Anguilla Solutions Limited PENRITH


Founded in 2003, Anguilla Solutions, classified under reg no. 04721337 is an active company. Currently registered at Swan House Greenbank Road CA11 9FB, Penrith the company has been in the business for 21 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 2022/07/31. Since 2003/06/10 Anguilla Solutions Limited is no longer carrying the name Macbeth 8.

Currently there are 2 directors in the the firm, namely Allison W. and Ian W.. In addition one secretary - Allison W. - is with the company. As of 26 April 2024, there was 1 ex director - Simon M.. There were no ex secretaries.

Anguilla Solutions Limited Address / Contact

Office Address Swan House Greenbank Road
Office Address2 Eden Business Park
Town Penrith
Post code CA11 9FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04721337
Date of Incorporation Wed, 2nd Apr 2003
Industry Other manufacturing n.e.c.
End of financial Year 31st July
Company age 21 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Allison W.

Position: Director

Appointed: 16 June 2003

Allison W.

Position: Secretary

Appointed: 16 June 2003

Ian W.

Position: Director

Appointed: 16 June 2003

Simon M.

Position: Director

Appointed: 16 June 2003

Resigned: 04 August 2003

Shakespeares Secretaries Limited

Position: Corporate Director

Appointed: 02 April 2003

Resigned: 16 June 2003

Shakespeares Secretaries Limited

Position: Corporate Secretary

Appointed: 02 April 2003

Resigned: 16 June 2003

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats identified, there is Ian W. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Allison W. This PSC owns 25-50% shares.

Ian W.

Notified on 3 August 2016
Nature of control: 25-50% shares

Allison W.

Notified on 3 August 2016
Nature of control: 25-50% shares

Company previous names

Macbeth 8 June 10, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth178 17189 40151 31967 610       
Balance Sheet
Cash Bank On Hand   49320515 07661 565160 19589 918165 707194 559
Current Assets245 120198 565280 954317 362349 052405 241453 135597 272593 878886 949878 521
Debtors165 25752 82696 330120 728149 382189 457176 076214 056254 540442 325387 463
Net Assets Liabilities   67 610114 065191 089293 850419 212459 629592 141613 175
Other Debtors   12 07913 07613 45611 51212 82012 762174 50279 006
Property Plant Equipment   200 326215 537190 109181 390193 552205 99865 13585 994
Total Inventories   196 141199 465200 708215 494223 021249 420278 917 
Cash Bank In Hand13 052689574493       
Stocks Inventory66 811145 050184 050196 141       
Tangible Fixed Assets181 038193 436175 799200 326       
Reserves/Capital
Called Up Share Capital50 00050 00050 00050 000       
Profit Loss Account Reserve128 17139 4011 31917 610       
Shareholder Funds178 17189 40151 31967 610       
Other
Accumulated Depreciation Impairment Property Plant Equipment   56 43261 96693 74295 247133 490166 805174 808177 367
Average Number Employees During Period      9910109
Balances Amounts Owed By Related Parties         157 572 
Balances Amounts Owed To Related Parties        5 573  
Bank Borrowings Overdrafts   54 54150 32445 87941 60386 65370 07328 32718 327
Corporation Tax Recoverable         18 55618 556
Creditors   80 33986 51363 66444 489108 653102 64842 89223 062
Future Minimum Lease Payments Under Non-cancellable Operating Leases     200 300221 150211 950202 7504 200 
Increase From Depreciation Charge For Year Property Plant Equipment    24 99731 77628 84838 24334 90030 14734 079
Name Or Description Related Party If Not Defined By Another Tag       35 5375 573  
Net Current Assets Liabilities90 877-25 600-49 757-31 3577 41582 193173 837345 156374 740576 015556 341
Number Shares Issued Fully Paid    25 00025 000     
Other Creditors   25 79836 18917 7852 88622 00032 57514 5654 735
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    19 463 27 343 1 58522 14431 520
Other Disposals Property Plant Equipment    23 355 30 867 1 585132 86030 812
Other Taxation Social Security Payable   16 93230 02353 11451 99377 60471 137106 61199 991
Par Value Share 11111     
Property Plant Equipment Gross Cost   256 758277 503283 851276 637327 042372 803239 943263 361
Provisions For Liabilities Balance Sheet Subtotal   21 02022 37417 54916 88810 84318 4616 1176 098
Total Additions Including From Business Combinations Property Plant Equipment    44 1006 34823 65350 40547 346 54 230
Total Assets Less Current Liabilities271 915167 836126 042168 969222 952272 302355 227538 708580 738641 150642 335
Trade Creditors Trade Payables   41 01160 01755 68666 15673 95379 561140 769161 543
Trade Debtors Trade Receivables   108 649136 306176 001164 564201 236241 778249 267289 901
Creditors Due After One Year82 16072 32462 27680 339       
Creditors Due Within One Year154 243224 165330 711348 719       
Intangible Fixed Assets Aggregate Amortisation Impairment75 640          
Intangible Fixed Assets Amortisation Decrease Increase On Disposals 75 640         
Intangible Fixed Assets Cost Or Valuation75 640          
Intangible Fixed Assets Disposals 75 640         
Number Shares Allotted 25 00025 00025 000       
Provisions For Liabilities Charges11 5846 11112 44721 020       
Share Capital Allotted Called Up Paid25 00025 00025 00025 000       
Tangible Fixed Assets Additions 31 980         
Tangible Fixed Assets Cost Or Valuation331 626255 751         
Tangible Fixed Assets Depreciation150 58862 315         
Tangible Fixed Assets Depreciation Charged In Period 19 556         
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 107 829         
Tangible Fixed Assets Disposals 107 855         

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 2022/07/31
filed on: 9th, December 2022
Free Download (11 pages)

Company search