J W Pudsey & Son Limited BRIDLINGTON


J W Pudsey & Son started in year 2003 as Private Limited Company with registration number 04666452. The J W Pudsey & Son company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Bridlington at Medina House. Postal code: YO16 4LZ.

The company has 2 directors, namely Caroline H., Kevin P.. Of them, Kevin P. has been with the company the longest, being appointed on 8 September 2017 and Caroline H. has been with the company for the least time - from 30 November 2017. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Rosalind P. who worked with the the company until 30 November 2017.

This company operates within the YO25 4LJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1078514 . It is located at Station Yard, Station Road, Driffield with a total of 2 cars.

J W Pudsey & Son Limited Address / Contact

Office Address Medina House
Office Address2 2 Station Avenue
Town Bridlington
Post code YO16 4LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04666452
Date of Incorporation Thu, 13th Feb 2003
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (229 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Caroline H.

Position: Director

Appointed: 30 November 2017

Kevin P.

Position: Director

Appointed: 08 September 2017

Rosalind P.

Position: Director

Appointed: 13 February 2003

Resigned: 30 November 2017

Dorothy G.

Position: Nominee Secretary

Appointed: 13 February 2003

Resigned: 13 February 2003

David P.

Position: Director

Appointed: 13 February 2003

Resigned: 30 November 2017

Rosalind P.

Position: Secretary

Appointed: 13 February 2003

Resigned: 30 November 2017

Lesley G.

Position: Nominee Director

Appointed: 13 February 2003

Resigned: 13 February 2003

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we established, there is Kevin P. This PSC and has 75,01-100% shares. Another one in the PSC register is David P. This PSC owns 50,01-75% shares. Then there is Rosalind P., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Kevin P.

Notified on 30 November 2017
Nature of control: 75,01-100% shares

David P.

Notified on 6 April 2016
Ceased on 30 November 2017
Nature of control: 50,01-75% shares

Rosalind P.

Notified on 6 April 2016
Ceased on 30 November 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-052013-04-052014-04-052015-04-052016-04-052017-04-052018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth24 76432 85712 7669151 494       
Balance Sheet
Cash Bank In Hand55 99745 87643 3453 0818 037       
Cash Bank On Hand         4411 6713 705
Current Assets83 19570 64169 03130 97840 73934 58946 28052 55619 72029 29451 16455 919
Debtors11 93414 00011 08414 88015 114    9 5763 37922 299
Intangible Fixed Assets22 20018 40016 10013 80011 500       
Net Assets Liabilities      10 18016 229-4 91825 31134 55641 840
Net Assets Liabilities Including Pension Asset Liability24 76432 85712 7669151 494       
Other Debtors         9 5763 37922 299
Property Plant Equipment         41 75631 78628 792
Stocks Inventory15 26410 76514 60213 01717 588       
Tangible Fixed Assets26 00525 91419 86628 22121 414       
Total Inventories         19 27746 11429 915
Reserves/Capital
Called Up Share Capital7575757575       
Profit Loss Account Reserve24 68932 78212 6918401 419       
Shareholder Funds24 76432 85712 7669151 494       
Other
Accumulated Amortisation Impairment Intangible Assets         38 00038 000 
Accumulated Depreciation Impairment Property Plant Equipment         71 69281 66262 356
Average Number Employees During Period     3334444
Bank Borrowings Overdrafts         5 5408 654 
Bank Overdrafts         5 5408 654 
Creditors    67 87648 33455 8098 0161 70645 29844 98739 976
Creditors Due After One Year1 944           
Creditors Due Within One Year99 49176 91588 25866 44067 876       
Disposals Decrease In Depreciation Impairment Property Plant Equipment           27 503
Disposals Property Plant Equipment           30 795
Fixed Assets48 20544 31435 96642 02132 91425 51219 70927 65226 17841 75631 78628 792
Increase From Depreciation Charge For Year Property Plant Equipment          9 9708 197
Intangible Assets Gross Cost         38 00038 000 
Intangible Fixed Assets Aggregate Amortisation Impairment15 80019 60021 90024 20026 500       
Intangible Fixed Assets Cost Or Valuation38 00038 00038 00038 000        
Net Current Assets Liabilities-16 296-6 274-19 227-35 462-27 137-13 745-9 529-3 407-29 390-16 4456 17715 943
Number Shares Allotted 75757575       
Number Shares Issued Fully Paid          7575
Other Creditors         35 66229 65337 364
Other Taxation Social Security Payable          6 6802 612
Par Value Share 1111     11
Property Plant Equipment Gross Cost         113 448113 44891 148
Provisions For Liabilities Balance Sheet Subtotal          3 4072 895
Provisions For Liabilities Charges5 2015 1833 9735 6444 283       
Share Capital Allotted Called Up Paid7575757575       
Tangible Fixed Assets Cost Or Valuation57 87357 12357 25269 402        
Tangible Fixed Assets Depreciation31 86831 20937 38641 18147 988       
Total Additions Including From Business Combinations Property Plant Equipment           8 495
Total Assets Less Current Liabilities31 90938 04016 7396 5595 77711 76710 18024 245-3 21225 31137 96344 735
Finance Lease Liabilities Present Value Total         4 537  
Total Borrowings         10 0778 654 

Transport Operator Data

Station Yard
Address Station Road , Nafferton
City Driffield
Post code YO25 4LS
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 10th, October 2023
Free Download (10 pages)

Company search