Salesmade Limited AYLESBURY


Salesmade started in year 1980 as Private Limited Company with registration number 01529550. The Salesmade company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in Aylesbury at Unit 18 Farmbrough Close. Postal code: HP20 1DQ.

At present there are 3 directors in the the company, namely Jason A., Benjamin B. and Ian D.. In addition one secretary - David F. - is with the firm. 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.

Salesmade Limited Address / Contact

Office Address Unit 18 Farmbrough Close
Office Address2 Stocklake Industrial Estate
Town Aylesbury
Post code HP20 1DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01529550
Date of Incorporation Fri, 21st Nov 1980
Industry Manufacture of metal structures and parts of structures
End of financial Year 30th April
Company age 44 years old
Account next due date Fri, 31st Jan 2025 (262 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Jason A.

Position: Director

Appointed: 13 March 2017

Benjamin B.

Position: Director

Appointed: 13 March 2017

Ian D.

Position: Director

Appointed: 13 March 2017

David F.

Position: Secretary

Appointed: 11 March 2008

Isabel S.

Position: Secretary

Appointed: 01 May 2000

Resigned: 11 March 2008

David V.

Position: Secretary

Appointed: 31 December 1999

Resigned: 01 May 2000

Howard S.

Position: Director

Appointed: 31 December 1999

Resigned: 23 May 2000

Howard S.

Position: Secretary

Appointed: 28 April 1995

Resigned: 31 December 1999

Werner B.

Position: Director

Appointed: 28 April 1995

Resigned: 31 December 1999

Andrew S.

Position: Director

Appointed: 12 March 1993

Resigned: 13 March 2017

Rodney L.

Position: Director

Appointed: 18 November 1991

Resigned: 12 March 1993

Lorna M.

Position: Director

Appointed: 18 November 1991

Resigned: 16 February 1993

Doris L.

Position: Director

Appointed: 18 November 1991

Resigned: 12 March 1993

Alan M.

Position: Director

Appointed: 18 November 1991

Resigned: 28 April 1995

Brian D.

Position: Director

Appointed: 18 November 1991

Resigned: 28 April 1995

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats researched, there is Ian D. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Andrew S. This PSC owns 75,01-100% shares.

Ian D.

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

Andrew S.

Notified on 6 April 2016
Ceased on 13 March 2017
Nature of control: 75,01-100% shares
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth395 256563 540       
Balance Sheet
Cash Bank On Hand 204 99567 51637 95982 84597 88287 517127 72465 489
Current Assets596 742650 3051 171 1621 070 3561 002 388574 740860 721922 268904 344
Debtors411 869273 112872 424763 544858 332408 567708 319712 598716 765
Net Assets Liabilities 563 540588 299797 102362 930406 194267 895427 298429 383
Other Debtors 7 100328 1508 1655 0005 6925 0005 0005 000
Property Plant Equipment 785 137416 638471 109400 801437 177352 714280 637201 877
Total Inventories 172 198231 222268 85361 21168 29164 88581 946122 090
Cash Bank In Hand29 070204 995       
Net Assets Liabilities Including Pension Asset Liability395 256563 540       
Stocks Inventory155 803172 198       
Tangible Fixed Assets373 460785 137       
Reserves/Capital
Called Up Share Capital55 00055 000       
Profit Loss Account Reserve340 256508 540       
Shareholder Funds395 256563 540       
Other
Version Production Software     2 0202 021  
Accrued Liabilities  31 3475 138136 379157 183134 874149 477133 706
Accumulated Depreciation Impairment Property Plant Equipment 474 056535 081596 623698 065779 965886 608951 8591 030 619
Additions Other Than Through Business Combinations Property Plant Equipment  49 231141 42731 134149 11422 18044 141 
Amounts Owed By Group Undertakings Participating Interests  43 500155 26055 260115 26055 260173 687143 744
Amounts Owed To Group Undertakings Participating Interests    100 000 134 999  
Average Number Employees During Period 3936404140303030
Bank Borrowings Overdrafts 3 1441 50295 989320 71617 782262 440157 495137 087
Carrying Amount Property Plant Equipment With Restricted Title  136 366 77 33078 83460 38147 67867 527
Corporation Tax Payable 120 969138 562      
Creditors 711 135898 771624 063934 394454 810818 684667 133597 429
Deferred Income      15 86021 624 
Dividend Declared Payable 280 000384 500      
Finance Lease Liabilities Present Value Total 49 53347 68338 16622 99837 15326 24326 52326 523
Finished Goods Goods For Resale 172 198231 222268 853     
Future Minimum Lease Payments Under Non-cancellable Operating Leases 137 486137 486137 486155 08278 000224 954224 954224 952
Increase From Depreciation Charge For Year Property Plant Equipment  81 05181 835101 442104 475106 64391 65278 760
Net Current Assets Liabilities156 888-60 830272 391446 29367 994119 93042 037255 135306 915
Nominal Value Allotted Share Capital 55 00055 00055 00055 00055 00055 00055 00055 000
Number Shares Allotted 55 00055 00055 00055 00055 00055 00055 00055 000
Other Creditors 122 58775 89518 56333 91815 660 3 0274 048
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  20 02620 293 22 575 26 401 
Other Disposals Property Plant Equipment  356 70525 414 30 838 50 967 
Other Taxation Social Security Payable 11 78115 089      
Par Value Share 11111111
Prepayments Accrued Income 30 17950 13643 00931 5038 26649 25978 417118 132
Property Plant Equipment Gross Cost 1 259 193951 7191 067 7321 098 8661 217 1421 239 3221 232 4961 232 496
Raw Materials Consumables   268 85361 21168 291   
Taxation Including Deferred Taxation Balance Sheet Subtotal 88 88376 52987 91174 76280 01264 14752 98550 443
Taxation Social Security Payable  153 651181 519163 238157 533152 435123 91282 716
Total Assets Less Current Liabilities530 348724 307689 029917 402468 795557 107394 751535 772508 792
Trade Creditors Trade Payables 123 121204 193284 688157 14569 49991 833185 075213 349
Trade Debtors Trade Receivables 235 833450 638557 110766 569279 349598 800455 494449 889
Aggregate Depreciation On Leased Assets Included In Tangible Fixed Assets10 0148 288       
Creditors Due After One Year72 84571 884       
Creditors Due Within One Year439 854711 135       
Leased Assets Included In Tangible Fixed Assets103 903149 575       
Provisions For Liabilities Charges62 24788 883       
Share Capital Allotted Called Up Paid55 00055 000       
Tangible Fixed Assets Additions 522 070       
Tangible Fixed Assets Cost Or Valuation781 8811 259 193       
Tangible Fixed Assets Depreciation408 421474 056       
Tangible Fixed Assets Depreciation Charged In Period 85 454       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 19 819       
Tangible Fixed Assets Disposals 44 758       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 13th, July 2023
Free Download (8 pages)

Company search

Advertisements