Llewellins Machine Company Limited BRISTOL


Llewellins Machine Company started in year 1927 as Private Limited Company with registration number 00223081. The Llewellins Machine Company company has been functioning successfully for ninety seven years now and its status is active. The firm's office is based in Bristol at 15 King Square. Postal code: BS2 8JH.

The company has one director. Julia Q., appointed on 1 January 2008. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Llewellins Machine Company Limited Address / Contact

Office Address 15 King Square
Town Bristol
Post code BS2 8JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00223081
Date of Incorporation Thu, 7th Jul 1927
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 30th June
Company age 97 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Julia Q.

Position: Director

Appointed: 01 January 2008

Michael H.

Position: Director

Resigned: 09 December 2019

Keith L.

Position: Secretary

Resigned: 20 January 1993

Pauline B.

Position: Secretary

Appointed: 01 April 2006

Resigned: 26 October 2021

Stephen B.

Position: Director

Appointed: 01 July 2003

Resigned: 19 July 2007

Wendy N.

Position: Secretary

Appointed: 20 January 1993

Resigned: 31 March 2006

Keith L.

Position: Director

Appointed: 18 December 1991

Resigned: 04 December 2006

People with significant control

The register of persons with significant control who own or have control over the company consists of 4 names. As we found, there is Julia Q. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Bethany Q. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Matthew W., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Julia Q.

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

Bethany Q.

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

Matthew W.

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

Michael H.

Notified on 6 April 2016
Ceased on 9 December 2019
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand748 624768 526751 472941 6851 172 0721 147 3471 115 8481 026 841
Current Assets1 547 2391 388 8891 275 9411 429 5911 526 9831 416 5911 389 3631 272 009
Debtors566 540431 363356 312379 829118 327186 173193 552130 074
Net Assets Liabilities2 738 5452 591 2802 524 8072 646 4452 802 5063 282 7673 258 1463 171 715
Other Debtors123 584       
Property Plant Equipment621 530593 620557 411525 569514 765326 823333 856328 418
Total Inventories232 075189 000168 157108 077236 58483 07179 963115 094
Other
Accumulated Depreciation Impairment Property Plant Equipment1 808 5651 858 8211 228 6671 090 4261 127 1311 082 6481 097 8981 111 060
Average Number Employees During Period 31262219181617
Creditors155 360215 229142 545193 035136 846129 708143 642117 502
Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 597673 403175 410  14 88617 181
Disposals Property Plant Equipment 19 310674 474186 094  14 88619 494
Fixed Assets1 771 5301 743 6201 707 4111 675 5691 664 7652 501 0842 508 1172 502 679
Increase From Depreciation Charge For Year Property Plant Equipment 56 85343 24937 16936 70526 21030 13630 343
Investment Property1 150 0001 150 0001 150 0001 150 0001 150 0002 174 2612 174 2612 174 261
Investment Property Fair Value Model1 150 0001 150 0001 150 0001 150 0001 150 0002 174 2612 174 261 
Net Current Assets Liabilities1 391 8791 173 6601 133 3961 236 5561 390 1371 286 8831 245 7211 154 507
Property Plant Equipment Gross Cost2 430 0952 452 4411 786 0781 615 9951 641 8961 409 4711 431 7541 439 478
Provisions For Liabilities Balance Sheet Subtotal3 864    266 088268 784270 227
Retirement Benefit Obligations Surplus421 000326 000316 000265 680252 396239 112226 908215 244
Total Additions Including From Business Combinations Property Plant Equipment 41 6568 11116 01125 9014 09837 16927 218
Total Assets Less Current Liabilities3 163 4092 917 2802 840 8072 912 1253 054 9023 787 9673 753 8383 657 186
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss      2 696 
Increase Decrease Due To Transfers Between Classes Property Plant Equipment     -236 523  
Number Shares Issued Fully Paid      6 726 
Par Value Share      1 
Provisions     266 088268 784 
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment     -70 693  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Miscellaneous Officers Persons with significant control Resolution
Small company accounts for the period up to June 30, 2016
filed on: 30th, January 2017
Free Download (7 pages)

Company search

Advertisements