Plowright Hinton Limited STEVENAGE


Plowright Hinton started in year 1991 as Private Limited Company with registration number 02659888. The Plowright Hinton company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Stevenage at 14a Meadway Court. Postal code: SG1 2EF.

Currently there are 3 directors in the the company, namely Joanna B., Julia R. and David R.. In addition one secretary - Joanna B. - is with the firm. 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.

Plowright Hinton Limited Address / Contact

Office Address 14a Meadway Court
Office Address2 Rutherford Close
Town Stevenage
Post code SG1 2EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02659888
Date of Incorporation Mon, 4th Nov 1991
Industry Technical testing and analysis
End of financial Year 30th November
Company age 33 years old
Account next due date Sat, 31st Aug 2024 (94 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Joanna B.

Position: Director

Appointed: 02 March 2015

Julia R.

Position: Director

Appointed: 02 March 2015

Joanna B.

Position: Secretary

Appointed: 22 February 2000

David R.

Position: Director

Appointed: 22 September 1993

David R.

Position: Secretary

Appointed: 22 September 1993

Resigned: 22 February 2000

John N.

Position: Director

Appointed: 04 November 1992

Resigned: 22 September 1993

Peter K.

Position: Secretary

Appointed: 04 November 1992

Resigned: 22 September 1993

Alan A.

Position: Director

Appointed: 04 November 1992

Resigned: 22 February 2000

Geoffrey M.

Position: Director

Appointed: 04 November 1992

Resigned: 22 September 1993

Terence N.

Position: Director

Appointed: 04 November 1992

Resigned: 01 January 1993

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we identified, there is David R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is David R. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

David R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

David R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-30
Net Worth108 85091 72367 92035 47232 08933 963  
Balance Sheet
Cash Bank In Hand54 10858 44930 14522 34012 08415 024  
Cash Bank On Hand     15 0245 4049 779
Current Assets181 207195 497170 211175 603136 420128 407195 021111 061
Debtors98 750109 133113 147126 44997 47986 526165 96796 782
Other Debtors     5 29511 0213 945
Property Plant Equipment     842376511
Stocks Inventory28 34927 91526 91926 81426 85726 857  
Tangible Fixed Assets 1 0111 8458041 282842  
Total Inventories     26 85723 6504 500
Reserves/Capital
Called Up Share Capital20 44920 44920 44920 44920 44920 449  
Profit Loss Account Reserve67 64750 52026 717-5 731-9 114-7 240  
Shareholder Funds108 85091 72367 92035 47232 08933 963  
Other
Amount Specific Advance Or Credit Directors    6776779 031 
Amount Specific Advance Or Credit Repaid In Period Directors     3 1826779 031
Accumulated Depreciation Impairment Property Plant Equipment     9 43010 28410 721
Average Number Employees During Period     444
Creditors     95 286166 801207 553
Creditors Due Within One Year72 357104 785104 136140 935105 61395 286  
Increase From Depreciation Charge For Year Property Plant Equipment      854437
Net Current Assets Liabilities108 85090 71266 07534 66830 80733 12128 220-96 492
Number Shares Allotted 14 55614 55614 55614 55614 556  
Number Shares Issued Fully Paid      14 55614 556
Other Creditors     60 412115 736159 039
Other Reserves20 75420 75420 75420 75420 75420 754  
Other Taxation Social Security Payable     21 76825 29431 960
Par Value Share 1111111
Property Plant Equipment Gross Cost     10 27210 66011 232
Share Capital Allotted Called Up Paid14 55614 55614 55614 55614 55614 556  
Tangible Fixed Assets Additions 1 5162 0092011 822351  
Tangible Fixed Assets Cost Or Valuation4 3735 8897 8988 0999 92110 272  
Tangible Fixed Assets Depreciation4 3734 8786 0537 2958 6399 430  
Tangible Fixed Assets Depreciation Charged In Period 5051 1751 2421 344791  
Total Additions Including From Business Combinations Property Plant Equipment      388572
Total Assets Less Current Liabilities108 85091 72367 92035 47232 08933 96328 596-95 981
Trade Creditors Trade Payables     13 10625 77116 554
Trade Debtors Trade Receivables     81 231154 94692 837
Advances Credits Directors    677677  
Advances Credits Made In Period Directors    827   
Advances Credits Repaid In Period Directors    150   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 31st, August 2023
Free Download (9 pages)

Company search