Pelmville Limited HARROGATE


Founded in 1972, Pelmville, classified under reg no. 01072422 is an active company. Currently registered at Stuart House, HG1 5PD, Harrogate the company has been in the business for 52 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 4 directors in the the company, namely Alison A., David A. and Andrea S. and others. In addition one secretary - Andrea S. - is with the firm. As of 2 May 2024, there were 2 ex directors - Mary A., William A. and others listed below. There were no ex secretaries.

Pelmville Limited Address / Contact

Office Address Stuart House,
Office Address2 15-17 North Park Road,
Town Harrogate
Post code HG1 5PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01072422
Date of Incorporation Mon, 18th Sep 1972
Industry Take-away food shops and mobile food stands
Industry Unlicensed restaurants and cafes
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Alison A.

Position: Director

Appointed: 30 April 2021

David A.

Position: Director

Appointed: 30 April 2021

Andrea S.

Position: Director

Appointed: 30 April 2021

David S.

Position: Director

Appointed: 30 April 2021

Andrea S.

Position: Secretary

Appointed: 31 December 1991

Mary A.

Position: Director

Resigned: 30 April 2021

William A.

Position: Director

Resigned: 30 April 2021

People with significant control

The list of persons with significant control who own or have control over the company consists of 4 names. As we researched, there is Andrea S. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is David A. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Mary A., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrea S.

Notified on 30 April 2021
Nature of control: 25-50% voting rights
25-50% shares

David A.

Notified on 30 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Mary A.

Notified on 6 April 2016
Ceased on 30 April 2021
Nature of control: 25-50% voting rights
25-50% shares

William A.

Notified on 6 April 2016
Ceased on 30 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth105 92978 330137 781203 373        
Balance Sheet
Cash Bank On Hand    149 421361 436138 549244 407218 842226 413351 493549 096
Current Assets274 540176 961124 043158 884 376 976153 977259 789233 635241 810367 471584 559
Debtors5 0585 8144 7545 1724 6765 5405 4285 3824 7935 3975 97825 463
Net Assets Liabilities     274 589203 374270 437234 869264 790355 827490 963
Other Debtors    4 6765 5405 4285 3824 7935 3975 978 
Property Plant Equipment    222 272192 434161 871129 959108 521105 43498 71881 043
Total Inventories    10 00010 00010 00010 00010 00010 00010 000 
Cash Bank In Hand264 482166 147114 289148 712        
Stocks Inventory5 0005 0005 0005 000        
Tangible Fixed Assets12 67427 530121 932179 092        
Reserves/Capital
Called Up Share Capital300300300300        
Profit Loss Account Reserve105 62978 030137 481203 073        
Shareholder Funds105 92978 330137 781203 373        
Other
Accumulated Depreciation Impairment Property Plant Equipment    143 203165 096206 051238 611266 015292 578305 221325 599
Average Number Employees During Period       2323202323
Corporation Tax Payable    20 58437 05238 52033 9117 38526 55950 360 
Creditors    101 663256 33581 71994 61986 66862 42293 236159 241
Increase From Depreciation Charge For Year Property Plant Equipment     48 11840 95532 85527 40426 56324 83320 378
Net Current Assets Liabilities95 21755 82939 83760 099 120 64172 258165 170146 967179 388274 235425 318
Number Shares Issued Fully Paid      300     
Other Creditors    67 406194 51011 61327 60146 25029 84715 084 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     26 225 295  12 190 
Other Disposals Property Plant Equipment     28 978 439  13 965 
Other Taxation Social Security Payable    13 67324 77331 58632 91632 6985 26122 459 
Par Value Share 111 11     
Property Plant Equipment Gross Cost    365 476357 530367 922368 570374 536398 012403 939406 642
Provisions For Liabilities Balance Sheet Subtotal     38 48630 75524 69220 61920 03217 12615 398
Total Additions Including From Business Combinations Property Plant Equipment     21 03210 3921 0875 96623 47619 8922 703
Total Assets Less Current Liabilities107 89183 359161 769239 191 313 075234 129295 129255 488284 822372 953506 361
Trade Creditors Trade Payables     80 1913357555 333 
Creditors Due Within One Year179 323121 13284 20698 785        
Net Assets Liability Excluding Pension Asset Liability105 92978 330137 781203 373        
Number Shares Allotted  300300        
Provisions For Liabilities Charges1 9625 02923 98835 818        
Share Capital Allotted Called Up Paid300300300300        

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 29th, September 2023
Free Download (9 pages)

Company search

Advertisements