Pod Factory Ltd HIXON


Founded in 2011, Pod Factory, classified under reg no. 07725066 is an active company. Currently registered at Unit 1 ST18 0HP, Hixon the company has been in the business for thirteen years. Its financial year was closed on September 29 and its latest financial statement was filed on 29th September 2022. Since 7th January 2022 Pod Factory Ltd is no longer carrying the name R M Birch Haulage (2011).

The firm has 3 directors, namely Benn B., Ian F. and Robert G.. Of them, Benn B., Ian F., Robert G. have been with the company the longest, being appointed on 1 August 2011. As of 15 May 2024, there was 1 ex director - Barbara K.. There were no ex secretaries.

Pod Factory Ltd Address / Contact

Office Address Unit 1
Office Address2 Unit 1 Wellington Business Park
Town Hixon
Post code ST18 0HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07725066
Date of Incorporation Mon, 1st Aug 2011
Industry Other manufacturing n.e.c.
End of financial Year 29th September
Company age 13 years old
Account next due date Sat, 29th Jun 2024 (45 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Benn B.

Position: Director

Appointed: 01 August 2011

Ian F.

Position: Director

Appointed: 01 August 2011

Robert G.

Position: Director

Appointed: 01 August 2011

Barbara K.

Position: Director

Appointed: 01 August 2011

Resigned: 01 August 2011

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats researched, there is Alexander C. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Gtp (Midlands) Holdings Ltd that put Burton-On-Trent, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Alexander C.

Notified on 7 October 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Gtp (Midlands) Holdings Ltd

8 Woodland Road, Stanton, Burton-On-Trent, Staffordshire, DE15 9TH, England

Legal authority Uk
Legal form Limited Company
Country registered England
Place registered Uk
Registration number 7725087
Notified on 6 April 2016
Ceased on 7 October 2020
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

R M Birch Haulage (2011) January 7, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-292022-09-29
Net Worth100100      
Balance Sheet
Debtors100100100100100100309 828281 548
Other Debtors 10010010010010038 42544 062
Cash Bank On Hand      118 018241
Current Assets100100   100943 059974 130
Net Assets Liabilities     100-111 295-49 044
Property Plant Equipment      48 13741 010
Total Inventories      515 213692 341
Net Assets Liabilities Including Pension Asset Liability100100      
Reserves/Capital
Called Up Share Capital100100      
Shareholder Funds100100      
Other
Net Current Assets Liabilities100100100100 100-150 286-82 262
Total Assets Less Current Liabilities100100100100100100-102 149-41 252
Accrued Liabilities Deferred Income      348 36178 331
Accumulated Depreciation Impairment Property Plant Equipment      26 04760 058
Average Number Employees During Period      1314
Corporation Tax Payable      9 38810 912
Creditors      1 093 3451 056 392
Increase From Depreciation Charge For Year Property Plant Equipment      26 04734 011
Other Creditors      23 561451
Other Taxation Social Security Payable      8 68417 432
Prepayments       8 522
Property Plant Equipment Gross Cost      74 184101 068
Provisions For Liabilities Balance Sheet Subtotal      9 1467 792
Recoverable Value-added Tax       76 804
Total Additions Including From Business Combinations Property Plant Equipment      74 18426 884
Trade Creditors Trade Payables      56 203119 159
Trade Debtors Trade Receivables      271 403152 160
Number Shares Allotted 100      
Par Value Share 1      
Share Capital Allotted Called Up Paid100100      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 1st August 2023
filed on: 14th, August 2023
Free Download (3 pages)

Company search