Althon Limited


Founded in 1981, Althon, classified under reg no. 01579423 is an active company. Currently registered at Vulcan Road South NR6 6AF, Norwich the company has been in the business for 43 years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on 30th November 2022. Since 19th November 2007 Althon Limited is no longer carrying the name Allpipe.

At the moment there are 4 directors in the the firm, namely Gerald C., Daniel F. and Timothy G. and others. In addition one secretary - Daniel F. - is with the company. At the moment 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.

Althon Limited Address / Contact

Office Address Vulcan Road South
Office Address2 Norwich
Town Norwich
Post code NR6 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01579423
Date of Incorporation Wed, 12th Aug 1981
Industry Wholesale of mining, construction and civil engineering machinery
End of financial Year 30th November
Company age 43 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Daniel F.

Position: Secretary

Appointed: 01 January 2013

Gerald C.

Position: Director

Appointed: 10 June 2011

Daniel F.

Position: Director

Appointed: 10 June 2011

Timothy G.

Position: Director

Appointed: 14 February 2011

Graeme G.

Position: Director

Appointed: 08 May 1991

Nigel B.

Position: Director

Appointed: 31 July 2014

Resigned: 17 November 2022

Mark C.

Position: Director

Appointed: 23 June 2010

Resigned: 30 June 2011

Sylvia M.

Position: Secretary

Appointed: 05 January 2004

Resigned: 31 December 2012

Kevin P.

Position: Director

Appointed: 01 January 2002

Resigned: 28 April 2011

Brian M.

Position: Director

Appointed: 15 February 1999

Resigned: 05 January 2004

Derek H.

Position: Director

Appointed: 01 November 1995

Resigned: 30 November 2000

Joseph L.

Position: Director

Appointed: 08 May 1991

Resigned: 18 December 2001

Brian M.

Position: Secretary

Appointed: 08 May 1991

Resigned: 05 January 2004

John M.

Position: Director

Appointed: 08 May 1991

Resigned: 30 November 2006

Lesley N.

Position: Director

Appointed: 08 May 1991

Resigned: 20 October 1998

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we researched, there is The Mag Group Limited from Norwich, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

The Mag Group Limited

Mag Group Building Vulcan Road South, Norwich, NR6 6AF, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 04577893
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Allpipe November 19, 2007

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 Hand1 038 3201 535 5121 314 9031 466 0192 841 6123 238 5564 402 058
Current Assets2 319 0893 200 2394 211 1404 753 6665 970 3967 282 3118 356 950
Debtors1 236 7181 588 3652 792 5683 157 9702 899 7183 643 9773 541 248
Net Assets Liabilities1 319 7341 747 9772 255 4092 835 6673 476 2124 162 0985 069 662
Other Debtors  256 299    
Property Plant Equipment124 958175 449193 939193 859156 144197 694231 702
Total Inventories44 05176 362103 669129 677229 066399 778413 644
Other
Audit Fees Expenses    8 62512 4009 655
Company Contributions To Money Purchase Plans Directors    2 0801 5601 560
Director Remuneration    240 660189 536199 932
Number Directors Accruing Benefits Under Money Purchase Scheme    222
Accrued Liabilities Deferred Income71 278143 605213 649172 849108 497199 367208 702
Accumulated Depreciation Impairment Property Plant Equipment473 600477 320523 080594 159582 288613 502691 012
Amounts Owed By Group Undertakings70 399855334 3751 043 00810 0001 289 
Amounts Owed To Group Undertakings5 006101 4068 0879 94477 347465109 507
Average Number Employees During Period4455577
Corporation Tax Payable55 11991 614121 765135 121156 536140 70381 901
Creditors1 107 9421 601 5732 126 2242 087 3812 632 0693 274 2083 466 329
Disposals Decrease In Depreciation Impairment Property Plant Equipment 41 65018 839 93 37046 838 
Disposals Property Plant Equipment 41 65033 296 93 37062 450 
Future Minimum Lease Payments Under Non-cancellable Operating Leases   6 0686 0686 068 
Increase From Depreciation Charge For Year Property Plant Equipment 45 37064 59971 07981 49978 05277 510
Net Current Assets Liabilities1 211 1471 598 6662 084 9162 666 2853 338 3274 008 1034 890 621
Number Shares Issued Fully Paid 500500500500500500
Other Taxation Social Security Payable162 491177 641256 928264 003294 687392 655372 375
Par Value Share 111111
Prepayments Accrued Income9 80916 91516 37723 92461 13433 89449 400
Property Plant Equipment Gross Cost598 558652 769717 019788 018738 432811 196922 714
Provisions For Liabilities Balance Sheet Subtotal16 37126 13823 44624 47718 25943 69952 661
Total Additions Including From Business Combinations Property Plant Equipment 95 86197 54670 99943 784135 214111 518
Total Assets Less Current Liabilities1 336 1051 774 1152 278 8552 860 1443 494 4714 205 7975 122 323
Trade Creditors Trade Payables814 0481 087 3071 525 7951 505 4641 995 0022 541 0182 693 844
Trade Debtors Trade Receivables1 156 5101 570 5952 185 5172 091 0382 828 5843 608 7943 491 848
Administrative Expenses    2 550 7573 986 9195 265 551
Applicable Tax Rate    191919
Comprehensive Income Expense    640 545685 886907 564
Cost Sales    6 944 8249 621 32312 349 213
Current Tax For Period    156 536140 703198 731
Deferred Tax Liabilities    18 31143 75452 720
Depreciation Expense Property Plant Equipment    81 49978 05277 510
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss    -647  
Gain Loss On Disposals Property Plant Equipment     19 388 
Gross Profit Loss    3 340 7544 838 7716 378 061
Operating Profit Loss    789 997851 8521 112 510
Other Deferred Tax Expense Credit    -6 21825 4408 962
Other Interest Receivable Similar Income Finance Income    8661772 747
Pension Other Post-employment Benefit Costs Other Pension Costs    3 5052 6034 096
Profit Loss    640 545685 886907 564
Profit Loss On Ordinary Activities Before Tax    790 863852 0291 115 257
Provisions    18 25943 69952 661
Social Security Costs    44 34738 14839 955
Staff Costs Employee Benefits Expense    384 108355 088385 201
Tax Expense Credit Applicable Tax Rate    150 264161 886211 899
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss    54  
Tax Tax Credit On Profit Or Loss On Ordinary Activities    150 318166 143207 693
Turnover Revenue    10 285 57814 460 09418 727 274
Wages Salaries    336 256314 337341 150

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Officers Resolution
Full accounts for the period ending 30th November 2022
filed on: 26th, June 2023
Free Download (18 pages)

Company search

Advertisements