Petryl Enterprises Limited BRIDLINGTON


Petryl Enterprises started in year 2007 as Private Limited Company with registration number 06312513. The Petryl Enterprises company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Bridlington at Medina House. Postal code: YO16 4LZ. Since Thu, 3rd Apr 2008 Petryl Enterprises Limited is no longer carrying the name Petryl Properties.

At present there are 4 directors in the the firm, namely Sophia W., Richard W. and Peter W. and others. In addition one secretary - Sophia W. - is with the company. Currenlty, the firm lists one former director, whose name is Alan B. and who left the the firm on 18 September 2008. In addition, there is one former secretary - Cheryl W. who worked with the the firm until 16 January 2024.

Petryl Enterprises Limited Address / Contact

Office Address Medina House
Office Address2 2 Station Avenue
Town Bridlington
Post code YO16 4LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06312513
Date of Incorporation Fri, 13th Jul 2007
Industry Other service activities not elsewhere classified
End of financial Year 30th September
Company age 17 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Sophia W.

Position: Secretary

Appointed: 16 January 2024

Sophia W.

Position: Director

Appointed: 06 April 2011

Richard W.

Position: Director

Appointed: 06 April 2011

Peter W.

Position: Director

Appointed: 13 July 2007

Cheryl W.

Position: Director

Appointed: 13 July 2007

Alan B.

Position: Director

Appointed: 01 May 2008

Resigned: 18 September 2008

Cheryl W.

Position: Secretary

Appointed: 13 July 2007

Resigned: 16 January 2024

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we identified, there is Cheryl W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Peter W. This PSC owns 25-50% shares and has 25-50% voting rights.

Cheryl W.

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

Peter W.

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

Company previous names

Petryl Properties April 3, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth321 894365 088387 567       
Balance Sheet
Cash Bank In Hand21 687125 986124 118       
Cash Bank On Hand  124 11840 29931 084120 35678 886369 504107 004139 243
Current Assets424 602536 273488 327472 677478 947514 602510 818727 298741 478680 368
Debtors155 463138 02188 88396 004113 142103 856133 40397 270166 59389 888
Net Assets Liabilities  387 567497 129595 150651 529631 291768 912803 148790 330
Net Assets Liabilities Including Pension Asset Liability321 894365 088387 567       
Other Debtors  17 38416 64717 56617 18818 76314 12819 37416 909
Property Plant Equipment  163 932462 391492 575473 802480 579438 662405 252 
Stocks Inventory247 452272 266275 326       
Tangible Fixed Assets169 704163 444163 932       
Total Inventories  275 326336 374334 721290 390298 529260 524467 881451 237
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve321 794364 988387 467       
Shareholder Funds321 894365 088387 567       
Other
Accumulated Amortisation Impairment Intangible Assets     1 1502 3003 4504 6005 750
Accumulated Depreciation Impairment Property Plant Equipment  109 338147 027197 331245 616297 960351 969398 526382 233
Average Number Employees During Period  1415151415141312
Bank Borrowings Overdrafts  5 50011 35013 50013 35013 95025 10023 30024 500
Creditors  68 871177 949162 496149 949136 501160 507139 366114 032
Creditors Due After One Year79 70274 45768 871       
Creditors Due Within One Year185 777253 783188 653       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   15 551 4 831    
Disposals Property Plant Equipment   21 477 7 000    
Fixed Assets    492 575484 152489 779446 712412 152379 075
Increase From Amortisation Charge For Year Intangible Assets     1 1501 1501 1501 1501 150
Increase From Depreciation Charge For Year Property Plant Equipment   53 24050 30453 11652 34454 00946 5576 145
Intangible Assets     10 3509 2008 0506 9005 750
Intangible Assets Gross Cost     11 50011 50011 50011 500 
Net Current Assets Liabilities238 825282 490299 674252 317304 887350 804317 885515 782558 256555 545
Number Shares Allotted 100100       
Number Shares Issued Fully Paid   100100100100100100100
Other Creditors  68 871177 949162 496149 949136 501160 507139 3666 851
Other Taxation Social Security Payable  50 69837 98833 40046 77872 11882 22777 94479 688
Par Value Share 111111111
Property Plant Equipment Gross Cost  273 270609 418689 906719 418778 539790 631803 778810 515
Provisions For Liabilities Balance Sheet Subtotal  7 16839 63039 81633 47839 87233 07527 89430 258
Provisions For Liabilities Charges6 9336 3897 168       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 9 41415 508       
Tangible Fixed Assets Cost Or Valuation248 348257 762273 270       
Tangible Fixed Assets Depreciation78 64494 318109 338       
Tangible Fixed Assets Depreciation Charged In Period 15 67415 020       
Total Additions Including From Business Combinations Intangible Assets     11 500    
Total Additions Including From Business Combinations Property Plant Equipment   357 62580 48836 51259 12112 09213 1476 737
Total Assets Less Current Liabilities408 529445 934463 606714 708797 462834 956807 664962 494970 408934 620
Trade Creditors Trade Payables  24 54548 90769 00369 02074 32189 95267 02813 784
Trade Debtors Trade Receivables  71 49979 35795 57686 668114 64083 142147 21972 979

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 30th Sep 2023
filed on: 6th, February 2024
Free Download (9 pages)

Company search

Advertisements