Illson (builders & Contractors) Limited ILKLEY


Illson (builders & Contractors) started in year 1967 as Private Limited Company with registration number 00910641. The Illson (builders & Contractors) company has been functioning successfully for fifty seven years now and its status is active. The firm's office is based in Ilkley at 124 Main Street. Postal code: LS29 7JP.

The company has 2 directors, namely Philip G., Ian N.. Of them, Ian N. has been with the company the longest, being appointed on 4 April 2003 and Philip G. has been with the company for the least time - from 15 October 2009. 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 - Doreen C. who worked with the the company until 2 December 2005.

This company operates within the LS29 7JR postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0214346 . It is located at North Parade, Burley In Wharfedale, Ilkley with a total of 1 cars.

Illson (builders & Contractors) Limited Address / Contact

Office Address 124 Main Street
Office Address2 Burley In Wharfedale
Town Ilkley
Post code LS29 7JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00910641
Date of Incorporation Thu, 13th Jul 1967
Industry Development of building projects
Industry Construction of domestic buildings
End of financial Year 30th June
Company age 57 years old
Account next due date Mon, 31st Mar 2025 (321 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Philip G.

Position: Director

Appointed: 15 October 2009

Ian N.

Position: Director

Appointed: 04 April 2003

Doreen C.

Position: Secretary

Resigned: 02 December 2005

Celia N.

Position: Secretary

Appointed: 02 December 2005

Resigned: 30 October 2012

Doreen C.

Position: Director

Appointed: 14 December 1991

Resigned: 30 March 2011

Frank C.

Position: Director

Appointed: 14 December 1991

Resigned: 30 March 2011

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats researched, there is Philip G. This PSC and has 25-50% shares. Another one in the persons with significant control register is Ian N. This PSC owns 25-50% shares.

Philip G.

Notified on 31 January 2017
Nature of control: 25-50% shares

Ian N.

Notified on 31 January 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth64 60956 66119 38556 16281 47821 33625 256      
Balance Sheet
Cash Bank In Hand9 01034 91963 091194 083314 666163 023       
Current Assets493 036380 217380 124357 430471 512215 86997 67753 20856 09448 48553 64243 54327 467
Debtors12 58446 39318 12813 3946 39451 596       
Net Assets Liabilities Including Pension Asset Liability64 60956 66119 38556 16281 47821 33625 256      
Stocks Inventory471 442298 905298 905149 953150 4521 250       
Tangible Fixed Assets39 77229 82843 54336 21845 24429 272       
Net Assets Liabilities      25 2561 8409439 1216 4653 3101 535
Reserves/Capital
Called Up Share Capital808080808080       
Profit Loss Account Reserve64 48956 54119 26556 04281 35821 216       
Shareholder Funds64 60956 66119 38556 16281 47821 33625 256      
Other
Creditors Due Within One Year Total Current Liabilities467 782353 384           
Fixed Assets39 77229 82843 54336 21845 24429 27238 17524 97513 2969 9727 4795 6084 213
Net Current Assets Liabilities25 25426 833-24 15819 94436 234-7 936111 3469356 3535 1792 8161 2021 178
Other Aggregate Reserves404040404040       
Provisions For Liabilities Charges417            
Tangible Fixed Assets Cost Or Valuation151 404151 404159 130141 752165 858151 132       
Tangible Fixed Assets Depreciation111 632121 576115 587105 534120 614121 860       
Tangible Fixed Assets Depreciation Charge For Period 9 944           
Total Assets Less Current Liabilities65 02656 66119 38556 16281 478245 141149 52124 0406 94315 15110 2956 8103 035
Accrued Liabilities Not Expressed Within Creditors Subtotal      43 64022 2006 0006 0303 8303 5001 500
Average Number Employees During Period        44444
Creditors      80 62557 52665 65145 72652 85842 69128 645
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     13 42413 6693 3833 2042 4202 032350 
Accruals Deferred Income     43 97943 640      
Creditors Due After One Year     179 82680 625      
Creditors Due Within One Year 353 384404 282337 486435 278223 805       
Number Shares Allotted  80808080       
Par Value Share  1111       
Share Capital Allotted Called Up Paid 8080808080       
Tangible Fixed Assets Additions  32 01815 41524 107        
Tangible Fixed Assets Depreciation Charged In Period  14 51314 64615 08111 312       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  20 50224 699 10 066       
Tangible Fixed Assets Disposals  24 29232 793 14 726       
Amount Specific Advance Or Credit Directors 18 45116 0491 21676334 607       

Transport Operator Data

North Parade
Address Burley In Wharfedale
City Ilkley
Post code LS29 7JR
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on June 30, 2023
filed on: 27th, September 2023
Free Download (3 pages)

Company search