Plowden Facilities Limited LEEDS


Plowden Facilities started in year 2014 as Private Limited Company with registration number 09276356. The Plowden Facilities company has been functioning successfully for ten years now and its status is active. The firm's office is based in Leeds at 19 Westgate. Postal code: LS1 2RD.

At the moment there are 7 directors in the the company, namely Sarah H., Martin B. and Rebecca M. and others. In addition one secretary - Rachael D. - is with the firm. As of 29 April 2024, there were 19 ex directors - Andrew S., Steven T. and others listed below. There were no ex secretaries.

Plowden Facilities Limited Address / Contact

Office Address 19 Westgate
Town Leeds
Post code LS1 2RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09276356
Date of Incorporation Thu, 23rd Oct 2014
Industry Barristers at law
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 6th Nov 2024 (2024-11-06)
Last confirmation statement dated Mon, 23rd Oct 2023

Company staff

Sarah H.

Position: Director

Appointed: 06 November 2023

Martin B.

Position: Director

Appointed: 25 November 2022

Rebecca M.

Position: Director

Appointed: 16 March 2022

Rachael D.

Position: Secretary

Appointed: 13 May 2021

Sarah B.

Position: Director

Appointed: 10 February 2021

Bryan P.

Position: Director

Appointed: 10 February 2021

Stephen F.

Position: Director

Appointed: 10 February 2021

David K.

Position: Director

Appointed: 01 June 2020

Andrew S.

Position: Director

Appointed: 24 October 2023

Resigned: 06 November 2023

Steven T.

Position: Director

Appointed: 01 April 2023

Resigned: 23 October 2023

Martin M.

Position: Director

Appointed: 18 October 2021

Resigned: 08 November 2022

Michael S.

Position: Director

Appointed: 13 May 2021

Resigned: 17 November 2022

Natalia L.

Position: Director

Appointed: 10 February 2021

Resigned: 10 January 2022

Robert C.

Position: Director

Appointed: 01 June 2020

Resigned: 13 January 2022

Steven T.

Position: Director

Appointed: 01 June 2020

Resigned: 10 February 2021

Gemma L.

Position: Director

Appointed: 01 June 2020

Resigned: 30 November 2020

Kirti J.

Position: Director

Appointed: 17 January 2019

Resigned: 13 September 2019

John J.

Position: Director

Appointed: 10 May 2017

Resigned: 06 November 2023

Robert A.

Position: Director

Appointed: 10 May 2017

Resigned: 10 February 2021

Christopher W.

Position: Director

Appointed: 04 November 2016

Resigned: 10 February 2021

Geoff H.

Position: Director

Appointed: 18 May 2016

Resigned: 31 May 2020

James H.

Position: Director

Appointed: 30 September 2015

Resigned: 17 January 2019

Andrew A.

Position: Director

Appointed: 23 October 2014

Resigned: 04 November 2016

Duncan M.

Position: Director

Appointed: 23 October 2014

Resigned: 04 November 2016

Jennifer H.

Position: Director

Appointed: 23 October 2014

Resigned: 11 November 2022

Richard C.

Position: Director

Appointed: 23 October 2014

Resigned: 22 October 2015

Andrew G.

Position: Director

Appointed: 23 October 2014

Resigned: 16 March 2018

People with significant control

The list of PSCs who own or control the company includes 1 name. As we discovered, there is Plowden Holdings Limited from Leeds, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Plowden Holdings Limited

Park Lane House Westgate, Leeds, LS1 2RD, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Uk Companies Registry
Registration number 09274860
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand167 318205 722276 556656 772182 930
Current Assets510 868608 647647 8961 072 993752 714
Debtors343 550402 925371 340416 221569 784
Net Assets Liabilities84 419201 492181 745349 880322 236
Other Debtors83424 3094 2572 66748 797
Property Plant Equipment219 944207 774171 475115 360689 372
Other
Accrued Liabilities Deferred Income59 78361 35396 35479 85148 299
Accumulated Depreciation Impairment Property Plant Equipment 384 194459 288522 563240 202
Additions Other Than Through Business Combinations Property Plant Equipment 62 60138 7957 160648 347
Amounts Owed To Group Undertakings126 893126 893126 893126 893126 893
Average Number Employees During Period2122232834
Bank Borrowings Overdrafts    379 262
Corporation Tax Payable19 04443 67419 56050 704 
Corporation Tax Recoverable    89 208
Creditors619 732588 956617 156707 773379 262
Deferred Tax Liabilities Assumed   12 300164 509
Future Minimum Lease Payments Under Non-cancellable Operating Leases75 13163 18651 89310 473115 741
Increase Decrease In Deferred Tax Liability From Amount Recognised In Profit Or Loss    152 209
Increase From Depreciation Charge For Year Property Plant Equipment 70 39975 09463 27555 487
Net Current Assets Liabilities-108 86419 69130 740365 220307 335
Other Creditors151 653157 220179 545175 7986 099
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 26 960  337 848
Other Disposals Property Plant Equipment 31 332  356 696
Other Provisions Balance Sheet Subtotal   118 400130 700
Other Taxation Social Security Payable59 17167 45056 53286 03424 820
Prepayments Accrued Income55 01259 98896 42464 91462 611
Property Plant Equipment Gross Cost560 699591 968630 763637 923929 574
Provisions  20 470130 700295 209
Provisions For Liabilities Balance Sheet Subtotal-26 661-25 973-20 470130 700295 209
Taxation Including Deferred Taxation Balance Sheet Subtotal26 66125 97320 47012 300164 509
Total Assets Less Current Liabilities111 080227 465202 215480 580996 707
Trade Creditors Trade Payables156 638132 366138 272188 493127 846
Trade Debtors Trade Receivables287 704318 628270 659348 640369 168
Accumulated Depreciation Not Including Impairment Property Plant Equipment340 755384 194   
Bank Borrowings42 648    
Finance Lease Liabilities Present Value Total3 902    
Finance Lease Payments Owing Minimum Gross-3 902    
Fixed Assets219 944207 774   
Increase Decrease Due To Transfers Between Classes Property Plant Equipment  725  
Number Shares Issued Fully Paid 11  
Par Value Share  1  
Taxation Social Security Payable 67 45056 532  
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment  139  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Termination of appointment as a secretary on 2024-01-25
filed on: 31st, January 2024
Free Download (1 page)

Company search