Plasmor (holdings) Limited KNOTTINGLEY


Plasmor (holdings) Limited is a private limited company located at Po Box 44, Womersley Road, Knottingley WF11 0DN. Incorporated on 2021-05-13, this 2-year-old company is run by 4 directors and 1 secretary.
Director Michael H., appointed on 25 May 2023. Director James M., appointed on 13 May 2021. Director Julian S., appointed on 13 May 2021.
As far as secretaries are concerned, we can name: Neil M., appointed on 13 May 2021.
The company is officially categorised as "activities of production holding companies" (Standard Industrial Classification: 64202).
The latest confirmation statement was sent on 2023-05-31 and the due date for the next filing is 2024-06-14. Likewise, the annual accounts were filed on 31 August 2022 and the next filing should be sent on 31 May 2024.

Plasmor (holdings) Limited Address / Contact

Office Address Po Box 44
Office Address2 Womersley Road
Town Knottingley
Post code WF11 0DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 13393404
Date of Incorporation Thu, 13th May 2021
Industry Activities of production holding companies
End of financial Year 31st August
Company age 3 years old
Account next due date Fri, 31st May 2024 (22 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Michael H.

Position: Director

Appointed: 25 May 2023

James M.

Position: Director

Appointed: 13 May 2021

Julian S.

Position: Director

Appointed: 13 May 2021

Neil M.

Position: Secretary

Appointed: 13 May 2021

Neil M.

Position: Director

Appointed: 13 May 2021

John S.

Position: Director

Appointed: 13 May 2021

Resigned: 31 March 2023

People with significant control

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

Elspeth B.

Notified on 13 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Julian S.

Notified on 13 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-08-312022-08-31
Balance Sheet
Debtors11 050 000
Other Debtors1 
Total Inventories8 388 88715 107 537
Net Assets Liabilities1 
Other
Accrued Liabilities Deferred Income2 984 9533 595 917
Accumulated Depreciation Impairment Property Plant Equipment63 410 61567 107 668
Additions Other Than Through Business Combinations Property Plant Equipment 3 925 018
Administrative Expenses16 131 42517 066 478
Average Number Employees During Period44
Bank Borrowings Overdrafts 30 010
Bank Overdrafts 30 010
Cash Cash Equivalents27 055 58018 427 035
Comprehensive Income Expense4 630 0493 978 270
Corporation Tax Payable313 23780 904
Corporation Tax Recoverable  
Cost Sales60 974 47376 722 571
Creditors 1 050 000
Current Tax For Period1 133 900467 800
Deferred Tax Asset Debtors419 000276 000
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws368 028-36 247
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences186 972688 247
Dividend Declared Payable1 500 0001 050 000
Dividends Paid Classified As Financing Activities -2 000 000
Dividends Paid To Owners Parent Classified As Financing Activities -2 450 000
Finished Goods Goods For Resale5 096 3848 001 265
Further Item Tax Increase Decrease Component Adjusting Items-30 807-5 258
Gain Loss On Disposals Property Plant Equipment-74 498150 587
Government Grant Income122 291 
Gross Profit Loss21 357 62122 150 095
Impairment Loss Reversal On Investments-222 011 
Income Taxes Paid Refund Classified As Operating Activities -700 133
Income Tax Expense Credit On Components Other Comprehensive Income156 000 
Increase Decrease In Current Tax From Adjustment For Prior Periods  
Increase From Depreciation Charge For Year Property Plant Equipment 4 948 400
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts263 
Interest Income On Bank Deposits10 0513 210
Interest Payable Similar Charges Finance Costs263 
Interest Received Classified As Investing Activities-10 051-3 210
Investment Property1 395 0001 395 000
Investments Fixed Assets 384 000
Investments In Subsidiaries 384 000
Issue Equity Instruments1383 999
Net Cash Generated From Operations 345 234
Net Finance Income Costs10 0513 210
Operating Profit Loss6 243 1505 094 860
Other Creditors2 2672 267
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 251 347
Other Disposals Property Plant Equipment 1 318 008
Other Interest Receivable Similar Income Finance Income10 0513 210
Other Provisions Balance Sheet Subtotal465 480465 480
Pension Other Post-employment Benefit Costs Other Pension Costs932 157977 086
Percentage Class Share Held In Subsidiary 100
Prepayments Accrued Income1 210 2951 914 468
Profit Loss4 786 0492 000 000
Profit Loss On Ordinary Activities Before Tax6 474 9495 098 070
Property Plant Equipment Gross Cost87 899 30890 506 318
Raw Materials Consumables2 819 1156 417 165
Social Security Costs1 692 2601 826 291
Staff Costs Employee Benefits Expense18 005 71418 839 228
Taxation Including Deferred Taxation Balance Sheet Subtotal2 641 0003 150 000
Tax Decrease Increase From Effect Revenue Exempt From Taxation8 313 
Tax Increase Decrease From Effect Capital Allowances Depreciation102 36696 043
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss27 38696 629
Tax Tax Credit On Profit Or Loss On Ordinary Activities1 688 9001 119 800
Total Borrowings 30 010
Total Current Tax Expense Credit 467 800
Total Deferred Tax Expense Credit555 000652 000
Trade Creditors Trade Payables9 699 9038 960 591
Trade Debtors Trade Receivables15 401 00319 115 954
Turnover Revenue82 332 09498 872 666
Wages Salaries15 381 29716 035 851
Called Up Share Capital Not Paid Not Expressed As Current Asset1 
Number Shares Allotted1 
Par Value Share1 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Change of registered address from PO Box 44 Womersley Road Knottingley Yorkshire WF11 0DN United Kingdom on 28th February 2024 to Plasmor Ltd Womersley Road Knottingley WF11 0DL
filed on: 28th, February 2024
Free Download (1 page)

Company search