Angegyn Ltd HELSTON


Angegyn started in year 2013 as Private Limited Company with registration number 08598246. The Angegyn company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Helston at The Pasty Barn. Postal code: TR13 0QD.

The firm has one director. Adam M., appointed on 5 July 2013. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Lee B. who worked with the the firm until 19 March 2014.

Angegyn Ltd Address / Contact

Office Address The Pasty Barn
Office Address2 18 Tresprison Business Park
Town Helston
Post code TR13 0QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08598246
Date of Incorporation Fri, 5th Jul 2013
Industry Manufacture of bread; manufacture of fresh pastry goods and cakes
Industry Take-away food shops and mobile food stands
End of financial Year 31st October
Company age 11 years old
Account next due date Wed, 31st Jul 2024 (124 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Adam M.

Position: Director

Appointed: 05 July 2013

Lee B.

Position: Secretary

Appointed: 08 July 2013

Resigned: 19 March 2014

Emma L.

Position: Director

Appointed: 05 July 2013

Resigned: 20 September 2016

Rose M.

Position: Director

Appointed: 05 July 2013

Resigned: 09 April 2014

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As we established, there is Rebecca M. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Adam M. This PSC owns 50,01-75% shares. Moving on, there is Emma L., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Rebecca M.

Notified on 19 October 2022
Nature of control: 25-50% shares

Adam M.

Notified on 30 June 2016
Nature of control: 50,01-75% shares

Emma L.

Notified on 30 June 2016
Ceased on 20 September 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth5 84220 67517 984      
Balance Sheet
Cash Bank In Hand3 2044 4298 496      
Cash Bank On Hand  8 4962 9493 9762 70975 94442 13853 751
Current Assets13 06326 97126 76839 48870 08876 104166 562141 633138 248
Debtors6 05919 74215 31133 80562 35771 13484 96490 80569 883
Net Assets Liabilities  18 18730 17223 4765 72844 59789 52313 328
Net Assets Liabilities Including Pension Asset Liability5 84220 67517 984      
Other Debtors     5508 5647688 425
Property Plant Equipment  50 34044 21572 28571 27588 479219 130244 178
Stocks Inventory3 8002 8002 961      
Tangible Fixed Assets67 08357 12550 340      
Total Inventories  2 9612 7343 7552 2615 6548 69014 614
Reserves/Capital
Called Up Share Capital600600600      
Profit Loss Account Reserve5 24220 07517 384      
Shareholder Funds5 84220 67517 984      
Other
Amount Specific Advance Or Credit Directors 2 6688 05328 49254 62154 31559 16054 09223 074
Amount Specific Advance Or Credit Made In Period Directors  47 41755 30659 73136 13993 38454 78753 420
Amount Specific Advance Or Credit Repaid In Period Directors  42 03234 86733 60236 44588 53959 85584 438
Accrued Liabilities  4 0353 4785 3127 20211 3487 69717 452
Accumulated Depreciation Impairment Property Plant Equipment  29 85639 55456 47875 928105 772147 144182 550
Average Number Employees During Period   91722183635
Bank Borrowings Overdrafts    3 75634 2225 83439 60586 451
Corporation Tax Payable  4 9717 0966 027 16 04110 092 
Corporation Tax Recoverable     3 709  10 033
Creditors  3 9451 1769 20228 56088 04581 364153 966
Creditors Due After One Year26 52614 8224 148      
Creditors Due Within One Year44 77241 40048 749      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    4751 846 64214 360
Disposals Property Plant Equipment    1 8997 465 2 13616 845
Finance Lease Liabilities Present Value Total  3 9451 176 13 85327 73020 33019 776
Government Grants Payable  13 45611 5349 6127 6905 7683 8461 924
Increase Decrease In Property Plant Equipment     19 09421 605 18 227
Increase From Depreciation Charge For Year Property Plant Equipment   9 69817 39921 29629 84442 01449 766
Net Current Assets Liabilities-31 709-14 429-21 981-8 336-29 977-27 20256 465-26 154-48 467
Number Shares Allotted600600600      
Number Shares Issued Fully Paid   600600600600600600
Other Creditors   563 527 7 814 
Other Remaining Borrowings  10 00010 00016 20816 20816 20816 20816 208
Other Taxation Social Security Payable  1902402 091 36018 9032 888
Par Value Share111111111
Prepayments  1 24826514261194111 3866 828
Property Plant Equipment Gross Cost  80 19683 769128 763147 203194 251366 274426 728
Provisions For Liabilities Balance Sheet Subtotal  6 2274 5319 6309 78512 30222 08928 417
Provisions For Liabilities Charges3 0067 1996 227      
Recoverable Value-added Tax  1 8927934 0277 6534 5352 7844 356
Share Capital Allotted Called Up Paid600600600      
Tangible Fixed Assets Cost Or Valuation77 19577 19580 196      
Tangible Fixed Assets Depreciation10 11220 07029 856      
Total Additions Including From Business Combinations Property Plant Equipment   3 57346 89325 90547 048174 15977 299
Total Assets Less Current Liabilities35 37442 69628 35935 87942 30844 073144 944192 976195 711
Trade Creditors Trade Payables  13 16011 97619 58024 47932 35832 36542 147
Trade Debtors Trade Receivables  4 1184 2543 5674 29611 76413 46417 167
Advances Credits Directors8309 7668 053      
Advances Credits Made In Period Directors23 14310 596       
Advances Credits Repaid In Period Directors23 9732 700       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 10th October 2023
filed on: 16th, October 2023
Free Download (4 pages)

Company search

Advertisements