Progeny Wealth Limited LEEDS


Founded in 1979, Progeny Wealth, classified under reg no. 01408197 is an active company. Currently registered at 1a Tower Square LS1 4DL, Leeds the company has been in the business for fourty five years. Its financial year was closed on December 31 and its latest financial statement was filed on Fri, 31st Dec 2021. Since Wed, 6th Sep 2017 Progeny Wealth Limited is no longer carrying the name Lawrence Scoffield &.

At present there are 5 directors in the the firm, namely John F., Caroline H. and Andrew P. and others. In addition one secretary - Neil M. - is with the company. As of 15 May 2024, there were 13 ex directors - Stephen T., Samantha M. and others listed below. There were no ex secretaries.

Progeny Wealth Limited Address / Contact

Office Address 1a Tower Square
Town Leeds
Post code LS1 4DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01408197
Date of Incorporation Tue, 9th Jan 1979
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 31st December
Company age 45 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

John F.

Position: Director

Appointed: 11 April 2019

Caroline H.

Position: Director

Appointed: 12 December 2018

Andrew P.

Position: Director

Appointed: 16 November 2017

Charlotte T.

Position: Director

Appointed: 01 February 2017

Neil M.

Position: Director

Appointed: 04 March 2008

Neil M.

Position: Secretary

Appointed: 04 March 2008

Stephen T.

Position: Director

Resigned: 01 July 2016

Samantha M.

Position: Director

Appointed: 20 June 2019

Resigned: 14 June 2021

Antony W.

Position: Director

Appointed: 12 December 2018

Resigned: 19 March 2020

Steven A.

Position: Director

Appointed: 12 January 2018

Resigned: 05 September 2023

Peter M.

Position: Director

Appointed: 16 November 2017

Resigned: 19 September 2019

Dominic L.

Position: Director

Appointed: 16 November 2017

Resigned: 20 April 2020

Robert G.

Position: Director

Appointed: 16 November 2017

Resigned: 20 April 2020

Alexander S.

Position: Director

Appointed: 30 June 2014

Resigned: 20 April 2020

Andrew C.

Position: Director

Appointed: 30 June 2014

Resigned: 02 March 2021

Christopher N.

Position: Director

Appointed: 01 July 2008

Resigned: 30 June 2014

Andrew F.

Position: Director

Appointed: 04 March 2008

Resigned: 18 August 2010

John S.

Position: Director

Appointed: 31 March 1991

Resigned: 04 March 2008

Paul L.

Position: Director

Appointed: 31 March 1991

Resigned: 04 March 2008

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we researched, there is Lawsco Holdings Limited from Leeds, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Lawsco Limited that entered Leeds, England as the address. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Lawsco Holdings Limited

1a Tower Square, Leeds, West Yorkshire, LS1 4DL, United Kingdom

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06504612
Notified on 15 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lawsco Limited

Progeny House 46 Park Place, Leeds, LS1 2RY, England

Legal authority Uk Companies Act 2006
Legal form A Company Limited By Shares
Country registered Uk
Place registered Uk Companies House
Registration number 3043112
Notified on 6 April 2016
Ceased on 15 August 2017
Nature of control: 75,01-100% shares

