Specialist Group Limited ALTRINCHAM


Specialist Group started in year 1970 as Private Limited Company with registration number 00985943. The Specialist Group company has been functioning successfully for fifty four years now and its status is active. The firm's office is based in Altrincham at 7 Crampton Drive. Postal code: WA15 0HH. Since February 28, 2007 Specialist Group Limited is no longer carrying the name Specialist Diy.

The company has 3 directors, namely Jonathan F., Debora F. and Madelynne F.. Of them, Madelynne F. has been with the company the longest, being appointed on 31 December 1991 and Debora F. has been with the company for the least time - from 1 November 2011. 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.

Specialist Group Limited Address / Contact

Office Address 7 Crampton Drive
Office Address2 Hale Barns
Town Altrincham
Post code WA15 0HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00985943
Date of Incorporation Mon, 3rd Aug 1970
Industry Non-specialised wholesale trade
End of financial Year 28th August
Company age 54 years old
Account next due date Tue, 28th May 2024 (40 days left)
Account last made up date Sun, 28th Aug 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Jonathan F.

Position: Director

Resigned:

Debora F.

Position: Director

Appointed: 01 November 2011

Madelynne F.

Position: Director

Appointed: 31 December 1991

Christopher S.

Position: Director

Appointed: 01 January 2015

Resigned: 26 February 2016

Stephen J.

Position: Director

Appointed: 06 April 2013

Resigned: 18 August 2014

William J.

Position: Director

Appointed: 01 October 2004

Resigned: 18 November 2011

Lynne H.

Position: Secretary

Appointed: 27 May 2003

Resigned: 26 February 2015

Patricia L.

Position: Director

Appointed: 24 January 2000

Resigned: 31 October 2011

Lynne H.

Position: Director

Appointed: 17 March 1997

Resigned: 26 February 2015

Anthony B.

Position: Director

Appointed: 31 December 1991

Resigned: 26 February 2015

Jonathan F.

Position: Secretary

Appointed: 31 December 1991

Resigned: 27 May 2003

People with significant control

The register of PSCs who own or control the company includes 1 name. As we identified, there is Jonathan F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Jonathan F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Specialist Diy February 28, 2007
Duwit October 2, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-282017-08-282018-08-282019-08-282020-08-282021-08-282022-08-282023-08-28
Net Worth2 293 3082 265 55887 283       
Balance Sheet
Cash Bank In Hand103 44335 17785 524       
Cash Bank On Hand  85 524167 0514 61112 88912 93019 9656 2394 354
Current Assets3 009 3283 262 5861 369 567168 633192 611237 889208 07819 9656 239265 166
Debtors813 3021 228 545480 5211 582188 000225 000193 148  260 812
Intangible Fixed Assets482 758482 758120 689       
Net Assets Liabilities  87 283-864 534-866 799     
Net Assets Liabilities Including Pension Asset Liability2 293 3082 265 55887 283       
Property Plant Equipment  185 945    1 8241 216 
Stocks Inventory2 092 5831 998 864803 522       
Tangible Fixed Assets1 123 0081 163 699185 945       
Total Inventories  803 522   2 000   
Reserves/Capital
Called Up Share Capital7 092907 776907 776       
Profit Loss Account Reserve76 18948 439-1 425 692       
Shareholder Funds2 293 3082 265 55887 283       
Other
Accumulated Amortisation Impairment Intangible Assets  452 56990 500      
Accumulated Depreciation Impairment Property Plant Equipment  348 548    6081 2161 824
Average Number Employees During Period   10   111
Creditors  1 171 504190 0001 059 4101 069 4591 021 020817 195809 7171 076 061
Creditors Due After One Year1 137 4451 190 4861 171 504       
Creditors Due Within One Year1 184 3421 453 000417 415       
Disposals Decrease In Amortisation Impairment Intangible Assets   390 230      
Disposals Decrease In Depreciation Impairment Property Plant Equipment   366 580      
Disposals Intangible Assets   482 758      
Disposals Property Plant Equipment   534 493      
Fixed Asset Investments Cost Or Valuation  3 001       
Fixed Asset Investments Provisions  3 000       
Fixed Assets1 605 7671 646 458306 635       
Increase From Amortisation Charge For Year Intangible Assets   28 161      
Increase From Depreciation Charge For Year Property Plant Equipment   18 032   608608608
Intangible Assets  120 689       
Intangible Assets Gross Cost  573 25890 500      
Intangible Fixed Assets Aggregate Amortisation Impairment90 50090 500452 569       
Intangible Fixed Assets Amortisation Charged In Period  362 069       
Intangible Fixed Assets Cost Or Valuation573 258573 258        
Investments Fixed Assets111       
Net Current Assets Liabilities1 824 9861 809 586952 152-674 534-866 799-831 570-812 942-797 230-803 478-810 895
Number Shares Allotted 50064 000       
Par Value Share 11       
Property Plant Equipment Gross Cost  534 493    2 4322 432 
Revaluation Reserve704 144704 144        
Secured Debts9 9404 970        
Share Capital Allotted Called Up Paid50064 00064 000       
Share Premium Account1 505 883605 199605 199       
Tangible Fixed Assets Additions 93 43010 158       
Tangible Fixed Assets Cost Or Valuation1 408 5001 501 930534 493       
Tangible Fixed Assets Depreciation285 492338 231348 548       
Tangible Fixed Assets Depreciation Charged In Period 52 73924 339       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  14 022       
Tangible Fixed Assets Disposals  977 595       
Total Assets Less Current Liabilities3 430 7533 456 0441 258 787-674 534-866 799-831 570-812 942-795 406-802 262-810 287
Total Additions Including From Business Combinations Property Plant Equipment       2 432  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounting period ending changed to February 28, 2017 (was August 28, 2017).
filed on: 6th, September 2017
Free Download (1 page)

Company search