Padgett Brothers (a To Z) Limited OSSETT


Padgett Brothers (a To Z) started in year 1985 as Private Limited Company with registration number 01968315. The Padgett Brothers (a To Z) company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Ossett at 1 Warneford Avenue. Postal code: WF5 9NJ.

Currently there are 3 directors in the the company, namely Alex K., Alison P. and Linda P.. In addition one secretary - Alison P. - is with the firm. Currently 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 WF5 9NJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0202220 . It is located at Unit 1 Warneford Avenue, Ossett with a total of 3 cars.

Padgett Brothers (a To Z) Limited Address / Contact

Office Address 1 Warneford Avenue
Town Ossett
Post code WF5 9NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01968315
Date of Incorporation Wed, 4th Dec 1985
Industry Agents involved in the sale of a variety of goods
Industry Agents involved in the sale of furniture, household goods, hardware and ironmongery
End of financial Year 31st March
Company age 39 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Alex K.

Position: Director

Appointed: 01 December 2001

Alison P.

Position: Secretary

Appointed: 01 December 2001

Alison P.

Position: Director

Appointed: 01 December 2001

Linda P.

Position: Director

Appointed: 23 April 1992

Terence P.

Position: Director

Resigned: 21 December 2021

David P.

Position: Secretary

Appointed: 19 May 1997

Resigned: 30 November 2001

Johnathan B.

Position: Director

Appointed: 11 October 1993

Resigned: 11 February 1997

Donald J.

Position: Director

Appointed: 23 April 1992

Resigned: 30 September 1993

Johnathan B.

Position: Secretary

Appointed: 23 April 1992

Resigned: 11 February 1997

David P.

Position: Director

Appointed: 23 April 1992

Resigned: 17 June 2002

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we found, there is Terence P. The abovementioned PSC and has 25-50% shares.

Terence P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand739 928982 9981 172 2971 276 189979 033
Current Assets2 863 6352 818 3342 750 8913 362 6654 012 056
Debtors529 006674 141280 820418 422344 324
Net Assets Liabilities1 796 9621 800 7571 813 2312 122 4252 335 935
Other Debtors82 957110 32154 69384 060106 880
Property Plant Equipment211 633144 444135 99392 23386 853
Total Inventories1 594 7011 161 1951 297 7741 668 054 
Other
Accumulated Depreciation Impairment Property Plant Equipment350 347359 195339 578369 968414 048
Average Number Employees During Period2727221920
Corporation Tax Payable30 50040 92073 957117 656107 889
Creditors1 259 7061 148 8211 064 0631 323 9731 755 458
Future Minimum Lease Payments Under Non-cancellable Operating Leases2 261 5142 165 6272 011 5881 857 5491 703 510
Increase From Depreciation Charge For Year Property Plant Equipment 58 23055 78349 98444 080
Net Current Assets Liabilities1 603 9291 669 5131 686 8282 038 6922 256 598
Other Creditors1 004 863930 987794 448921 8961 140 376
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 49 38275 40019 594 
Other Disposals Property Plant Equipment 100 25980 60222 000 
Other Taxation Social Security Payable79 79564 54360 87969 76273 023
Property Plant Equipment Gross Cost561 980503 639475 571462 201500 901
Provisions For Liabilities Balance Sheet Subtotal18 60013 2009 5908 5007 516
Total Additions Including From Business Combinations Property Plant Equipment 41 91852 5348 63038 700
Total Assets Less Current Liabilities1 815 5621 813 9571 822 8212 130 9252 343 451
Trade Creditors Trade Payables144 548112 371134 779214 659434 170
Trade Debtors Trade Receivables446 049563 820226 127334 362237 444

Transport Operator Data

Unit 1 Warneford Avenue
City Ossett
Post code WF5 9NJ
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, September 2023
Free Download (10 pages)

Company search

Advertisements