Proper Pasty Company Limited SHEFFIELD


Founded in 1999, Proper Pasty Company, classified under reg no. 03809540 is an active company. Currently registered at Parkway House 11-13 S9 4WQ, Sheffield the company has been in the business for twenty five years. Its financial year was closed on March 29 and its latest financial statement was filed on 31st March 2022.

At the moment there are 3 directors in the the firm, namely Glen M., Nigel H. and Edmund W.. In addition one secretary - Nigel H. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Proper Pasty Company Limited Address / Contact

Office Address Parkway House 11-13
Office Address2 Parkway Rise
Town Sheffield
Post code S9 4WQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03809540
Date of Incorporation Mon, 19th Jul 1999
Industry Other retail sale of food in specialised stores
End of financial Year 29th March
Company age 25 years old
Account next due date Fri, 29th Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Glen M.

Position: Director

Appointed: 01 September 2014

Nigel H.

Position: Director

Appointed: 14 January 2010

Nigel H.

Position: Secretary

Appointed: 31 December 2006

Edmund W.

Position: Director

Appointed: 19 July 1999

Michael L.

Position: Director

Appointed: 14 January 2010

Resigned: 29 February 2012

Susan H.

Position: Secretary

Appointed: 31 December 2004

Resigned: 31 December 2006

Edmund W.

Position: Secretary

Appointed: 19 July 1999

Resigned: 31 December 2004

Deansgate Company Formations Limited

Position: Nominee Director

Appointed: 19 July 1999

Resigned: 19 July 1999

Alexandra G.

Position: Director

Appointed: 19 July 1999

Resigned: 31 December 2004

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 19 July 1999

Resigned: 19 July 1999

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats identified, there is Edmund W. This PSC and has 75,01-100% shares.

Edmund W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-30
Balance Sheet
Cash Bank On Hand32 30033 0122 66514 8055 23126 337
Current Assets232 774187 302252 571338 747195 690154 802
Debtors123 40882 737177 428245 725128 69493 338
Net Assets Liabilities193 190271 404381 525425 268459 697259 855
Property Plant Equipment569 328650 022810 0991 177 3051 118 532995 757
Total Inventories77 06671 55372 47878 21761 76535 127
Other
Accumulated Amortisation Impairment Intangible Assets29 08034 89739 89745 71351 52857 344
Accumulated Depreciation Impairment Property Plant Equipment659 556766 164873 589982 0681 044 5361 149 461
Average Number Employees During Period404560656865
Creditors492 621381 962509 324795 241731 034735 115
Disposals Property Plant Equipment     17 850
Fixed Assets598 467675 344830 4211 191 8111 127 223998 632
Increase From Amortisation Charge For Year Intangible Assets 5 817 5 8165 8155 816
Increase From Depreciation Charge For Year Property Plant Equipment 106 608 108 47962 468104 925
Intangible Assets29 03925 22220 22214 4068 5912 775
Intangible Assets Gross Cost58 11960 11960 11960 11960 11960 119
Investments Fixed Assets100100100100100100
Net Current Assets Liabilities-259 847-194 660-256 753-425 221-535 344-580 313
Property Plant Equipment Gross Cost1 228 8841 416 1861 683 6882 159 3732 163 0682 145 218
Total Additions Including From Business Combinations Intangible Assets 2 000    
Total Additions Including From Business Combinations Property Plant Equipment 187 302 475 6853 695 
Total Assets Less Current Liabilities338 620480 684573 668735 317591 879418 319

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Previous accounting period shortened to 27th March 2023
filed on: 22nd, February 2024
Free Download (1 page)

Company search

Advertisements