Pedigree Pens Limited TEWKESBURY


Pedigree Pens started in year 1996 as Private Limited Company with registration number 03222884. The Pedigree Pens company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Tewkesbury at Pedigree Pens Ltd. Postal code: GL20 5DR.

The company has 3 directors, namely Marcus A., Hannah R. and Paul R.. Of them, Paul R. has been with the company the longest, being appointed on 1 September 2011 and Marcus A. has been with the company for the least time - from 1 April 2019. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Judith C. who worked with the the company until 4 April 2018.

This company operates within the GL20 5DR postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1017101 . It is located at Green-line Contracts Ltd, Cowfield Mill, Tewkesbury with a total of 2 cars.

Pedigree Pens Limited Address / Contact

Office Address Pedigree Pens Ltd
Office Address2 Station Road
Town Tewkesbury
Post code GL20 5DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03222884
Date of Incorporation Wed, 10th Jul 1996
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st July
Company age 28 years old
Account next due date Tue, 30th Apr 2024 (6 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Marcus A.

Position: Director

Appointed: 01 April 2019

Hannah R.

Position: Director

Appointed: 04 April 2018

Paul R.

Position: Director

Appointed: 01 September 2011

Simon F.

Position: Director

Appointed: 13 January 1997

Resigned: 12 July 2005

Paul C.

Position: Director

Appointed: 10 July 1996

Resigned: 04 April 2018

Judith C.

Position: Director

Appointed: 10 July 1996

Resigned: 04 April 2018

Rm Nominees Limited

Position: Corporate Nominee Director

Appointed: 10 July 1996

Resigned: 10 July 1996

Judith C.

Position: Secretary

Appointed: 10 July 1996

Resigned: 04 April 2018

Rm Registrars Limited

Position: Nominee Secretary

Appointed: 10 July 1996

Resigned: 10 July 1996

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats discovered, there is Theoc Holdings Limited from Worcester, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Paul C. This PSC owns 25-50% shares. Moving on, there is Judith C., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Theoc Holdings Limited

Britannia Court 5 Moor Street, Worcester, WR1 3DB, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 11271035
Notified on 4 April 2018
Nature of control: 75,01-100% shares

Paul C.

Notified on 11 May 2017
Ceased on 4 April 2018
Nature of control: 25-50% shares

Judith C.

Notified on 11 May 2017
Ceased on 4 April 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth167 958155 363155 614187 201219 938224 343      
Balance Sheet
Cash Bank In Hand157 334113 666125 756175 980102 448213 545      
Cash Bank On Hand     213 545175 558228 470306 657279 616273 082185 085
Current Assets165 998131 140135 124215 775228 345272 562300 287307 860347 507371 731295 098241 031
Debtors5807147828 41692 25243 166109 70755 7017 02484 906 31 203
Other Debtors     660140     
Property Plant Equipment     50 31158 35738 36430 85623 34615 83812 680
Stocks Inventory6 28315 6367 1238 26330 52915 176      
Tangible Fixed Assets50 87741 66032 82035 63062 40750 311      
Total Inventories     15 17612 2128 05032 7676 15020 12522 852
Net Assets Liabilities        212 075190 114109 96995 134
Reserves/Capital
Called Up Share Capital11 90511 90511 90511 90511 90511 905      
Profit Loss Account Reserve107 95895 36395 614127 201159 938164 343      
Shareholder Funds167 958155 363155 614187 201219 938224 343      
Other
Accrued Liabilities     4798518512 3602 6541 5211 520
Accrued Liabilities Deferred Income     42 54225 11196 97863 93055 74192 52844 809
Accumulated Depreciation Impairment Property Plant Equipment     60 07862 13752 03059 53867 04874 55680 589
Average Number Employees During Period      332333
Corporation Tax Payable     22 00928 93829 54746 47135 81628 81428 506
Creditors     98 53083 546183 437166 28850 00043 68138 594
Creditors Due Within One Year48 91717 43712 33064 20470 81498 530      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      11 00022 073    
Disposals Property Plant Equipment      22 00030 100    
Increase From Depreciation Charge For Year Property Plant Equipment      13 05911 9667 5087 5107 5086 033
Net Current Assets Liabilities117 081113 703122 794151 571157 531174 032216 741124 423181 219216 768137 812121 048
Number Shares Allotted 11 90511 90511 90511 90511 905      
Other Creditors     9622 6632 820157   
Other Taxation Social Security Payable     8011 7042 1986 9476 6231 8955 120
Par Value Share 11111      
Prepayments Accrued Income Current Asset1 8011 7671 7673 1163 116675      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     6752 81015 6391 0591 0591 8911 891
Property Plant Equipment Gross Cost     110 389120 49490 39490 39490 39490 39493 269
Share Capital Allotted Called Up Paid11 90511 90511 90511 90511 90511 905      
Share Premium Account48 09548 09548 09548 09548 09548 095      
Tangible Fixed Assets Additions  49919 00056 243       
Tangible Fixed Assets Cost Or Valuation76 53876 53877 03773 146110 389       
Tangible Fixed Assets Depreciation25 66134 87844 21737 51647 98260 078      
Tangible Fixed Assets Depreciation Charged In Period 9 2179 3399 41818 74112 096      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   16 1198 275       
Tangible Fixed Assets Disposals   22 89119 000       
Total Additions Including From Business Combinations Property Plant Equipment      32 105    2 875
Total Assets Less Current Liabilities167 958155 363155 614187 201219 938224 343275 098162 787212 075240 114153 650133 728
Trade Creditors Trade Payables     23 2318 79818 89632 40512 60620 24031 235
Trade Debtors Trade Receivables     42 506109 56755 7017 02484 906 31 203
Bank Borrowings Overdrafts         50 0005 4005 400

Transport Operator Data

Green-line Contracts Ltd
Address Cowfield Mill , Northway Lane
City Tewkesbury
Post code GL20 8HG
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-07-31
filed on: 17th, April 2023
Free Download (8 pages)

Company search

Advertisements