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

E.w. Pinchbeck & Sons Limited ANDOVER


E.w. Pinchbeck & Sons started in year 2001 as Private Limited Company with registration number 04294997. The E.w. Pinchbeck & Sons company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Andover at Suite 2. Postal code: SP10 2AA.

At the moment there are 5 directors in the the firm, namely Joel P., Stella P. and Edward P. and others. In addition one secretary - Edward P. - is with the company. Currenlty, the firm lists one former director, whose name is Nigel P. and who left the the firm on 10 June 2020. In addition, there is one former secretary - Michael M. who worked with the the firm until 10 January 2008.

E.w. Pinchbeck & Sons Limited Address / Contact

Office Address Suite 2
Office Address2 Healey House, Dene Road
Town Andover
Post code SP10 2AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04294997
Date of Incorporation Thu, 27th Sep 2001
Industry Sale of new cars and light motor vehicles
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Joel P.

Position: Director

Appointed: 01 October 2014

Edward P.

Position: Secretary

Appointed: 10 January 2008

Stella P.

Position: Director

Appointed: 27 September 2001

Edward P.

Position: Director

Appointed: 27 September 2001

Kelvin P.

Position: Director

Appointed: 27 September 2001

Paul P.

Position: Director

Appointed: 27 September 2001

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 September 2001

Resigned: 27 September 2001

Nigel P.

Position: Director

Appointed: 27 September 2001

Resigned: 10 June 2020

Michael M.

Position: Secretary

Appointed: 27 September 2001

Resigned: 10 January 2008

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 27 September 2001

Resigned: 27 September 2001

People with significant control

The list of PSCs who own or control the company consists of 3 names. As we researched, there is Kelvin P. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Edward P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Stella P., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Kelvin P.

Notified on 15 August 2022
Nature of control: significiant influence or control

Edward P.

Notified on 27 September 2016
Ceased on 15 August 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Stella P.

Notified on 14 January 2022
Ceased on 15 August 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth851 315852 687       
Balance Sheet
Cash Bank On Hand 368 070368 002361 816270 732326 553249 751348 468560 362
Current Assets632 891618 279712 942688 770541 868539 140596 021746 882883 323
Debtors75 80376 79791 33293 79168 05661 33355 42674 17173 479
Net Assets Liabilities 852 687862 204820 607763 341755 401810 890906 9851 027 798
Other Debtors 32 18837 41338 97638 42122 46822 48434 10427 206
Property Plant Equipment 66 13957 98849 92734 56740 90936 24799 72195 671
Total Inventories 173 412253 608233 161203 080151 255290 844324 243249 482
Cash Bank In Hand308 044368 070       
Net Assets Liabilities Including Pension Asset Liability851 315852 687       
Stocks Inventory249 044173 412       
Tangible Fixed Assets49 01866 139       
Reserves/Capital
Called Up Share Capital305 000305 000       
Profit Loss Account Reserve546 315547 687       
Shareholder Funds851 315852 687       
Other
Accrued Liabilities  16 8718 53611 43316 98620 59516 51215 833
Accrued Liabilities Deferred Income 14 70516 871      
Accumulated Depreciation Impairment Property Plant Equipment 143 108157 464172 600175 437185 879191 755194 525165 819
Additions Other Than Through Business Combinations Property Plant Equipment  17 1257 0753 01618 3607 16285 7029 044
Average Number Employees During Period 1513141516141515
Creditors 250 293328 357335 377236 850246 904244 143360 739373 093
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -5 249 -8 513-1 334-5 186-8 675-40 587
Disposals Property Plant Equipment  -10 920 -15 539-1 576-5 948-19 458-41 800
Fixed Assets476 456493 577485 426477 365462 005468 347463 685527 159523 109
Increase From Depreciation Charge For Year Property Plant Equipment  19 60515 13611 35011 77611 06211 44511 881
Investment Property 427 438427 438427 438427 438427 438427 438427 438427 438
Investment Property Fair Value Model 427 438427 438427 438427 438427 438427 438427 438427 438
Net Current Assets Liabilities384 254367 986384 585353 393305 018292 236351 878386 143510 230
Other Creditors 100 338129 277142 86484 66510 19742 39441 45140 071
Other Inventories 173 412253 608233 161203 080151 255290 844324 243249 482
Other Remaining Borrowings     83 01052 469105 758114 468
Prepayments  18 9368 6178 3288 4648 5689 32412 682
Prepayments Accrued Income 10 03518 936      
Property Plant Equipment Gross Cost 209 247215 452222 527210 004226 788228 002294 246261 490
Provisions For Liabilities Balance Sheet Subtotal 8 8767 80710 1513 6825 1824 6736 3175 541
Taxation Social Security Payable 63 90867 21460 79642 23440 80472 16391 453111 987
Total Assets Less Current Liabilities860 710861 563870 011830 758767 023760 583815 563913 3021 033 339
Total Borrowings     83 01052 469105 758114 468
Trade Creditors Trade Payables 71 342114 995123 17998 51895 90856 522105 56590 734
Trade Debtors Trade Receivables 34 57434 98346 20021 30730 40024 37430 74333 591
Amount Specific Advance Or Credit Directors   15 61415 614    
Amount Specific Advance Or Credit Made In Period Directors    13 666    
Amount Specific Advance Or Credit Repaid In Period Directors    -23 884    
Creditors Due Within One Year248 637250 293       
Investments Fixed Assets427 438427 438       
Number Shares Allotted 300 000       
Par Value Share 1       
Provisions For Liabilities Charges9 3958 876       
Share Capital Allotted Called Up Paid300 000300 000       
Tangible Fixed Assets Additions 30 497       
Tangible Fixed Assets Cost Or Valuation178 750209 247       
Tangible Fixed Assets Depreciation129 732143 108       
Tangible Fixed Assets Depreciation Charged In Period 13 376       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th September 2023
filed on: 7th, March 2024
Free Download (10 pages)

Company search