Allton Warping Limited MANSFIELD


Founded in 1997, Allton Warping, classified under reg no. 03386444 is an active company. Currently registered at Unit 11A Botany Commercial Park NG18 5NF, Mansfield the company has been in the business for 27 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 2 directors in the the company, namely Peter M. and Roger C.. In addition one secretary - Linda L. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Ian K. who worked with the the company until 21 July 2022.

Allton Warping Limited Address / Contact

Office Address Unit 11A Botany Commercial Park
Office Address2 Botany Avenue
Town Mansfield
Post code NG18 5NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03386444
Date of Incorporation Thu, 12th Jun 1997
Industry Manufacture of other technical and industrial textiles
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Peter M.

Position: Director

Appointed: 21 July 2022

Roger C.

Position: Director

Appointed: 21 July 2022

Linda L.

Position: Secretary

Appointed: 21 July 2022

Philip B.

Position: Director

Appointed: 12 June 1997

Resigned: 21 July 2022

Ian K.

Position: Director

Appointed: 12 June 1997

Resigned: 21 July 2022

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 June 1997

Resigned: 12 June 1997

Ian K.

Position: Secretary

Appointed: 12 June 1997

Resigned: 21 July 2022

People with significant control

The register of PSCs who own or have control over the company consists of 4 names. As BizStats researched, there is Eco Filters Limited from Nottingham, England. The abovementioned PSC is categorised as "a private limited company", 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 entity in the persons with significant control register is Philip B. This PSC owns 25-50% shares. Then there is Ian K., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Eco Filters Limited

33a St. Peters Street, Radford, Nottingham, NG7 3EN, England

Legal authority The Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 02871295
Notified on 21 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Philip B.

Notified on 1 July 2016
Ceased on 21 July 2022
Nature of control: 25-50% shares

Ian K.

Notified on 1 July 2016
Ceased on 21 July 2022
Nature of control: 25-50% shares

Ian K.

Notified on 1 July 2016
Ceased on 1 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302022-12-31
Net Worth41 40242 35260 87077 42256 714       
Balance Sheet
Cash Bank On Hand          81 324103 022
Current Assets123 962112 52496 548116 477156 275125 581184 698158 892143 152178 685150 825167 458
Debtors70 96273 72262 18775 70175 292     71 87664 436
Net Assets Liabilities    58 448105 840159 373149 559123 434129 303119 337 
Other Debtors          2 37514 638
Property Plant Equipment          2 432267
Cash Bank In Hand53 00038 80234 36140 77680 983       
Intangible Fixed Assets11          
Net Assets Liabilities Including Pension Asset Liability41 40242 35260 87077 42256 714       
Tangible Fixed Assets15 04816 51519 26314 44710 836       
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve41 40042 35060 86877 42056 712       
Shareholder Funds41 40242 35260 87077 42256 714       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    -1 679-1 779-2 557-2 961-9 351-2 802-1 327 
Accumulated Amortisation Impairment Intangible Assets          13 000 
Accumulated Depreciation Impairment Property Plant Equipment          101 717103 882
Amounts Owed To Group Undertakings           273
Average Number Employees During Period     878991010
Corporation Tax Payable          13 68713 687
Creditors    106 98558 47564 46646 65946 89450 06336 29564 888
Fixed Assets15 04916 51619 26314 44710 83638 12736 47834 85833 6442 7332 432 
Increase From Depreciation Charge For Year Property Plant Equipment           2 165
Intangible Assets Gross Cost          13 000 
Net Current Assets Liabilities28 16028 15444 81665 33647 61269 492125 452117 66299 141129 372116 905102 570
Other Creditors          1 70219 308
Other Taxation Social Security Payable          21 42130 446
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    2 2492 3865 2205 4302 8837502 375 
Property Plant Equipment Gross Cost          104 149 
Total Assets Less Current Liabilities43 20944 67064 07979 78358 448107 619161 930152 520132 785132 105120 664102 837
Trade Creditors Trade Payables          -5151 174
Trade Debtors Trade Receivables          69 50149 798
Creditors Due Within One Year95 80284 37051 73251 141108 663       
Number Shares Allotted22222       
Par Value Share 1111       
Provisions For Liabilities Charges1 8072 3183 2092 3611 734       
Value Shares Allotted22222       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Small company accounts for the period up to 2022-12-31
filed on: 29th, September 2023
Free Download (12 pages)

Company search

Advertisements