Pad Contracts Limited WALTON ON THAMES


Pad Contracts started in year 2001 as Private Limited Company with registration number 04222341. The Pad Contracts company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Walton On Thames at Clare House. Postal code: KT12 2PU.

The company has 5 directors, namely John W., Noel G. and Simon G. and others. Of them, Colin A., Robert D. have been with the company the longest, being appointed on 23 May 2001 and John W. and Noel G. have been with the company for the least time - from 19 September 2022. 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 EN9 1JH postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1108119 . It is located at 120 Brooker Road, Waltham Abbey with a total of 3 cars.

Pad Contracts Limited Address / Contact

Office Address Clare House
Office Address2 4 Thames Street
Town Walton On Thames
Post code KT12 2PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04222341
Date of Incorporation Wed, 23rd May 2001
Industry Manufacture of metal structures and parts of structures
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

John W.

Position: Director

Appointed: 19 September 2022

Noel G.

Position: Director

Appointed: 19 September 2022

Simon G.

Position: Director

Appointed: 16 November 2004

Colin A.

Position: Director

Appointed: 23 May 2001

Robert D.

Position: Director

Appointed: 23 May 2001

Gillian G.

Position: Secretary

Appointed: 01 January 2006

Resigned: 23 March 2010

Michael O.

Position: Director

Appointed: 16 November 2004

Resigned: 11 October 2018

Phillip P.

Position: Director

Appointed: 15 November 2004

Resigned: 16 September 2019

Colin A.

Position: Secretary

Appointed: 23 May 2001

Resigned: 31 December 2005

Alpha Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 23 May 2001

Resigned: 23 May 2001

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats discovered, there is Whelan & Grant ( Holdings ) Ltd from Walton-On-Thames, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Whelan & Grant ( Holdings ) Ltd

4 Thames Street, Walton-On-Thames, Surrey, KT12 2PU, England

Legal authority Uk Company Law
Legal form Limited Company
Country registered England
Place registered Uk Companies Registry
Registration number 01165940
Notified on 6 April 2016
Nature of control: 75,01-100% shares
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-06-302023-06-30
Balance Sheet
Cash Bank On Hand2 337 9231 557 146
Current Assets4 021 3012 626 685
Debtors1 683 3781 069 539
Net Assets Liabilities3 640 1572 118 259
Other Debtors29 12571 743
Property Plant Equipment100 49745 809
Other
Audit Fees Expenses7 7508 500
Accrued Liabilities Deferred Income153 427144 571
Accumulated Depreciation Impairment Property Plant Equipment308 288362 976
Administration Support Average Number Employees1818
Amounts Owed To Group Undertakings9 2068 369
Applicable Tax Rate1921
Average Number Employees During Period4141
Comprehensive Income Expense-189 070-1 346 898
Corporation Tax Recoverable49 016 
Creditors471 575554 134
Current Tax For Period-44 016 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences3 396-9 965
Deferred Tax Liabilities10 066101
Depreciation Amortisation Impairment Expense32 25754 688
Dividends Paid175 000175 000
Dividends Paid On Shares175 000175 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases522 406423 174
Gain Loss On Disposals Property Plant Equipment26 508 
Gross Amount Due From Customers For Construction Contract Work As Asset1 298 450711 927
Increase Decrease In Existing Provisions -9 965
Increase From Depreciation Charge For Year Property Plant Equipment 54 688
Interest Income On Cash Cash Equivalents1 72119 526
Net Current Assets Liabilities3 549 7262 072 551
Net Deferred Tax Liability Asset-2 356-2 356
Number Shares Issued Fully Paid150150
Operating Profit Loss-233 260-1 377 328
Other Creditors34 18124 080
Other External Charges1 407 870745 564
Other Finance Income1 849939
Other Interest Receivable Similar Income Finance Income3 57020 465
Other Operating Expenses Format21 239 696863 839
Other Taxation Social Security Payable69 17466 145
Par Value Share 1
Pension Costs Defined Contribution Plan57 04655 616
Pension Other Post-employment Benefit Costs Other Pension Costs57 04655 616
Prepayments Accrued Income19 45018 733
Production Average Number Employees2323
Profit Loss-189 070-1 346 898
Profit Loss On Ordinary Activities Before Tax-229 690-1 356 863
Property Plant Equipment Gross Cost 408 785
Provisions10 066101
Raw Materials Consumables Used1 591 9301 354 182
Revenue From Construction Contracts6 082 7693 735 472
Social Security Costs199 968206 982
Staff Costs Employee Benefits Expense2 044 2762 094 527
Taxation Including Deferred Taxation Balance Sheet Subtotal10 066101
Tax Expense Credit Applicable Tax Rate-43 641-278 157
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss5 7623 925
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward 263 480
Tax Increase Decrease From Other Short-term Timing Differences-2 741 
Tax Increase Decrease From Other Tax Effects Tax Reconciliation 787
Tax Tax Credit On Profit Or Loss On Ordinary Activities-40 620-9 965
Total Assets Less Current Liabilities3 650 2232 118 360
Total Operating Lease Payments93 49393 000
Trade Creditors Trade Payables205 587310 969
Trade Debtors Trade Receivables287 337267 136
Turnover Revenue6 082 7693 735 472
Wages Salaries1 787 2621 831 929
Company Contributions To Money Purchase Plans Directors18 59319 217
Director Remuneration254 010261 925
Director Remuneration Benefits Excluding Payments To Third Parties272 603281 142
Number Directors Accruing Benefits Under Money Purchase Scheme22

Transport Operator Data

120 Brooker Road
City Waltham Abbey
Post code EN9 1JH
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Full accounts data made up to June 30, 2022
filed on: 21st, March 2023
Free Download (24 pages)

Company search

Advertisements