Applied Technology Developments Limited THRAPSTON


Applied Technology Developments started in year 1989 as Private Limited Company with registration number 02454309. The Applied Technology Developments company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Thrapston at 23 Cottingham Way. Postal code: NN14 4PL.

The company has 2 directors, namely David L., Paul R.. Of them, David L., Paul R. have been with the company the longest, being appointed on 19 December 1991. As of 23 April 2024, there were 8 ex directors - David K., Robert S. and others listed below. There were no ex secretaries.

Applied Technology Developments Limited Address / Contact

Office Address 23 Cottingham Way
Town Thrapston
Post code NN14 4PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02454309
Date of Incorporation Wed, 20th Dec 1989
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st January
Company age 35 years old
Account next due date Thu, 31st Oct 2024 (191 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

David L.

Position: Secretary

Resigned:

David L.

Position: Director

Appointed: 19 December 1991

Paul R.

Position: Director

Appointed: 19 December 1991

David K.

Position: Director

Appointed: 15 May 2003

Resigned: 21 November 2006

Robert S.

Position: Director

Appointed: 12 November 1997

Resigned: 15 May 2003

David K.

Position: Director

Appointed: 09 July 1997

Resigned: 09 August 2002

Richard J.

Position: Director

Appointed: 22 February 1996

Resigned: 12 November 1997

Richard P.

Position: Director

Appointed: 22 February 1996

Resigned: 09 July 1997

John W.

Position: Director

Appointed: 01 May 1992

Resigned: 31 May 1995

Javier C.

Position: Director

Appointed: 01 May 1992

Resigned: 09 August 2002

Michael R.

Position: Director

Appointed: 19 December 1991

Resigned: 01 May 1992

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats found, there is Paul R. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is David L. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

David L.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand144 513137 820116 270128 096293 742310 10381 377
Current Assets828 4211 039 954802 020759 264798 123781 005451 660
Debtors340 537523 898350 487390 272249 917227 605155 953
Net Assets Liabilities522 410522 751541 718474 126503 252450 554309 802
Other Debtors   78 5211 0345 62212 957
Property Plant Equipment1 8047255 2143 3311 4488492 507
Total Inventories343 371378 236335 263240 896254 464243 297214 330
Other
Accumulated Depreciation Impairment Property Plant Equipment230 259231 338231 849233 732235 615237 487238 953
Additions Other Than Through Business Combinations Property Plant Equipment     1 2733 124
Average Number Employees During Period910111191011
Bank Borrowings    43 33333 33323 333
Bank Overdrafts    6 66710 00010 000
Creditors1 665508 0784 4073 267235 105281 211105 206
Finance Lease Liabilities Present Value Total1 6652 2241 2661 0111 0111 0111 011
Increase From Depreciation Charge For Year Property Plant Equipment 1 0795111 8831 8831 8721 466
Net Current Assets Liabilities527 821531 876555 261489 412563 018499 794346 454
Other Creditors5602 1141 6646 9203 5863 7711 566
Property Plant Equipment Gross Cost232 063232 063237 063237 063237 063238 336241 460
Provisions For Liabilities Balance Sheet Subtotal5 5509 85014 35015 350275161476
Taxation Social Security Payable  67 96724 93776 54336 86528 781
Total Assets Less Current Liabilities529 625532 601560 475492 743564 466500 643348 961
Trade Creditors Trade Payables189 548314 560135 631174 366145 269228 16137 995
Trade Debtors Trade Receivables322 828489 471307 543311 751248 883221 983142 996
Accrued Liabilities72 439140 06340 231    
Corporation Tax Recoverable9 58221 52123 78864 476   
Increase Decrease In Property Plant Equipment  5 000    
Liabilities Secured By Assets4 2932 2245 673    
Number Shares Issued Fully Paid 21 41921 41921 419   
Par Value Share 111   
Prepayments7 80712 46018 23813 235   
Prepayments Accrued Income320446918    
Social Security Payable35 42549 11767 967    
Total Additions Including From Business Combinations Property Plant Equipment  5 000    
Accrued Liabilities Deferred Income  40 23162 618   
Other Debtors Balance Sheet Subtotal  918810   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 27th, March 2023
Free Download (7 pages)

Company search