Avercliff Limited HEREFORD


Avercliff started in year 1982 as Private Limited Company with registration number 01649409. The Avercliff company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Hereford at Preston Court. Postal code: HR2 9JU.

The firm has one director. Frank P., appointed on 8 March 2001. There are currently no secretaries appointed. At the moment there is 1 former director listed by the firm - Susan P., who left the firm on 25 October 2022. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Avercliff Limited Address / Contact

Office Address Preston Court
Office Address2 Preston-on-wye
Town Hereford
Post code HR2 9JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01649409
Date of Incorporation Thu, 8th Jul 1982
Industry Retail sale of antiques including antique books in stores
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Frank P.

Position: Director

Appointed: 08 March 2001

Susan P.

Position: Director

Resigned: 25 October 2022

Henry C.

Position: Secretary

Appointed: 28 May 2003

Resigned: 09 June 2021

Frank P.

Position: Secretary

Appointed: 08 March 2001

Resigned: 31 December 2002

Cornhill Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 31 December 1992

Resigned: 08 March 2001

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we discovered, there is Susan P. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Frank P. This PSC owns 25-50% shares and has 25-50% voting rights.

Susan P.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Frank P.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand74 90028 1317 92971 03341 31312 6181 581
Current Assets2 738 5182 592 1382 742 4992 744 0682 949 2282 967 0484 470 271
Debtors1 4111 1033 0892 15194 172  
Net Assets Liabilities1 480 2501 373 6701 377 6271 530 7121 911 6791 947 0861 997 697
Property Plant Equipment218 615217 973218 232218 253220 813219 780224 366
Total Inventories2 662 2072 562 9042 731 4812 670 8832 813 7442 954 4304 468 690
Other
Accrued Liabilities Deferred Income4 0504 0504 0494 0494 0514 99812 096
Accumulated Depreciation Impairment Property Plant Equipment 32 35633 21634 07835 22536 25737 799
Average Number Employees During Period2222222
Bank Borrowings Overdrafts     169 489 
Corporation Tax Payable60  16 84289 9509 321 
Creditors1 476 8831 436 4411 583 1041 431 6081 258 3621 239 7422 696 940
Finished Goods Goods For Resale2 662 2072 562 9042 731 4812 670 8832 813 7432 954 4304 468 690
Fixed Assets218 615217 973218 232218 253220 812219 780224 366
Increase Decrease In Depreciation Impairment Property Plant Equipment 8318608621 1471 0321 542
Increase From Depreciation Charge For Year Property Plant Equipment 8318608621 1471 0321 542
Loans From Directors1 472 7731 432 3911 579 0551 410 7171 164 3611 045 1532 667 766
Net Current Assets Liabilities1 261 6351 155 6971 159 3951 312 4591 690 8661 727 3061 773 331
Other Taxation Social Security Payable     10 781 
Property Plant Equipment Gross Cost 250 329251 448252 330256 038256 037262 165
Recoverable Value-added Tax1 4111 1033 0892 1513 840  
Taxation Social Security Payable     20 10217 078
Total Additions Including From Business Combinations Property Plant Equipment 1891 1198823 707 6 128
Total Assets Less Current Liabilities1 480 2501 373 6701 377 6271 530 7121 911 6791 947 0861 997 697
Trade Debtors Trade Receivables    90 332  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Miscellaneous Mortgage Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 5th, December 2023
Free Download (7 pages)

Company search

Advertisements