Pitchford Steelstock Limited BRIERLEY HILL


Pitchford Steelstock started in year 1960 as Private Limited Company with registration number 00674861. The Pitchford Steelstock company has been functioning successfully for sixty four years now and its status is active. The firm's office is based in Brierley Hill at Pedmore Road Industrial Estate. Postal code: DY5 1TH.

The firm has 4 directors, namely Anne R., Robert P. and Sally P. and others. Of them, Martin P. has been with the company the longest, being appointed on 2 May 1992 and Anne R. and Robert P. have been with the company for the least time - from 10 July 2018. As of 29 March 2024, there were 5 ex directors - Wilfred P., Diane K. and others listed below. There were no ex secretaries.

Pitchford Steelstock Limited Address / Contact

Office Address Pedmore Road Industrial Estate
Office Address2 Pedmore Road
Town Brierley Hill
Post code DY5 1TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00674861
Date of Incorporation Fri, 11th Nov 1960
Industry Manufacture of basic iron and steel and of ferro-alloys
End of financial Year 30th December
Company age 64 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Martin P.

Position: Secretary

Resigned:

Anne R.

Position: Director

Appointed: 10 July 2018

Robert P.

Position: Director

Appointed: 10 July 2018

Sally P.

Position: Director

Appointed: 30 June 1993

Martin P.

Position: Director

Appointed: 02 May 1992

Wilfred P.

Position: Director

Resigned: 15 June 2020

Diane K.

Position: Director

Appointed: 01 June 1994

Resigned: 08 March 2006

John A.

Position: Director

Appointed: 01 June 1994

Resigned: 10 January 1995

Lilian P.

Position: Director

Appointed: 30 June 1993

Resigned: 31 March 2008

Bertram B.

Position: Director

Appointed: 02 May 1992

Resigned: 09 June 1997

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats identified, there is Martin P. The abovementioned PSC and has 50,01-75% shares.

Martin P.

Notified on 2 May 2017
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-302015-12-302016-12-302017-12-302018-12-302019-12-302020-12-302021-12-302022-12-30
Net Worth3 000 4142 905 5882 917 961      
Balance Sheet
Cash Bank In Hand609 729698 195710 868      
Cash Bank On Hand  710 868894 989708 740724 956607 724980 9061 693 805
Current Assets3 952 0703 529 2223 570 6443 830 3983 744 7703 494 9493 770 3964 921 2935 466 714
Debtors2 643 5522 236 1392 213 0112 132 2832 142 3492 022 9912 362 7922 706 8752 574 234
Net Assets Liabilities  2 917 9612 873 2442 768 3042 644 4002 780 4893 572 7084 348 968
Net Assets Liabilities Including Pension Asset Liability3 000 4142 905 5882 917 961      
Other Debtors  37 68026 09624 89439 74834 20840 99930 974
Property Plant Equipment  287 274285 423261 500177 607167 308178 589231 769
Stocks Inventory698 789594 888646 765      
Tangible Fixed Assets198 014226 426287 274      
Total Inventories  646 765803 126893 681747 002799 8801 233 5121 198 675
Reserves/Capital
Called Up Share Capital108 000108 000108 000      
Profit Loss Account Reserve2 892 4142 797 5882 809 961      
Shareholder Funds3 000 4142 905 5882 917 961      
Other
Accumulated Depreciation Impairment Property Plant Equipment  215 106263 917297 419345 926374 324390 172318 972
Amounts Owed By Group Undertakings  1 358 1811 229 9831 172 5601 079 4071 359 8761 359 8761 359 876
Average Number Employees During Period  17171617151515
Creditors  899 4531 201 0871 210 8701 013 6431 148 0681 509 1671 311 269
Creditors Due Within One Year1 126 526823 200899 453      
Disposals Decrease In Depreciation Impairment Property Plant Equipment   30 72648 25532 32047 92043 316 
Disposals Property Plant Equipment   50 72669 67946 20966 48366 526124 650
Future Minimum Lease Payments Under Non-cancellable Operating Leases     11 2078 76111 1316 060
Increase From Depreciation Charge For Year Property Plant Equipment   79 53781 75780 82776 31859 164-71 200
Net Current Assets Liabilities2 825 5442 706 0222 671 1912 629 3112 533 9002 481 3062 622 3283 412 1264 155 445
Number Shares Allotted 108 000108 000      
Number Shares Issued Fully Paid    108 000108 000108 000108 000108 000
Other Creditors  11 73713 5848 3384 3109 0466 6666 805
Other Taxation Social Security Payable  66 850108 972129 968102 270191 115251 871300 104
Par Value Share 11 11111
Property Plant Equipment Gross Cost  502 380549 340558 919523 533541 632568 761550 741
Provisions For Liabilities Balance Sheet Subtotal  40 50441 49027 09614 5139 14718 00738 246
Provisions For Liabilities Charges23 14426 86040 504      
Share Capital Allotted Called Up Paid108 000108 000108 000      
Tangible Fixed Assets Additions 130 658201 479      
Tangible Fixed Assets Cost Or Valuation438 350474 798502 380      
Tangible Fixed Assets Depreciation240 336248 372215 106      
Tangible Fixed Assets Depreciation Charged In Period 56 49062 101      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 48 45495 367      
Tangible Fixed Assets Disposals 94 210173 897      
Total Additions Including From Business Combinations Property Plant Equipment   97 68679 25810 82384 58293 655106 630
Total Assets Less Current Liabilities3 023 5582 932 4482 958 4652 914 7342 795 4002 658 9132 789 6363 590 7154 387 214
Trade Creditors Trade Payables  820 8661 078 5311 072 564907 063947 9071 250 6301 004 360
Trade Debtors Trade Receivables  817 150876 204944 895903 836968 7081 306 0001 183 384

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 30th December 2022
filed on: 31st, March 2023
Free Download (9 pages)

Company search

Advertisements