Allgood Manufacturing Limited BIRMINGHAM


Allgood Manufacturing started in year 1995 as Private Limited Company with registration number 03014728. The Allgood Manufacturing company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Birmingham at 63 - 83 Brearley Street. Postal code: B19 3NT. Since September 16, 2011 Allgood Manufacturing Limited is no longer carrying the name Excel Hardware.

The company has 3 directors, namely Alistair H., Anthony C. and Graham S.. Of them, Anthony C., Graham S. have been with the company the longest, being appointed on 2 February 2011 and Alistair H. has been with the company for the least time - from 6 May 2014. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Allgood Manufacturing Limited Address / Contact

Office Address 63 - 83 Brearley Street
Town Birmingham
Post code B19 3NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03014728
Date of Incorporation Thu, 26th Jan 1995
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 30th November
Company age 29 years old
Account next due date Sat, 31st Aug 2024 (95 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Alistair H.

Position: Director

Appointed: 06 May 2014

Anthony C.

Position: Director

Appointed: 02 February 2011

Graham S.

Position: Director

Appointed: 02 February 2011

Stephen B.

Position: Secretary

Appointed: 01 August 2013

Resigned: 17 April 2014

Deborah P.

Position: Secretary

Appointed: 04 February 2013

Resigned: 01 July 2013

Dalvinder G.

Position: Secretary

Appointed: 01 July 2011

Resigned: 31 January 2013

Philip N.

Position: Director

Appointed: 02 February 2011

Resigned: 16 November 2013

Peter H.

Position: Director

Appointed: 02 February 2011

Resigned: 31 May 2011

Vincent L.

Position: Director

Appointed: 02 February 2011

Resigned: 07 September 2012

Vincent L.

Position: Secretary

Appointed: 02 February 2011

Resigned: 01 July 2011

Christopher M.

Position: Director

Appointed: 02 February 2011

Resigned: 13 June 2014

Shirley P.

Position: Secretary

Appointed: 19 February 2004

Resigned: 02 February 2011

Suzanne B.

Position: Nominee Secretary

Appointed: 26 January 1995

Resigned: 26 January 1995

Kevin B.

Position: Nominee Director

Appointed: 26 January 1995

Resigned: 26 January 1995

Douglas G.

Position: Director

Appointed: 26 January 1995

Resigned: 02 February 2011

Malcolm G.

Position: Secretary

Appointed: 26 January 1995

Resigned: 20 February 2004

Malcolm G.

Position: Director

Appointed: 26 January 1995

Resigned: 20 February 2004

People with significant control

The register of PSCs that own or control the company includes 2 names. As we established, there is Anthony C. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Graham S. This PSC has significiant influence or control over the company,.

Anthony C.

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

Graham S.

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

Company previous names

Excel Hardware September 16, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand59 6794 8773 0074 72822712 98915 000
Current Assets580 948998 850500 119348 877193 632316 405259 693
Debtors362 033834 869316 15197 3681 5786 71545 158
Net Assets Liabilities578 143831 841407 776222 367105 590  
Other Debtors5050     
Property Plant Equipment173 000158 171145 267126 625107 98395 31291 747
Total Inventories159 236159 104180 961246 781191 827296 701199 535
Other
Audit Fees Expenses5 0005 0005 000-25 600   
Accrued Liabilities32 57427 09825 601    
Accumulated Depreciation Impairment Property Plant Equipment42 78660 51579 16597 807116 44995 186113 971
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 5 900-2 300-3 306-22 894  
Administrative Expenses241 878192 955185 282177 974153 676129 313168 328
Amounts Owed By Group Undertakings306 153778 884280 25154 623 5 8435 387
Applicable Tax Rate20191919191919
Average Number Employees During Period1413131411911
Comprehensive Income Expense36 483253 698275 935164 591-116 777118 59046 688
Cost Sales938 7521 117 481990 2551 288 322795 652920 262983 260
Creditors153 205296 680211 410230 241196 025187 53780 572
Depreciation Expense Property Plant Equipment6 94217 72918 65018 64218 64219 07118 785
Dividends Paid  700 000350 000   
Dividends Paid On Shares Interim  700 000350 000   
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax-40 019      
Further Operating Expense Item Component Total Operating Expenses3 5002 217     
Future Minimum Lease Payments Under Non-cancellable Operating Leases27 404774     
Gross Profit Loss324 280452 553458 917339 259-21 918228 877215 016
Increase From Depreciation Charge For Year Property Plant Equipment 17 72918 65018 64218 64219 07118 785
Merchandise159 236159 104180 961246 781191 827296 701199 535
Net Current Assets Liabilities427 743702 170288 709118 636-2 393128 868179 121
Number Shares Issued Fully Paid 410410410410410410
Other Comprehensive Income Expense Net Tax-40 019      
Other Creditors28 62413 7736 93713 2347 230559944
Other Deferred Tax Expense Credit5 9005 900-2 300-3 306-22 894  
Par Value Share 111111
Pension Other Post-employment Benefit Costs Other Pension Costs8 96724 43125 56026 97823 21122 15321 390
Prepayments Accrued Income13 277      
Profit Loss76 502253 698275 935164 591-116 777118 59046 688
Profit Loss On Ordinary Activities Before Tax82 402259 598273 635161 285-139 671118 59046 688
Property Plant Equipment Gross Cost215 786218 686224 432224 432224 432190 498205 718
Provisions22 60028 50026 20022 894   
Provisions For Liabilities Balance Sheet Subtotal22 60028 50026 20022 894   
Recoverable Value-added Tax26 11055 76735 90037 723  32 384
Social Security Costs22 19325 42028 64334 01823 76822 43425 508
Staff Costs Employee Benefits Expense315 741349 383388 789465 756309 337269 384294 723
Tax Expense Credit Applicable Tax Rate16 48050 18051 99130 644-26 53722 5328 871
Tax Increase Decrease From Effect Capital Allowances Depreciation-1 8528 3792 1403 2863 3322 236-331
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss112927375 4 
Tax Tax Credit On Profit Or Loss On Ordinary Activities5 9005 900-2 300-3 306-22 894  
Total Additions Including From Business Combinations Property Plant Equipment 2 9005 746  6 40015 220
Total Assets Less Current Liabilities600 743860 341433 976245 261105 590224 180270 868
Trade Creditors Trade Payables92 007255 809178 872217 007103 841186 97879 628
Trade Debtors Trade Receivables16 443168 5 0221 5788727 387
Turnover Revenue1 263 0321 570 0341 449 1721 627 581773 7341 149 1391 198 276
Wages Salaries284 581299 532334 586404 760262 358224 797247 825
Amounts Owed To Group Undertakings    84 954  
Capital Commitments      136 980
Disposals Decrease In Depreciation Impairment Property Plant Equipment     40 334 
Disposals Property Plant Equipment     40 334 
Other Operating Income Format1    35 92319 026 
Tax Decrease From Utilisation Tax Losses     23 205 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Full accounts data made up to November 30, 2022
filed on: 31st, July 2023
Free Download (19 pages)

Company search

Advertisements