Atlantic Bricklaying Company Ltd BARNSTAPLE


Founded in 2016, Atlantic Bricklaying Company, classified under reg no. 09946275 is an active company. Currently registered at Unit 16 Taw Mill Business Park EX32 8QA, Barnstaple the company has been in the business for 8 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

The company has 6 directors, namely George B., Laura S. and Steven B. and others. Of them, Andrew D., Kathryn D., James L. have been with the company the longest, being appointed on 12 January 2016 and George B. has been with the company for the least time - from 1 November 2020. As of 24 April 2024, our data shows no information about any ex officers on these positions.

Atlantic Bricklaying Company Ltd Address / Contact

Office Address Unit 16 Taw Mill Business Park
Office Address2 Howard Avenue
Town Barnstaple
Post code EX32 8QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09946275
Date of Incorporation Tue, 12th Jan 2016
Industry Construction of domestic buildings
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2024 (251 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

George B.

Position: Director

Appointed: 01 November 2020

Laura S.

Position: Director

Appointed: 26 September 2016

Steven B.

Position: Director

Appointed: 26 May 2016

Andrew D.

Position: Director

Appointed: 12 January 2016

Kathryn D.

Position: Director

Appointed: 12 January 2016

James L.

Position: Director

Appointed: 12 January 2016

People with significant control

The list of PSCs who own or have control over the company includes 5 names. As BizStats found, there is Steven B. This PSC and has 25-50% shares. The second entity in the persons with significant control register is James L. This PSC owns 25-50% shares. Then there is Laura S., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Steven B.

Notified on 11 January 2024
Nature of control: 25-50% shares

James L.

Notified on 11 January 2024
Nature of control: 25-50% shares

Laura S.

Notified on 11 January 2024
Nature of control: 25-50% shares

Kathryn D.

Notified on 6 April 2016
Ceased on 11 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Andrew D.

Notified on 6 April 2016
Ceased on 11 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-9 105       
Balance Sheet
Cash Bank On Hand11 931400 258539 936439 168633 877585 377514 440633 850
Current Assets15 702721 967869 046835 6061 019 664842 890821 9101 027 153
Debtors3 771311 709289 110309 811314 018191 103212 839339 579
Net Assets Liabilities-9 105398 349599 302641 085741 326616 544527 336693 209
Other Debtors3 77116 27822 23113 97558 10349 55722 20649 416
Property Plant Equipment7 3395 5044 5033 3772 5333 7678 4978 954
Total Inventories 10 00040 00086 62771 76966 41094 63153 724
Tangible Fixed Assets7 339       
Reserves/Capital
Called Up Share Capital104       
Profit Loss Account Reserve-9 209       
Shareholder Funds-9 105       
Other
Accumulated Depreciation Impairment Property Plant Equipment1561 9911 5012 6273 4714 4341 2562 593
Additional Provisions Increase From New Provisions Recognised  -245     
Bank Borrowings Overdrafts 45 685      
Creditors32 146328 021273 391197 256280 39041 63732 65822 527
Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 991   3 763 
Disposals Property Plant Equipment  7 495   5 504 
Dividends Paid  306 008246 408   297 560
Increase From Depreciation Charge For Year Property Plant Equipment 1 8351 5011 1268449635851 337
Net Current Assets Liabilities-16 444393 946595 655638 350739 274655 130553 111708 483
Number Shares Issued Fully Paid 1111111
Other Creditors30 4804 9592 3652 3652 19041 63732 65822 527
Other Taxation Social Security Payable1 666168 222151 263107 493138 48352 31373 468151 409
Par Value Share11111111
Profit Loss  506 961288 191   463 433
Property Plant Equipment Gross Cost7 4957 4956 0046 0046 0048 2019 75311 547
Provisions 1 1018566424817161 6141 701
Provisions For Liabilities Balance Sheet Subtotal 1 1018566424817161 6141 701
Total Additions Including From Business Combinations Property Plant Equipment  6 004  2 1977 0561 794
Total Assets Less Current Liabilities-9 105399 450600 158641 727741 807658 897561 608717 437
Trade Creditors Trade Payables 109 155119 76387 398139 717124 894183 090156 118
Trade Debtors Trade Receivables 295 431266 879295 836225 915141 546190 633268 772
Average Number Employees During Period   9121098
Cash Bank11 931       
Creditors Due Within One Year32 146       
Depreciation Tangible Fixed Assets Expense156       
Number Shares Allotted104       
Other Creditors Due Within One Year30 480       
Other Taxation Social Security Within One Year1 666       
Prepayments Accrued Income Current Asset1 753       
Share Capital Allotted Called Up Paid104       
Tangible Fixed Assets Additions7 495       
Tangible Fixed Assets Cost Or Valuation7 495       
Tangible Fixed Assets Depreciation156       
Tangible Fixed Assets Depreciation Charged In Period156       
V A T Current Asset2 018       

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Notification of a person with significant control Thursday 11th January 2024
filed on: 11th, January 2024
Free Download (2 pages)

Company search

Advertisements