Almondsbury Forge Works Limited BRISTOL


Almondsbury Forge Works started in year 1980 as Private Limited Company with registration number 01492306. The Almondsbury Forge Works company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in Bristol at Almondsbury Forge Camp Lane. Postal code: BS35 4AQ.

The firm has 2 directors, namely Kelly C., Nathaniel C.. Of them, Nathaniel C. has been with the company the longest, being appointed on 29 October 2012 and Kelly C. has been with the company for the least time - from 22 September 2020. 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.

Almondsbury Forge Works Limited Address / Contact

Office Address Almondsbury Forge Camp Lane
Office Address2 Elberton
Town Bristol
Post code BS35 4AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01492306
Date of Incorporation Mon, 21st Apr 1980
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 44 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Kelly C.

Position: Director

Appointed: 22 September 2020

Nathaniel C.

Position: Director

Appointed: 29 October 2012

Mark J.

Position: Director

Resigned: 23 March 2020

Martyn M.

Position: Director

Appointed: 01 March 2004

Resigned: 23 March 2020

Jayne M.

Position: Secretary

Appointed: 18 February 1999

Resigned: 01 March 2004

Rene B.

Position: Director

Appointed: 26 April 1992

Resigned: 07 July 1995

Edwin H.

Position: Director

Appointed: 26 April 1992

Resigned: 02 June 1992

Martyn M.

Position: Secretary

Appointed: 26 April 1992

Resigned: 15 May 2002

People with significant control

The register of persons with significant control who own or control the company includes 4 names. As BizStats discovered, there is Kelly C. This PSC and has 25-50% shares. The second one in the persons with significant control register is Nathan C. This PSC owns 25-50% shares. Moving on, there is Martyn M., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Kelly C.

Notified on 22 September 2020
Nature of control: 25-50% shares

Nathan C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Martyn M.

Notified on 6 April 2016
Ceased on 23 March 2020
Nature of control: 25-50% shares

Mark J.

Notified on 6 April 2016
Ceased on 23 March 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-31
Net Worth349 838376 720340 627  
Balance Sheet
Cash Bank On Hand  142 721154 254183 183
Current Assets361 926432 574348 812391 809327 967
Debtors50 79080 620121 920142 62480 687
Net Assets Liabilities  340 628402 950369 373
Other Debtors  3 6943 272 
Property Plant Equipment  67 736122 817111 728
Total Inventories  84 17194 93164 097
Cash Bank In Hand205 915245 070142 721  
Net Assets Liabilities Including Pension Asset Liability349 838376 720340 627  
Stocks Inventory105 221106 88484 171  
Tangible Fixed Assets81 15572 32767 736  
Reserves/Capital
Called Up Share Capital4 5824 5824 582  
Profit Loss Account Reserve345 256372 138336 045  
Shareholder Funds349 838376 720340 627  
Other
Accumulated Depreciation Impairment Property Plant Equipment  284 351306 247330 703
Additions Other Than Through Business Combinations Property Plant Equipment   76 97725 567
Amounts Owed By Related Parties   20 000 
Average Number Employees During Period  151515
Creditors  65 30289 77552 198
Decrease In Loans Owed By Related Parties Due To Loans Repaid   -20 000 
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -11 513
Disposals Property Plant Equipment    -12 200
Dividend Per Share Interim  2420 
Financial Commitments Other Than Capital Commitments  214 380164 220114 060
Fixed Assets97 31172 33267 741122 822111 728
Income From Related Parties  3074 043 
Increase From Depreciation Charge For Year Property Plant Equipment   21 89635 969
Increase In Loans Owed By Related Parties Due To Loans Advanced   40 000 
Investments Fixed Assets16 156555 
Investments In Subsidiaries  55-5
Loans Owed By Related Parties   20 000 
Net Current Assets Liabilities265 623316 346284 455302 034275 769
Other Creditors  25 94835 47610 390
Other Inventories  72 99683 31954 780
Other Remaining Borrowings  535535 
Ownership Interest In Subsidiary Percent  5050 
Payments To Related Parties  1 3001 745 
Prepayments   3 2721 425
Property Plant Equipment Gross Cost  352 087429 064442 431
Provisions For Liabilities Balance Sheet Subtotal  11 56921 90618 124
Taxation Social Security Payable  14 58223 53916 670
Total Assets Less Current Liabilities362 934388 678352 196424 856387 497
Total Borrowings  535535452
Trade Creditors Trade Payables  24 23730 22524 686
Trade Debtors Trade Receivables  119 172119 35279 262
Work In Progress  11 17511 6129 317
Creditors Due Within One Year96 303116 22864 357  
Number Shares Allotted4 5824 5824 582  
Par Value Share 11  
Percentage Subsidiary Held 5050  
Provisions For Liabilities Charges13 09611 95811 569  
Value Shares Allotted4 5824 5824 582  

Company filings

Filing category
Accounts Address Annual return Capital 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: 21st, December 2023
Free Download (9 pages)

Company search