Alutool (preform Die) Co. Limited CHELTENHAM


Founded in 1968, Alutool (preform Die), classified under reg no. 00931887 is an active company. Currently registered at 4th Floor St. James House GL50 3PR, Cheltenham the company has been in the business for 56 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2022. Since 30th May 1997 Alutool (preform Die) Co. Limited is no longer carrying the name Alutool.

The firm has 2 directors, namely Norma F., Edward F.. Of them, Edward F. has been with the company the longest, being appointed on 31 December 1992 and Norma F. has been with the company for the least time - from 23 January 2017. 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.

Alutool (preform Die) Co. Limited Address / Contact

Office Address 4th Floor St. James House
Office Address2 St. James' Square
Town Cheltenham
Post code GL50 3PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00931887
Date of Incorporation Fri, 10th May 1968
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st August
Company age 56 years old
Account next due date Fri, 31st May 2024 (41 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Norma F.

Position: Director

Appointed: 23 January 2017

Edward F.

Position: Director

Appointed: 31 December 1992

Lisa P.

Position: Secretary

Appointed: 21 March 2017

Resigned: 17 March 2023

Heinz B.

Position: Director

Appointed: 23 January 2017

Resigned: 06 May 2021

Thomas T.

Position: Director

Appointed: 02 February 2015

Resigned: 18 April 2016

Christopher J.

Position: Director

Appointed: 13 November 2013

Resigned: 31 December 2017

Siegfried B.

Position: Director

Appointed: 19 January 2009

Resigned: 31 May 2016

Rory M.

Position: Director

Appointed: 06 October 2008

Resigned: 13 April 2017

Roger B.

Position: Director

Appointed: 07 March 2001

Resigned: 30 June 2017

Rory M.

Position: Secretary

Appointed: 07 March 2001

Resigned: 21 March 2017

Norma F.

Position: Secretary

Appointed: 26 June 1997

Resigned: 07 March 2001

Richard P.

Position: Director

Appointed: 16 November 1994

Resigned: 31 October 1995

Frank W.

Position: Director

Appointed: 04 March 1994

Resigned: 16 September 1994

Margaret Y.

Position: Secretary

Appointed: 31 December 1992

Resigned: 26 June 1997

Norma F.

Position: Director

Appointed: 31 December 1992

Resigned: 07 March 2001

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats discovered, there is Edward F. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Edward F.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares

Company previous names

Alutool May 30, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand781 826760 458824 681604 8841 217 857533 066309 944
Current Assets2 095 4501 849 4982 038 0741 822 9552 349 2551 593 8691 382 026
Debtors1 209 1171 035 4031 127 3321 153 037979 766970 704783 331
Net Assets Liabilities2 154 9781 922 4492 149 1102 408 3072 503 4292 166 1101 824 307
Other Debtors81 05995 012 156 778207 091149 100128 263
Property Plant Equipment1 306 4011 452 1801 479 3951 769 5241 623 7552 258 1862 212 187
Total Inventories104 50753 63786 06165 034151 63290 099288 751
Other
Accumulated Depreciation Impairment Property Plant Equipment1 518 8811 625 8851 783 4191 962 2121 606 7331 830 1922 084 624
Additions Other Than Through Business Combinations Property Plant Equipment 290 727     
Average Number Employees During Period 252727282731
Bank Borrowings Overdrafts540 866486 444 363 031549 015433 576312 546
Corporation Tax Payable120 21355 517     
Corporation Tax Recoverable31 960      
Creditors669 484647 535730 941602 546681 050784 102669 702
Disposals Decrease In Depreciation Impairment Property Plant Equipment  9 432 565 35949 77981 767
Disposals Property Plant Equipment  9 432 565 35981 000105 000
Finance Lease Liabilities Present Value Total128 618188 134 239 515132 035350 526357 156
Fixed Assets 1 452 1801 479 395    
Increase From Depreciation Charge For Year Property Plant Equipment 144 948166 966 209 880273 238336 199
Net Current Assets Liabilities1 556 4121 201 9631 307 1331 365 4291 686 8551 037 933644 592
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 37 944     
Other Disposals Property Plant Equipment 37 944     
Other Taxation Social Security Payable17 99815 571 17 68070 27247 27926 541
Prepayments Accrued Income4 6613 705     
Property Plant Equipment Gross Cost2 825 2823 078 0653 262 8143 731 7363 230 4884 088 3784 296 811
Provisions For Liabilities Balance Sheet Subtotal38 35157 11671 090124 100126 131345 907362 770
Raw Materials Consumables20 61720 617     
Total Additions Including From Business Combinations Property Plant Equipment  194 181 64 111938 890313 433
Total Assets Less Current Liabilities2 862 8132 654 1432 786 5283 134 9533 310 6103 296 1192 856 779
Trade Creditors Trade Payables224 141250 129 234 371333 985218 053420 834
Trade Debtors Trade Receivables1 091 437936 686 996 259772 675821 604655 068
Work In Progress83 89033 020     
Additional Provisions Increase From New Provisions Recognised      16 863
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss     219 776 
Other Creditors   33 92233 62447 83132 564
Provisions    126 131345 907362 770

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st August 2022
filed on: 25th, August 2023
Free Download (8 pages)

Company search