Paull & Company Limited SOMERSET


Paull & Company started in year 1906 as Private Limited Company with registration number 00088551. The Paull & Company company has been functioning successfully for 118 years now and its status is active. The firm's office is based in Somerset at Coat Road. Postal code: TA12 6EX.

At present there are 6 directors in the the firm, namely Philip P., James P. and Chloe P. and others. In addition one secretary - Kate V. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Philip P. who worked with the the firm until 3 November 2007.

This company operates within the TA12 6EX postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0045948 . It is located at Coat Road, Martock with a total of 3 cars.

Paull & Company Limited Address / Contact

Office Address Coat Road
Office Address2 Martock
Town Somerset
Post code TA12 6EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00088551
Date of Incorporation Thu, 26th Apr 1906
Industry Development of building projects
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st January
Company age 118 years old
Account next due date Thu, 31st Oct 2024 (188 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Philip P.

Position: Director

Resigned:

James P.

Position: Director

Appointed: 25 April 2016

Chloe P.

Position: Director

Appointed: 25 April 2016

Fiona P.

Position: Director

Appointed: 25 April 2016

Douglas P.

Position: Director

Appointed: 03 November 2007

Kate V.

Position: Director

Appointed: 03 November 2007

Kate V.

Position: Secretary

Appointed: 03 November 2007

Richard D.

Position: Director

Appointed: 28 November 1992

Resigned: 30 April 2010

Nigel D.

Position: Director

Appointed: 01 December 1991

Resigned: 31 October 1993

Stanley D.

Position: Director

Appointed: 01 December 1991

Resigned: 20 November 1993

Rodney D.

Position: Director

Appointed: 01 December 1991

Resigned: 03 November 2007

Philip P.

Position: Secretary

Appointed: 01 December 1991

Resigned: 03 November 2007

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats discovered, there is Philip P. The abovementioned PSC and has 50,01-75% shares. Another entity in the persons with significant control register is Fiona P. This PSC owns 50,01-75% shares.

Philip P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Fiona P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-01-312022-01-31
Balance Sheet
Cash Bank On Hand673 770432 045
Current Assets1 137 451851 781
Debtors80 346110 585
Net Assets Liabilities6 533 3267 082 941
Other Debtors20 58340 138
Property Plant Equipment4 534 0665 250 907
Total Inventories383 335309 151
Other
Accumulated Amortisation Impairment Intangible Assets7 0467 953
Accumulated Depreciation Impairment Property Plant Equipment612 135645 355
Additions Other Than Through Business Combinations Intangible Assets 1 195
Additions Other Than Through Business Combinations Property Plant Equipment 700 022
Amortisation Rate Used For Intangible Assets 33
Average Number Employees During Period2424
Bank Borrowings Overdrafts208 00034 667
Corporation Tax Payable15 20618 393
Creditors196 557339 506
Depreciation Rate Used For Property Plant Equipment 2
Fixed Assets6 042 8226 968 477
Increase From Amortisation Charge For Year Intangible Assets 907
Increase From Depreciation Charge For Year Property Plant Equipment 33 220
Intangible Assets1 5261 814
Intangible Assets Gross Cost8 5729 767
Investments1 507 230208 526
Investments Fixed Assets1 507 2301 715 756
Net Current Assets Liabilities940 894512 275
Other Creditors37 724168 988
Other Investments Other Than Loans1 507 2301 715 756
Other Taxation Social Security Payable9 47921 617
Property Plant Equipment Gross Cost5 146 2015 896 262
Taxation Including Deferred Taxation Balance Sheet Subtotal242 390224 478
Total Assets Less Current Liabilities6 983 7167 480 752
Total Increase Decrease From Revaluations Property Plant Equipment 50 039
Trade Creditors Trade Payables134 14895 841
Trade Debtors Trade Receivables59 76370 447

Transport Operator Data

Coat Road
City Martock
Post code TA12 6EX
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 27th, July 2023
Free Download (10 pages)

Company search

Advertisements