Allerton And Company Of London Ltd OXFORDSHIRE


Founded in 1988, Allerton And Company Of London, classified under reg no. 02214557 is an active company. Currently registered at Oddington Grange OX25 3QW, Oxfordshire the company has been in the business for thirty five years. Its financial year was closed on Friday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 2 directors, namely Catherine W., Adrian W.. Of them, Adrian W. has been with the company the longest, being appointed on 26 July 1992 and Catherine W. has been with the company for the least time - from 14 January 2019. As of 30 November 2023, there were 3 ex directors - Michael R., Hilary H. and others listed below. There were no ex secretaries.

Allerton And Company Of London Ltd Address / Contact

Office Address Oddington Grange
Office Address2 Weston On The Green
Town Oxfordshire
Post code OX25 3QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02214557
Date of Incorporation Wed, 27th Jan 1988
Industry Manufacture of sports goods
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (31 days left)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Adrian W.

Position: Secretary

Resigned:

Catherine W.

Position: Director

Appointed: 14 January 2019

Adrian W.

Position: Director

Appointed: 26 July 1992

Michael R.

Position: Director

Appointed: 11 July 1995

Resigned: 27 February 2016

Hilary H.

Position: Director

Appointed: 11 July 1995

Resigned: 11 August 1997

Catherine W.

Position: Director

Appointed: 26 July 1992

Resigned: 11 July 1995

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats discovered, there is Allerton and Company Of London Holdings Ltd from Weston On The Green, England. The abovementioned PSC is classified as "a private company limited by shares", 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 Adrian W. This PSC owns 75,01-100% shares.

Allerton And Company Of London Holdings Ltd

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 09994351
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Adrian W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth432 155465 888      
Balance Sheet
Cash Bank On Hand 313 67736 864127 894157 965190 395127 802182 569
Current Assets650 8021 104 583819 134848 634843 073874 512792 402746 539
Debtors358 627736 459724 986657 907618 437587 664585 782496 154
Net Assets Liabilities 465 887509 123559 663628 685701 410695 117690 644
Other Debtors  4263102 104310310310
Property Plant Equipment 108 16941 34431 24849 50747 66437 43128 369
Total Inventories 54 44757 28462 83366 67196 45378 81867 816
Cash Bank In Hand229 410313 677      
Net Assets Liabilities Including Pension Asset Liability432 155465 888      
Stocks Inventory62 76554 447      
Tangible Fixed Assets97 629108 169      
Reserves/Capital
Called Up Share Capital11 88411 884      
Profit Loss Account Reserve402 055435 788      
Shareholder Funds432 155465 888      
Other
Accrued Liabilities 2 7002 7252 6612 7602 84011 117 
Accrued Liabilities Deferred Income      11 8954 350
Accumulated Amortisation Impairment Intangible Assets      1 9753 555
Accumulated Depreciation Impairment Property Plant Equipment 402 836260 362270 725279 283287 015299 492308 949
Additions Other Than Through Business Combinations Intangible Assets      9 875 
Additions Other Than Through Business Combinations Property Plant Equipment  23 01126726 81715 3842 244395
Amounts Owed By Group Undertakings      533 321430 000
Amounts Owed By Related Parties 430 000532 220533 121533 320533 320533 321 
Amount Specific Bank Loan 295 000235 000175 000115 00059 809  
Average Number Employees During Period 20121312131111
Bank Borrowings 235 000175 000115 00055 00059 80959 999 
Bank Borrowings Overdrafts      59 999 
Creditors 235 000178 331115 83369 50512 2162 12482 266
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -156 065  -5 155  
Disposals Property Plant Equipment  -232 310  -9 495  
Dividend Per Share Interim   5634 
Dividends Paid On Shares Interim   62 98567 26335 65242 00097 000
Finance Lease Liabilities Present Value Total  3 33183314 50511 4742 1242 124
Financial Commitments Other Than Capital Commitments 173 543121 817101 326121 77672 92328 419 
Fixed Assets97 629108 169   47 66445 33134 689
Increase From Amortisation Charge For Year Intangible Assets      1 9751 580
Increase From Depreciation Charge For Year Property Plant Equipment  13 59110 3638 55812 88712 4779 457
Increase In Loans Owed By Related Parties Due To Loans Advanced 430 000102 220901199   
Intangible Assets      7 9006 320
Intangible Assets Gross Cost      9 875 
Loans Owed By Related Parties 430 000430 000430 000430 000   
Net Current Assets Liabilities346 221612 932653 965649 533657 555674 658660 228664 273
Number Shares Issued Fully Paid 11 88411 88411 88411 88411 88411 884 
Other Creditors 213 86530 57218 46326 6875 7983 7312 414
Other Inventories     893700 
Other Taxation Social Security Payable      30 92820 061
Par Value Share 111111 
Property Plant Equipment Gross Cost 511 005301 706301 973328 790334 679336 923337 318
Provisions For Liabilities Balance Sheet Subtotal 20 2137 8555 2858 8728 6968 3188 318
Raw Materials Consumables    66 67195 56078 118 
Taxation Social Security Payable 54 79926 75426 26454 20336 30130 928 
Total Assets Less Current Liabilities443 850721 101695 309680 781707 062722 322705 559698 962
Total Borrowings 235 000178 331115 83369 50512 2162 124 
Trade Creditors Trade Payables 160 28842 62089 21559 40683 63216 30653 317
Trade Debtors Trade Receivables 306 459192 340124 47683 01354 03452 15165 844
Company Contributions To Money Purchase Plans Directors    12 50020 00080 000 
Director Remuneration    4 9985 0004 750 
Creditors Due After One Year 235 000      
Creditors Due Within One Year304 581491 651      
Number Shares Allotted11 88411 884      
Provisions For Liabilities Charges11 69520 213      
Share Premium Account18 21618 216      
Value Shares Allotted11 88411 884      

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 company accounts data drawn up to Thu, 31st Mar 2022
filed on: 22nd, December 2022
Free Download (13 pages)

Company search

Advertisements