Partmill Limited LANCASHIRE


Founded in 1988, Partmill, classified under reg no. 02297177 is an active company. Currently registered at 19 Lower Manor Lane BB12 0EB, Lancashire the company has been in the business for thirty six years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 3 directors, namely Matthew H., John H. and Richard H.. Of them, Richard H. has been with the company the longest, being appointed on 20 December 2004 and Matthew H. and John H. have been with the company for the least time - from 31 July 2019. 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.

Partmill Limited Address / Contact

Office Address 19 Lower Manor Lane
Office Address2 Burnley
Town Lancashire
Post code BB12 0EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02297177
Date of Incorporation Thu, 15th Sep 1988
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Matthew H.

Position: Director

Appointed: 31 July 2019

John H.

Position: Director

Appointed: 31 July 2019

Richard H.

Position: Director

Appointed: 20 December 2004

Janet H.

Position: Director

Appointed: 20 December 2004

Resigned: 14 May 2018

Rowland S.

Position: Secretary

Appointed: 31 March 1998

Resigned: 20 December 2004

Peter A.

Position: Secretary

Appointed: 31 March 1991

Resigned: 31 March 1998

Rowland S.

Position: Director

Appointed: 31 March 1991

Resigned: 20 December 2004

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we discovered, there is John H. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Janet H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

John H.

Notified on 5 November 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Janet H.

Notified on 6 April 2016
Ceased on 14 May 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 5884 0643 12110 07415 47513 73816 819
Current Assets4 1565 6323 33110 36215 93814 06317 281
Debtors1 5681 568210288463325462
Net Assets Liabilities192 576195 505152 081160 483168 191165 298166 156
Other Debtors1 5681 568     
Property Plant Equipment   1 8674 7273 6402 553
Other
Accrued Liabilities Deferred Income498498510660660930930
Accumulated Depreciation Impairment Property Plant Equipment5 6285 6285 6285 6606 3357 4228 509
Additions Other Than Through Business Combinations Property Plant Equipment   1 8993 535  
Average Number Employees During Period2212222
Comprehensive Income Expense12 4479 929-39 274   7 358
Corporation Tax Payable2 7812 1291 5991 8222 0061 8742 202
Creditors3 2792 6782 2802 5432 7272 8653 193
Dividends Paid8 0007 0004 1501 000 10 0006 500
Fixed Assets  150 000151 867154 727153 640152 553
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income  -50 000    
Income Tax Expense Credit On Components Other Comprehensive Income-1 324-852-8 479   1 152
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  -50 000    
Increase From Depreciation Charge For Year Property Plant Equipment   326751 0871 087
Investment Property200 000200 000150 000150 000150 000150 000150 000
Investment Property Fair Value Model 200 000150 000150 000150 000150 000 
Net Current Assets Liabilities8772 9541 0517 81913 21111 19814 088
Number Shares Issued Fully Paid 100     
Other Creditors 515161616161
Par Value Share 1     
Prepayments Accrued Income  210288463325462
Profit Loss11 1239 0772 2479 402 7 1078 510
Property Plant Equipment Gross Cost5 6285 6285 6287 52711 06211 062 
Provisions For Liabilities Balance Sheet Subtotal8 3017 449-1 030-797-253-460485
Total Assets Less Current Liabilities200 877202 954151 051159 686167 938164 838166 641
Trade Creditors Trade Payables  120    
Advances Credits Made In Period Directors 200     
Advances Credits Repaid In Period Directors 251     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 15th, December 2023
Free Download (12 pages)

Company search

Advertisements