Pallard Contracts Limited PORTSMOUTH


Pallard Contracts started in year 1986 as Private Limited Company with registration number 02038584. The Pallard Contracts company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Portsmouth at 84 Court Lane. Postal code: PO6 2LR.

There is a single director in the firm at the moment - Adam P., appointed on 31 March 2021. In addition, a secretary was appointed - Adam P., appointed on 31 March 2021. At the moment 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.

Pallard Contracts Limited Address / Contact

Office Address 84 Court Lane
Office Address2 Cosham
Town Portsmouth
Post code PO6 2LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02038584
Date of Incorporation Fri, 18th Jul 1986
Industry Roofing activities
End of financial Year 31st August
Company age 38 years old
Account next due date Fri, 31st May 2024 (28 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Adam P.

Position: Director

Appointed: 31 March 2021

Adam P.

Position: Secretary

Appointed: 31 March 2021

Chantry W.

Position: Secretary

Resigned: 07 September 2000

Jeffrey B.

Position: Secretary

Appointed: 26 October 2011

Resigned: 31 March 2021

Beryl M.

Position: Secretary

Appointed: 07 September 2000

Resigned: 04 August 2011

Beryl M.

Position: Director

Appointed: 22 June 2000

Resigned: 04 August 2011

Jeffrey B.

Position: Director

Appointed: 22 June 2000

Resigned: 31 March 2021

Joan C.

Position: Director

Appointed: 22 June 2000

Resigned: 31 August 2007

Brian C.

Position: Director

Appointed: 15 June 2000

Resigned: 15 January 2013

Christopher P.

Position: Director

Appointed: 15 January 1992

Resigned: 22 June 2000

Chantry W.

Position: Director

Appointed: 15 January 1992

Resigned: 22 June 2000

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As BizStats established, there is Adam P. The abovementioned PSC. Another entity in the PSC register is Weaver Roofing Ltd that put Portsmouth, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Jeff B., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares.

Adam P.

Notified on 31 March 2021
Nature of control: right to appoint and remove directors

Weaver Roofing Ltd

Office 27 8-9 Rodney Road, Portsmouth, PO4 8BF, England

Legal authority Companies Act 2010
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 04530812
Notified on 31 March 2021
Ceased on 30 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jeff B.

Notified on 6 April 2016
Ceased on 31 March 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth126 976197 683218 647213 526     
Balance Sheet
Cash Bank In Hand82 444158 61396 905103 627     
Cash Bank On Hand   103 627206 268164 436150 985212 43896
Current Assets346 111533 377437 643519 302553 626523 645516 309427 983126 461
Debtors249 837346 159317 613408 316314 667321 156328 748192 36799 158
Property Plant Equipment   8 6316 47410 14612 4848 6916 535
Stocks Inventory13 83048 51523 1257 359     
Tangible Fixed Assets10 16515 14313 5908 631     
Total Inventories   7 35932 69138 05336 57623 17827 207
Other Debtors       11 07532 390
Reserves/Capital
Called Up Share Capital2 0002 0002 0002 000     
Profit Loss Account Reserve124 976195 683216 647211 526     
Shareholder Funds126 976197 683218 647213 526     
Other
Amount Specific Advance Or Credit Directors  35012 000     
Amount Specific Advance Or Credit Made In Period Directors    12 000    
Amount Specific Advance Or Credit Repaid In Period Directors   12 350     
Accrued Liabilities Deferred Income   12 37332 02034 12525 58216 446 
Accumulated Depreciation Impairment Property Plant Equipment   40 70742 86438 91743 56942 16344 318
Amounts Recoverable On Contracts   29 632 19 079   
Average Number Employees During Period   787668
Corporation Tax Payable   14 83819 32811 6931 36717 156 
Creditors   314 407300 208258 780288 117194 650121 361
Creditors Due Within One Year229 300370 747232 586314 407     
Disposals Decrease In Depreciation Impairment Property Plant Equipment     7 330 4 467 
Disposals Property Plant Equipment     9 250 5 200 
Future Minimum Lease Payments Under Non-cancellable Operating Leases   20 72917 80620 95521 16921 169 
Increase From Depreciation Charge For Year Property Plant Equipment    2 1573 3834 6523 0612 156
Net Current Assets Liabilities116 811182 540205 057204 895253 418264 865228 192233 3335 100
Number Shares Allotted 1 0001 0001 000     
Other Creditors    4031514345521 616
Other Taxation Social Security Payable   71 99774 71183 00958 24658 14020 002
Par Value Share 111     
Prepayments Accrued Income   13 03913 93711 77611 72611 075 
Property Plant Equipment Gross Cost   49 33849 33849 06356 05350 853 
Share Capital Allotted Called Up Paid1 0001 0001 0001 000     
Tangible Fixed Assets Additions 10 9752 795      
Tangible Fixed Assets Cost Or Valuation45 94852 22355 01849 338     
Tangible Fixed Assets Depreciation35 78337 08041 42840 707     
Tangible Fixed Assets Depreciation Charged In Period 4 7474 3483 317     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 450 4 038     
Tangible Fixed Assets Disposals 4 700 5 680     
Total Additions Including From Business Combinations Property Plant Equipment     8 9756 990  
Total Assets Less Current Liabilities126 976197 683218 647213 526259 892275 011240 676242 02411 635
Trade Creditors Trade Payables   203 199173 746129 802202 488119 51285 409
Trade Debtors Trade Receivables   365 645300 730290 301317 022181 29266 768
Advances Credits Directors1 000 35012 000     
Advances Credits Made In Period Directors1 000 350      
Advances Credits Repaid In Period Directors16 7501 000       
Bank Borrowings Overdrafts        14 334

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st August 2022
filed on: 31st, May 2023
Free Download (9 pages)

Company search

Advertisements