Purdie Dished Ends Ltd WEST YORKSHIRE


Purdie Dished Ends started in year 1988 as Private Limited Company with registration number 02260235. The Purdie Dished Ends company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in West Yorkshire at Ingleby Road. Postal code: BD7 2AS. Since May 31, 2002 Purdie Dished Ends Ltd is no longer carrying the name Northern Dished Ends.

At present there are 2 directors in the the company, namely Edward D. and Clive A.. In addition one secretary - Mark B. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Arthur M. who worked with the the company until 31 May 2009.

Purdie Dished Ends Ltd Address / Contact

Office Address Ingleby Road
Office Address2 Bradford
Town West Yorkshire
Post code BD7 2AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02260235
Date of Incorporation Thu, 19th May 1988
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Edward D.

Position: Director

Appointed: 18 January 2010

Mark B.

Position: Secretary

Appointed: 08 June 2009

Clive A.

Position: Director

Appointed: 13 January 2003

Richard J.

Position: Director

Appointed: 01 August 2001

Resigned: 31 May 2004

Gordon H.

Position: Director

Appointed: 01 January 2000

Resigned: 31 October 2000

John P.

Position: Director

Appointed: 01 June 1998

Resigned: 31 May 2004

Stephen B.

Position: Director

Appointed: 17 November 1997

Resigned: 22 May 1998

Alfred C.

Position: Director

Appointed: 01 June 1993

Resigned: 12 April 1999

John H.

Position: Director

Appointed: 02 August 1991

Resigned: 31 March 2009

Paul L.

Position: Director

Appointed: 02 August 1991

Resigned: 31 August 2000

Arthur M.

Position: Secretary

Appointed: 02 August 1991

Resigned: 31 May 2009

Gillian P.

Position: Director

Appointed: 02 August 1991

Resigned: 22 February 1998

Edward P.

Position: Director

Appointed: 02 August 1991

Resigned: 14 August 2009

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 E J Purdie & Son Limited from Bradford, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

E J Purdie & Son Limited

Alford Works Ingleby Road, Bradford, West Yorkshire, BD7 2AS, England

Legal authority Small Business, Enterprise And Employment Act 2015
Legal form Limited Company
Country registered Uk
Place registered Uk Companies House
Registration number 00282783
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Northern Dished Ends May 31, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand617 7701 017 875758 506874 9401 304 478
Current Assets1 866 5802 493 3422 250 8642 267 1472 868 595
Debtors1 055 4411 256 4521 298 1001 194 4411 210 584
Net Assets Liabilities1 556 8251 685 6781 833 7511 939 0012 084 480
Other Debtors92 48065 48558 45456 27765 733
Property Plant Equipment806 598713 006690 515630 304621 620
Total Inventories193 369219 015194 258197 766353 533
Other
Accumulated Depreciation Impairment Property Plant Equipment3 828 4973 901 3403 991 9094 009 9034 087 516
Additions Other Than Through Business Combinations Property Plant Equipment 25 14568 76831 18385 237
Amounts Owed By Group Undertakings  210 59071 061 
Amounts Owed To Group Undertakings72 453293 999  97 937
Average Number Employees During Period3029282825
Corporation Tax Payable25 00090 000110 000108 000108 000
Creditors985 3141 407 664998 628846 4501 259 735
Disposals Decrease In Depreciation Impairment Property Plant Equipment 41 70069073 40014 327
Disposals Property Plant Equipment 45 89469073 40016 308
Increase From Depreciation Charge For Year Property Plant Equipment 114 54391 25991 39491 940
Net Current Assets Liabilities881 2661 085 6781 252 2361 420 6971 608 860
Other Creditors7 0391 006   
Other Remaining Borrowings72 769146 72487 23069 87272 141
Other Taxation Social Security Payable80 720134 216111 13985 79682 279
Property Plant Equipment Gross Cost4 635 0954 614 3464 682 4244 640 2074 709 136
Provisions For Liabilities Balance Sheet Subtotal124 000112 000109 000112 000146 000
Total Assets Less Current Liabilities1 687 8641 798 6841 942 7512 051 0012 230 480
Trade Creditors Trade Payables734 372742 725690 259582 782899 378
Trade Debtors Trade Receivables962 9611 190 9671 029 0561 067 1031 144 851

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to December 31, 2022
filed on: 30th, August 2023
Free Download (11 pages)

Company search

Advertisements