Photocast Products Limited SHEFFIELD


Photocast Products started in year 1977 as Private Limited Company with registration number 01333522. The Photocast Products company has been functioning successfully for 47 years now and its status is active. The firm's office is based in Sheffield at 540 Ecclesfield Road. Postal code: S5 0DJ. Since Friday 8th August 1997 Photocast Products Limited is no longer carrying the name Nicoll Graphics (northern).

The company has 3 directors, namely Christopher H., Julie H. and Peter H.. Of them, Christopher H., Julie H., Peter H. have been with the company the longest, being appointed on 11 March 2020. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Photocast Products Limited Address / Contact

Office Address 540 Ecclesfield Road
Town Sheffield
Post code S5 0DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01333522
Date of Incorporation Wed, 12th Oct 1977
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Christopher H.

Position: Director

Appointed: 11 March 2020

Julie H.

Position: Director

Appointed: 11 March 2020

Peter H.

Position: Director

Appointed: 11 March 2020

Phillip B.

Position: Secretary

Resigned: 04 June 1993

Matthew H.

Position: Director

Appointed: 11 March 2020

Resigned: 28 February 2022

Holly M.

Position: Secretary

Appointed: 22 May 2009

Resigned: 11 March 2020

Pauline H.

Position: Director

Appointed: 01 January 2006

Resigned: 05 April 2023

Pauline B.

Position: Secretary

Appointed: 18 April 2005

Resigned: 22 May 2009

Robert I.

Position: Director

Appointed: 04 June 1993

Resigned: 04 August 1997

Robert I.

Position: Secretary

Appointed: 04 June 1993

Resigned: 18 April 2005

John M.

Position: Director

Appointed: 04 June 1993

Resigned: 28 February 2022

David H.

Position: Director

Appointed: 15 March 1992

Resigned: 11 September 1995

Phillip B.

Position: Director

Appointed: 15 March 1992

Resigned: 01 June 2009

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we identified, there is Charles H. Coward Limited from Sheffield, England. The abovementioned PSC is categorised as "a private limited company", 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. Another entity in the persons with significant control register is John M. This PSC owns 50,01-75% shares.

Charles H. Coward Limited

540 Ecclesfield Road, Sheffield, S5 0DJ, England

Legal authority The Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 456385
Notified on 11 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John M.

Notified on 6 April 2016
Ceased on 11 March 2020
Nature of control: 50,01-75% shares

Company previous names

Nicoll Graphics (northern) August 8, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-31
Net Worth186 090190 982207 100
Balance Sheet
Cash Bank In Hand14 5025 5171 518
Current Assets182 054125 545130 116
Debtors131 11291 178104 640
Stocks Inventory36 44028 85023 958
Tangible Fixed Assets373 683362 447344 277
Reserves/Capital
Called Up Share Capital505050
Profit Loss Account Reserve186 040190 932207 050
Shareholder Funds186 090190 982207 100
Other
Creditors Due After One Year113 51280 50550 924
Creditors Due Within One Year253 735214 605216 469
Deferred Tax Liability2 5002 000 
Fixed Assets373 783362 547344 377
Intangible Fixed Assets Aggregate Amortisation Impairment 26 20426 204
Intangible Fixed Assets Cost Or Valuation 26 20426 204
Investments Fixed Assets100100100
Net Assets Liability Excluding Pension Asset Liability186 090190 982207 100
Net Current Assets Liabilities-71 681-89 060-86 353
Number Shares Allotted 5050
Other Loans After Five Years By Instalments6 304  
Par Value Share 11
Share Capital Allotted Called Up Paid505050
Tangible Fixed Assets Additions 9 008272
Tangible Fixed Assets Cost Or Valuation578 794587 802588 074
Tangible Fixed Assets Depreciation205 111225 355243 797
Tangible Fixed Assets Depreciation Charged In Period 20 24418 442
Total Assets Less Current Liabilities302 102273 487258 024

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (16 pages)

Company search