You are here: bizstats.co.uk > a-z index > A list

A.p.h Groundworks Ltd STOKE ON TRENT


A.p.h Groundworks started in year 1997 as Private Limited Company with registration number 03372186. The A.p.h Groundworks company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Stoke On Trent at Cherry Lane. Postal code: ST7 3QX. Since 2017/03/28 A.p.h Groundworks Ltd is no longer carrying the name Alsager Plant Hire And Groundwork.

Currently there are 2 directors in the the firm, namely Lorraine B. and Gary B.. In addition one secretary - Lorraine B. - is with the company. As of 16 June 2024, there were 2 ex directors - Benjamin W., Steven B. and others listed below. There were no ex secretaries.

A.p.h Groundworks Ltd Address / Contact

Office Address Cherry Lane
Office Address2 Rode Heath
Town Stoke On Trent
Post code ST7 3QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03372186
Date of Incorporation Fri, 16th May 1997
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st May
Company age 27 years old
Account next due date Thu, 29th Feb 2024 (108 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Lorraine B.

Position: Director

Appointed: 03 February 2021

Lorraine B.

Position: Secretary

Appointed: 13 June 1997

Gary B.

Position: Director

Appointed: 13 June 1997

Benjamin W.

Position: Director

Appointed: 01 December 2010

Resigned: 01 December 2013

Steven B.

Position: Director

Appointed: 13 June 1997

Resigned: 24 November 2010

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 16 May 1997

Resigned: 13 June 1997

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 16 May 1997

Resigned: 13 June 1997

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats established, there is Gary B. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Lorraine B. This PSC owns 25-50% shares and has 25-50% voting rights.

Gary B.

Notified on 1 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Lorraine B.

Notified on 1 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Alsager Plant Hire And Groundwork March 28, 2017
Firmventure June 27, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-31
Net Worth68 711132 197167 215207 153174 817     
Balance Sheet
Cash Bank On Hand    104 580     
Current Assets327 525286 350350 362295 252390 312274 415306 424224 674216 401248 748
Debtors71 50576 815266 917251 252120 385100 198186 149106 86857 06767 891
Net Assets Liabilities    174 817116 579112 994122 099129 896137 068
Other Debtors    57 26560 38060 91232 45217 25114 952
Property Plant Equipment    645 495586 630546 670531 324509 253495 083
Total Inventories    165 347174 217120 275117 806159 334180 857
Cash Bank In Hand8033310 104 580     
Stocks Inventory255 940209 20283 43544 000165 347     
Tangible Fixed Assets533 734621 173578 623591 369645 495     
Reserves/Capital
Called Up Share Capital5050505050     
Profit Loss Account Reserve-44 93818 54853 56693 50461 168     
Shareholder Funds68 711132 197167 215207 153174 817     
Other
Accrued Liabilities Deferred Income    3 6003 600    
Accumulated Depreciation Impairment Property Plant Equipment    452 427476 443516 403574 305607 331639 696
Average Number Employees During Period       111110
Bank Borrowings Overdrafts    11 988101 03248 01836 56726 602141 394
Creditors    70 531112 061107 80194 38256 159150 662
Finance Lease Liabilities Present Value Total    58 543112 06159 783   
Future Minimum Lease Payments Under Non-cancellable Operating Leases      9 95936 85923 73512 694
Increase From Depreciation Charge For Year Property Plant Equipment     67 13339 96057 90233 02632 365
Net Current Assets Liabilities308 594285 344-279 780-281 983-356 373-314 216-282 101-271 069-279 424-163 579
Number Shares Issued Fully Paid     5050   
Other Creditors    160 843196 16659 78357 81529 5579 268
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     43 117    
Other Disposals Property Plant Equipment     185 699    
Other Remaining Borrowings    7 000     
Other Taxation Social Security Payable    149 41598 014102 9726 89131 98325 743
Par Value Share 111111   
Property Plant Equipment Gross Cost    1 097 9221 063 0731 063 0731 105 6291 116 5841 134 779
Provisions For Liabilities Balance Sheet Subtotal    43 77443 77443 77443 77443 77443 774
Total Additions Including From Business Combinations Property Plant Equipment     150 850 42 55610 95518 195
Total Assets Less Current Liabilities225 140335 829298 843309 386289 122272 414264 569260 255229 829331 504
Trade Creditors Trade Payables    366 927193 419246 446161 417140 086148 669
Trade Debtors Trade Receivables    63 12039 818125 23774 41639 81652 939
Creditors Due After One Year115 539158 12792 61258 45970 531     
Creditors Due Within One Year636 119571 694630 142577 235746 685     
Number Shares Allotted 50505050     
Other Reserves5050505050     
Provisions For Liabilities Charges40 89045 50539 01643 77443 774     
Revaluation Reserve113 549113 549113 549113 549113 549     
Share Capital Allotted Called Up Paid5050505050     

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 accounts record for the accounting period up to 2023/05/31
filed on: 23rd, February 2024
Free Download (9 pages)

Company search

Advertisements