Paddick & Kelly Limited OXFORD


Founded in 2003, Paddick & Kelly, classified under reg no. 04957589 is an active company. Currently registered at The Old Dairy 12 Stephen Road OX3 9AY, Oxford the company has been in the business for 21 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 3 directors, namely Charles K., Alexander P. and Andrew P.. Of them, Andrew P. has been with the company the longest, being appointed on 10 November 2003 and Charles K. has been with the company for the least time - from 30 November 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Paddick & Kelly Limited Address / Contact

Office Address The Old Dairy 12 Stephen Road
Office Address2 Headington
Town Oxford
Post code OX3 9AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04957589
Date of Incorporation Mon, 10th Nov 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Charles K.

Position: Director

Appointed: 30 November 2021

Alexander P.

Position: Director

Appointed: 10 November 2016

Andrew P.

Position: Director

Appointed: 10 November 2003

Emma P.

Position: Director

Appointed: 06 November 2020

Resigned: 12 May 2021

Martin P.

Position: Director

Appointed: 10 November 2016

Resigned: 09 September 2020

Jennifer K.

Position: Secretary

Appointed: 23 June 2005

Resigned: 25 April 2019

Patrick K.

Position: Director

Appointed: 10 November 2003

Resigned: 01 January 2015

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 10 November 2003

Resigned: 12 November 2003

Tanya P.

Position: Secretary

Appointed: 10 November 2003

Resigned: 23 June 2005

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 10 November 2003

Resigned: 12 November 2003

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we found, there is Andrew P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Andrew P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand29 30234 03029 66315 341
Current Assets67 97152 32858 31686 496
Debtors7916908 42815 094
Net Assets Liabilities-1 741-77 873-114 689-139 167
Other Debtors7916908 42815 094
Property Plant Equipment10 5987 62410 15117 113
Total Inventories37 87817 60820 22556 061
Other
Accumulated Amortisation Impairment Intangible Assets 60 000 60 000
Accumulated Depreciation Impairment Property Plant Equipment44 29929 24419 01024 048
Average Number Employees During Period9998
Bank Borrowings Overdrafts  9 8369 938
Creditors80 31087 825147 992212 870
Disposals Decrease In Depreciation Impairment Property Plant Equipment 17 705  
Disposals Property Plant Equipment 18 028  
Fixed Assets10 5987 62410 15117 113
Increase From Depreciation Charge For Year Property Plant Equipment 2 650 5 038
Intangible Assets Gross Cost60 00060 00060 00060 000
Net Current Assets Liabilities-12 339-35 497-89 676-126 374
Other Creditors64 08267 389111 634117 709
Other Taxation Social Security Payable16 22820 4364 8404 582
Par Value Share 1 1
Property Plant Equipment Gross Cost54 89636 86829 16141 161
Total Additions Including From Business Combinations Property Plant Equipment   12 000
Total Assets Less Current Liabilities-1 741-27 873-79 525-109 261
Trade Creditors Trade Payables  21 68280 641

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (11 pages)

Company search

Advertisements