Darnall Tools & Abrasives Limited SHEFFIELD


Founded in 1981, Darnall Tools & Abrasives, classified under reg no. 01563650 is an active company. Currently registered at 46 Catley Road S9 5JF, Sheffield the company has been in the business for 43 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

At the moment there are 2 directors in the the firm, namely Quinton B. and Phillipa B.. In addition one secretary - Quinton B. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - John L. who worked with the the firm until 18 February 2009.

Darnall Tools & Abrasives Limited Address / Contact

Office Address 46 Catley Road
Town Sheffield
Post code S9 5JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01563650
Date of Incorporation Fri, 22nd May 1981
Industry Non-specialised wholesale trade
End of financial Year 31st March
Company age 43 years old
Account next due date Tue, 31st Dec 2024 (243 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Quinton B.

Position: Secretary

Appointed: 18 February 2009

Quinton B.

Position: Director

Appointed: 22 December 2005

Phillipa B.

Position: Director

Appointed: 22 December 2005

John L.

Position: Secretary

Appointed: 11 May 2001

Resigned: 18 February 2009

John L.

Position: Director

Appointed: 30 March 1992

Resigned: 18 February 2009

David M.

Position: Director

Appointed: 30 March 1992

Resigned: 11 May 2001

Vicki L.

Position: Director

Appointed: 30 March 1992

Resigned: 18 February 2009

Susan M.

Position: Director

Appointed: 30 March 1992

Resigned: 11 May 2001

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we discovered, there is Philippa B. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Quinton B. This PSC owns 25-50% shares and has 25-50% voting rights.

Philippa B.

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

Quinton B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth8 04332 65224 048       
Balance Sheet
Cash Bank In Hand4 1047 0703 945       
Cash Bank On Hand  3 9455 06412 319 16 33139 41411 57923 269
Current Assets566 788605 387551 095495 936575 782654 724632 456550 413569 824573 050
Debtors353 327380 208349 650342 872415 463495 724444 125345 999388 245369 781
Net Assets Liabilities  15 19221 08635 867-11 25542 375186 715221 393238 647
Net Assets Liabilities Including Pension Asset Liability8 04332 652        
Other Debtors   3 5003 5003 500    
Property Plant Equipment  44 28133 19731 81825 22218 66124 98756 56451 842
Stocks Inventory209 357218 109197 500       
Tangible Fixed Assets73 22657 51944 281       
Total Inventories  197 500148 000148 000159 000172 000165 000170 000180 000
Reserves/Capital
Called Up Share Capital3 6403 6403 640       
Profit Loss Account Reserve-11 95712 6524 048       
Shareholder Funds8 04332 65224 048       
Other
Amount Specific Advance Or Credit Directors     10 000    
Amount Specific Advance Or Credit Made In Period Directors     10 000    
Amount Specific Advance Or Credit Repaid In Period Directors      10 000   
Accumulated Depreciation Impairment Property Plant Equipment  73 19885 55591 159103 785110 346119 112139 816149 033
Average Number Employees During Period  98101011977
Bank Borrowings Overdrafts     41 483 2 50010 00010 000
Capital Redemption Reserve16 36016 36016 360       
Creditors  571 328501 408565 688686 409607 49742 50032 35022 350
Creditors Due After One Year6 737         
Creditors Due Within One Year625 234630 254571 328       
Increase From Depreciation Charge For Year Property Plant Equipment   12 3575 60412 6266 5618 76620 70416 917
Net Current Assets Liabilities-58 446-24 867-20 233-5 47210 094-31 68524 959207 353206 979218 734
Number Shares Allotted 3 6403 640       
Other Creditors   237 016299 1111 431 62-105306
Other Taxation Social Security Payable   45 81855 54110 5267 2264 990 5 648
Par Value Share 11   11  
Property Plant Equipment Gross Cost  117 479118 752122 977129 007129 007144 099196 380200 875
Provisions For Liabilities Balance Sheet Subtotal  8 8566 6396 0454 7921 2453 1259 8009 579
Share Capital Allotted Called Up Paid3 6403 6403 640       
Tangible Fixed Assets Additions 4 2022 734       
Tangible Fixed Assets Cost Or Valuation130 538134 740117 479       
Tangible Fixed Assets Depreciation57 31277 22173 198       
Tangible Fixed Assets Depreciation Charged In Period 19 9099 645       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  13 668       
Tangible Fixed Assets Disposals  19 995       
Total Additions Including From Business Combinations Property Plant Equipment   1 2734 2256 030 15 09278 19442 995
Total Assets Less Current Liabilities14 78032 65224 04827 72541 912-6 46343 620232 340263 543270 576
Trade Creditors Trade Payables   218 574211 036275 492222 142173 370216 384223 996
Trade Debtors Trade Receivables   339 372411 963482 224444 125345 999388 245369 781
Accrued Liabilities     1 4313 0003 1203 1704 595
Corporation Tax Payable     20 31821 76445 16115 70624 600
Disposals Decrease In Depreciation Impairment Property Plant Equipment         7 700
Disposals Property Plant Equipment        25 91338 500
Future Minimum Lease Payments Under Non-cancellable Operating Leases        13 20912 889
Number Shares Issued But Not Fully Paid      3 6403 640  
Prepayments     3 500    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 9th, August 2023
Free Download (8 pages)

Company search

Advertisements