Peakbridge Global Limited CHESTERFIELD


Peakbridge Global started in year 2014 as Private Limited Company with registration number 09308819. The Peakbridge Global company has been functioning successfully for ten years now and its status is active. The firm's office is based in Chesterfield at Whittington. Postal code: S41 9AG.

The company has 5 directors, namely Warwick G., James C. and Mark C. and others. Of them, James C., Mark C., Peter C., Rachel C. have been with the company the longest, being appointed on 13 November 2014 and Warwick G. has been with the company for the least time - from 5 April 2023. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Peakbridge Global Limited Address / Contact

Office Address Whittington
Office Address2 Way
Town Chesterfield
Post code S41 9AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09308819
Date of Incorporation Thu, 13th Nov 2014
Industry Other manufacturing n.e.c.
Industry Support activities for animal production (other than farm animal boarding and care) n.e.c.
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Warwick G.

Position: Director

Appointed: 05 April 2023

James C.

Position: Director

Appointed: 13 November 2014

Mark C.

Position: Director

Appointed: 13 November 2014

Peter C.

Position: Director

Appointed: 13 November 2014

Rachel C.

Position: Director

Appointed: 13 November 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand20 1756 154356 145525 842456 729
Current Assets59 614452 1241 086 0512 558 7982 786 728
Debtors39 439445 970729 9061 179 2931 437 682
Net Assets Liabilities224 415560 7071 198 9471 676 6621 748 795
Other Debtors23 194371 697709 013715 324748 407
Property Plant Equipment9 73918 59418 097277 646267 835
Total Inventories   853 663 
Other
Accumulated Amortisation Impairment Intangible Assets400 000500 000600 000700 000802 083
Accumulated Depreciation Impairment Property Plant Equipment3 2374 3776 37440 055131 369
Additions Other Than Through Business Combinations Property Plant Equipment 9 9951 500293 23081 503
Average Number Employees During Period 442523
Bank Borrowings Overdrafts 8 441 667341 667
Corporation Tax Payable12 63876 806160 673102 60294 585
Creditors420 956298 968131 238510 522368 952
Current Tax For Period12 63876 806160 673102 60294 585
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   34 000-1 000
Dividends Paid On Shares600 000500 000   
Fixed Assets609 739518 594418 097577 646490 752
Future Minimum Lease Payments Under Non-cancellable Operating Leases   170 012 
Increase Decrease In Current Tax From Adjustment For Prior Periods    -9 722
Increase From Amortisation Charge For Year Intangible Assets 100 000100 000100 000102 083
Increase From Depreciation Charge For Year Property Plant Equipment 1 1401 99733 68191 314
Intangible Assets600 000500 000400 000300 000222 917
Intangible Assets Gross Cost1 000 0001 000 0001 000 0001 000 0001 025 000
Net Current Assets Liabilities35 632341 081912 0881 643 5381 659 995
Other Creditors420 956298 968131 23868 85527 285
Other Taxation Social Security Payable   39 19090 829
Property Plant Equipment Gross Cost12 97622 97124 471317 701399 204
Provisions For Liabilities Balance Sheet Subtotal   34 00033 000
Tax Tax Credit On Profit Or Loss On Ordinary Activities  160 673136 60283 863
Total Assets Less Current Liabilities645 371859 6751 330 1852 221 1842 150 747
Total Current Tax Expense Credit   102 60284 863
Trade Creditors Trade Payables3 67827 9455 018424 789510 111
Trade Debtors Trade Receivables16 24574 27320 893463 969689 275

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Confirmation statement with updates 2023-11-09
filed on: 14th, November 2023
Free Download (7 pages)

Company search

Advertisements