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

J.h. Plowright Limited GRANTHAM


J.h. Plowright started in year 1956 as Private Limited Company with registration number 00563687. The J.h. Plowright company has been functioning successfully for 68 years now and its status is active. The firm's office is based in Grantham at 3 Castlegate. Postal code: NG31 6SF.

At present there are 2 directors in the the company, namely Robert H. and John W.. In addition one secretary - John W. - is with the firm. As of 23 May 2024, there was 1 ex director - Charlotte P.. There were no ex secretaries.

J.h. Plowright Limited Address / Contact

Office Address 3 Castlegate
Town Grantham
Post code NG31 6SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00563687
Date of Incorporation Wed, 28th Mar 1956
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 5th April
Company age 68 years old
Account next due date Fri, 5th Jan 2024 (139 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Robert H.

Position: Director

Appointed: 11 April 2011

John W.

Position: Secretary

Appointed: 11 April 2011

John W.

Position: Director

Appointed: 31 March 1991

Charlotte P.

Position: Director

Appointed: 31 March 1991

Resigned: 25 March 2011

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats identified, there is Robert H. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is John W. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is John P., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

John W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

John P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-052013-04-052014-04-052015-04-052016-04-052017-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Net Worth352 472406 827395 629383 559368 137       
Balance Sheet
Cash Bank In Hand122 664251 25094 00928 84796 456       
Cash Bank On Hand    96 45646 488220 453174 643306 101314 209354 536343 582
Current Assets267 104373 985346 227337 648296 706313 092326 591335 733340 067401 084357 326346 372
Debtors27 05560 474155 309215 327185 750266 604106 138161 09096 30486 8752 7902 790
Net Assets Liabilities    368 137261 422      
Net Assets Liabilities Including Pension Asset Liability352 472406 827395 629383 559368 137       
Other Debtors    174 989266 604105 781161 09096 30484 4862 7902 790
Property Plant Equipment    106 54711111  
Stocks Inventory117 38562 26196 90993 47414 500       
Tangible Fixed Assets131 249134 372126 128118 561106 547       
Total Inventories    14 500       
Reserves/Capital
Called Up Share Capital19 99619 99619 99619 99619 996       
Profit Loss Account Reserve332 476386 831375 633363 563348 141       
Shareholder Funds352 472406 827395 629383 559368 137       
Other
Accumulated Depreciation Impairment Property Plant Equipment    115 695       
Average Number Employees During Period    32222222
Creditors    17 08451 67132 61316 15712 11828 3341 2703 368
Creditors Due Within One Year29 18574 81751 50019 31417 084       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     115 695      
Disposals Property Plant Equipment     222 241    1 
Net Current Assets Liabilities237 919299 168294 727287 065279 622261 421293 978319 576327 949384 437356 056343 004
Number Shares Allotted 19 99619 99619 99619 996       
Number Shares Issued Fully Paid       19 99619 99619 99619 99619 996
Other Creditors    16 71622 13522 23510 14510 1473 1901 2703 368
Other Taxation Social Security Payable    5729 52910 0986 0121 97116 268  
Par Value Share 1111  11111
Property Plant Equipment Gross Cost    222 24211111  
Provisions For Liabilities Balance Sheet Subtotal    18 032       
Provisions For Liabilities Charges16 69626 71325 22622 06718 032       
Share Capital Allotted Called Up Paid19 99619 99619 99619 99619 996       
Tangible Fixed Assets Additions 23 4008 04811 210        
Tangible Fixed Assets Cost Or Valuation223 163229 063231 932222 242        
Tangible Fixed Assets Depreciation91 91494 691105 804103 681115 695       
Tangible Fixed Assets Depreciation Charged In Period 12 74414 32413 40712 014       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 9 9673 21115 530        
Tangible Fixed Assets Disposals 17 5005 17920 900        
Total Assets Less Current Liabilities369 168433 540420 855405 626386 169261 422293 979319 577390 289384 438356 056343 004
Trade Creditors Trade Payables    3117280  -1  
Trade Debtors Trade Receivables    10 761 357  2 389  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to April 5, 2023
filed on: 1st, February 2024
Free Download (7 pages)

Company search

Advertisements