Essex Abel Limited LOUGHBOROUGH


Essex Abel started in year 2000 as Private Limited Company with registration number 03927752. The Essex Abel company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Loughborough at 4 Bank Court. Postal code: LE11 5RF. Since May 3, 2001 Essex Abel Limited is no longer carrying the name Essex Abel Hodgkinson &.

At present there are 2 directors in the the company, namely Ian G. and Jason O.. In addition one secretary - Emma O. - 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 - David S. who worked with the the company until 14 February 2022.

Essex Abel Limited Address / Contact

Office Address 4 Bank Court
Office Address2 Weldon Road
Town Loughborough
Post code LE11 5RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03927752
Date of Incorporation Thu, 17th Feb 2000
Industry Accounting and auditing activities
Industry Bookkeeping activities
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Emma O.

Position: Secretary

Appointed: 14 February 2022

Ian G.

Position: Director

Appointed: 29 August 2017

Jason O.

Position: Director

Appointed: 01 August 2000

Susan O.

Position: Director

Appointed: 18 March 2013

Resigned: 20 June 2019

David S.

Position: Secretary

Appointed: 17 February 2000

Resigned: 14 February 2022

Philip O.

Position: Director

Appointed: 17 February 2000

Resigned: 25 November 2020

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 February 2000

Resigned: 17 February 2000

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats discovered, there is Jelmo Services Ltd from Loughborough, United Kingdom. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Philip O. This PSC owns 25-50% shares and has 25-50% voting rights.

Jelmo Services Ltd

4 Bank Court Weldon Road, Loughborough, Leicestershire, LE11 5RF, United Kingdom

Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 07722507
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Philip O.

Notified on 6 April 2016
Ceased on 7 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Essex Abel Hodgkinson & May 3, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth205 390188 440174 075187 832143 097331 013       
Balance Sheet
Cash Bank In Hand74 561101 078108 586112 63892 260108 429       
Cash Bank On Hand     108 429175 48574 54858 78422 08381 040125 630154 015
Current Assets394 467472 788539 042440 834451 620601 871527 639436 979424 484454 214538 761592 658632 325
Debtors319 906371 710430 456328 196359 360493 442352 154362 431365 700432 131457 721467 028478 310
Net Assets Liabilities     331 013255 084166 692173 494192 817207 254249 755279 847
Net Assets Liabilities Including Pension Asset Liability205 390188 440174 075187 832143 097331 013       
Other Debtors     109 204131 281135 11036 87447 18839 37344 81858 844
Property Plant Equipment     10 1638 8639 3357 22214 67010 2948 6395 005
Tangible Fixed Assets51 00156 61239 23032 15115 18010 163       
Reserves/Capital
Called Up Share Capital5 1275 1275 1275 1275 1275 127       
Profit Loss Account Reserve200 263183 313168 948182 705137 970325 886       
Shareholder Funds205 390188 440174 075187 832143 097331 013       
Other
Amount Specific Advance Or Credit Directors     9 9509 972  9 710   
Amount Specific Advance Or Credit Made In Period Directors     9 95010 022  10 000   
Amount Specific Advance Or Credit Repaid In Period Directors      10 0009 972 2909 710  
Accumulated Amortisation Impairment Intangible Assets     192 000192 000192 000192 000192 000192 000192 000 
Accumulated Depreciation Impairment Property Plant Equipment     123 582110 17791 80892 99981 62887 33978 08779 737
Amounts Owed To Group Undertakings        25 000    
Average Number Employees During Period      12121212121212
Creditors     280 265280 728278 664257 485273 828340 294350 269357 483
Creditors Due After One Year    24 220        
Creditors Due Within One Year232 297331 676398 225280 509298 004280 265       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      17 61720 5101 47015 040 14 8452 937
Disposals Property Plant Equipment      17 61720 5101 47015 040 14 8452 937
Fixed Assets51 00156 61239 23032 15115 18010 1638 8639 3357 22214 67010 2948 6395 005
Increase From Depreciation Charge For Year Property Plant Equipment      4 2122 1412 6613 6695 7115 5934 587
Intangible Assets Gross Cost     192 000192 000192 000192 000192 000192 000192 000 
Intangible Fixed Assets Aggregate Amortisation Impairment192 000192 000192 000192 000192 000        
Intangible Fixed Assets Cost Or Valuation192 000192 000192 000192 000192 000        
Net Current Assets Liabilities162 170141 112140 817160 325153 616321 606246 911158 315166 999180 386198 467242 389274 842
Number Shares Allotted1 5201 7203 1002 7692 6662 666       
Other Creditors     47 55444 10432 67031 35350 96381 54685 52887 851
Other Taxation Social Security Payable     201 149204 493210 820182 930195 928237 795243 438242 738
Par Value Share 11111       
Property Plant Equipment Gross Cost     133 745119 040101 143100 22196 29897 63386 72684 742
Provisions For Liabilities Balance Sheet Subtotal     7566909587272 2391 5071 273 
Provisions For Liabilities Charges7 7819 2845 9724 6441 479756       
Secured Debts    40 574        
Share Capital Allotted Called Up Paid1 5203 3003 1002 7692 6662 666       
Tangible Fixed Assets Additions 21 24390910 5752377 123       
Tangible Fixed Assets Cost Or Valuation139 317146 004146 913138 476138 284133 745       
Tangible Fixed Assets Depreciation88 31689 392107 683106 325123 104123 582       
Tangible Fixed Assets Depreciation Charged In Period 15 63218 29117 65417 20812 140       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 14 556 19 01242911 662       
Tangible Fixed Assets Disposals 14 556 19 01242911 662       
Total Additions Including From Business Combinations Property Plant Equipment      2 9122 61354811 1171 3353 938953
Total Assets Less Current Liabilities213 171197 724180 047192 476168 796331 769255 774167 650174 221195 056208 761251 028279 847
Trade Creditors Trade Payables     31 56232 13135 17418 20226 93720 95321 30326 894
Trade Debtors Trade Receivables     384 238220 873227 321328 826384 943418 348422 210419 466
Advances Credits Directors     9 950       
Future Minimum Lease Payments Under Non-cancellable Operating Leases          182 750185 984129 714

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 8th, December 2023
Free Download (12 pages)

Company search

Advertisements