Peartree Heybridge Limited NORTH YORKSHIRE


Peartree Heybridge started in year 2003 as Private Limited Company with registration number 04684592. The Peartree Heybridge company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in North Yorkshire at 15-17 North Park Road. Postal code: HG1 5PD.

At the moment there are 3 directors in the the firm, namely Margaret M., John P. and Michael P.. In addition one secretary - John P. - is with the company. As of 25 April 2024, there was 1 ex secretary - Michael P.. There were no ex directors.

Peartree Heybridge Limited Address / Contact

Office Address 15-17 North Park Road
Office Address2 Harrogate
Town North Yorkshire
Post code HG1 5PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04684592
Date of Incorporation Mon, 3rd Mar 2003
Industry Non-specialised wholesale trade
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

John P.

Position: Secretary

Appointed: 01 February 2022

Margaret M.

Position: Director

Appointed: 01 November 2013

John P.

Position: Director

Appointed: 03 March 2003

Michael P.

Position: Director

Appointed: 03 March 2003

Michael P.

Position: Secretary

Appointed: 03 March 2003

Resigned: 01 February 2022

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 03 March 2003

Resigned: 03 March 2003

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 March 2003

Resigned: 03 March 2003

People with significant control

The list of PSCs that own or control the company includes 5 names. As BizStats identified, there is John P. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Margaret M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Michael P., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

John P.

Notified on 25 January 2019
Nature of control: significiant influence or control

Margaret M.

Notified on 25 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Michael P.

Notified on 25 January 2019
Nature of control: significiant influence or control

John P.

Notified on 6 April 2016
Ceased on 25 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Michael P.

Notified on 6 April 2016
Ceased on 25 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth68 12141 31359 52452 773        
Balance Sheet
Cash Bank On Hand   4 89437513 639143     
Current Assets237 616153 993192 197192 699149 953130 878110 469126 122124 193193 998178 221150 951
Debtors163 795125 104137 592136 503107 42079 90872 732     
Net Assets Liabilities   52 77431 73943 58041 79858 72668 40490 584105 037 
Property Plant Equipment   9 2327 4025 5504 161     
Total Inventories   51 30242 15837 33137 594     
Cash Bank In Hand4453703734 894        
Intangible Fixed Assets  4 0003 000        
Stocks Inventory73 37628 51954 23251 302        
Tangible Fixed Assets10 1478 7877 9979 232        
Reserves/Capital
Called Up Share Capital100100100100        
Profit Loss Account Reserve68 02141 21359 42452 673        
Shareholder Funds68 12141 31359 52452 773        
Other
Accumulated Amortisation Impairment Intangible Assets   2 0003 0004 0005 000     
Accumulated Depreciation Impairment Property Plant Equipment   31 18233 65135 50336 892     
Average Number Employees During Period      543333
Creditors   15 6477 24792 78872 00071 60058 70041 66775 09064 637
Fixed Assets10 1478 83712 04712 2829 4526 6004 1612 9912 2461 7941 3461 009
Increase From Amortisation Charge For Year Intangible Assets    1 0001 0001 000     
Increase From Depreciation Charge For Year Property Plant Equipment    2 4691 8521 389     
Intangible Assets   3 0002 0001 000      
Intangible Assets Gross Cost   5 0005 0005 000      
Investments Fixed Assets 5050505050      
Net Current Assets Liabilities59 67933 96848 85957 80631 01538 09038 46955 73566 158130 457103 691 
Number Shares Issued Fully Paid      100     
Par Value Share 111  1     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      1 0201 213665675560539
Property Plant Equipment Gross Cost   40 41541 05341 053      
Provisions For Liabilities Balance Sheet Subtotal   1 6681 4811 110832     
Taxation Including Deferred Taxation Balance Sheet Subtotal   1 6681 481       
Total Additions Including From Business Combinations Property Plant Equipment    638       
Total Assets Less Current Liabilities69 82642 80560 90670 08840 46744 69042 63058 72668 404132 251105 037 
Creditors Due After One Year   15 647        
Creditors Due Within One Year177 937120 025143 338134 893        
Intangible Fixed Assets Additions  5 000         
Intangible Fixed Assets Aggregate Amortisation Impairment  1 0002 000        
Intangible Fixed Assets Amortisation Charged In Period  1 0001 000        
Intangible Fixed Assets Cost Or Valuation  5 0005 000        
Net Assets Liability Excluding Pension Asset Liability68 12141 31359 52452 773        
Number Shares Allotted 100100100        
Percentage Associate Held   50        
Provisions For Liabilities Charges1 7051 4921 3821 668        
Share Capital Allotted Called Up Paid100100100100        
Tangible Fixed Assets Additions  1 8764 315        
Tangible Fixed Assets Cost Or Valuation 34 22436 10040 415        
Tangible Fixed Assets Depreciation 25 43728 10331 183        
Tangible Fixed Assets Depreciation Charged In Period  2 6663 079        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On 1st March 2024 director's details were changed
filed on: 4th, March 2024
Free Download (2 pages)

Company search

Advertisements