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

P & D Investments Uk Ltd RETFORD


P & D Investments Uk started in year 2000 as Private Limited Company with registration number 04064189. The P & D Investments Uk company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Retford at Chancery Court. Postal code: DN22 6ES. Since Tuesday 15th November 2011 P & D Investments Uk Ltd is no longer carrying the name Hammond & Taylor Superlift.

There is a single director in the company at the moment - Paul W., appointed on 14 September 2000. In addition, a secretary was appointed - Natalie S., appointed on 23 February 2021. Currenlty, the company lists one former director, whose name is Lindsay W. and who left the the company on 23 February 2021. In addition, there is one former secretary - Lindsay W. who worked with the the company until 23 February 2021.

P & D Investments Uk Ltd Address / Contact

Office Address Chancery Court
Office Address2 34 West Street
Town Retford
Post code DN22 6ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 04064189
Date of Incorporation Mon, 4th Sep 2000
Industry Other letting and operating of own or leased real estate
End of financial Year 30th November
Company age 24 years old
Account next due date Sat, 31st Aug 2024 (130 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Natalie S.

Position: Secretary

Appointed: 23 February 2021

Paul W.

Position: Director

Appointed: 14 September 2000

Lindsay W.

Position: Director

Appointed: 01 January 2006

Resigned: 23 February 2021

Lindsay W.

Position: Secretary

Appointed: 14 September 2000

Resigned: 23 February 2021

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 04 September 2000

Resigned: 14 September 2000

London Law Services Limited

Position: Nominee Director

Appointed: 04 September 2000

Resigned: 14 September 2000

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats found, there is Paul W. This PSC and has 50,01-75% shares. The second entity in the PSC register is Lindsay W. This PSC owns 50,01-75% shares.

Paul W.

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

Lindsay W.

Notified on 6 April 2016
Ceased on 23 February 2021
Nature of control: 50,01-75% shares

Company previous names

Hammond & Taylor Superlift November 15, 2011
Dawnplan May 15, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth175 044297 749298 727       
Balance Sheet
Cash Bank In Hand2 7255 8644 422       
Cash Bank On Hand  4 42213 9886 2403 68911 57420 9617 83614 497
Current Assets4 51121 78921 32413 988    7 83616 968
Debtors1 78615 92516 902      2 471
Net Assets Liabilities  364 147371 817396 836413 601438 950474 8061 341 2641 622 387
Net Assets Liabilities Including Pension Asset Liability175 044297 749298 727       
Other Debtors  3 138      2 471
Property Plant Equipment  22 32118 97316 15413 73111 6729 9228 4347 393
Tangible Fixed Assets342 66126 25922 321       
Reserves/Capital
Called Up Share Capital10 00010 00010 000       
Profit Loss Account Reserve165 044174 518175 496       
Shareholder Funds175 044297 749298 727       
Other
Accumulated Depreciation Impairment Property Plant Equipment  102 195105 543108 362110 785112 844114 594116 082117 123
Additions Other Than Through Business Combinations Investment Property Fair Value Model   7 129      
Average Number Employees During Period    222111
Bank Borrowings  950 149885 672821 357756 270705 685636 004566 941503 839
Bank Borrowings Overdrafts  886 849820 572756 507690 070636 635565 704498 641439 839
Creditors  886 849820 572756 507690 070636 635565 704498 641439 839
Creditors Due After One Year122 582951 442886 849       
Creditors Due Within One Year43 368452 885478 584       
Disposals Investment Property Fair Value Model   61 824      
Fixed Assets342 6611 680 2871 712 7201 654 6771 651 8581 649 4351 647 3761 645 6262 658 4343 032 393
Increase From Depreciation Charge For Year Property Plant Equipment   3 3482 8192 4232 0591 7501 4881 041
Investment Property  1 690 3991 635 7041 635 7041 635 7041 635 7041 635 7042 650 0003 025 000
Investment Property Fair Value Model  1 690 3991 635 7041 635 7041 635 7041 635 7041 635 7042 650 0003 025 000
Net Current Assets Liabilities-38 857-431 096-457 260-458 620-495 446-543 155-569 573-603 231-640 230-672 469
Number Shares Allotted 10 00010 000       
Number Shares Issued Fully Paid   10 00010 00010 00010 00010 00010 00010 000
Other Creditors  386 762387 603416 235464 419491 834512 571537 405536 681
Other Taxation Social Security Payable  17 22519 90520 60116 22520 26313 0019 7216 750
Par Value Share 111111111
Profit Loss        866 458281 123
Property Plant Equipment Gross Cost  124 516124 516124 516124 516124 516124 516124 516 
Provisions For Liabilities Balance Sheet Subtotal  4 4643 6683 0692 6092 2181 885178 299297 698
Provisions For Liabilities Charges6 178 4 464       
Revaluation Reserve 113 231113 231       
Secured Debts129 6821 012 342950 149       
Share Capital Allotted Called Up Paid10 00010 00010 000       
Tangible Fixed Assets Additions 1 260 6404 759       
Tangible Fixed Assets Cost Or Valuation496 222124 5161 690 399       
Tangible Fixed Assets Depreciation153 56198 257102 195       
Tangible Fixed Assets Depreciation Charged In Period 4 6333 938       
Tangible Fixed Assets Depreciation Increase Decrease From Revaluations -59 937        
Tangible Fixed Assets Depreciation Increase Decrease From Transfers Between Items -59 937        
Tangible Fixed Assets Increase Decrease From Revaluations 53 294        
Tangible Fixed Assets Increase Decrease From Transfers Between Items -371 706        
Total Assets Less Current Liabilities303 8041 249 1911 190 0401 196 0571 156 4121 106 2801 077 8031 042 3952 018 2042 359 924
Trade Creditors Trade Payables  11 297    28 32032 64082 006
Trade Debtors Trade Receivables  13 764       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 5th, June 2023
Free Download (9 pages)

Company search

Advertisements