Ab Group (albion) Limited CARLISLE


Ab Group (albion) started in year 1937 as Private Limited Company with registration number 00328818. The Ab Group (albion) company has been functioning successfully for eighty seven years now and its status is active. The firm's office is based in Carlisle at Suite 1 Telford House. Postal code: CA1 2BT. Since 15th June 2021 Ab Group (albion) Limited is no longer carrying the name Nevin D. Hirst (holdings).

At the moment there are 2 directors in the the firm, namely Joanne H. and Jason H.. In addition one secretary - Joanne H. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Peter B. who worked with the the firm until 1 September 2006.

Ab Group (albion) Limited Address / Contact

Office Address Suite 1 Telford House
Office Address2 Warwick Road
Town Carlisle
Post code CA1 2BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00328818
Date of Incorporation Tue, 15th Jun 1937
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 87 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Joanne H.

Position: Director

Appointed: 11 October 2006

Joanne H.

Position: Secretary

Appointed: 11 October 2006

Jason H.

Position: Director

Appointed: 22 July 1997

Peter B.

Position: Secretary

Appointed: 09 May 2003

Resigned: 01 September 2006

Adam H.

Position: Director

Appointed: 02 May 2001

Resigned: 01 December 2006

Peter B.

Position: Director

Appointed: 24 March 1997

Resigned: 01 September 2006

Lance T.

Position: Director

Appointed: 22 March 1997

Resigned: 02 May 2001

Jerome H.

Position: Director

Appointed: 12 February 1992

Resigned: 23 December 1996

Jack M.

Position: Director

Appointed: 12 February 1992

Resigned: 08 May 2003

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats established, there is Joanne H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Jason H. This PSC owns 25-50% shares and has 25-50% voting rights.

Joanne H.

Notified on 15 February 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jason H.

Notified on 12 February 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Nevin D. Hirst (holdings) June 15, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand8 8052 967      
Current Assets 2 9672 556175 095150 794174 643404 823133 406
Net Assets Liabilities692 888690 167      
Property Plant Equipment683 780680 764      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 7507507507501 500 900
Accumulated Depreciation Impairment Property Plant Equipment32 91934 743      
Average Number Employees During Period     222
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment 671 717      
Creditors11 0512 89735 8732 489 1 4814 8893 525
Depreciation Rate Used For Property Plant Equipment 25      
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 192      
Disposals Property Plant Equipment 1 192      
Fixed Assets 680 764678 396549 478601 741699 516473 162504 135
Increase From Depreciation Charge For Year Property Plant Equipment 3 016      
Net Current Assets Liabilities-2 24670-33 317172 606150 794173 162399 934129 881
Payments To Related Parties 8 125      
Property Plant Equipment Gross Cost716 699715 507      
Provisions For Liabilities Balance Sheet Subtotal -9 333      
Taxation Including Deferred Taxation Balance Sheet Subtotal-11 354-9 333      
Total Assets Less Current Liabilities681 534680 834645 079722 084752 535872 678873 096634 016

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 31st March 2023
filed on: 14th, December 2023
Free Download (4 pages)

Company search

Advertisements