David Pawson Publishing Limited WOKING


Founded in 1960, David Pawson Publishing, classified under reg no. 00661108 is an active company. Currently registered at Station House Connaught Road GU24 0ER, Woking the company has been in the business for sixty four years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2021/03/25 David Pawson Publishing Limited is no longer carrying the name Anchor Recordings.

Currently there are 3 directors in the the firm, namely David R., Steven D. and Alan D.. In addition one secretary - Alan D. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Stuart A. who worked with the the firm until 28 April 2001.

David Pawson Publishing Limited Address / Contact

Office Address Station House Connaught Road
Office Address2 Brookwood
Town Woking
Post code GU24 0ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 00661108
Date of Incorporation Tue, 31st May 1960
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st March
Company age 64 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

David R.

Position: Director

Appointed: 15 May 2010

Steven D.

Position: Director

Appointed: 15 May 2010

Alan D.

Position: Secretary

Appointed: 28 April 2001

Alan D.

Position: Director

Appointed: 13 May 2000

Leonard T.

Position: Director

Resigned: 25 March 1995

Jean C.

Position: Director

Appointed: 10 May 2003

Resigned: 31 December 2010

Terence C.

Position: Director

Appointed: 24 April 1999

Resigned: 15 May 2010

Stuart A.

Position: Secretary

Appointed: 25 March 1995

Resigned: 28 April 2001

Michael W.

Position: Director

Appointed: 31 May 1991

Resigned: 31 December 2010

Leonard T.

Position: Director

Appointed: 31 May 1991

Resigned: 18 May 1998

John C.

Position: Director

Appointed: 31 May 1991

Resigned: 31 December 2010

James D.

Position: Director

Appointed: 31 May 1991

Resigned: 08 May 2004

Glen D.

Position: Director

Appointed: 31 May 1991

Resigned: 27 April 2002

Michael N.

Position: Director

Appointed: 31 May 1991

Resigned: 31 December 2010

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats found, there is Steven D. This PSC has significiant influence or control over this company,. The second entity in the PSC register is David R. This PSC has significiant influence or control over the company,.

Steven D.

Notified on 6 April 2016
Ceased on 8 January 2024
Nature of control: significiant influence or control

David R.

Notified on 6 April 2016
Ceased on 31 December 2023
Nature of control: significiant influence or control

Company previous names

Anchor Recordings March 25, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand48 12139 70844 569276 865555 458
Current Assets53 07771 71661 000296 438579 354
Debtors1 39827 50813 70017 22221 627
Net Assets Liabilities64 064245 412495 902542 920559 796
Other Debtors4185 2452 3372 2964 520
Property Plant Equipment20 99219 48010 45012 23412 516
Total Inventories3 5584 5002 7312 3512 269
Other
Charity Funds64 064245 411495 902542 920559 796
Charity Registration Number England Wales 224 579224 579 224 579
Cost Charitable Activity30 27135 87949 74566 675104 039
Costs Raising Funds8 9057 5206 09815 6301 648
Donations Legacies7 73920 46946 435124 116129 774
Expenditure73 11381 692100 732178 624196 560
Expenditure Material Fund 81 692100 732 196 560
Gain Loss Material Fund 163 695241 213  
Income Endowments68 00399 345110 010218 642213 436
Income From Charitable Activity48 89868 01054 93988 55979 214
Income Material Fund 99 345110 010 213 436
Investment Income11 36610 8668 6365 9674 159
Net Gains Losses On Investment Assets 163 695241 2137 000 
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses5 110181 348250 49147 01816 876
Accrued Liabilities7057054 63517 91812 720
Accumulated Depreciation Impairment Property Plant Equipment146 940143 806111 056115 815122 716
Creditors10 00510 7847 54837 75232 074
Depreciation Expense Property Plant Equipment3 4332 9673 8214 7596 901
Fixed Assets20 992184 480442 450284 23412 516
Increase From Depreciation Charge For Year Property Plant Equipment 2 9673 821 6 901
Investment Property 165 000432 000272 000 
Merchandise3 5584 5002 7312 3512 269
Net Current Assets Liabilities43 07260 93253 452258 686547 280
Other Creditors9 1539 9322 91219 83419 354
Prepayments Accrued Income81521 44810 71213 96716 511
Property Plant Equipment Gross Cost167 932163 286121 506128 049135 232
Rental Income From Investment Property10 98810 4888 2385 6043 980
Total Additions Including From Business Combinations Property Plant Equipment 2 7605 710 7 183
Total Assets Less Current Liabilities64 064245 412495 902542 920559 796
Trade Creditors Trade Payables1471471  
Trade Debtors Trade Receivables165815651959596
Net Increase Decrease In Charitable Funds 181 348250 491  
Other Expenditure   1 000 
Other Income    289
Additions Other Than Through Business Combinations Investment Property Fair Value Model  14 868  
Average Number Employees During Period  443
Disposals Investment Property Fair Value Model    272 000
Gain Loss On Disposals Property Plant Equipment   1 000 
Investment Property Fair Value Model 165 000432 000272 000 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 18th, January 2024
Free Download (13 pages)

Company search

Advertisements