lease Liabilities Present Value Total   4464462 5892 589   12 239
Number Shares Allotted 454545       
Par Value Share 111       
Provisions For Liabilities Charges7 5386 2484 8647 255       
Revaluation Reserve26 07726 07726 07726 268       
Share Capital Allotted Called Up Paid45454545       
Tangible Fixed Assets Additions 4 7032 12833 028       
Tangible Fixed Assets Cost Or Valuation464 375469 078470 373474 186       
Tangible Fixed Assets Depreciation342 296355 521365 791362 420       
Tangible Fixed Assets Depreciation Charged In Period 13 22510 39513 094       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  12516 465       
Tangible Fixed Assets Disposals  83329 215       
Advances Credits Directors3 102842 0561 661       
Advances Credits Made In Period Directors5 1021 0662 028        
Advances Credits Repaid In Period Directors1 0004 2524 000        
Increase Decrease In Property Plant Equipment          34 883

Transport Operator Data

Lancaster Road
Address Pocklington Industrial Estate , Pocklington
City York
Post code YO42 1NP
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 15th, September 2023
Free Download (12 pages)

Company search

Advertisements