Almy & Thomas Limited DEVON


Almy & Thomas Limited is a private limited company registered at 71 Abbey Road, Torquay, Devon TQ2 5NL. Its total net worth is estimated to be 54641 pounds, and the fixed assets the company owns amount to 46374 pounds. Incorporated on 2005-09-19, this 18-year-old company is run by 5 directors and 1 secretary.
Director Stephanie T., appointed on 28 April 2022. Director David E., appointed on 01 January 2021. Director Felicity C., appointed on 01 November 2018.
Changing the topic to secretaries, we can mention: Owen E., appointed on 19 September 2005.
The company is officially classified as "solicitors" (SIC code: 69102).
The last confirmation statement was sent on 2023-03-20 and the deadline for the following filing is 2024-04-03. What is more, the annual accounts were filed on 31 October 2022 and the next filing is due on 31 July 2024.

Almy & Thomas Limited Address / Contact

Office Address 71 Abbey Road
Office Address2 Torquay
Town Devon
Post code TQ2 5NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05566703
Date of Incorporation Mon, 19th Sep 2005
Industry Solicitors
End of financial Year 31st October
Company age 19 years old
Account next due date Wed, 31st Jul 2024 (98 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Stephanie T.

Position: Director

Appointed: 28 April 2022

David E.

Position: Director

Appointed: 01 January 2021

Felicity C.

Position: Director

Appointed: 01 November 2018

Linda C.

Position: Director

Appointed: 02 October 2017

Owen E.

Position: Director

Appointed: 19 September 2005

Owen E.

Position: Secretary

Appointed: 19 September 2005

Michael S.

Position: Director

Appointed: 18 December 2016

Resigned: 04 December 2020

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 19 September 2005

Resigned: 19 September 2005

Alan P.

Position: Director

Appointed: 19 September 2005

Resigned: 16 December 2016

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 19 September 2005

Resigned: 19 September 2005

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats discovered, there is Owen E. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Alan P. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Owen E.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alan P.

Notified on 6 April 2016
Ceased on 16 December 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth54 6415 620-10 33012 31796 54599 832      
Balance Sheet
Cash Bank In Hand88 04392916 488 17 13224 759      
Cash Bank On Hand     24 75961440 63838 555112 343201 00254 278
Current Assets338 829263 578299 762252 925271 017312 246211 352257 156221 029320 054528 443387 291
Debtors250 786262 649283 274252 925253 885287 487210 738216 518182 474207 711327 441333 013
Net Assets Liabilities     99 832102 956150 659143 082194 172378 088365 622
Net Assets Liabilities Including Pension Asset Liability54 6415 620-10 33012 31796 54599 832      
Other Debtors     112 65046 05942 81114 735  22 586
Property Plant Equipment     22 117105 728102 189100 899100 278101 79696 405
Tangible Fixed Assets46 37441 73636 32831 31028 66622 117      
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve54 5415 520-10 43012 21796 44599 732      
Shareholder Funds54 6415 620-10 33012 31796 54599 832      
Other
Amount Specific Advance Or Credit Directors    41 32741 32734 90234 9021 43622 74463 
Amount Specific Advance Or Credit Made In Period Directors     11 0005 000 2 53411 82040 68130 063
Amount Specific Advance Or Credit Repaid In Period Directors      41 327 36 00036 00018 00030 000
Accumulated Depreciation Impairment Property Plant Equipment     78 15884 10889 36594 794100 324103 584111 807
Amounts Recoverable On Contracts     82 28070 55079 50080 00082 275112 60097 700
Average Number Employees During Period      151515191818
Bank Borrowings     170 750161 270     
Bank Borrowings Overdrafts     155 806146 598143 931134 407123 625100 18948 835
Bank Overdrafts      15 164     
Creditors     155 806146 598143 931134 407123 625100 18948 835
Creditors Due After One Year151 788129 715139 912126 869112 346155 806      
Creditors Due Within One Year171 082162 917200 296139 64985 76774 300      
Dividends Paid      45 500     
Increase From Depreciation Charge For Year Property Plant Equipment      5 9505 2575 4295 5303 2608 223
Net Current Assets Liabilities167 747100 66199 466113 276185 250237 946147 312195 887179 610220 539380 681320 902
Number Shares Allotted 100100100100100      
Number Shares Issued Fully Paid      50     
Other Taxation Social Security Payable     -7 48317 26033 03012 27045 314108 03022 051
Par Value Share 111111     
Profit Loss      57 064     
Property Plant Equipment Gross Cost     100 275189 836191 554195 693200 602205 380208 212
Provisions For Liabilities Balance Sheet Subtotal     4 4253 4863 4863 0203 0204 2002 850
Provisions For Liabilities Charges7 6927 0626 2125 4005 0254 425      
Secured Debts191 838233 632243 605201 228125 889170 750      
Share Capital Allotted Called Up Paid100100100100100100      
Tangible Fixed Assets Additions 2 7271 0035072 4141 624      
Tangible Fixed Assets Cost Or Valuation92 00094 72795 73096 23798 651100 275      
Tangible Fixed Assets Depreciation45 62652 99159 40264 92769 98578 158      
Tangible Fixed Assets Depreciation Charged In Period 7 3656 4115 5255 0588 173      
Total Additions Including From Business Combinations Property Plant Equipment      89 5611 7184 1394 9094 7782 832
Total Assets Less Current Liabilities214 121142 397135 794144 586213 916260 063253 040298 076280 509320 817482 477417 307
Total Borrowings     170 750176 434     
Trade Creditors Trade Payables     66 83916 94419 56920 04921 55829 76913 738
Trade Debtors Trade Receivables     92 55794 12994 20787 739125 436214 841212 727
Advances Credits Directors29 07228 65246 65841 32741 32741 327      
Advances Credits Made In Period Directors27 67854 91123 337         
Advances Credits Repaid In Period Directors20 93155 3315 3315 331        
Other Creditors         22 74363 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st October 2022
filed on: 26th, July 2023
Free Download (9 pages)

Company search

Advertisements