Paull & Dilley Limited BEDFORD


Paull & Dilley started in year 2008 as Private Limited Company with registration number 06767624. The Paull & Dilley company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Bedford at The Coach House The Green. Postal code: MK43 0NF. Since Wednesday 9th March 2011 Paull & Dilley Limited is no longer carrying the name Maytrix (land Restoration).

There is a single director in the company at the moment - David I., appointed on 8 December 2008. In addition, a secretary was appointed - David I., appointed on 8 December 2008. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Robert F. who worked with the the company until 8 December 2008.

Paull & Dilley Limited Address / Contact

Office Address The Coach House The Green
Office Address2 Marston Moretaine
Town Bedford
Post code MK43 0NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06767624
Date of Incorporation Mon, 8th Dec 2008
Industry Management consultancy activities other than financial management
End of financial Year 31st August
Company age 16 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 Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

David I.

Position: Director

Appointed: 08 December 2008

David I.

Position: Secretary

Appointed: 08 December 2008

Hannah I.

Position: Director

Appointed: 04 June 2012

Resigned: 20 November 2022

Robert F.

Position: Director

Appointed: 08 December 2008

Resigned: 04 June 2012

Robert F.

Position: Secretary

Appointed: 08 December 2008

Resigned: 08 December 2008

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As we found, there is Hannah I. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is David I. This PSC owns 25-50% shares. The third one is Hannah I., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares.

Hannah I.

Notified on 24 October 2023
Nature of control: 25-50% shares

David I.

Notified on 1 June 2023
Nature of control: 25-50% shares

Hannah I.

Notified on 6 April 2016
Ceased on 1 June 2023
Nature of control: 75,01-100% shares

Company previous names

Maytrix (land Restoration) March 9, 2011
Paull & Dilley February 25, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth162 954150 914       
Balance Sheet
Cash Bank On Hand  25 63056 86253 42146 78640 4119 1832 040
Current Assets253 376231 825265 380245 928205 664126 190169 660195 63476 399
Debtors94 394151 048239 750189 066152 24379 404129 249186 45174 359
Net Assets Liabilities  98 220148 36386 43199538330-29 410
Other Debtors  224 227180 631142 29561 295 155 00062 359
Property Plant Equipment  2 6211 5926 1794 4182 6571 048 
Cash Bank In Hand158 98280 777       
Net Assets Liabilities Including Pension Asset Liability162 954150 914       
Tangible Fixed Assets8 9065 764       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve162 854150 814       
Shareholder Funds162 954150 914       
Other
Accrued Liabilities Deferred Income  150 382100 376115 378130 37814 58217 582 
Accumulated Depreciation Impairment Property Plant Equipment  9 94912 42613 43415 19516 95618 56519 613
Average Number Employees During Period  11 2222
Balances Amounts Owed To Related Parties      1 7329 543 
Bank Borrowings       33 75024 000
Bank Overdrafts       9 0009 000
Corporation Tax Payable  42 50425 06335 31310 64044 23260 792 
Creditors  219 257148 855174 362178 77342 000162 40381 809
Fixed Assets58 90655 76452 62151 59256 17954 4182 657  
Increase From Depreciation Charge For Year Property Plant Equipment   2 4771 0081 7611 7611 6091 048
Investments    50 00050 000   
Investments Fixed Assets50 00050 00050 00050 00050 00050 000   
Net Current Assets Liabilities105 91896 30346 12397 07331 302-52 58339 88633 232-5 410
Nominal Value Allotted Share Capital  100100100100100100 
Number Shares Allotted 100  100    
Number Shares Issued Fully Paid   100 100100100 
Other Creditors      45 64371 03712 544
Other Remaining Borrowings      42 00033 750 
Other Taxation Social Security Payable  26 37123 41623 67123 79514 85713 824 
Par Value Share 1 11111 
Prepayments Accrued Income     18 10940 000155 000 
Property Plant Equipment Gross Cost  12 57014 01819 61319 61319 61319 61319 613
Provisions For Liabilities Balance Sheet Subtotal  5243021 050840505199 
Taxation Social Security Payable       74 61654 965
Total Additions Including From Business Combinations Property Plant Equipment   1 4485 595    
Total Assets Less Current Liabilities164 824152 06798 744148 66587 4811 83542 54334 280-5 410
Trade Creditors Trade Payables     13 9607 4607 7505 300
Trade Debtors Trade Receivables  15 5238 4359 948 89 24931 45112 000
Advances Credits Directors   64 50048 0647 814   
Advances Credits Made In Period Directors    110 56459 75099 31469 457 
Advances Credits Repaid In Period Directors    127 000100 000107 12869 457 
Creditors Due Within One Year147 458135 522       
Provisions For Liabilities Charges1 8701 153       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation 12 570       
Tangible Fixed Assets Depreciation3 6646 806       
Tangible Fixed Assets Depreciation Charged In Period 3 142       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Notification of a person with significant control Tuesday 24th October 2023
filed on: 24th, October 2023
Free Download (2 pages)

Company search