Isaac Limited GREAT SANKEY WARRINGTON


Founded in 1989, Isaac, classified under reg no. 02401864 is an active company. Currently registered at 2 Forrest Way WA5 1DF, Great Sankey Warrington the company has been in the business for thirty five years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 2022/07/31.

There is a single director in the firm at the moment - Stanley S., appointed on 8 April 1999. In addition, a secretary was appointed - Mary S., appointed on 18 May 2004. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Stanley S. who worked with the the firm until 18 May 2004.

Isaac Limited Address / Contact

Office Address 2 Forrest Way
Office Address2 Gatewarth Industrial Estate
Town Great Sankey Warrington
Post code WA5 1DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02401864
Date of Incorporation Fri, 7th Jul 1989
Industry Other manufacturing n.e.c.
End of financial Year 31st July
Company age 35 years old
Account next due date Tue, 30th Apr 2024 (6 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Mary S.

Position: Secretary

Appointed: 18 May 2004

Stanley S.

Position: Director

Appointed: 08 April 1999

Michael P.

Position: Director

Appointed: 08 April 1999

Resigned: 18 May 2004

Stanley S.

Position: Secretary

Appointed: 08 April 1999

Resigned: 18 May 2004

Brian C.

Position: Director

Appointed: 31 December 1991

Resigned: 08 April 1999

James H.

Position: Director

Appointed: 31 December 1991

Resigned: 25 January 1999

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats discovered, there is Stanley S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Barbara C. This PSC owns 25-50% shares and has 25-50% voting rights.

Stanley S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Barbara C.

Notified on 6 April 2016
Ceased on 17 December 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand  13 07020 353  
Current Assets122 13998 61887 93397 15884 513136 665
Debtors82 31465 87348 73847 43025 58877 900
Net Assets Liabilities50 17551 85752 98030 1031 58920 125
Other Debtors3 5324 0733 7264 1324 9264 291
Property Plant Equipment18 71015 49312 85016 75714 39711 920
Total Inventories39 82532 74526 12529 37558 92558 765
Other
Accumulated Depreciation Impairment Property Plant Equipment70 67473 89173 06476 60779 61682 093
Additions Other Than Through Business Combinations Property Plant Equipment  3 2507 450649 
Average Number Employees During Period666665
Bank Borrowings Overdrafts33 07312 216 50 00037 70243 332
Creditors88 43462 25447 80330 75560 137101 848
Depreciation Rate Used For Property Plant Equipment 2020202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment  3 280   
Disposals Property Plant Equipment  6 720   
Increase From Depreciation Charge For Year Property Plant Equipment 3 2172 4533 5433 0092 477
Net Current Assets Liabilities33 70536 36440 13066 40324 37634 817
Other Creditors27 52021 92714 21211 46411 21230 241
Other Taxation Social Security Payable14 63513 21622 42313 2936 03114 597
Property Plant Equipment Gross Cost 89 38485 91493 36494 01394 013
Total Assets Less Current Liabilities52 41551 85752 98083 16038 77346 737
Trade Creditors Trade Payables13 20614 89511 1685 9985 19213 678
Trade Debtors Trade Receivables78 78261 80045 01243 29820 66273 609

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 6th, February 2024
Free Download (9 pages)

Company search

Advertisements