Pageant Graphics Limited STRATFORD-UPON-AVON


Pageant Graphics started in year 1983 as Private Limited Company with registration number 01747572. The Pageant Graphics company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Stratford-upon-avon at Celixir House. Postal code: CV37 7GZ.

At present there are 2 directors in the the company, namely Ashleigh H. and Simon P.. In addition one secretary - Simon P. - is with the firm. As of 23 May 2024, there were 4 ex directors - Vivenne P., Mark T. and others listed below. There were no ex secretaries.

Pageant Graphics Limited Address / Contact

Office Address Celixir House
Office Address2 Stratford Business And Technology Park
Town Stratford-upon-avon
Post code CV37 7GZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01747572
Date of Incorporation Tue, 23rd Aug 1983
Industry Agents specialized in the sale of other particular products
End of financial Year 30th April
Company age 41 years old
Account next due date Wed, 31st Jan 2024 (113 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Ashleigh H.

Position: Director

Appointed: 02 March 2015

Simon P.

Position: Secretary

Appointed: 16 April 2012

Simon P.

Position: Director

Appointed: 01 June 2009

Vivenne P.

Position: Director

Appointed: 16 April 2012

Resigned: 02 March 2022

Mark T.

Position: Director

Appointed: 01 June 2009

Resigned: 30 June 2011

James P.

Position: Director

Appointed: 30 November 1991

Resigned: 26 March 2012

John T.

Position: Director

Appointed: 30 November 1991

Resigned: 06 November 2009

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we discovered, there is Ashleigh H. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Simon P. This PSC owns 25-50% shares and has 25-50% voting rights.

Ashleigh H.

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

Simon P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth1 996 876511 494574 382606 662634 448       
Balance Sheet
Cash Bank In Hand595 816113 154139 730149 535232 653       
Cash Bank On Hand    232 653264 642215 538240 812249 758340 580372 970185 417
Current Assets2 034 322446 909477 309534 162492 071576 755555 372525 356389 092426 892480 634282 256
Debtors413 054309 394298 424343 894235 305278 516312 332257 780110 29060 23184 31455 370
Net Assets Liabilities    622 448685 031733 926648 061542 600557 758517 562464 036
Net Assets Liabilities Including Pension Asset Liability1 996 876511 494574 382         
Other Debtors    1 0411 0416 3623 81514 1961 5989721 172
Property Plant Equipment    3 64728 92621 64116 196341240169170
Stocks Inventory25 45224 36139 15540 73320 577       
Tangible Fixed Assets49 14021 4066 5284 8783 647       
Total Inventories    20 57733 59727 50226 76429 04426 08123 35041 469
Reserves/Capital
Called Up Share Capital10020202020       
Profit Loss Account Reserve1 996 776511 394514 282546 562574 348       
Shareholder Funds1 996 876511 494574 382606 662634 448       
Other
Accumulated Depreciation Impairment Property Plant Equipment    32 9533 86711 15216 5974 5224 6234 6944 768
Average Number Employees During Period     3332222
Capital Redemption Reserve 80808080       
Creditors    161 270214 150139 889194 769153 305231 596312 673342 531
Creditors Due After One Year10 3938 117          
Creditors Due Within One Year316 193188 704209 455232 378161 270       
Current Asset Investments1 000 000           
Debtors Due After One Year -2 460          
Disposals Decrease In Depreciation Impairment Property Plant Equipment     29 819  16 147   
Disposals Property Plant Equipment     32 371  27 930   
Fixed Assets289 140261 406306 528304 878303 647338 926331 641326 196310 341385 240385 169559 922
Increase From Depreciation Charge For Year Property Plant Equipment     7337 2855 4454 0721017174
Investment Property    300 000310 000310 000310 000310 000385 000385 000559 752
Investment Property Fair Value Model    300 000310 000310 000310 000310 000385 000385 000559 752
Net Current Assets Liabilities1 718 129258 205267 854301 784327 265362 605415 483330 587235 787195 296167 961-60 275
Number Shares Allotted   1010       
Other Creditors    30 98332 24426 20973 49188 822147 382206 095269 346
Other Taxation Social Security Payable    17 75316 24621 4545 744608189 9775 503
Par Value Share   11       
Property Plant Equipment Gross Cost    36 60032 79332 79332 7934 8634 8634 8634 938
Provisions For Liabilities Balance Sheet Subtotal    8 46416 50013 1988 7223 52822 77835 56835 611
Revaluation Reserve  60 00060 00060 000       
Secured Debts12 66910 3938 117         
Share Capital Allotted Called Up Paid  101010       
Tangible Fixed Assets Cost Or Valuation138 12656 37536 60036 600        
Tangible Fixed Assets Depreciation88 98634 96930 07231 72232 953       
Tangible Fixed Assets Depreciation Charged In Period 9 5255 3771 6501 231       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 63 54210 274         
Tangible Fixed Assets Disposals 81 75119 775         
Tangible Fixed Assets Increase Decrease From Revaluations  60 000         
Total Additions Including From Business Combinations Property Plant Equipment     28 564     75
Total Assets Less Current Liabilities2 007 269519 611574 382606 662634 448701 531747 124656 783546 128580 536553 130499 647
Trade Creditors Trade Payables    112 534163 16092 226115 53464 42383 39696 60167 682
Trade Debtors Trade Receivables    234 264277 475305 970253 96596 09458 63383 34254 198
Additions Other Than Through Business Combinations Investment Property Fair Value Model           174 752

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 2nd, November 2023
Free Download (9 pages)

Company search