You are here: bizstats.co.uk > a-z index > A list

A. Procter And Son Limited EASTBOURNE


A. Procter And Son started in year 1931 as Private Limited Company with registration number 00254256. The A. Procter And Son company has been functioning successfully for 93 years now and its status is active. The firm's office is based in Eastbourne at 7 - 9 The Avenue. Postal code: BN21 3YA.

The company has 3 directors, namely Paul H., David P. and Valerie P.. Of them, Valerie P. has been with the company the longest, being appointed on 30 August 1992 and Paul H. has been with the company for the least time - from 8 May 1995. As of 21 May 2024, there were 2 ex directors - Christopher P., Michael P. and others listed below. There were no ex secretaries.

A. Procter And Son Limited Address / Contact

Office Address 7 - 9 The Avenue
Town Eastbourne
Post code BN21 3YA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00254256
Date of Incorporation Wed, 18th Feb 1931
Industry Dispensing chemist in specialised stores
End of financial Year 28th February
Company age 93 years old
Account next due date Sat, 30th Nov 2024 (193 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Valerie P.

Position: Secretary

Resigned:

Paul H.

Position: Director

Appointed: 08 May 1995

David P.

Position: Director

Appointed: 16 October 1992

Valerie P.

Position: Director

Appointed: 30 August 1992

Christopher P.

Position: Director

Appointed: 30 August 1992

Resigned: 30 September 2004

Michael P.

Position: Director

Appointed: 30 August 1992

Resigned: 02 December 2006

People with significant control

The list of PSCs that own or control the company includes 5 names. As we found, there is Valerie P. This PSC has significiant influence or control over this company,. Another one in the PSC register is Paul H. This PSC has significiant influence or control over the company,. Then there is David P., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Valerie P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Paul H.

Notified on 12 September 2017
Nature of control: significiant influence or control

David P.

Notified on 2 October 2017
Nature of control: significiant influence or control

Christopher P.

Notified on 2 October 2017
Nature of control: significiant influence or control

Elizabeth A.

Notified on 2 October 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-282024-02-29
Balance Sheet
Cash Bank On Hand76132153265 566219 318352 269121 252105 352
Current Assets660 971661 626685 802781 847964 551858 582674 491644 391
Debtors425 895444 085459 652278 163519 768286 941320 507300 531
Net Assets Liabilities1 411 0301 392 3721 396 8211 502 8531 671 5301 712 1751 623 5581 568 369
Other Debtors53 11055 68751 12852 38965 39566 65560 26176 608
Property Plant Equipment728 847723 295701 620657 315639 616652 372633 968614 572
Total Inventories235 000217 409225 997238 118225 465219 372232 732 
Other
Accumulated Depreciation Impairment Property Plant Equipment285 378302 280329 057350 370368 069390 266409 501429 697
Average Number Employees During Period  292828282829
Bank Borrowings Overdrafts40257 15619 617     
Corporation Tax Payable17 681 7 6376 76141 9469 834  
Corporation Tax Recoverable 813    9 834 
Creditors322 566343 628334 961467 206649 974506 725395 909372 947
Dividends Paid   15 000    
Fixed Assets1 097 1301 099 6661 195 8241 234 5521 409 2931 415 0571 397 6141 333 716
Future Minimum Lease Payments Under Non-cancellable Operating Leases  5 5584 59916 9819 7092 382 
Increase From Depreciation Charge For Year Property Plant Equipment 27 60926 77725 19717 69922 19719 23520 196
Investment Property  150 000150 000150 000150 000150 000150 000
Investment Property Fair Value Model  150 000150 000150 000150 000150 000 
Investments Fixed Assets368 283376 371365 311427 237619 677612 685613 646569 144
Net Current Assets Liabilities338 405317 998350 841314 641314 577351 857278 582271 444
Number Shares Issued Fully Paid 5 000      
Other Creditors46 09424 53833 48339 035152 83642 59315 15818 224
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 10 707      
Other Disposals Property Plant Equipment 10 707      
Other Investments Other Than Loans  365 311427 237619 677612 685613 646569 144
Other Taxation Social Security Payable15 02114 01213 12412 27114 23313 64213 59314 164
Par Value Share 1      
Profit Loss  4 44915 891    
Property Plant Equipment Gross Cost1 014 2251 025 5751 005 6861 007 6851 007 6851 042 6381 043 4691 044 269
Provisions For Liabilities Balance Sheet Subtotal24 50525 29220 95146 34052 34054 73952 63836 791
Total Additions Including From Business Combinations Property Plant Equipment 22 0575 1021 999 34 953831800
Total Assets Less Current Liabilities1 435 5351 417 6641 546 6651 549 1931 723 8701 766 9141 676 1961 605 160
Trade Creditors Trade Payables243 368247 922261 100409 139440 959440 656367 158340 559
Trade Debtors Trade Receivables372 785387 585408 524225 774454 373220 286250 412223 923

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-02-28
filed on: 10th, July 2023
Free Download (12 pages)

Company search

Advertisements