Isothane Limited ACCRINGTON


Isothane Limited is a private limited company located at Isothane, Unit 10 Newhouse Road, Huncoat Industrial Estate, Accrington BB5 6NT. Its total net worth is valued to be roughly 0 pounds, and the fixed assets that belong to the company amount to 0 pounds. Incorporated on 1994-10-06, this 29-year-old company is run by 4 directors and 1 secretary.
Director John V., appointed on 01 December 2008. Director Jonathan L., appointed on 01 December 2008. Director David L., appointed on 15 November 1994.
Switching the focus to secretaries, we can mention: Colin B., appointed on 01 December 1998.
The company is officially categorised as "manufacture of other chemical products n.e.c." (SIC code: 20590). According to CH database there was a name change on 1994-12-15 and their previous name was Storeland Limited.
The latest confirmation statement was sent on 2022-10-06 and the deadline for the next filing is 2023-10-20. Moreover, the statutory accounts were filed on 30 September 2022 and the next filing is due on 30 June 2024.

Isothane Limited Address / Contact

Office Address Isothane, Unit 10 Newhouse Road
Office Address2 Huncoat Industrial Estate
Town Accrington
Post code BB5 6NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02975728
Date of Incorporation Thu, 6th Oct 1994
Industry Manufacture of other chemical products n.e.c.
End of financial Year 30th September
Company age 30 years old
Account next due date Sun, 30th Jun 2024 (40 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 20th Oct 2023 (2023-10-20)
Last confirmation statement dated Thu, 6th Oct 2022

Company staff

John V.

Position: Director

Appointed: 01 December 2008

Jonathan L.

Position: Director

Appointed: 01 December 2008

Colin B.

Position: Secretary

Appointed: 01 December 1998

David L.

Position: Director

Appointed: 15 November 1994

Harry L.

Position: Director

Appointed: 20 October 1994

Mervyn K.

Position: Director

Appointed: 01 April 2013

Resigned: 29 May 2015

Richard S.

Position: Director

Appointed: 01 April 2009

Resigned: 04 May 2018

John B.

Position: Director

Appointed: 24 June 2005

Resigned: 17 September 2007

Raymond H.

Position: Director

Appointed: 02 August 1999

Resigned: 30 August 2013

Peter B.

Position: Director

Appointed: 26 January 1998

Resigned: 11 May 2014

Anthony H.

Position: Director

Appointed: 07 December 1995

Resigned: 22 April 1996

Ernest W.

Position: Director

Appointed: 18 December 1994

Resigned: 31 December 2010

Stewart L.

Position: Director

Appointed: 15 November 1994

Resigned: 30 November 1998

Stewart L.

Position: Secretary

Appointed: 20 October 1994

Resigned: 30 November 1998

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 06 October 1994

Resigned: 20 October 1994

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 06 October 1994

Resigned: 20 October 1994

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats established, there is David L. This PSC has significiant influence or control over this company,.

David L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Storeland December 15, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand650 8661 329 025492 286435 802
Current Assets2 318 7563 769 2624 157 7783 808 297
Debtors863 6301 550 5111 331 9621 292 143
Net Assets Liabilities2 305 1132 400 1092 459 4912 625 081
Other Debtors25 45430 35111 24821 248
Property Plant Equipment801 7121 311 8311 636 1571 658 386
Total Inventories804 260889 7262 333 5302 080 352
Other
Accrued Liabilities Deferred Income92 210120 85139 79328 699
Accumulated Depreciation Impairment Property Plant Equipment1 495 6741 530 4661 578 9191 651 111
Additions Other Than Through Business Combinations Property Plant Equipment 591 007372 77994 421
Average Number Employees During Period30303029
Bank Borrowings Overdrafts  8 3338 333
Corporation Tax Recoverable86 030 104 703106 661
Creditors754 699600 000939 793975 894
Current Tax For Period   -1 958
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences8 372-23 164111 747-1 383
Deferred Tax Liabilities   138 551
Dividends Paid  100100
Finance Lease Liabilities Present Value Total   11 720
Finished Goods Goods For Resale175 047202 608262 045396 100
Further Item Deferred Expense Credit Component Total Deferred Tax Expense   -9 305
Future Minimum Lease Payments Under Non-cancellable Operating Leases45 28261 25380 97358 895
Increase Decrease In Current Tax From Adjustment For Prior Periods -63 419-104 7034 502
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss   10 688
Increase From Depreciation Charge For Year Property Plant Equipment 74 73548 45372 192
Net Current Assets Liabilities1 564 0571 725 7701 912 3662 081 140
Other Creditors6 010600 00044 97650 342
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 39 943  
Other Disposals Property Plant Equipment 46 096  
Other Remaining Borrowings 600 000900 000935 475
Other Taxation Social Security Payable147 204293 711260 355223 686
Prepayments Accrued Income110 42071 570228 356123 658
Profit Loss 94 99647 382 
Property Plant Equipment Gross Cost2 297 3862 842 2973 215 0763 309 497
Provisions For Liabilities Balance Sheet Subtotal60 65637 492149 239138 551
Raw Materials Consumables582 752643 8752 071 4851 684 252
Tax Tax Credit On Profit Or Loss On Ordinary Activities8 372-86 5837 044-8 144
Total Assets Less Current Liabilities2 365 7693 037 6013 548 5233 739 526
Total Current Tax Expense Credit  -104 7032 544
Total Deferred Tax Expense Credit  111 747-10 688
Trade Creditors Trade Payables509 2751 569 1211 846 4101 314 877
Trade Debtors Trade Receivables641 7261 448 590987 6551 040 576
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment  -582 703 
Transfers To From Retained Earnings Increase Decrease In Equity  -156 000 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a small company made up to 2022-09-30
filed on: 15th, February 2023
Free Download (12 pages)

Company search

Advertisements