Back Acre Enterprises Limited GRANTHAM


Founded in 1999, Back Acre Enterprises, classified under reg no. 03883928 is an active company. Currently registered at Abbey Farm Nottingham Road NG32 2ER, Grantham the company has been in the business for twenty five years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on November 30, 2022.

At present there are 2 directors in the the company, namely Nicholas W. and Samantha W.. In addition one secretary - Samantha W. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Penelope B. who worked with the the company until 26 July 2002.

Back Acre Enterprises Limited Address / Contact

Office Address Abbey Farm Nottingham Road
Office Address2 Sedgebrook
Town Grantham
Post code NG32 2ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 03883928
Date of Incorporation Thu, 25th Nov 1999
Industry Other letting and operating of own or leased real estate
End of financial Year 30th November
Company age 25 years old
Account next due date Sat, 31st Aug 2024 (102 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Nicholas W.

Position: Director

Appointed: 01 December 2023

Samantha W.

Position: Director

Appointed: 26 July 2002

Samantha W.

Position: Secretary

Appointed: 26 July 2002

Penelope B.

Position: Secretary

Appointed: 12 February 2001

Resigned: 26 July 2002

Penelope B.

Position: Director

Appointed: 12 February 2001

Resigned: 26 July 2002

John B.

Position: Director

Appointed: 12 February 2001

Resigned: 01 December 2023

Highstone Directors Limited

Position: Corporate Nominee Director

Appointed: 25 November 1999

Resigned: 25 November 1999

Highstone Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 November 1999

Resigned: 25 November 1999

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we identified, there is Samantha W. The abovementioned PSC has 25-50% voting rights and has 75,01-100% shares.

Samantha W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand 18 96624 66231 44335 08544 20450 81660 431
Net Assets Liabilities 226 441253 852262 429267 119316 686355 612363 518
Property Plant Equipment 260 205297 581297 334297 251350 188390 141390 105
Intangible Fixed Assets260 274       
Tangible Fixed Assets 260 205      
Other
Accumulated Depreciation Impairment Property Plant Equipment 3 0833 2772 7552 8382 9012 9482 984
Additions Other Than Through Business Combinations Property Plant Equipment  15 570     
Amounts Owed To Related Parties   2 417    
Corporation Tax Payable 3601 9512 0461 1162 6871 5373 398
Creditors 5 4554 88941 64041 16040 68040 68040 680
Depreciation Rate Used For Property Plant Equipment   25    
Disposals Decrease In Depreciation Impairment Property Plant Equipment   633    
Disposals Property Plant Equipment   769    
Increase From Depreciation Charge For Year Property Plant Equipment  19411183634736
Net Current Assets Liabilities 13 51119 77326 01530 29236 51243 06451 000
Number Shares Issued Fully Paid  505050505050
Other Creditors 5 0952 9383 382    
Other Remaining Borrowings 30 00044 12041 640    
Par Value Share 1 11111
Property Plant Equipment Gross Cost 263 288300 858300 089300 089353 089393 089 
Taxation Including Deferred Taxation Balance Sheet Subtotal 17 27519 38219 280    
Total Assets Less Current Liabilities 273 716317 354323 349327 543386 700433 205441 105
Total Increase Decrease From Revaluations Property Plant Equipment  22 000  53 00040 000 
Accrued Liabilities Deferred Income   9651 0431 0991 2311 300
Bank Borrowings Overdrafts   41 64041 16040 68040 68040 680
Provisions For Liabilities Balance Sheet Subtotal   19 28019 26429 33436 91336 907
Amounts Owed To Directors       4 733
Trade Creditors Trade Payables      375 
Cash Bank23 37018 966      
Creditors Due Within One Year8 2975 455      
Number Shares Allotted150150      
Other Creditors After One Year30 00030 000      
Revaluation Reserve148 686148 686      
Share Capital Allotted Called Up Paid-50-50      
Tangible Fixed Assets Depreciation3 0143 083      
Tangible Fixed Assets Depreciation Charged In Period 69      
Value Shares Allotted150150      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 31st, July 2023
Free Download (11 pages)

Company search