Potts & Ward, Woodcocks Limited HOLLINGBURY , BRIGHTON


Potts & Ward, Woodcocks started in year 1950 as Private Limited Company with registration number 00485396. The Potts & Ward, Woodcocks company has been functioning successfully for seventy four years now and its status is active. The firm's office is based in Hollingbury , Brighton at Lion Buildings Warehouse. Postal code: BN1 8AF.

At present there are 2 directors in the the firm, namely David E. and Nicholas T.. In addition one secretary - Keith B. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Stephen H. who worked with the the firm until 19 October 1994.

This company operates within the BN1 8AF postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0086042 . It is located at Lion Buildings Warehouse, Crowhurst Road, Brighton with a total of 5 cars.

Potts & Ward, Woodcocks Limited Address / Contact

Office Address Lion Buildings Warehouse
Office Address2 Crowhurst Road
Town Hollingbury , Brighton
Post code BN1 8AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00485396
Date of Incorporation Tue, 15th Aug 1950
Industry Wholesale of furniture, carpets and lighting equipment
End of financial Year 31st January
Company age 74 years old
Account next due date Thu, 31st Oct 2024 (178 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

David E.

Position: Director

Appointed: 08 December 2020

Nicholas T.

Position: Director

Appointed: 08 December 2020

Keith B.

Position: Secretary

Appointed: 08 August 1996

Stephen H.

Position: Secretary

Resigned: 19 October 1994

Stephen H.

Position: Director

Appointed: 08 December 2020

Resigned: 31 January 2022

Michael S.

Position: Director

Appointed: 01 February 2005

Resigned: 25 February 2022

John E.

Position: Director

Appointed: 08 August 1996

Resigned: 01 September 2022

Janet C.

Position: Secretary

Appointed: 19 October 1994

Resigned: 08 August 1996

Frederick W.

Position: Director

Appointed: 13 September 1993

Resigned: 20 October 1995

Stephen H.

Position: Director

Appointed: 14 May 1992

Resigned: 30 September 1996

Janet C.

Position: Director

Appointed: 14 May 1992

Resigned: 30 April 2002

David S.

Position: Director

Appointed: 14 May 1992

Resigned: 27 July 1993

Vincent M.

Position: Director

Appointed: 14 May 1992

Resigned: 11 July 1992

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats discovered, there is Brookvale Ltd from Stoke-On-Trent, United Kingdom. This PSC is categorised as "a limited liability company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Brookvale Ltd

The Lodge Leek Road, Endon, Stoke-On-Trent, United Kingdom

Legal authority Limited Liability Partnership Act 2000
Legal form Limited Liability Company
Country registered England
Place registered Companies House
Registration number 1751661
Notified on 9 May 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand60 55025 41862 587161 06469 249
Current Assets1 023 069908 874967 5671 359 5031 535 214
Debtors571 519494 532489 749551 792717 338
Other Debtors51 71856 60128 73528 18637 478
Property Plant Equipment595 545721 584677 418634 301584 480
Total Inventories391 000388 924415 231646 647 
Other
Accumulated Depreciation Impairment Property Plant Equipment251 740224 185268 351311 468324 289
Amounts Owed By Related Parties81 42042 62139 33230 53239 077
Amounts Owed To Group Undertakings72 73794 94282 680129 184133 800
Average Number Employees During Period2021212222
Corporation Tax Payable   25 84012 418
Creditors507 620649 675656 237883 7301 006 063
Future Minimum Lease Payments Under Non-cancellable Operating Leases235 523194 334141 48783 48667 030
Increase From Depreciation Charge For Year Property Plant Equipment 19 60444 16643 11736 731
Key Management Personnel Compensation Total136 475137 262140 779137 613106 669
Net Current Assets Liabilities515 449259 199311 330475 773529 151
Other Creditors24 702185 820188 782242 026339 896
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 47 159  23 910
Other Disposals Property Plant Equipment 47 159  37 000
Other Taxation Social Security Payable72 09527 09058 65181 26578 182
Property Plant Equipment Gross Cost847 285945 769945 769945 769908 769
Total Additions Including From Business Combinations Property Plant Equipment 145 643   
Total Assets Less Current Liabilities1 110 994980 783988 7481 110 0741 113 631
Trade Creditors Trade Payables338 086341 823326 124405 415441 767
Trade Debtors Trade Receivables438 381395 310421 682493 074640 783

Transport Operator Data

Lion Buildings Warehouse
Address Crowhurst Road , Hollingbury
City Brighton
Post code BN1 8AF
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to Tue, 31st Jan 2023
filed on: 30th, October 2023
Free Download (11 pages)

Company search

Advertisements