Alton Cars Limited LEEDS


Alton Cars started in year 1979 as Private Limited Company with registration number 01469019. The Alton Cars company has been functioning successfully for fourty five years now and its status is active. The firm's office is based in Leeds at Alton Cars, Cross Green Approach. Postal code: LS9 0SG. Since 21st September 2015 Alton Cars Limited is no longer carrying the name Alton Cars Leeds.

At the moment there are 8 directors in the the firm, namely Wesley G., Thomas J. and Thomas B. and others. In addition one secretary - Sophie B. - 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.

This company operates within the LS9 0SG postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1098417 . It is located at Alton Cars Barnsley, Claycliffe Road, Barnsley with a total of 13 cars. It has seven locations in the UK.

Alton Cars Limited Address / Contact

Office Address Alton Cars, Cross Green Approach
Office Address2 Cross Green Industrial Estate
Town Leeds
Post code LS9 0SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01469019
Date of Incorporation Thu, 27th Dec 1979
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Wesley G.

Position: Director

Appointed: 17 January 2024

Sophie B.

Position: Secretary

Appointed: 24 February 2022

Thomas J.

Position: Director

Appointed: 24 February 2022

Thomas B.

Position: Director

Appointed: 24 February 2022

Jay A.

Position: Director

Appointed: 24 February 2022

Graham C.

Position: Director

Appointed: 01 October 2018

Neilson J.

Position: Director

Appointed: 01 June 2014

Sophie B.

Position: Director

Appointed: 26 November 2013

Julian M.

Position: Director

Appointed: 01 December 1999

Roland D.

Position: Director

Resigned: 01 November 2021

Anthony P.

Position: Director

Resigned: 07 February 2022

Rofique A.

Position: Director

Appointed: 24 February 2022

Resigned: 24 February 2022

Ian P.

Position: Director

Appointed: 01 May 2021

Resigned: 11 June 2021

Paul B.

Position: Director

Appointed: 01 October 2018

Resigned: 10 November 2019

Tracy P.

Position: Director

Appointed: 01 October 2015

Resigned: 07 February 2022

Mathew P.

Position: Director

Appointed: 01 October 2015

Resigned: 07 February 2022

Diane P.

Position: Secretary

Appointed: 15 September 2011

Resigned: 07 February 2022

Julian M.

Position: Secretary

Appointed: 30 September 2001

Resigned: 15 September 2011

Susan S.

Position: Director

Appointed: 01 May 1994

Resigned: 30 September 2001

Diane P.

Position: Director

Appointed: 01 May 1994

Resigned: 07 February 2022

Alan S.

Position: Director

Appointed: 31 December 1991

Resigned: 30 September 2001

Douglas H.

Position: Director

Appointed: 31 December 1991

Resigned: 19 September 2001

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats found, there is Alton Cars Holdings Limited from Leeds, 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 Anthony P. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Diane P., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Alton Cars Holdings Limited

Cross Green Approach Cross Green Industrial Estate, Leeds, West Yorkshire, LS9 0SG, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 13623007
Notified on 7 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anthony P.

Notified on 6 April 2016
Ceased on 7 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Diane P.