Company previous names

Lawrence Scoffield & September 6, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand427 764193 92357 706214 754
Current Assets1 401 0681 035 3412 361 2343 353 221
Debtors973 304841 4182 303 5283 138 467
Net Assets Liabilities248 65973 2851 098 4581 424 265
Other Debtors   19 216
Property Plant Equipment104 440111 473208 384218 719
Other
Audit Fees Expenses11 3009 50021 60022 000
Accrued Liabilities Deferred Income134 398253 414161 956379 470
Accumulated Amortisation Impairment Intangible Assets18 125106 700239 611379 683
Accumulated Depreciation Impairment Property Plant Equipment169 816201 869241 818314 424
Additions Other Than Through Business Combinations Intangible Assets 507 0068 000 
Additions Other Than Through Business Combinations Property Plant Equipment 39 68784 28082 941
Administrative Expenses4 192 2177 427 5489 555 60011 695 527
Amortisation Expense Intangible Assets14 50088 575132 911140 072
Amortisation Rate Used For Intangible Assets  3333
Amounts Owed By Group Undertakings465 49523 004832 6781 164 065
Amounts Owed To Group Undertakings930 548641 877713 9541 717 589
Applicable Tax Rate  1919
Average Number Employees During Period4386114146
Comprehensive Income Expense  1 025 173533 386
Corporation Tax Payable  36 560 
Corporation Tax Recoverable66 19956 260  
Creditors1 371 2821 631 3922 333 3342 869 777
Current Tax For Period-8 199   
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period 1 002  
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws-760   
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences5 823-18 99784 
Depreciation Expense Property Plant Equipment13 12132 05339 94972 606
Dividends Paid240 000  207 579
Dividends Paid On Shares   207 579
Dividends Paid On Shares Interim240 000   
Fixed Assets231 315661 7791 070 558940 821
Further Item Tax Increase Decrease Component Adjusting Items-938-916  
Future Minimum Lease Payments Under Non-cancellable Operating Leases26 230   
Gross Profit Loss  10 354 34411 842 969
Increase Decrease Due To Transfers Into Or Out Intangible Assets  436 779 
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment  52 580 
Increase Decrease In Current Tax From Adjustment For Prior Periods  -16 920 
Increase Decrease In Current Tax From Unrecognised Timing Difference From Prior Period  -11 8661 193
Increase From Amortisation Charge For Year Intangible Assets 88 575132 911140 072
Increase From Depreciation Charge For Year Property Plant Equipment 32 05339 94972 606
Intangible Assets126 875550 306862 174722 102
Intangible Assets Gross Cost145 000657 0061 101 7851 101 785
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings3666 9933 26116 827
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts 82810 146 
Interest Income On Bank Deposits 69  
Interest Income On Cash Cash Equivalents  608 
Interest Payable Similar Charges Finance Costs3667 82113 40716 827
Marketing Average Number Employees  2032
Net Current Assets Liabilities29 786-596 05127 900483 444
Number Shares Issued Fully Paid  1 0001 000
Operating Profit Loss-21 710-186 6191 021 136550 213
Other Creditors76 186396 54677 72185 828
Other Departments Average Number Employees  86107
Other Disposals Property Plant Equipment 601  
Other Interest Receivable Similar Income Finance Income 69608 
Other Operating Income Format119 504139 700222 392402 771
Other Remaining Operating Income  222 392402 771
Other Taxation Social Security Payable92 529203 1241 062 544323 498
Par Value Share   1
Pension Costs Defined Contribution Plan  546 467776 474
Pension Other Post-employment Benefit Costs Other Pension Costs284 246425 034692 752869 473
Prepayments Accrued Income141 652125 174199 467231 350
Profit Loss-18 940-175 3741 025 173533 386
Profit Loss On Ordinary Activities Before Tax-22 076-194 3711 008 337533 386
Property Plant Equipment Gross Cost274 256313 342450 202533 143
Provisions For Liabilities Balance Sheet Subtotal12 442-7 557  
Revenue From Rendering Services  10 354 34411 842 969
Selling Average Number Employees  87
Social Security Costs267 694527 672713 982850 349
Staff Costs Employee Benefits Expense2 938 3275 616 2167 395 1618 836 910
Taxation Including Deferred Taxation Balance Sheet Subtotal12 442   
Tax Expense Credit Applicable Tax Rate-4 194-36 930191 584101 343
Tax Increase Decrease Arising From Group Relief Tax Reconciliation 13 902-212 791-126 500
Tax Increase Decrease From Effect Capital Allowances Depreciation  50 94521 313
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss2 7565 2461 8112 651
Tax Tax Credit On Profit Or Loss On Ordinary Activities-3 136-18 997-16 836 
Total Assets Less Current Liabilities261 10165 7281 098 4581 424 265
Total Deferred Tax Expense Credit5 063-18 997  
Trade Creditors Trade Payables137 621136 431280 599363 392
Trade Debtors Trade Receivables299 958636 9801 271 3831 723 836
Turnover Revenue4 151 0037 101 22910 354 34411 842 969
Wages Salaries2 386 3874 663 5105 988 4277 117 088
Company Contributions To Defined Benefit Plans Directors114 117160 890  
Company Contributions To Money Purchase Plans Directors  146 28592 999
Director Remuneration1 016 6401 457 2891 231 7111 041 788
Director Remuneration Benefits Excluding Payments To Third Parties  1 377 9961 134 787
Director Remuneration Benefits Including Payments To Third Parties1 130 7571 618 179  
Number Directors Accruing Benefits Under Money Purchase Scheme  53

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 15th, December 2022
Free Download (22 pages)

Company search