Peter Bacon Recycling Limited BAWSEY


Peter Bacon Recycling started in year 2004 as Private Limited Company with registration number 05306637. The Peter Bacon Recycling company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Bawsey at The Office. Postal code: PE32 1EX.

At the moment there are 3 directors in the the company, namely Peter B., Stephen B. and Leslie B.. In addition one secretary - Stephen B. - is with the firm. As of 17 May 2024, our data shows no information about any ex officers on these positions.

This company operates within the PE32 1EX postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1058237 . It is located at Innisfree Trading Est, Bawsey, Kings Lynn with a total of 5 carsand 1 trailers.

Peter Bacon Recycling Limited Address / Contact

Office Address The Office
Office Address2 Innisfree Business Park
Town Bawsey
Post code PE32 1EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05306637
Date of Incorporation Tue, 7th Dec 2004
Industry Recovery of sorted materials
End of financial Year 28th January
Company age 20 years old
Account next due date Sat, 27th Jan 2024 (111 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Peter B.

Position: Director

Appointed: 07 December 2004

Stephen B.

Position: Director

Appointed: 07 December 2004

Stephen B.

Position: Secretary

Appointed: 07 December 2004

Leslie B.

Position: Director

Appointed: 07 December 2004

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 December 2004

Resigned: 07 December 2004

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 07 December 2004

Resigned: 07 December 2004

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats found, there is Peter B. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Leslie B. This PSC has significiant influence or control over the company,. Then there is Stephen B., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Peter B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Leslie B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Stephen B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-01-312014-01-312015-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth468 998539 666532 758    
Balance Sheet
Cash Bank On Hand     126 406102 485
Current Assets208 614156 791252 715179 722381 389316 663414 698
Debtors119 935150 706167 44482 06579 399100 847136 213
Net Assets Liabilities   357 006342 441305 426328 057
Property Plant Equipment   516 619471 562433 114392 165
Total Inventories   97 657301 99089 410 
Cash Bank In Hand82 5504242    
Intangible Fixed Assets19 20017 60016 000    
Net Assets Liabilities Including Pension Asset Liability468 998539 666532 758    
Stocks Inventory6 1296 04385 229    
Tangible Fixed Assets552 330674 453622 071    
Reserves/Capital
Called Up Share Capital1 5001 5001 500    
Profit Loss Account Reserve307 498241 751234 843    
Shareholder Funds468 998539 666532 758    
Other
Accumulated Amortisation Impairment Intangible Assets   24 00025 60027 20028 800
Accumulated Depreciation Impairment Property Plant Equipment   561 210606 457649 227635 130
Additions Other Than Through Business Combinations Property Plant Equipment    1904 3231 990
Average Number Employees During Period   101075
Bank Borrowings Overdrafts   157 296156 000123 00087 000
Corporation Tax Payable   20 26314 1185 72212 098
Creditors   34 703182 895141 63996 935
Dividends Paid On Shares   8 000   
Fixed Assets571 530692 053638 071524 619477 962437 914395 365
Increase From Amortisation Charge For Year Intangible Assets    1 6001 6001 600
Increase From Depreciation Charge For Year Property Plant Equipment    45 24742 77139 359
Intangible Assets   8 0006 4004 8003 200
Intangible Assets Gross Cost   32 00032 00032 000 
Net Current Assets Liabilities-35 578-78 221-37 984-83 36090 18669 98983 911
Other Creditors   34 70326 89518 6399 935
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      53 456
Other Disposals Property Plant Equipment      57 036
Other Taxation Social Security Payable   26 70417 80410 06212 943
Property Plant Equipment Gross Cost   1 077 8291 078 0191 082 3411 027 295
Provisions For Liabilities Balance Sheet Subtotal   49 55042 81260 83854 284
Total Assets Less Current Liabilities535 952613 832600 087441 259568 148507 903479 276
Trade Creditors Trade Payables   23 076107 24913 6158 207
Creditors Due After One Year22 000      
Creditors Due Within One Year244 192235 012290 699    
Intangible Fixed Assets Aggregate Amortisation Impairment12 80014 40016 000    
Intangible Fixed Assets Amortisation Charged In Period 1 6001 600    
Intangible Fixed Assets Cost Or Valuation32 00032 00032 000    
Provisions For Liabilities Charges44 95474 16667 329    
Revaluation Reserve160 000296 415296 415    
Tangible Fixed Assets Additions 32 4401 848    
Tangible Fixed Assets Cost Or Valuation891 924941 493943 341    
Tangible Fixed Assets Depreciation339 594267 040321 270    
Tangible Fixed Assets Depreciation Charged In Period 44 54454 230    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 117 098     
Tangible Fixed Assets Disposals 2 500     
Tangible Fixed Assets Increase Decrease From Revaluations 19 629     

Transport Operator Data

Innisfree Trading Est
Address Bawsey
City Kings Lynn
Post code PE32 1EY
Vehicles 5
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On 2022-12-08 director's details were changed
filed on: 6th, December 2023
Free Download (2 pages)

Company search

Advertisements