You are here: bizstats.co.uk > a-z index > P list

P. F. Southgate Limited NORWICH


P. F. Southgate started in year 1960 as Private Limited Company with registration number 00672902. The P. F. Southgate company has been functioning successfully for sixty four years now and its status is active. The firm's office is based in Norwich at 7 The Close. Postal code: NR1 4DJ.

The company has 3 directors, namely Frederick S., Sarah S. and Alan S.. Of them, Alan S. has been with the company the longest, being appointed on 25 July 1992 and Frederick S. has been with the company for the least time - from 1 May 2021. As of 29 May 2024, there were 2 ex directors - Philip S., Muriel S. and others listed below. There were no ex secretaries.

P. F. Southgate Limited Address / Contact

Office Address 7 The Close
Town Norwich
Post code NR1 4DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00672902
Date of Incorporation Wed, 19th Oct 1960
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 30th April
Company age 64 years old
Account next due date Fri, 31st Jan 2025 (247 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Alan S.

Position: Secretary

Resigned:

Frederick S.

Position: Director

Appointed: 01 May 2021

Sarah S.

Position: Director

Appointed: 30 April 2002

Alan S.

Position: Director

Appointed: 25 July 1992

Philip S.

Position: Director

Appointed: 25 July 1992

Resigned: 30 April 2002

Muriel S.

Position: Director

Appointed: 25 July 1992

Resigned: 01 January 2003

People with significant control

The list of PSCs who own or control the company consists of 4 names. As we discovered, there is Alan S. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Frederick S. This PSC owns 25-50% shares. The third one is Alan S., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Alan S.

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

Frederick S.

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

Alan S.

Notified on 25 July 2018
Nature of control: significiant influence or control

Sarah S.

Notified on 25 July 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-30
Net Worth2 899 0672 921 5612 978 3633 086 9093 175 342
Balance Sheet
Cash Bank In Hand55555
Current Assets285 949340 322371 138362 855285 551
Debtors119 905163 337145 129139 45587 260
Intangible Fixed Assets15 00015 00015 00015 00015 000
Stocks Inventory166 039176 980226 004223 395198 286
Tangible Fixed Assets4 344 8714 611 7855 004 1874 933 3785 017 840
Reserves/Capital
Called Up Share Capital75 00075 00075 00075 00075 000
Profit Loss Account Reserve1 108 3021 130 7961 187 5981 296 1441 384 577
Shareholder Funds2 899 0672 921 5612 978 3633 086 9093 175 342
Other
Creditors Due After One Year1 306 3341 320 6261 612 4311 577 6211 541 447
Creditors Due Within One Year346 858614 517652 388470 150392 133
Deferred Tax Liability93 563110 405147 145176 555209 471
Fixed Assets4 359 8734 626 7875 019 1894 948 3805 032 842
Intangible Fixed Assets Cost Or Valuation 15 00015 00015 00015 000
Investments Fixed Assets22222
Net Assets Liability Excluding Pension Asset Liability2 899 0672 921 5612 978 3633 086 9093 175 342
Net Current Assets Liabilities-60 909-208 912-281 250-107 295-106 582
Number Shares Allotted 2 0002 0002 0002 000
Other Loans After Five Years By Instalments1 101 5501 070 6901 177 3101 067 735998 503
Other Reserves75 00075 00075 00075 00075 000
Par Value Share 1111
Revaluation Reserve1 640 7651 640 7651 640 7651 640 7651 640 765
Share Capital Allotted Called Up Paid2 0002 0002 0002 0002 000
Tangible Fixed Assets Additions 405 358511 924117 839343 893
Tangible Fixed Assets Cost Or Valuation4 936 4345 271 4925 687 5665 659 5645 755 017
Tangible Fixed Assets Depreciation591 563659 707683 379726 186737 177
Tangible Fixed Assets Depreciation Charged In Period 101 57998 052119 675128 500
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 33 43574 38076 868117 509
Tangible Fixed Assets Disposals 70 30095 850145 841248 440
Total Assets Less Current Liabilities4 298 9644 352 5924 737 9394 841 0854 926 260

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 30th, October 2023
Free Download (15 pages)

Company search

Advertisements