Pickett Produce Limited PETERBOROUGH


Pickett Produce started in year 2015 as Private Limited Company with registration number 09522497. The Pickett Produce company has been functioning successfully for nine years now and its status is active. The firm's office is based in Peterborough at 6 North Street. Postal code: PE8 4AL.

The company has 2 directors, namely Nigel P., Tracy P.. Of them, Nigel P., Tracy P. have been with the company the longest, being appointed on 1 April 2015. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Pickett Produce Limited Address / Contact

Office Address 6 North Street
Office Address2 Oundle
Town Peterborough
Post code PE8 4AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09522497
Date of Incorporation Wed, 1st Apr 2015
Industry Wholesale of fruit and vegetables
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Nigel P.

Position: Director

Appointed: 01 April 2015

Tracy P.

Position: Director

Appointed: 01 April 2015

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats researched, there is Nigel P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Tracy P. This PSC owns 25-50% shares and has 25-50% voting rights.

Nigel P.

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

Tracy P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth15 449      
Balance Sheet
Cash Bank On Hand3 7774 761 5 497983 4371 548
Current Assets28 15233 79722 3947 2479 2263 4631 612
Debtors24 37529 03622 3941 7509 1282664
Net Assets Liabilities15 44920 6512 524-6 171-12 638-24 790-26 983
Other Debtors9 70414 5161 017 32626 
Property Plant Equipment1 030697387307246197158
Cash Bank In Hand3 777      
Intangible Fixed Assets5 200      
Net Assets Liabilities Including Pension Asset Liability15 449      
Tangible Fixed Assets1 030      
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve15 349      
Shareholder Funds15 449      
Other
Accrued Liabilities  5 6907 6575 6502 724 
Accumulated Amortisation Impairment Intangible Assets1 3002 6003 9005 2006 5006 500 
Accumulated Depreciation Impairment Property Plant Equipment3626961 0061 0861 1471 1961 235
Amounts Owed To Related Parties  1 260    
Average Number Employees During Period  22222
Bank Borrowings     16 999 
Bank Borrowings Overdrafts     16 99911 165
Bank Overdrafts  2 824 1 767  
Creditors18 72717 60422 78414 96722 05228 40211 165
Fixed Assets6 2304 5972 9871 608246  
Increase From Amortisation Charge For Year Intangible Assets 1 3001 3001 3001 300  
Increase From Depreciation Charge For Year Property Plant Equipment 33431079614939
Intangible Assets5 2003 9002 6001 300   
Intangible Assets Gross Cost6 5006 5006 5006 5006 5006 500 
Net Current Assets Liabilities9 42516 193-390-7 721-12 826-24 939-15 946
Other Creditors5 4567 9921 2606 92811 8478 73814 332
Property Plant Equipment Gross Cost1 3931 3931 3931 3931 3931 393 
Provisions For Liabilities Balance Sheet Subtotal2061397358584830
Taxation Social Security Payable2 924740 18   
Total Assets Less Current Liabilities15 65520 7902 597-6 113-12 580-24 742-15 788
Total Borrowings  2 824 1 76716 999 
Trade Creditors Trade Payables10 3478 87213 0103642 788-59 
Trade Debtors Trade Receivables14 67114 52021 3771 7508 802  
Amount Specific Advance Or Credit Directors-4 852-7 258     
Amount Specific Advance Or Credit Made In Period Directors-10 538-7 666     
Amount Specific Advance Or Credit Repaid In Period Directors5 6865 260     
Consideration For Shares Issued100      
Creditors Due Within One Year18 727      
Nominal Value Shares Issued100      
Number Shares Allotted100      
Number Shares Issued100      
Par Value Share1      
Provisions For Liabilities Charges206      
Value Shares Allotted100      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation
Previous accounting period shortened from March 31, 2023 to March 30, 2023
filed on: 28th, March 2024
Free Download (1 page)

Company search