P G Latham & Co Limited WIGAN


Founded in 1998, P G Latham &, classified under reg no. 03644583 is an active company. Currently registered at Pagefield Industrial Estate WN6 7LA, Wigan the company has been in the business for 26 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

Currently there are 3 directors in the the firm, namely Peter L., John B. and Peter L.. In addition one secretary - Peter L. - is with the company. As of 15 May 2024, our data shows no information about any ex officers on these positions.

P G Latham & Co Limited Address / Contact

Office Address Pagefield Industrial Estate
Office Address2 97 Miry Lane
Town Wigan
Post code WN6 7LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03644583
Date of Incorporation Tue, 6th Oct 1998
Industry Manufacture of lifting and handling equipment
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Peter L.

Position: Director

Appointed: 06 October 1998

Peter L.

Position: Secretary

Appointed: 06 October 1998

John B.

Position: Director

Appointed: 06 October 1998

Peter L.

Position: Director

Appointed: 06 October 1998

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 October 1998

Resigned: 06 October 1998

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 06 October 1998

Resigned: 06 October 1998

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats discovered, there is Peter L. This PSC and has 25-50% shares.

Peter L.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 238 5161 061 114       
Balance Sheet
Cash Bank In Hand940 881805 212       
Cash Bank On Hand 805 212567 474466 228455 009463 484530 377491 803452 178
Current Assets1 381 6691 226 2951 008 7131 000 7301 008 880938 452949 597939 298963 113
Debtors329 004307 003288 923397 471410 258292 692245 931239 434289 200
Intangible Fixed Assets54 99940 332       
Net Assets Liabilities 1 061 114907 227882 340864 546816 402759 200749 752710 924
Net Assets Liabilities Including Pension Asset Liability1 238 5161 061 114       
Other Debtors 16 410    20 13222 37627 962
Property Plant Equipment 63 90664 56571 14390 92893 63376 779105 98585 555
Stocks Inventory7 0419 337       
Tangible Fixed Assets67 65263 906       
Total Inventories 9 33719 74012 00012 00010 00010 84211 6409 650
Reserves/Capital
Called Up Share Capital2 0002 000       
Profit Loss Account Reserve1 236 5161 059 114       
Shareholder Funds1 238 5161 061 114       
Other
Amount Specific Advance Or Credit Directors24 033 19 44320 69622 2636 060   
Amount Specific Advance Or Credit Made In Period Directors  19 44328 75341 56723 79731 024  
Amount Specific Advance Or Credit Repaid In Period Directors 24 033 27 50040 00040 00037 084  
Accrued Liabilities 6 9705 7336 0615 7707 3096 138  
Accumulated Amortisation Impairment Intangible Assets 179 668194 335209 002220 000220 000220 000220 000 
Accumulated Depreciation Impairment Property Plant Equipment 187 958201 322217 859222 833219 808237 424232 919255 217
Average Number Employees During Period  20181718161617
Corporation Tax Payable 65 15552 99149 52768 45055 90166 920  
Creditors 257 960176 083184 744214 070186 109242 507258 566290 127
Creditors Due Within One Year254 007257 960       
Current Asset Investments104 743104 743132 576125 031131 613172 276162 447196 421212 085
Disposals Decrease In Depreciation Impairment Property Plant Equipment    12 93023 646 21 876 
Disposals Property Plant Equipment    13 50025 068 28 963 
Dividends Paid   220 000320 000320 000   
Fixed Assets122 651104 23890 23082 14190 92893 63376 779105 98585 555
Increase From Amortisation Charge For Year Intangible Assets  14 66714 66710 998    
Increase From Depreciation Charge For Year Property Plant Equipment  13 36416 53717 90420 62117 61617 37122 298
Intangible Assets 40 33225 66510 998     
Intangible Assets Gross Cost 220 000220 000220 000220 000220 000220 000220 000 
Intangible Fixed Assets Aggregate Amortisation Impairment165 001179 668       
Intangible Fixed Assets Amortisation Charged In Period 14 667       
Intangible Fixed Assets Cost Or Valuation220 000        
Net Current Assets Liabilities1 127 662968 335832 630815 986794 810752 343707 090680 732672 986
Number Shares Allotted 2 000       
Other Taxation Social Security Payable 55 34249 62651 18068 85657 69261 22599 337130 328
Par Value Share 1       
Prepayments 20 64429 28920 42421 69419 96820 132  
Profit Loss   195 113302 206271 856   
Property Plant Equipment Gross Cost 251 864265 887289 002313 761313 441314 203338 904340 772
Provisions For Liabilities Balance Sheet Subtotal 11 45915 63315 78721 19229 57424 66936 96547 617
Provisions For Liabilities Charges11 79711 459       
Share Capital Allotted Called Up Paid2 0002 000       
Tangible Fixed Assets Additions 10 820       
Tangible Fixed Assets Cost Or Valuation241 044251 864       
Tangible Fixed Assets Depreciation173 392187 958       
Tangible Fixed Assets Depreciation Charged In Period 14 566       
Total Additions Including From Business Combinations Property Plant Equipment  14 02323 11538 25924 74876253 6641 868
Total Assets Less Current Liabilities1 250 3131 072 573922 860898 127885 738845 976783 869786 717758 541
Trade Creditors Trade Payables 64 01967 73377 97670 99453 12567 48279 35854 967
Trade Debtors Trade Receivables 269 949214 124267 065322 899263 239225 799217 058261 238
Advances Credits Directors24 033        
Advances Credits Made In Period Directors24 033        
Other Creditors      46 88079 871104 832

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 31st, July 2023
Free Download (9 pages)

Company search

Advertisements