Dan Albone And Son Limited BRIGG


Founded in 1955, Dan Albone And Son, classified under reg no. 00547911 is an active company. Currently registered at Home Farm DN20 9AF, Brigg the company has been in the business for sixty nine years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on Mon, 31st Oct 2022.

The firm has 2 directors, namely Karen A., Dan A.. Of them, Dan A. has been with the company the longest, being appointed on 24 March 1993 and Karen A. has been with the company for the least time - from 18 July 2018. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dan Albone And Son Limited Address / Contact

Office Address Home Farm
Office Address2 Scawby
Town Brigg
Post code DN20 9AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00547911
Date of Incorporation Tue, 19th Apr 1955
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 31st October
Company age 69 years old
Account next due date Wed, 31st Jul 2024 (88 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Karen A.

Position: Director

Appointed: 18 July 2018

Dan A.

Position: Director

Appointed: 24 March 1993

James A.

Position: Secretary

Appointed: 12 December 2019

Resigned: 12 December 2019

James A.

Position: Secretary

Appointed: 18 August 1995

Resigned: 12 December 2019

James A.

Position: Director

Appointed: 24 March 1993

Resigned: 12 December 2019

Janet A.

Position: Director

Appointed: 26 July 1991

Resigned: 18 August 1995

Karen B.

Position: Director

Appointed: 26 July 1991

Resigned: 25 March 2015

Nicola C.

Position: Director

Appointed: 26 July 1991

Resigned: 25 March 2015

Edward A.

Position: Director

Appointed: 26 July 1991

Resigned: 01 March 1994

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats researched, there is Dan A. This PSC and has 50,01-75% shares.

Dan A.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand15 566 43 148162 75961 5266 843 
Current Assets846 693939 850895 843941 138991 4881 038 6451 242 886
Debtors250 999229 269228 03494 143126 283103 012137 753
Net Assets Liabilities2 276 1622 363 8372 284 3342 461 2305 839 0795 796 5355 798 908
Other Debtors239 81769 64684 75617 84360 90333 15853 788
Property Plant Equipment2 112 1731 911 1751 866 7791 828 7275 358 3375 265 2915 254 120
Total Inventories580 128710 581624 661684 236803 679928 7901 105 133
Other
Accumulated Depreciation Impairment Property Plant Equipment1 411 7111 593 9111 592 7871 645 9271 652 1011 747 1551 816 663
Additions Other Than Through Business Combinations Property Plant Equipment 40 01219 03015 236273 1692 00869 837
Amount Specific Bank Loan 96 756  50 00046 06736 463
Average Number Employees During Period44597109
Bank Borrowings    50 00036 46126 614
Bank Overdrafts 96 756    93 376
Creditors47 960374 188359 591187 98694 32236 46126 614
Disposals Decrease In Depreciation Impairment Property Plant Equipment -36 839-62 380-50-53 019 -10 765
Disposals Property Plant Equipment -58 810-64 550-148-80 815 -11 500
Finance Lease Liabilities Present Value Total47 96047 960  44 32244 322 
Financial Assets97979797979797
Fixed Assets2 112 2701 911 2721 866 8761 828 8245 358 4345 265 3885 254 217
Gain Loss On Revaluation Property Plant Equipment Net Tax In Other Comprehensive Income    3 343 430  
Increase From Depreciation Charge For Year Property Plant Equipment 219 03961 25653 19059 19395 05480 273
Net Current Assets Liabilities352 967565 662536 252753 152743 499724 118780 778
Other Creditors313 64077 66496 61553 42654 042152 799136 972
Other Inventories433 025525 190469 176461 667581 899668 945779 380
Prepayments 69 64661 49061 45857 20152 08677 626
Property Plant Equipment Gross Cost3 523 8843 505 0863 459 5663 474 6547 010 4387 012 4467 070 783
Provisions For Liabilities Balance Sheet Subtotal141 115113 097118 794120 746168 532156 510209 473
Raw Materials Consumables147 103185 391155 485222 569   
Taxation Social Security Payable7 02119 5315 86126 2757 15236 30161 772
Total Assets Less Current Liabilities2 465 2372 476 9342 403 1282 581 9766 101 9335 989 5066 034 995
Total Borrowings47 960144 716  94 32236 46126 614
Total Increase Decrease From Revaluations Property Plant Equipment    3 343 430  
Trade Creditors Trade Payables125 10588 405257 115108 285142 47371 499160 139
Trade Debtors Trade Receivables11 182159 62381 78814 8428 17917 7686 339

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 7th, June 2023
Free Download (13 pages)

Company search

Advertisements