Plyvine Catering Limited BRIERLEY HILL


Plyvine Catering started in year 1980 as Private Limited Company with registration number 01532914. The Plyvine Catering company has been functioning successfully for 44 years now and its status is active. The firm's office is based in Brierley Hill at Unit 7 Pedmore Road Industrial. Postal code: DY5 1TJ.

The company has 2 directors, namely Stuart M., Harry M.. Of them, Harry M. has been with the company the longest, being appointed on 30 October 1991 and Stuart M. has been with the company for the least time - from 10 March 2000. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Stuart M. who worked with the the company until 19 July 2019.

This company operates within the DY5 1TJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0201660 . It is located at Unit 7 Pedmore Ind, Pedmore Road Industrial Estate, Brierley Hill with a total of 4 cars.

Plyvine Catering Limited Address / Contact

Office Address Unit 7 Pedmore Road Industrial
Office Address2 Estate, Pedmore Road
Town Brierley Hill
Post code DY5 1TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01532914
Date of Incorporation Mon, 8th Dec 1980
Industry Event catering activities
End of financial Year 31st March
Company age 44 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 Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Stuart M.

Position: Director

Appointed: 10 March 2000

Harry M.

Position: Director

Appointed: 30 October 1991

Philip M.

Position: Director

Resigned: 09 April 2022

Stuart M.

Position: Secretary

Appointed: 01 April 2003

Resigned: 19 July 2019

Sylvia C.

Position: Director

Appointed: 20 April 1995

Resigned: 01 June 2016

Stephen P.

Position: Director

Appointed: 30 October 1991

Resigned: 01 April 2003

Michael C.

Position: Director

Appointed: 30 October 1991

Resigned: 20 April 1995

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats identified, there is Plyvine Holdings Ltd from Brierley Hill, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Philip M. This PSC has significiant influence or control over the company,.

Plyvine Holdings Ltd

Unit 7 Pedmore Industrial Estate, Pedmore Road, Brierley Hill, West Midlands, DY5 1TJ, England

Legal authority England
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 12719188
Notified on 19 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Philip M.

Notified on 19 July 2016
Ceased on 19 August 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth257 669215 094195 067194 924185 977       
Balance Sheet
Cash Bank On Hand    72 884155 85679 22079 29983 189127 778211 151252 932
Current Assets242 765192 481124 532139 864118 795215 700113 472130 174132 501137 830278 891374 559
Debtors89 27174 27331 16722 87320 45639 38514 27630 64733 4499 50155 709110 739
Net Assets Liabilities    185 977199 428158 947145 428123 75061 567159 852226 342
Other Debtors    2 7143 0072 1451 1151 0264161 23162 712
Property Plant Equipment    198 098186 069165 960160 765146 161130 092112 47757 727
Total Inventories    25 45520 45919 97620 22815 86355112 03110 888
Cash Bank In Hand128 05394 78972 11695 87772 884       
Net Assets Liabilities Including Pension Asset Liability257 669215 094195 067194 924185 977       
Stocks Inventory25 44123 41921 24921 11425 455       
Tangible Fixed Assets218 862222 689211 123198 133198 098       
Reserves/Capital
Called Up Share Capital104104104104104       
Profit Loss Account Reserve257 565214 990194 963194 820185 873       
Shareholder Funds257 669215 094195 067194 924185 977       
Other
Description Principal Activities         56 21056 21056 210
Accumulated Depreciation Impairment Property Plant Equipment    519 717547 333571 089587 599606 943612 161629 777616 517
Average Number Employees During Period     127128103122162726
Bank Borrowings Overdrafts    7 5731 2818613 7503 56220 00020 00020 000
Creditors    12 6413 673113 4153 750147 450118 893152 673148 082
Disposals Decrease In Depreciation Impairment Property Plant Equipment       5 480 10 851 26 265
Disposals Property Plant Equipment       5 480 10 851 88 019
Finished Goods Goods For Resale         55112 03110 888
Fixed Assets218 862222 689211 123198 133198 098186 069165 960160 765146 161130 092112 47757 727
Increase From Depreciation Charge For Year Property Plant Equipment     27 61623 75621 99019 34416 06917 61613 006
Net Current Assets Liabilities63 87511 090-1 6189 73311 59826 49357-4 125-14 94918 937126 218226 477
Other Creditors    9 43114 2328 72819 9179 5554 46911 3688 879
Property Plant Equipment Gross Cost    717 815733 402737 049748 364753 104742 254742 254674 244
Provisions For Liabilities Balance Sheet Subtotal    11 0789 4617 0707 4627 4627 4622 1761 195
Taxation Social Security Payable        108 29191 42970 50871 395
Total Additions Including From Business Combinations Property Plant Equipment     15 5873 64716 7954 740  20 010
Total Assets Less Current Liabilities282 737233 779209 505207 866209 696212 562166 017156 640131 212149 029238 695284 204
Trade Creditors Trade Payables    56 68250 00635 93646 31026 0422 99550 79747 808
Trade Debtors Trade Receivables    17 74236 37812 13129 53232 4239 08554 47848 027
Useful Life Property Plant Equipment Years         25 4
Accumulated Amortisation Impairment Intangible Assets    40 00040 00040 00040 000    
Bank Borrowings    13 0436 1288617 5003 562   
Creditors Due After One Year18 1159 8986 3725 05312 641       
Creditors Due Within One Year178 890181 391126 150130 131107 197       
Finance Lease Liabilities Present Value Total    5 0682 3921 730     
Finished Goods    25 45520 45919 97620 22815 863   
Increase Decrease In Property Plant Equipment       6 185    
Intangible Assets Gross Cost    40 00040 00040 00040 000    
Intangible Fixed Assets Aggregate Amortisation Impairment40 00040 00040 00040 000        
Intangible Fixed Assets Cost Or Valuation40 00040 00040 00040 000        
Number Shares Allotted 104104104104       
Other Taxation Social Security Payable    30 214118 10966 16064 322108 291   
Par Value Share 1111       
Provisions For Liabilities Charges6 9538 7878 0667 88911 078       
Secured Debts26 40618 18918 05513 30923 511       
Share Capital Allotted Called Up Paid104104104104104       
Tangible Fixed Assets Additions 34 64517 91514 86633 867       
Tangible Fixed Assets Cost Or Valuation718 624745 464744 623703 863717 815       
Tangible Fixed Assets Depreciation499 762522 775533 500505 730519 717       
Tangible Fixed Assets Depreciation Charged In Period 30 79929 38727 49431 591       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 7 78618 66255 26417 604       
Tangible Fixed Assets Disposals 7 80518 75655 62619 915       
Total Borrowings    23 51110 5332 5917 500    

Transport Operator Data

Unit 7 Pedmore Ind
Address Pedmore Road Industrial Estate , Pedmore Road
City Brierley Hill
Post code DY5 1TJ
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 30th, March 2021
Free Download (10 pages)

Company search

Advertisements