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

J. Pickard & Co. (burrington) Limited UMBERLEIGH


J. Pickard & . (burrington) started in year 1990 as Private Limited Company with registration number 02550851. The J. Pickard & . (burrington) company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Umberleigh at J. Pickard & Co (burrington) Ltd. Postal code: EX37 9JG.

The company has 7 directors, namely Victoria S., James S. and Faye H. and others. Of them, John S., Graham S., Nigel S. have been with the company the longest, being appointed on 22 October 1991 and Victoria S. and James S. and Faye H. have been with the company for the least time - from 6 June 2022. As of 19 April 2024, there were 2 ex directors - Victoria S., Gordon S. and others listed below. There were no ex secretaries.

This company operates within the EX37 9JG postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0201432 . It is located at Burrington, Umberleigh with a total of 5 carsand 2 trailers. It has two locations in the UK.

J. Pickard & Co. (burrington) Limited Address / Contact

Office Address J. Pickard & Co (burrington) Ltd
Office Address2 Burrington
Town Umberleigh
Post code EX37 9JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02550851
Date of Incorporation Mon, 22nd Oct 1990
Industry Support activities for crop production
Industry Support activities for animal production (other than farm animal boarding and care) n.e.c.
End of financial Year 30th June
Company age 34 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

John S.

Position: Secretary

Resigned:

Victoria S.

Position: Director

Appointed: 06 June 2022

James S.

Position: Director

Appointed: 06 June 2022

Faye H.

Position: Director

Appointed: 06 June 2022

Justin S.

Position: Director

Appointed: 30 June 2014

John S.

Position: Director

Appointed: 22 October 1991

Graham S.

Position: Director

Appointed: 22 October 1991

Nigel S.

Position: Director

Appointed: 22 October 1991

Victoria S.

Position: Director

Appointed: 12 February 2018

Resigned: 06 June 2022

Gordon S.

Position: Director

Appointed: 22 October 1991

Resigned: 17 March 2011

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we found, there is Graham S. The abovementioned PSC has significiant influence or control over the company,.

Graham S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand2 5851 065-2 577435 15856 56323813 567
Current Assets2 574 1072 682 5152 817 9162 845 9152 319 9302 408 0352 803 041
Debtors1 721 7741 790 2761 804 4961 564 0141 658 5621 704 6962 115 066
Net Assets Liabilities704 874679 529636 665662 615692 235693 218704 063
Other Debtors849 530849 530875 512874 674880 13316 01724
Property Plant Equipment283 554475 225622 600607 544685 747633 819588 098
Total Inventories849 748891 1741 015 997846 743604 805703 101674 408
Other
Accrued Liabilities     40 81837 439
Accrued Liabilities Deferred Income46 21647 93160 47534 38131 14740 818 
Accumulated Depreciation Impairment Property Plant Equipment510 430518 109573 076575 069576 270601 260628 281
Additions Other Than Through Business Combinations Property Plant Equipment      20 000
Amounts Owed By Related Parties     849 505849 505
Average Number Employees During Period29262526272723
Balances Amounts Owed By Related Parties824 505824 5053 283824 505824 505824 505 
Balances Amounts Owed To Related Parties561 378536 739565 879700 367686 548668 636 
Bank Borrowings     10 00010 000
Bank Borrowings Overdrafts561 378193 498341 210700 36710 00020 055 
Bank Overdrafts     10 055179 360
Creditors856 1691 077 2111 192 089996 357956 6171 085 5631 217 168
Depreciation Rate Used For Property Plant Equipment 1515151515 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 71 26521 67270 71166 92842 417-26 417
Disposals Property Plant Equipment 79 00024 34380 62286 02043 512-38 700
Finance Lease Liabilities Present Value Total     56 03140 768
Financial Assets      5 835
Financial Liabilities     668 005649 367
Finished Goods Goods For Resale     703 101674 408
Fixed Assets292 935484 606630 863612 991693 828641 814593 933
Government Grant Income   6 18425 091  
Increase From Depreciation Charge For Year Property Plant Equipment 78 94376 63972 70368 12967 40753 438
Investments9 3819 3818 2635 4478 0817 995 
Investments Fixed Assets9 3819 3818 2635 4478 0817 995 
Net Current Assets Liabilities1 717 9381 605 3041 625 8271 849 5581 363 3131 322 4731 327 298
Other Creditors744 621873 6421 054 1461 099 567678 358286 054325 003
Other Investments Other Than Loans9 3819 3818 2635 4478 0817 995 
Other Remaining Borrowings     547 033527 033
Prepayments     23 66230 196
Property Plant Equipment Gross Cost793 985993 3331 195 6761 182 6121 262 0161 235 0791 216 379
Taxation Social Security Payable      4 817
Total Additions Including From Business Combinations Property Plant Equipment    165 42516 575 
Total Assets Less Current Liabilities2 010 8732 089 9102 256 6902 462 5492 057 1411 964 2861 921 231
Total Borrowings     603 064567 801
Trade Creditors Trade Payables455 585468 888377 772614 294581 660689 888899 014
Trade Debtors Trade Receivables872 244940 746928 984689 340778 429815 5131 235 341

Transport Operator Data

Burrington
City Umberleigh
Post code EX37 9JJ
Vehicles 4
Trailers 2
Eastacott Farm
Address Dowland
City Winkleigh
Post code EX19 8PQ
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 19th, March 2024
Free Download (13 pages)

Company search

Advertisements