Pillow Wad Limited BRACKLEY


Pillow Wad started in year 1999 as Private Limited Company with registration number 03746415. The Pillow Wad company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Brackley at Rookery Farm. Postal code: NN13 5NF.

At the moment there are 4 directors in the the firm, namely Elizabeth P., Rosemary P. and William P. and others. In addition one secretary - Elizabeth P. - is with the company. As of 9 May 2024, there was 1 ex secretary - Rosemary P.. There were no ex directors.

This company operates within the NN13 5NF postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1105997 . It is located at Rookery Farm House, Hinton-in-the-hedges, Brackley with a total of 1 cars.

Pillow Wad Limited Address / Contact

Office Address Rookery Farm
Office Address2 Hinton In The Hedges
Town Brackley
Post code NN13 5NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03746415
Date of Incorporation Wed, 7th Apr 1999
Industry Manufacture of prepared pet foods
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Elizabeth P.

Position: Director

Appointed: 16 November 2020

Elizabeth P.

Position: Secretary

Appointed: 01 April 2019

Rosemary P.

Position: Director

Appointed: 01 April 2018

William P.

Position: Director

Appointed: 01 April 2018

Christopher P.

Position: Director

Appointed: 07 April 1999

Rosemary P.

Position: Secretary

Appointed: 07 April 1999

Resigned: 01 April 2019

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 April 1999

Resigned: 07 April 1999

People with significant control

The register of PSCs that own or control the company consists of 4 names. As we researched, there is William P. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Andrew A. This PSC owns 25-50% shares. Moving on, there is Christopher P., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC and has 25-50% voting rights.

William P.

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

Andrew A.

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

Christopher P.

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

Rosemary P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth204 338224 491234 956       
Balance Sheet
Cash Bank On Hand  79 74842 74068 90954 677277 742485 33540 13127 464
Current Assets267 079273 736320 347346 972402 608437 074640 343929 783551 579511 461
Debtors150 741167 940193 234235 940288 168316 449287 785296 439303 558291 198
Net Assets Liabilities  234 956339 651387 565460 794551 032748 169821 103670 961
Other Debtors  59 12871 200146 041103 649104 592109 380127 326104 749
Property Plant Equipment  36 36697 245307 916315 973293 375255 659815 331766 650
Total Inventories  47 36568 29245 53165 94874 816148 009207 890 
Cash Bank In Hand35 59730 56779 748       
Stocks Inventory80 74175 22947 365       
Tangible Fixed Assets43 71240 55236 366       
Reserves/Capital
Called Up Share Capital280280280       
Profit Loss Account Reserve204 058224 211234 676       
Shareholder Funds204 338224 491234 956       
Other
Accumulated Depreciation Impairment Property Plant Equipment  64 93472 38991 268138 858185 023227 947268 220396 254
Average Number Employees During Period     88899
Corporation Tax Payable  14 40317 5945 11320 929    
Creditors  114 89085 450295 874261 589348 188406 008491 675187 755
Increase From Depreciation Charge For Year Property Plant Equipment   7 45518 87947 59046 16543 09640 273128 034
Net Current Assets Liabilities168 764191 554205 457261 522106 734175 485292 155523 77559 904137 442
Number Shares Issued Fully Paid   5050     
Other Creditors  59 60741 88442 17442 883140 249182 808133 223187 755
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       172  
Other Disposals Property Plant Equipment       750  
Other Taxation Social Security Payable  3 50111 3472 6922 83250 01281 8743 8453 706
Par Value Share 1111     
Property Plant Equipment Gross Cost  101 300169 634399 184454 831478 398483 6061 083 5511 162 904
Provisions For Liabilities Balance Sheet Subtotal  6 86719 11627 08530 66434 49831 26554 13245 376
Total Additions Including From Business Combinations Property Plant Equipment   68 334229 55055 64723 5675 958599 94579 353
Total Assets Less Current Liabilities212 476232 106241 823358 767414 650491 458585 530779 434875 235904 092
Trade Creditors Trade Payables  37 37914 625245 895194 945157 927141 326354 607178 930
Trade Debtors Trade Receivables  134 106164 740142 127212 800183 193187 059176 232186 449
Creditors Due Within One Year98 31582 182114 890       
Number Shares Allotted 180180       
Provisions For Liabilities Charges8 1387 6156 867       
Share Capital Allotted Called Up Paid180180180       

Transport Operator Data

Rookery Farm House
Address Hinton-in-the-hedges
City Brackley
Post code NN13 5NF
Vehicles 1

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 20th, December 2023
Free Download (10 pages)

Company search

Advertisements