K Pendlebury & Sons Limited WIGAN


Founded in 2003, K Pendlebury & Sons, classified under reg no. 04824111 is an active company. Currently registered at Units 6 & 7 Pioneer Works WN5 9DN, Wigan the company has been in the business for twenty one years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2022.

At the moment there are 6 directors in the the firm, namely Paul W., David P. and Gerard P. and others. In addition one secretary - Carolyn C. - is with the company. As of 26 April 2024, there was 1 ex director - Kenneth P.. There were no ex secretaries.

K Pendlebury & Sons Limited Address / Contact

Office Address Units 6 & 7 Pioneer Works
Office Address2 Off Ormskirk Road Pemberton
Town Wigan
Post code WN5 9DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04824111
Date of Incorporation Mon, 7th Jul 2003
Industry Roofing activities
End of financial Year 31st August
Company age 21 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Paul W.

Position: Director

Appointed: 27 November 2019

David P.

Position: Director

Appointed: 07 July 2003

Gerard P.

Position: Director

Appointed: 07 July 2003

Joseph P.

Position: Director

Appointed: 07 July 2003

Peter P.

Position: Director

Appointed: 07 July 2003

Carolyn C.

Position: Secretary

Appointed: 07 July 2003

Carolyn C.

Position: Director

Appointed: 07 July 2003

Kenneth P.

Position: Director

Appointed: 07 July 2003

Resigned: 21 October 2004

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 July 2003

Resigned: 07 July 2003

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 07 July 2003

Resigned: 07 July 2003

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats found, there is Gerard P. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Carolyn C. This PSC has significiant influence or control over the company,.

Gerard P.

Notified on 20 July 2016
Nature of control: significiant influence or control

Carolyn C.

Notified on 20 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth1 361 2941 550 496       
Balance Sheet
Cash Bank In Hand941 290723 558       
Cash Bank On Hand 723 558872 771919 256501 291704 586769 526561 178568 966
Current Assets2 328 6952 754 3542 385 3062 132 6431 921 3312 200 4351 710 1532 771 7422 244 777
Debtors1 359 6742 006 1441 488 1791 191 6621 394 1821 479 009929 7862 188 3451 631 634
Net Assets Liabilities 1 550 4961 429 2941 107 1431 005 7601 048 4661 009 5651 042 2321 364 967
Net Assets Liabilities Including Pension Asset Liability1 361 2941 550 496       
Other Debtors 13 52211 24530 06113 65333 0916 089302 978362 992
Property Plant Equipment 80 20459 58046 06240 75642 40648 96057 442 
Stocks Inventory27 73124 652       
Tangible Fixed Assets67 73480 204       
Total Inventories 24 65224 35621 72525 85816 84010 84122 21944 177
Reserves/Capital
Called Up Share Capital600600       
Profit Loss Account Reserve1 360 6941 549 896       
Shareholder Funds1 361 2941 550 496       
Other
Amount Specific Advance Or Credit Directors     2 745 44 40653 048
Amount Specific Advance Or Credit Made In Period Directors     3 030 44 4069 038
Amount Specific Advance Or Credit Repaid In Period Directors     2852 745 500
Accumulated Depreciation Impairment Property Plant Equipment 72 43984 86598 671100 62694 84982 96295 27698 194
Amounts Recoverable On Contracts 341 742375 788366 283478 464175 512317 930404 253573 574
Average Number Employees During Period  44383837353434
Bank Borrowings Overdrafts   158 75772 61990 74757 28169 06371 346
Creditors 1 269 3001 004 8681 063 731949 3981 187 165740 2461 776 038940 824
Creditors Due Within One Year1 023 2531 269 300       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  6 64674010 94519 33027 7126 41223 430
Disposals Property Plant Equipment  15 1901 14614 35024 12534 6007 80026 462
Future Minimum Lease Payments Under Non-cancellable Operating Leases  4 27126 27122 00022 00022 00022 000100 000
Increase From Depreciation Charge For Year Property Plant Equipment  19 07214 54612 90013 55315 82518 72626 348
Net Current Assets Liabilities1 305 4421 485 0541 380 4381 068 912971 9331 013 270969 907995 7041 303 953
Number Shares Allotted 600       
Other Creditors 9 00010 27993 33315 6138 11438 24433 77523 567
Other Taxation Social Security Payable 390 305237 078199 305193 502372 446288 829343 033187 883
Par Value Share 1       
Property Plant Equipment Gross Cost 152 643144 445144 733141 382137 255131 922152 718179 666
Provisions For Liabilities Balance Sheet Subtotal 14 76210 7247 8316 9297 2109 30210 91420 458
Provisions For Liabilities Charges11 88214 762       
Tangible Fixed Assets Additions 42 641       
Tangible Fixed Assets Cost Or Valuation150 877152 643       
Tangible Fixed Assets Depreciation83 14372 439       
Tangible Fixed Assets Depreciation Charged In Period 25 809       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 36 513       
Tangible Fixed Assets Disposals 40 875       
Total Additions Including From Business Combinations Property Plant Equipment  6 9921 43410 99919 99829 26728 59653 410
Total Assets Less Current Liabilities1 373 1761 565 2581 440 0181 114 9741 012 6891 055 6761 018 8671 053 1461 385 425
Trade Creditors Trade Payables 869 995757 511612 336667 664715 858355 8921 330 167658 028
Trade Debtors Trade Receivables 1 650 8801 101 146795 318902 0651 270 406605 7671 481 114695 068
Value Shares Allotted600600       
Advances Credits Directors2 745        
Advances Credits Made In Period Directors3 638        
Advances Credits Repaid In Period Directors893        

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st August 2023
filed on: 6th, December 2023
Free Download (10 pages)

Company search

Advertisements