Penhale Quantock Limited TAUNTON


Penhale Quantock started in year 1994 as Private Limited Company with registration number 02964044. The Penhale Quantock company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Taunton at Units 13-15 Roughmoor Enterprise Centre. Postal code: TA4 4AT. Since 2004-12-24 Penhale Quantock Limited is no longer carrying the name Penhale Products.

The company has 2 directors, namely William M., Helen G.. Of them, Helen G. has been with the company the longest, being appointed on 26 October 1999 and William M. has been with the company for the least time - from 15 May 2023. At the moment 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.

Penhale Quantock Limited Address / Contact

Office Address Units 13-15 Roughmoor Enterprise Centre
Office Address2 Roughmoor Trading Estate Williton
Town Taunton
Post code TA4 4AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02964044
Date of Incorporation Thu, 1st Sep 1994
Industry Manufacture of other plastic products
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

William M.

Position: Director

Appointed: 15 May 2023

Helen G.

Position: Director

Appointed: 26 October 1999

Max G.

Position: Director

Appointed: 03 June 2016

Resigned: 23 March 2022

Victoria H.

Position: Secretary

Appointed: 10 January 2008

Resigned: 09 November 2012

Geoffrey C.

Position: Director

Appointed: 01 January 2006

Resigned: 15 October 2014

Peter T.

Position: Secretary

Appointed: 20 October 2000

Resigned: 10 January 2008

Jean P.

Position: Director

Appointed: 06 September 1994

Resigned: 20 October 2000

Suneil G.

Position: Director

Appointed: 06 September 1994

Resigned: 30 November 2000

Michael P.

Position: Director

Appointed: 06 September 1994

Resigned: 20 October 2000

Jean P.

Position: Secretary

Appointed: 06 September 1994

Resigned: 20 October 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 September 1994

Resigned: 06 September 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 01 September 1994

Resigned: 06 September 1994

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we identified, there is Brian G. This PSC has significiant influence or control over the company, and has 25-50% shares. Another entity in the persons with significant control register is Helen G. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Brian G.

Notified on 30 June 2016
Nature of control: right to appoint and remove directors
significiant influence or control
25-50% shares

Helen G.

Notified on 30 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Penhale Products December 24, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth37 4186 18921 383101 315164 785       
Balance Sheet
Cash Bank On Hand    87 46210 183 5 8416 14892 98091 60451 911
Current Assets330 606330 970334 193220 973303 935213 270174 718245 150256 070312 573459 860385 025
Debtors249 388237 423285 923158 289179 693156 330130 474166 092167 565153 344272 825162 114
Net Assets Liabilities    164 785205 613176 039181 713142 580180 808248 323258 133
Other Debtors    1692421602 1843 7072 998120 5698 913
Property Plant Equipment    344 553359 579340 731321 800356 537335 796330 078442 323
Total Inventories    36 78046 75744 24473 21782 35766 24995 431171 000
Cash Bank In Hand22919322044087 462       
Intangible Fixed Assets1 34569136         
Net Assets Liabilities Including Pension Asset Liability37 4186 18921 383101 315164 785       
Stocks Inventory80 98993 35448 05062 24436 780       
Tangible Fixed Assets281 286264 668317 483305 493344 553       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve37 3186 08921 283101 215164 685       
Shareholder Funds37 4186 18921 383101 315164 785       
Other
Accumulated Amortisation Impairment Intangible Assets    9 8119 8119 8119 8119 8119 81110 01610 543
Accumulated Depreciation Impairment Property Plant Equipment    264 148286 950308 037310 420319 638340 379359 666221 642
Additions Other Than Through Business Combinations Intangible Assets          3 0724 831
Additions Other Than Through Business Combinations Property Plant Equipment          13 569190 580
Average Number Employees During Period     13171515151513
Bank Borrowings Overdrafts    72 59852 33832 07811 81861 75888 365189 852119 381
Creditors    104 83086 62349 11711 81861 75888 365189 852119 381
Fixed Assets282 631265 359317 519305 492344 553359 579340 731321 800356 537335 796332 945449 494
Future Minimum Lease Payments Under Non-cancellable Operating Leases        46 58622 26219 1148 033
Increase From Amortisation Charge For Year Intangible Assets          205527
Increase From Depreciation Charge For Year Property Plant Equipment     22 80221 08719 48721 14720 74119 28721 803
Intangible Assets          2 8677 171
Intangible Assets Gross Cost    9 8119 8119 8119 8119 8119 81112 88317 714
Net Current Assets Liabilities-173 018-145 503-170 568-22 391-12 738-1 343-54 575-70 569-87 399-5 123166 08036 620
Other Creditors    167 535114 24297 267153 420158 388155 369121 289166 988
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment           159 827
Other Disposals Property Plant Equipment           216 359
Other Taxation Social Security Payable    40 38424 86125 80135 16132 49158 59728 9939 937
Property Plant Equipment Gross Cost    608 701646 529648 768632 220676 175676 175689 744663 965
Provisions For Liabilities Balance Sheet Subtotal    62 20066 00061 00057 70064 80061 50060 850108 600
Total Assets Less Current Liabilities109 613119 856146 951283 102331 815358 236286 156251 231269 138330 673499 025486 114
Trade Creditors Trade Payables    57 93831 64868 13989 839116 80277 46589 151101 010
Trade Debtors Trade Receivables    179 524156 088130 314163 908163 858150 346152 256153 201
Bank Borrowings    92 85872 59852 33832 07889 128111 757  
Creditors Due After One Year30 79572 76772 968128 787104 830       
Creditors Due Within One Year503 624476 473504 761243 364316 673       
Disposals Decrease In Depreciation Impairment Property Plant Equipment       17 10411 929   
Disposals Property Plant Equipment       40 12013 792   
Finance Lease Liabilities Present Value Total    32 23234 28517 03917 0398 4182 873  
Increase Decrease In Property Plant Equipment     34 200      
Intangible Fixed Assets Aggregate Amortisation Impairment8 4669 1209 7759 811        
Intangible Fixed Assets Amortisation Charged In Period 65465536        
Intangible Fixed Assets Cost Or Valuation9 8119 8119 8119 811        
Number Shares Allotted 100100100100       
Number Shares Issued Fully Paid     100      
Par Value Share 11111      
Provisions For Liabilities Charges41 40040 90052 60053 00062 200       
Secured Debts264 378196 769204 155183 831285 605       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 1 02570 18910 26661 692       
Tangible Fixed Assets Cost Or Valuation476 709477 734547 923547 009608 701       
Tangible Fixed Assets Depreciation195 423213 066230 440241 516264 148       
Tangible Fixed Assets Depreciation Charged In Period 17 64317 37420 43922 631       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   9 363        
Tangible Fixed Assets Disposals   11 180        
Total Additions Including From Business Combinations Property Plant Equipment     37 8282 23923 57257 747   
Total Borrowings    285 605245 308172 172179 883216 753114 630  
Advances Credits Directors5 700           
Advances Credits Made In Period Directors5 700           

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 15th, May 2023
Free Download (12 pages)

Company search

Advertisements