Piccadilly Whip Catering Limited CHELMSFORD


Piccadilly Whip Catering started in year 2001 as Private Limited Company with registration number 04150940. The Piccadilly Whip Catering company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Chelmsford at 75 Springfield Road. Postal code: CM2 6JB.

There is a single director in the company at the moment - John B., appointed on 31 January 2001. In addition, a secretary was appointed - Penny B., appointed on 31 January 2001. As of 30 April 2024, our data shows no information about any ex officers on these positions.

This company operates within the RM15 5BA postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1086422 . It is located at Piccadilly House, Arisdale Avenue, South Ockendon with a total of 6 cars.

Piccadilly Whip Catering Limited Address / Contact

Office Address 75 Springfield Road
Town Chelmsford
Post code CM2 6JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04150940
Date of Incorporation Wed, 31st Jan 2001
Industry Take-away food shops and mobile food stands
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Penny B.

Position: Secretary

Appointed: 31 January 2001

John B.

Position: Director

Appointed: 31 January 2001

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 31 January 2001

Resigned: 31 January 2001

First Directors Limited

Position: Corporate Nominee Director

Appointed: 31 January 2001

Resigned: 31 January 2001

People with significant control

The list of PSCs who own or control the company includes 3 names. As we established, there is John B. The abovementioned PSC has significiant influence or control over this company, and has 25-50% shares. The second one in the persons with significant control register is John B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Penny B., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

John B.

Notified on 31 January 2017
Nature of control: significiant influence or control
25-50% shares

John B.

Notified on 10 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Penny B.

Notified on 31 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand7 424103 1952 11816 9149 8314 42720 386
Current Assets59 475152 43680 507108 96671 53594 35657 142
Debtors40 79738 36663 13979 55256 70486 92933 756
Net Assets Liabilities122 648138 789197 493101 606-85 576-137 56422 833
Other Debtors40 79738 36663 13979 55256 70486 92933 756
Property Plant Equipment357 209460 514612 903198 8396984 961 
Total Inventories11 25410 87515 25012 5005 0003 0003 000
Other
Accumulated Amortisation Impairment Intangible Assets 3 1836 3669 54912 73215 915 
Accumulated Depreciation Impairment Property Plant Equipment437 970398 469375 810276 0141 7003 6066 915
Average Number Employees During Period66812444
Bank Borrowings Overdrafts  769 43 40033 33310 000
Creditors201 72710 9717 0993 22743 40033 33323 333
Disposals Decrease In Depreciation Impairment Property Plant Equipment 120 768114 631197 394284 119  
Disposals Property Plant Equipment 150 192219 553593 345472 455  
Finance Lease Liabilities Present Value Total6 30010 9717 0993 227   
Fixed Assets378 666478 788627 994205 2053 8814 961110 197
Increase Decrease In Property Plant Equipment 40 988     
Increase From Amortisation Charge For Year Intangible Assets 3 1833 1833 1833 1833 183 
Increase From Depreciation Charge For Year Property Plant Equipment 81 26791 97297 5989 8051 9063 309
Intangible Assets15 91512 7329 5496 3663 183  
Intangible Assets Gross Cost15 91515 91515 91515 91515 91515 915 
Investments Fixed Assets5 5425 5425 542    
Net Current Assets Liabilities-54 291-329 028-391 074-67 857-46 057-109 192-58 312
Number Shares Issued Fully Paid 222222
Other Creditors201 727468 741466 94093 46032 612162 81479 802
Other Investments Other Than Loans5 5425 5425 542-14 678   
Other Taxation Social Security Payable2 8041 966 79 49178 38030 73425 652
Par Value Share 111111
Property Plant Equipment Gross Cost795 179858 983988 713474 8532 3988 567117 112
Provisions For Liabilities Balance Sheet Subtotal  32 32832 515  5 719
Total Additions Including From Business Combinations Property Plant Equipment 213 996349 28379 485 6 169108 545
Total Assets Less Current Liabilities324 375149 760236 920137 348-42 176-104 23151 885
Trade Creditors Trade Payables 510     

Transport Operator Data

Piccadilly House
Address Arisdale Avenue
City South Ockendon
Post code RM15 5BA
Vehicles 6

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 12th, October 2023
Free Download (9 pages)

Company search

Advertisements