Oldfield & Son Engineering & Fabrication Limited BURNLEY


Oldfield & Son Engineering & Fabrication started in year 2008 as Private Limited Company with registration number 06535223. The Oldfield & Son Engineering & Fabrication company has been functioning successfully for 16 years now and its status is active - proposal to strike off. The firm's office is based in Burnley at 221 Coal Clough Lane. Postal code: BB11 4DL.

Oldfield & Son Engineering & Fabrication Limited Address / Contact

Office Address 221 Coal Clough Lane
Town Burnley
Post code BB11 4DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06535223
Date of Incorporation Fri, 14th Mar 2008
Industry Other engineering activities
End of financial Year 31st March
Company age 16 years old
Account next due date Sat, 31st Dec 2022 (486 days after)
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Tue, 28th Mar 2023 (2023-03-28)
Last confirmation statement dated Mon, 14th Mar 2022

Company staff

Anthony O.

Position: Director

Appointed: 31 May 2013

Kelly B.

Position: Secretary

Appointed: 03 October 2018

Resigned: 08 April 2020

Maureen O.

Position: Director

Appointed: 14 March 2008

Resigned: 11 July 2014

Maureen O.

Position: Secretary

Appointed: 14 March 2008

Resigned: 03 October 2018

Anthony O.

Position: Director

Appointed: 14 March 2008

Resigned: 14 March 2008

George O.

Position: Director

Appointed: 14 March 2008

Resigned: 23 March 2016

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we discovered, there is Anthony O. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Maureen O. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Anthony O.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Maureen O.

Notified on 1 July 2016
Ceased on 5 October 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth78 616122 483111 623109 428173 488     
Balance Sheet
Cash Bank In Hand151 45455 65556 67973 149219 010     
Cash Bank On Hand    219 010172 052239 650406 234585 93755 204
Current Assets189 926277 204175 459155 321310 777304 271476 286657 348710 114958 947
Debtors38 472221 549118 77982 17291 767132 219236 636251 114124 177903 743
Net Assets Liabilities    173 488235 231338 284388 852581 449552 878
Net Assets Liabilities Including Pension Asset Liability78 616122 483111 622109 428173 488     
Other Debtors     3 2809 854134 90162 848853 157
Property Plant Equipment    16 61626 71932 78730 15149 50555 835
Tangible Fixed Assets12 0619 13610 4567 85416 616     
Reserves/Capital
Called Up Share Capital44102102102     
Profit Loss Account Reserve78 612122 479111 521109 326173 386     
Shareholder Funds78 616122 483111 623109 428173 488     
Other
Accrued Liabilities    1 5001 400    
Accumulated Depreciation Impairment Property Plant Equipment    29 24832 14541 55252 47369 20385 022
Average Number Employees During Period     55654
Corporation Tax Payable    48 46333 061    
Creditors    150 58290 415164 559292 918168 76449 167
Creditors Due Within One Year121 965162 03072 20152 176150 582     
Disposals Property Plant Equipment       222  
Increase From Depreciation Charge For Year Property Plant Equipment     2 8979 40710 92116 73015 819
Net Current Assets Liabilities67 961115 174103 257103 145160 195213 856311 727364 430541 350556 819
Number Shares Allotted 4111     
Other Creditors     1 4002 4062 8931 4701 418
Other Taxation Social Security Payable    20984 516147 803105 016161 700356 742
Par Value Share 1111     
Prepayments    3 6599 312    
Property Plant Equipment Gross Cost    45 86458 86474 33982 624118 708140 857
Provisions For Liabilities Balance Sheet Subtotal    3 3235 3446 2305 7299 40610 609
Provisions For Liabilities Charges1 4061 8272 0911 5713 323     
Share Capital Allotted Called Up Paid44111     
Tangible Fixed Assets Additions 2174 0535811 614     
Tangible Fixed Assets Cost Or Valuation29 92230 13934 19234 25045 864     
Tangible Fixed Assets Depreciation17 86121 00323 73626 39629 248     
Tangible Fixed Assets Depreciation Charged In Period 3 1422 7332 6602 852     
Total Additions Including From Business Combinations Property Plant Equipment     13 00015 4758 50736 08422 149
Total Assets Less Current Liabilities80 022124 310113 714110 999176 811240 575344 514394 581590 855612 654
Trade Creditors Trade Payables     4 49914 350185 0095 59443 135
Trade Debtors Trade Receivables    88 108107 230226 782116 21361 32950 586
Advances Credits Directors9 77218 90424 56054      
Advances Credits Made In Period Directors60 22898 67675 656       
Advances Credits Repaid In Period Directors70 00070 00070 000       
Bank Borrowings Overdrafts         49 167

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
Free Download (1 page)

Company search