Original Ltd SHREWSBURY


Original started in year 2003 as Private Limited Company with registration number 04914640. The Original company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Shrewsbury at Unit 52 Atcham Business Park. Postal code: SY4 4UG.

The firm has 3 directors, namely Lauren S., Jemma J. and Russell W.. Of them, Russell W. has been with the company the longest, being appointed on 20 July 2006 and Lauren S. has been with the company for the least time - from 21 October 2021. 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 - David F. who worked with the the firm until 1 November 2013.

Original Ltd Address / Contact

Office Address Unit 52 Atcham Business Park
Office Address2 Atcham
Town Shrewsbury
Post code SY4 4UG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04914640
Date of Incorporation Mon, 29th Sep 2003
Industry Wholesale trade of motor vehicle parts and accessories
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Lauren S.

Position: Director

Appointed: 21 October 2021

Jemma J.

Position: Director

Appointed: 01 February 2014

Russell W.

Position: Director

Appointed: 20 July 2006

Tom S.

Position: Director

Appointed: 01 December 2016

Resigned: 31 May 2021

Andrew B.

Position: Director

Appointed: 09 April 2014

Resigned: 19 November 2022

Brian R.

Position: Director

Appointed: 01 February 2014

Resigned: 06 August 2015

David F.

Position: Secretary

Appointed: 20 July 2006

Resigned: 01 November 2013

David F.

Position: Director

Appointed: 20 July 2006

Resigned: 01 November 2013

Nominee Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 29 September 2003

Resigned: 20 July 2006

Nominee Director Ltd

Position: Corporate Nominee Director

Appointed: 29 September 2003

Resigned: 20 July 2006

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we found, there is Russell W. The abovementioned PSC and has 75,01-100% shares.

Russell W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 0001 0001 000       
Balance Sheet
Cash Bank On Hand   31 94122 2803 83941 8685 51151 3801 556
Current Assets   1 352 3901 281 2921 354 2891 454 9621 581 3761 764 9522 006 193
Debtors   549 604391 062484 971520 190506 684475 950517 111
Net Assets Liabilities   -208 363-124 20471 323292 530403 232434 242576 717
Other Debtors   207 57559 964  56 40166 865111 746
Property Plant Equipment   268 624258 747225 645240 591291 147287 159314 017
Total Inventories   770 845867 950865 479892 9041 069 1811 237 622 
Cash Bank In Hand1 0001 000        
Net Assets Liabilities Including Pension Asset Liability1 0001 0001 000       
Reserves/Capital
Called Up Share Capital 1 0001 000       
Shareholder Funds1 0001 0001 000       
Other
Accumulated Amortisation Impairment Intangible Assets   86 673160 574256 793351 449448 729572 092737 086
Accumulated Depreciation Impairment Property Plant Equipment   166 985215 849258 077289 374331 521393 998463 927
Additions Other Than Through Business Combinations Intangible Assets    127 213103 74217 038152 688  
Additions Other Than Through Business Combinations Property Plant Equipment    62 01620 80774 415118 483  
Average Number Employees During Period     2222222021
Bank Borrowings Overdrafts   127 58096 852  102 101136 085157 512
Creditors   1 337 9081 391 6641 287 6811 147 6801 054 1171 196 9571 211 276
Dividends Paid On Shares    274 740282 263204 645   
Fixed Assets   490 052533 487507 908445 236551 200775 123885 726
Future Minimum Lease Payments Under Non-cancellable Operating Leases       54 60054 60055 786
Increase From Amortisation Charge For Year Intangible Assets    73 90196 21994 65697 280123 363164 994
Increase From Depreciation Charge For Year Property Plant Equipment    58 32450 19948 63257 60962 47769 929
Intangible Assets   221 428274 740282 263204 645260 053487 964571 709
Intangible Assets Gross Cost   308 101435 314539 056556 094708 7821 060 0561 308 795
Net Current Assets Liabilities   639 493733 973887 9411 067 032958 222907 586976 999
Number Shares Issued Fully Paid    100 000     
Other Creditors   1 337 9081 391 664  1 054 1171 196 9571 211 276
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    9 4607 97117 33515 462  
Other Disposals Property Plant Equipment    23 02911 68128 17225 780  
Other Taxation Social Security Payable   12 99115 752  31 57918 64924 516
Par Value Share 1  1     
Property Plant Equipment Gross Cost   435 609474 596483 722529 965622 668681 157777 944
Provisions For Liabilities Balance Sheet Subtotal     36 84572 05852 07351 51074 732
Total Additions Including From Business Combinations Property Plant Equipment        58 48996 787
Total Assets Less Current Liabilities 1 0001 0001 129 5451 267 4601 395 8491 512 2681 509 4221 682 7091 862 725
Trade Creditors Trade Payables   525 896335 704  396 432546 709733 112
Trade Debtors Trade Receivables   342 029331 098  450 283409 085405 365
Called Up Share Capital Not Paid Not Expressed As Current Asset 1 0001 000       
Number Shares Allotted 1 000        
Share Capital Allotted Called Up Paid1 0001 000        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, December 2023
Free Download (12 pages)

Company search

Advertisements