Notified on 6 April 2016
Ceased on 7 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Alton Cars Leeds September 21, 2015
Alton Cars August 11, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 609 356791 547296 725
Current Assets10 619 83710 064 20614 770 083
Debtors7 939 0557 256 08211 893 968
Net Assets Liabilities5 333 5095 291 6926 360 429
Other Debtors1 832 889321 09648 797
Property Plant Equipment2 767 8833 285 1501 842 515
Total Inventories1 071 4262 016 5772 579 390
Other
Audit Fees Expenses15 00015 00022 000
Other Non-audit Services Fees15 00015 000 
Company Contributions To Money Purchase Plans Directors21 12980 77397 342
Director Remuneration514 219513 033654 380
Number Directors Accruing Benefits Under Money Purchase Scheme656
Accrued Liabilities Deferred Income82 792346 816437 080
Accumulated Depreciation Impairment Property Plant Equipment6 280 9246 770 5031 512 283
Additional Provisions Increase From New Provisions Recognised  51 743
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 78 123 
Administrative Expenses11 251 97311 798 99313 368 482
Amortisation Expense Intangible Assets43 250  
Amounts Owed By Group Undertakings  5 135 460
Applicable Tax Rate191919
Average Number Employees During Period379369440
Bank Borrowings Overdrafts 2 258 7672 719 328
Bank Overdrafts 2 258 7672 719 328
Called Up Share Capital Not Paid 25 000 
Cash Cash Equivalents Cash Flow Value1 609 356-1 467 220-2 422 603
Comprehensive Income Expense765 644558 7061 111 737
Corporation Tax Payable673 997267 410348 961
Cost Sales33 376 23832 833 17238 075 588
Creditors911 961802 605612 226
Current Tax For Period620 99724 474331 167
Depreciation Amortisation Expense673 921532 182416 615
Depreciation Expense Property Plant Equipment630 671532 182416 615
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 5205 674 835
Disposals Property Plant Equipment 2 5207 094 286
Dividends Paid540 000643 42343 000
Dividends Paid Classified As Financing Activities-540 000-643 423-43 000
Dividends Paid On Shares Interim540 000643 42343 000
Finance Lease Liabilities Present Value Total89 747148 069151 322
Further Item Cash Flow From Used In Financing Activities Component Net Cash Flows From Used In Financing Activities768 921-42 1855 135 460
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax15 03014 128 
Further Item Interest Expense Component Total Interest Expense71 77911 4721 108
Further Item Proceeds From Sales Other Long-term Assets Classified As Investing Activities Component Corresponding Total-151 500  
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 860 1641 860 1641 767 170
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables2 553 347-2 097 7601 544 517
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables1 018 163707 973497 574
Gain Loss On Disposal Assets Income Statement Subtotal151 500  
Gain Loss On Disposals Property Plant Equipment151 500  
Gross Profit Loss10 550 71811 596 24414 400 561
Income Taxes Paid Refund Classified As Operating Activities-224 210-431 061-249 616
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation7 254 280-3 076 576-955 383
Increase Decrease In Stocks Inventories Finished Goods Work In Progress-174 808945 151562 813
Increase From Depreciation Charge For Year Property Plant Equipment 532 182416 615
Interest Expense On Bank Loans Similar Borrowings62 382  
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts23 03017 38521 221
Interest Paid Classified As Operating Activities-62 382-11 472-1 108
Interest Payable Similar Charges Finance Costs157 19128 857201 684
Loans Owed By Related Parties  25 000
Merchandise 249 046302 413
Net Cash Flows From Used In Financing Activities1 437 483454 6105 328 571
Net Cash Flows From Used In Investing Activities-3 697 295566 793-1 232 264
Net Cash Flows From Used In Operating Activities-4 994 4682 055 173-3 140 924
Net Cash Generated From Operations-5 375 8691 595 255-3 592 224
Net Current Assets Liabilities3 560 9632 970 6465 343 382
Nominal Value Shares Issued Specific Share Issue 1 
Number Shares Issued Fully Paid 1 9651 965
Operating Profit Loss1 107 130207 5011 696 331
Other Comprehensive Income Expense Net Tax 482 659 
Other Creditors800 000578 053334 794
Other Deferred Tax Expense Credit-436 70278 12351 743
Other Operating Income Format11 808 385410 250664 252
Other Taxation Social Security Payable647 664324 982421 386
Par Value Share 11
Payments Finance Lease Liabilities Classified As Financing Activities-173 562170 913-150 111
Pension Other Post-employment Benefit Costs Other Pension Costs285 464299 930280 644
Prepayments213 696198 514281 901
Proceeds From Issuing Shares-75024 285-25 000
Proceeds From Sales Investment Properties-3 750 000  
Proceeds From Sales Property Plant Equipment  -1 575 000
Profit Loss765 64476 0471 111 737
Profit Loss On Ordinary Activities Before Tax949 939178 6441 494 647
Property Plant Equipment Gross Cost9 048 80710 055 6533 354 798
Provisions83 376161 499213 242
Provisions For Liabilities Balance Sheet Subtotal83 376161 499213 242
Purchase Other Long-term Assets Classified As Investing Activities  155 549
Purchase Property Plant Equipment-204 205-566 793-187 187
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment -40 083 
Social Security Costs1 161 8081 131 8281 413 038
Staff Costs Employee Benefits Expense12 940 12312 815 52014 947 538
Tax Expense Credit Applicable Tax Rate180 48833 942283 983
Tax Increase Decrease From Effect Capital Allowances Depreciation56 453-34 828-13 338
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss3 88630 71326 099
Tax Tax Credit On Profit Or Loss On Ordinary Activities184 295102 597382 910
Total Additions Including From Business Combinations Property Plant Equipment 566 790393 431
Total Assets Less Current Liabilities6 328 8466 255 7967 185 897
Total Borrowings 2 631 3883 148 082
Total Increase Decrease From Revaluations Property Plant Equipment 442 576 
Total Operating Lease Payments1 321 5441 128 6741 366 598
Trade Creditors Trade Payables3 354 6923 013 7794 463 058
Trade Debtors Trade Receivables5 892 4706 711 4726 379 053
Turnover Revenue43 926 95644 429 41652 476 149
Wages Salaries11 492 85111 383 76213 253 856
Work In Progress1 071 4261 767 5312 276 977

Transport Operator Data

Alton Cars Barnsley
Address Claycliffe Road
City Barnsley
Post code S75 1HS
Vehicles 2
Alton Cars Doncaster Ltd
Address Unit 14 Shaw Lane Industrial Estate , Ogden Road
City Doncaster
Post code DN2 4SE
Vehicles 2
Alton Cars Huddersfield
Address St. Andrews Road
City Huddersfield
Post code HD1 6SB
Vehicles 1
Alton Cars Hull Ltd
Address Unit 30 Bergen Way , Southfields Ind Est
City Hull
Post code HU7 0YQ
Vehicles 2
Alton Cars Harrogate
Address Manse Lane
City Knaresborough
Post code HG5 8LF
Vehicles 1
Alton Cars Ltd
Address Cross Green Approach
City Leeds
Post code LS9 0SG
Vehicles 3
Alton Cars York
Address James Street
City York
Post code YO10 3WW
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution Restoration
Full accounts for the period ending 31st December 2022
filed on: 26th, May 2023
Free Download (25 pages)

Company search

Advertisements