Picketts And Pursers Limited HAMPSHIRE


Founded in 1961, Picketts And Pursers, classified under reg no. 00699725 is an active company. Currently registered at 9 Rams Walk GU32 3JA, Hampshire the company has been in the business for sixty three years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022.

The company has 2 directors, namely Sarah N., Christopher P.. Of them, Christopher P. has been with the company the longest, being appointed on 11 December 1991 and Sarah N. has been with the company for the least time - from 6 June 2017. At present 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.

Picketts And Pursers Limited Address / Contact

Office Address 9 Rams Walk
Office Address2 Petersfield
Town Hampshire
Post code GU32 3JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00699725
Date of Incorporation Mon, 31st Jul 1961
Industry Retail sale of watches and jewellery in specialised stores
End of financial Year 30th September
Company age 63 years old
Account next due date Sun, 30th Jun 2024 (52 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Sarah N.

Position: Director

Appointed: 06 June 2017

Christopher P.

Position: Director

Appointed: 11 December 1991

Lee P.

Position: Director

Appointed: 09 June 2017

Resigned: 05 April 2023

Heather F.

Position: Secretary

Appointed: 22 June 2000

Resigned: 01 April 2016

John F.

Position: Director

Appointed: 22 June 2000

Resigned: 22 September 2021

Amanda S.

Position: Director

Appointed: 03 November 1997

Resigned: 22 June 2000

Trevor B.

Position: Director

Appointed: 11 December 1991

Resigned: 27 March 2015

James G.

Position: Director

Appointed: 11 December 1991

Resigned: 31 July 1998

Daphne P.

Position: Director

Appointed: 11 December 1991

Resigned: 21 May 2014

Alan S.

Position: Director

Appointed: 11 December 1991

Resigned: 28 June 1999

Amanda S.

Position: Secretary

Appointed: 11 December 1991

Resigned: 22 June 2000

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we discovered, there is Christopher P. The abovementioned PSC has 25-50% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is John F. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher P.

Notified on 1 June 2016
Nature of control: 25-50% voting rights
75,01-100% shares

John F.

Notified on 1 June 2016
Ceased on 22 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth819 018790 928706 106       
Balance Sheet
Cash Bank On Hand  227 981212 104244 735669 137946 784276 077317 476239 500
Current Assets1 308 5791 055 348923 078902 594949 8931 310 6941 519 915849 386941 625887 744
Debtors54 86825 63322 91023 55025 92624 89825 50832 07730 94553 881
Net Assets Liabilities  706 106741 549806 1121 056 5721 268 524595 881760 769771 322
Other Debtors  22 91023 55022 27623 89322 04729 53528 82653 790
Property Plant Equipment  32 72633 56231 03625 39824 60125 76675 34582 268
Total Inventories  672 187666 940679 232616 659547 623541 232593 204 
Cash Bank In Hand172 551132 866227 981       
Net Assets Liabilities Including Pension Asset Liability819 018790 928706 106       
Stocks Inventory1 081 160896 849672 187       
Tangible Fixed Assets58 15638 70232 726       
Reserves/Capital
Called Up Share Capital22 13022 13022 130       
Profit Loss Account Reserve787 888759 798674 976       
Shareholder Funds819 018790 928706 106       
Other
Secured Debts17 0150        
Total Fixed Assets Additions 3 820        
Total Fixed Assets Cost Or Valuation298 187120 644        
Total Fixed Assets Depreciation240 03181 942        
Total Fixed Assets Depreciation Charge In Period 23 274        
Total Fixed Assets Depreciation Disposals -181 363        
Total Fixed Assets Disposals -181 363        
Accumulated Depreciation Impairment Property Plant Equipment  87 91894 255100 569106 207111 879117 468124 248135 612
Average Number Employees During Period   21202120202322
Creditors  237 503189 612170 012275 391271 672274 905242 135183 311
Future Minimum Lease Payments Under Non-cancellable Operating Leases    16 37516 37565 5001 012 500945 000911 250
Increase From Depreciation Charge For Year Property Plant Equipment   6 3376 3145 6385 6725 5896 78011 364
Net Current Assets Liabilities784 636765 615685 575712 982779 8811 035 3031 248 243574 481699 490704 433
Other Creditors  32 99234 72917 00036 67340 84229 08350 06740 550
Other Taxation Social Security Payable  150 674100 13892 074168 737164 012134 574110 84379 482
Property Plant Equipment Gross Cost  120 644127 817131 605131 605136 480143 234199 593217 880
Provisions For Liabilities Balance Sheet Subtotal  12 1954 9954 8054 1294 3204 36614 06615 379
Total Additions Including From Business Combinations Property Plant Equipment   7 1733 788 4 8756 75456 35918 287
Total Assets Less Current Liabilities842 792804 317718 301746 544810 9171 060 7011 272 844600 247774 835786 701
Trade Creditors Trade Payables  53 83754 74560 93869 98166 818111 24881 22563 279
Trade Debtors Trade Receivables    3 6501 0053 4612 5422 11991
Capital Redemption Reserve 9 0009 000       
Creditors Due Within One Year 289 723237 503       
Fixed Assets58 15638 70232 726       
Number Shares Allotted  22 130       
Par Value Share  1       
Provisions For Liabilities Charges6 75913 38912 195       
Share Capital Allotted Called Up Paid 22 13022 130       
Tangible Fixed Assets Cost Or Valuation298 187120 644        
Tangible Fixed Assets Depreciation240 03181 94287 918       
Tangible Fixed Assets Depreciation Charged In Period  5 976       
Creditors Due After One Year Total Noncurrent Liabilities17 0150        
Creditors Due Within One Year Total Current Liabilities523 943289 733        
Other Aggregate Reserves9 0009 000        
Tangible Fixed Assets Additions 3 820        
Tangible Fixed Assets Depreciation Charge For Period 23 274        
Tangible Fixed Assets Depreciation Disposals -181 363        
Tangible Fixed Assets Disposals -181 363        

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 30, 2023
filed on: 9th, January 2024
Free Download (11 pages)

Company search

Advertisements