You are here: bizstats.co.uk > a-z index > P list > PE list

Peill & Company Limited KENDAL


Founded in 2002, Peill & Company, classified under reg no. 04528978 is an active company. Currently registered at Tanners House LA9 4DT, Kendal the company has been in the business for 22 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022.

There is a single director in the company at the moment - Simon A., appointed on 6 September 2002. In addition, a secretary was appointed - Simon A., appointed on 5 July 2014. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Peill & Company Limited Address / Contact

Office Address Tanners House
Office Address2 Gulfs Road
Town Kendal
Post code LA9 4DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04528978
Date of Incorporation Fri, 6th Sep 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Simon A.

Position: Secretary

Appointed: 05 July 2014

Simon A.

Position: Director

Appointed: 06 September 2002

Simon A.

Position: Secretary

Appointed: 15 July 2014

Resigned: 17 September 2014

Andrew P.

Position: Secretary

Appointed: 06 September 2002

Resigned: 05 July 2014

Richard T.

Position: Director

Appointed: 06 September 2002

Resigned: 11 August 2003

Ashburton Registrars Limited

Position: Nominee Secretary

Appointed: 06 September 2002

Resigned: 06 September 2002

Peter N.

Position: Director

Appointed: 06 September 2002

Resigned: 08 April 2013

Ar Nominees Limited

Position: Nominee Director

Appointed: 06 September 2002

Resigned: 06 September 2002

Andrew P.

Position: Director

Appointed: 06 September 2002

Resigned: 05 July 2014

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we identified, there is Simon A. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Simon A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

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 Worth416 878388 076359 764       
Balance Sheet
Cash Bank On Hand  43 94339 61327 79720 52616 21533 76920 57214 419
Current Assets159 410180 558191 701170 104175 839166 682169 702236 288242 055180 585
Debtors93 68584 866147 758130 491148 042146 156153 487202 519221 483166 166
Net Assets Liabilities  359 764312 113292 771256 536217 270208 091194 865141 214
Other Debtors  76 68563 65967 48485 64576 61175 87582 85078 009
Property Plant Equipment  28 95636 79717 00015 31514 08815 80213 65212 306
Cash Bank In Hand65 72595 69243 943       
Intangible Fixed Assets320 833285 833250 833       
Tangible Fixed Assets9 1587 52228 956       
Reserves/Capital
Called Up Share Capital1 334903667       
Profit Loss Account Reserve414 878386 076357 764       
Shareholder Funds416 878388 076359 764       
Other
Accumulated Amortisation Impairment Intangible Assets  449 167484 167519 167554 167589 167624 167659 167694 167
Accumulated Depreciation Impairment Property Plant Equipment  26 21934 41239 06541 19343 25245 73149 23053 113
Average Number Employees During Period     77766
Balances Amounts Owed By Related Parties       18 92910 401 
Balances Amounts Owed To Related Parties  12 44111 971      
Bank Borrowings Overdrafts       50 00033 33319 983
Corporation Tax Recoverable      3 5215 9426 0546 449
Creditors  15 91122 9147 1022 16977 35350 00033 33319 983
Dividends Paid  59 95049 000      
Dividends Paid On Shares    180 833145 833110 833   
Fixed Assets329 991293 355279 789 197 833161 148124 92191 63554 48518 139
Increase From Amortisation Charge For Year Intangible Assets   35 00035 00035 00035 00035 00035 00035 000
Increase From Depreciation Charge For Year Property Plant Equipment   8 1935 3072 1282 0592 4793 4993 883
Intangible Assets  250 833215 833180 833145 833110 83375 83340 8335 833
Intangible Assets Gross Cost  700 000700 000700 000700 000700 000700 000700 000 
Loans Owed By Related Parties       50 60050 600 
Net Current Assets Liabilities87 29895 06195 88681 857102 04097 55792 349166 456173 713143 058
Number Shares Issued Fully Paid   334334     
Other Creditors  15 91122 9147 1022 16919 90512 19412 10913 103
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    654     
Other Disposals Property Plant Equipment    15 700     
Other Taxation Social Security Payable  46 04635 67341 19726 80954 82556 11238 67411 432
Par Value Share 1111     
Payments To Acquire Own Shares  -28 154       
Profit Loss  59 7921 349      
Property Plant Equipment Gross Cost  55 17571 20956 06556 50857 34061 53362 88265 419
Provisions For Liabilities Balance Sheet Subtotal  -131-540      
Total Additions Including From Business Combinations Property Plant Equipment   16 0345564438324 1931 3492 537
Total Assets Less Current Liabilities417 289388 416375 675335 027299 873258 705217 270258 091228 198161 197
Trade Creditors Trade Payables  14 01512 80310 02220 4052 6231 5269 2262 150
Trade Debtors Trade Receivables  70 94266 83280 55860 51173 355120 702132 57981 708
Creditors Due After One Year  15 911       
Creditors Due Within One Year72 11285 49795 815       
Intangible Fixed Assets Aggregate Amortisation Impairment379 167414 167449 167       
Intangible Fixed Assets Amortisation Charged In Period 35 00035 000       
Intangible Fixed Assets Cost Or Valuation700 000700 000700 000       
Number Shares Allotted 333333       
Other Reserves6661 0971 333       
Provisions For Liabilities Charges411340        
Share Capital Allotted Called Up Paid333333333       
Tangible Fixed Assets Additions 2 78828 081       
Tangible Fixed Assets Cost Or Valuation24 30627 09455 175       
Tangible Fixed Assets Depreciation15 14819 57226 219       
Tangible Fixed Assets Depreciation Charged In Period 4 4246 647       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 31st, March 2023
Free Download (11 pages)

Company search

Advertisements