Peanuckle Enterprises Limited LETCHWORTH


Founded in 1975, Peanuckle Enterprises, classified under reg no. 01214715 is an active company. Currently registered at Davies House SG6 1HJ, Letchworth the company has been in the business for fourty nine years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30.

The company has 3 directors, namely Timothy D., Jean D. and Simon D.. Of them, Jean D., Simon D. have been with the company the longest, being appointed on 31 December 1991 and Timothy D. has been with the company for the least time - from 12 March 1993. As of 26 April 2024, there were 2 ex directors - Stanley D., Vera M. and others listed below. There were no ex secretaries.

Peanuckle Enterprises Limited Address / Contact

Office Address Davies House
Office Address2 Flint Road
Town Letchworth
Post code SG6 1HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01214715
Date of Incorporation Tue, 3rd Jun 1975
Industry Agents specialized in the sale of other particular products
End of financial Year 30th June
Company age 49 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Jean D.

Position: Secretary

Resigned:

Timothy D.

Position: Director

Appointed: 12 March 1993

Jean D.

Position: Director

Appointed: 31 December 1991

Simon D.

Position: Director

Appointed: 31 December 1991

Stanley D.

Position: Director

Appointed: 31 December 1991

Resigned: 28 August 2002

Vera M.

Position: Director

Appointed: 31 December 1991

Resigned: 16 March 1993

People with significant control

The register of PSCs who own or control the company includes 3 names. As we researched, there is Timothy D. This PSC and has 25-50% shares. The second one in the PSC register is Simon D. This PSC owns 25-50% shares. Moving on, there is Jean D., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Timothy D.

Notified on 6 April 2016
Nature of control: 25-50% shares

Simon D.

Notified on 6 April 2016
Nature of control: 25-50% shares

Jean D.

Notified on 6 April 2016
Ceased on 29 November 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth94 702143 087214 761       
Balance Sheet
Cash Bank On Hand  91 884123 73460 41467 45248 20870 97749 85857 867
Current Assets350 091373 316418 867399 868328 861352 664306 843357 586356 334357 956
Debtors203 012174 531184 615149 181194 370172 328135 047144 501148 497152 302
Net Assets Liabilities  214 761214 476156 085147 568153 467111 941118 41698 616
Property Plant Equipment  133 91597 67967 33150 33739 59331 37222 07816 086
Total Inventories  142 368126 953104 437112 885123 588142 108157 979147 787
Cash Bank In Hand29 92271 21491 884       
Net Assets Liabilities Including Pension Asset Liability94 702143 087214 761       
Stocks Inventory117 157127 571142 368       
Tangible Fixed Assets61 43846 408133 915       
Reserves/Capital
Called Up Share Capital10 00310 00310 003       
Profit Loss Account Reserve84 699133 084204 758       
Shareholder Funds94 702143 087214 761       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -7 056-9 672-8 776     
Accumulated Depreciation Impairment Property Plant Equipment  107 296132 742163 090180 084193 327204 283213 577219 569
Additions Other Than Through Business Combinations Property Plant Equipment   11 870      
Average Number Employees During Period  55556555
Bank Borrowings Overdrafts      10   
Comprehensive Income Expense  71 67414 715-13 391     
Creditors  73 78354 91332 351232 743181 403223 292215 536241 921
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -13 285      
Disposals Property Plant Equipment   -22 660      
Dividend Per Share Interim   5 0005 00010 000    
Dividends Paid   -15 000      
Dividends Paid On Shares Interim   15 00045 00020 000    
Finance Lease Liabilities Present Value Total    21 33116 7089 221   
Finished Goods Goods For Resale  142 368126 953104 437112 885    
Fixed Assets61 43846 408133 915  50 33739 59331 37222 07816 086
Increase From Depreciation Charge For Year Property Plant Equipment   38 73130 34816 99413 24310 9569 2945 992
Net Current Assets Liabilities55 045111 804177 884196 967139 938119 921125 440134 294140 798116 035
Nominal Value Allotted Share Capital   10 00310 00310 003    
Number Shares Issued Fully Paid   10 00310 00310 003    
Other Creditors    41 71546 79145 287   
Other Inventories     112 885123 588   
Par Value Share 115 00011    
Prepayments    30 36036 589    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  31 05131 40430 360     
Profit Loss  71 67414 715-13 391     
Property Plant Equipment Gross Cost  241 211230 421230 421230 421232 920235 655235 655235 655
Provisions For Liabilities Balance Sheet Subtotal  23 25515 58510 0577 0475 1443 7251 9601 005
Taxation Social Security Payable    25 16423 67643 796   
Total Additions Including From Business Combinations Property Plant Equipment      2 4992 735  
Total Assets Less Current Liabilities116 483158 212311 799294 646207 269170 258165 033165 666162 876132 121
Total Borrowings    32 35115 643    
Trade Creditors Trade Payables    139 849145 56983 089   
Trade Debtors Trade Receivables    164 010172 327135 047   
Director Remuneration   34 79728 998     
Creditors Due After One Year13 8069 67973 783       
Creditors Due Within One Year295 046261 512240 983       
Instalment Debts Due After5 Years  6 422       
Number Shares Allotted10 00310 00310 003       
Provisions For Liabilities Charges7 9755 44623 255       
Value Shares Allotted10 00310 00310 003       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2020-06-30
filed on: 8th, March 2021
Free Download (13 pages)

Company search