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

P. Irving & Sons Limited LONSDALE, CARNFORTH


P. Irving & Sons started in year 1980 as Private Limited Company with registration number 01476877. The P. Irving & Sons company has been functioning successfully for 44 years now and its status is active. The firm's office is based in Lonsdale, Carnforth at The Sawmills. Postal code: LA6 2PE.

At present there are 4 directors in the the company, namely Carol B., Guy T. and Maxwell I. and others. In addition one secretary - Carol B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the LA6 2PE postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0254054 . It is located at Hutton Roof Sawmills, Hutton Roof, Carnforth with a total of 2 carsand 3 trailers.

P. Irving & Sons Limited Address / Contact

Office Address The Sawmills
Office Address2 Hutton Roof, Nr Kir
Town Lonsdale, Carnforth
Post code LA6 2PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01476877
Date of Incorporation Mon, 4th Feb 1980
Industry Sawmilling and planing of wood
End of financial Year 28th February
Company age 44 years old
Account next due date Sat, 30th Nov 2024 (214 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Carol B.

Position: Director

Appointed: 03 October 2017

Guy T.

Position: Director

Appointed: 03 October 2017

Maxwell I.

Position: Director

Appointed: 03 October 2017

Carol B.

Position: Secretary

Appointed: 20 July 2001

Peter I.

Position: Director

Appointed: 22 August 1991

Graham I.

Position: Secretary

Appointed: 31 December 1995

Resigned: 20 July 2001

Maureen I.

Position: Secretary

Appointed: 22 August 1991

Resigned: 31 December 1995

Aubrey I.

Position: Director

Appointed: 22 August 1991

Resigned: 31 December 1995

Philip I.

Position: Director

Appointed: 22 August 1991

Resigned: 16 November 1999

Graham I.

Position: Director

Appointed: 22 August 1991

Resigned: 20 July 2001

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we researched, there is Peter I. The abovementioned PSC and has 75,01-100% shares.

Peter I.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth2 787 6723 311 2293 327 718       
Balance Sheet
Cash Bank On Hand  149 350355 9784 337570833 0391 238 3021 461 1522 587 481
Current Assets1 349 1511 939 4001 664 2842 153 2761 620 0382 766 4232 812 5903 469 8304 110 0314 946 484
Debtors1 040 8281 386 9051 155 3681 511 3041 238 4432 027 0841 501 4071 582 5391 890 1792 078 190
Net Assets Liabilities   3 491 3073 677 1383 692 6554 090 4594 723 9066 209 5107 276 801
Other Debtors  166 786390 118257 865235 743234 872279 422310 194642 683
Property Plant Equipment  2 700 4722 609 3383 519 6233 534 1743 516 5583 611 2693 904 6223 823 030
Total Inventories  359 566285 994624 690738 769478 144648 989758 700280 813
Cash Bank In Hand177 746309 886149 350       
Stocks Inventory130 577242 609359 566       
Tangible Fixed Assets2 314 8322 397 6462 700 472       
Reserves/Capital
Called Up Share Capital17 50017 50017 500       
Profit Loss Account Reserve2 760 6723 284 2293 300 718       
Shareholder Funds2 787 6723 311 2293 327 718       
Other
Accumulated Depreciation Impairment Property Plant Equipment  3 612 9803 864 7354 146 5534 556 9054 902 6305 230 3365 672 3784 675 801
Additions Other Than Through Business Combinations Property Plant Equipment      411 811532 367735 395491 931
Average Number Employees During Period      31333027
Bank Borrowings Overdrafts  105 097 440 871429 993571 365172 91498 76820 253
Corporation Tax Payable  29 28275 891      
Creditors   1 037 565440 871429 993571 365172 91498 76820 253
Increase From Depreciation Charge For Year Property Plant Equipment   306 017281 820410 352409 496433 802442 042426 695
Net Current Assets Liabilities706 2081 149 265867 4651 115 711862 604883 1571 476 0851 652 1022 795 9904 003 087
Number Shares Issued Fully Paid    20     
Other Creditors  19 9336 41077 872330 48434 477147 5286 56544 578
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   54 262  63 772106 096 1 423 272
Other Disposals Property Plant Equipment   69 185  83 702109 950 1 570 100
Other Taxation Social Security Payable  10 979133 49429 48365 840192 480244 068518 709349 695
Par Value Share 11 1     
Property Plant Equipment Gross Cost  6 313 4516 474 0737 666 1778 091 0798 419 1888 841 6059 577 0008 498 831
Provisions For Liabilities Balance Sheet Subtotal   233 742264 218294 683330 819366 551392 334529 063
Total Additions Including From Business Combinations Property Plant Equipment   229 8071 192 105424 902    
Total Assets Less Current Liabilities3 021 0403 546 9113 567 9373 725 0494 382 2274 417 3314 992 6435 263 3716 700 6127 826 117
Trade Creditors Trade Payables  631 528897 661599 7991 159 996948 1191 356 314714 621470 650
Trade Debtors Trade Receivables  988 5821 121 186980 5781 791 3411 266 5351 303 1171 579 9851 435 507
Creditors Due Within One Year642 943790 135796 819       
Number Shares Allotted 2020       
Other Reserves9 5009 5009 500       
Provisions For Liabilities Charges233 368235 682240 219       
Share Capital Allotted Called Up Paid202020       

Transport Operator Data

Hutton Roof Sawmills
Address Hutton Roof , Kirkby Lonsdale
City Carnforth
Post code LA6 2PE
Vehicles 2
Trailers 3

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 28th, June 2023
Free Download (10 pages)

Company search

Advertisements