You are here: bizstats.co.uk > a-z index > P list > PO list

Pobjoy Mint Limited TADWORTH


Pobjoy Mint started in year 1952 as Private Limited Company with registration number 00509935. The Pobjoy Mint company has been functioning successfully for seventy two years now and its status is active. The firm's office is based in Tadworth at Millennia House. Postal code: KT20 6AY.

The company has 2 directors, namely Taya P., Derek P.. Of them, Derek P. has been with the company the longest, being appointed on 27 September 1991 and Taya P. has been with the company for the least time - from 1 September 1997. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Pobjoy Mint Limited Address / Contact

Office Address Millennia House
Office Address2 Kingswood Park, Bonsor Drive
Town Tadworth
Post code KT20 6AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00509935
Date of Incorporation Mon, 21st Jul 1952
Industry Striking of coins
End of financial Year 31st December
Company age 72 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Taya P.

Position: Director

Appointed: 01 September 1997

Derek P.

Position: Director

Appointed: 27 September 1991

Timothy W.

Position: Secretary

Appointed: 28 October 2009

Resigned: 20 December 2023

Phillip M.

Position: Secretary

Appointed: 22 February 2003

Resigned: 28 October 2009

Nita S.

Position: Director

Appointed: 27 September 1991

Resigned: 22 February 2003

Adrian P.

Position: Director

Appointed: 27 September 1991

Resigned: 31 January 2006

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we identified, there is Derek P. This PSC and has 50,01-75% shares. Another entity in the persons with significant control register is Taya P. This PSC owns 25-50% shares.

Derek P.

Notified on 27 September 2016
Nature of control: 50,01-75% shares

Taya P.

Notified on 27 September 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-2 257 959-2 202 352       
Balance Sheet
Cash Bank In Hand115 198201 637       
Cash Bank On Hand 294 527206 778281 571294 120265 926706 5761 123 7181 030 553
Current Assets743 151537 258682 431781 471671 1211 245 5541 586 9231 854 5062 132 717
Debtors225 278192 135276 688193 854200 721274 351231 564151 546164 927
Net Assets Liabilities Including Pension Asset Liability-2 257 959-2 202 352       
Other Debtors 40 65425 84545 00045 00045 00045 00020 00020 000
Property Plant Equipment 233 368235 355218 141199 424304 870252 351218 843169 323
Stocks Inventory402 675143 486       
Tangible Fixed Assets144 710233 368       
Total Inventories 143 486260 529306 046176 280705 277648 783579 242937 237
Reserves/Capital
Called Up Share Capital5 0005 000       
Profit Loss Account Reserve-2 294 646-2 239 039       
Shareholder Funds-2 257 959-2 202 352       
Other
Accumulated Depreciation Impairment Property Plant Equipment 3 358 8313 402 6393 438 0233 469 3383 528 4933 584 6623 615 1763 665 294
Average Number Employees During Period 3234 34333027 
Bank Borrowings Overdrafts 92 88961 564      
Creditors 3 075 0983 474 7473 549 0413 486 1754 310 2304 273 6734 155 3774 438 821
Creditors Due After One Year 2 308 033       
Creditors Due Within One Year3 155 050674 175       
Fixed Assets153 940242 598239 994223 886202 702311 460255 663222 555173 035
Increase From Depreciation Charge For Year Property Plant Equipment  43 80835 38431 31559 15564 74760 90550 118
Investments Fixed Assets9 2309 2304 6395 7453 2786 5903 3123 7123 712
Merchandise -660 265-660 265-660 265-660 265    
Net Current Assets Liabilities-2 411 899-2 444 950-2 792 316-2 767 570-2 815 054-3 064 676-2 686 750-2 300 871-2 306 104
Number Shares Allotted 5 000       
Number Shares Issued Fully Paid  5 0005 0005 0005 0005 0005 0005 000
Other Creditors 381 831424 265669 785504 7421 190 3611 276 145994 331691 530
Other Investments Other Than Loans 9 2304 6395 7453 2786 5903 3123 7123 712
Par Value Share 11111111
Prepayments 52 79857 97573 68086 65897 79587 98844 15195 466
Property Plant Equipment Gross Cost 3 592 1993 637 9943 656 1643 668 7623 833 3633 837 0133 834 0193 834 617
Recoverable Value-added Tax 3 122      7 382
Revaluation Reserve31 68731 687       
Share Capital Allotted Called Up Paid5 0005 000       
Tangible Fixed Assets Cost Or Valuation3 486 1023 592 199       
Tangible Fixed Assets Depreciation3 341 3923 358 831       
Total Additions Including From Business Combinations Property Plant Equipment  45 79518 17012 598164 60112 33527 562598
Total Assets Less Current Liabilities-2 257 959105 681-2 552 322-2 543 684-2 612 352-2 753 216-2 431 087-2 078 316-2 133 069
Trade Creditors Trade Payables 1 3522 62516 21222 65720 26610 29518 4436 524
Trade Debtors Trade Receivables 95 561106 69273 89868 441130 95898 10087 07541 900
Disposals Decrease In Depreciation Impairment Property Plant Equipment      8 57830 391 
Disposals Property Plant Equipment      8 68530 556 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Miscellaneous Mortgage Officers
Total exemption full accounts data made up to 2022-12-31
filed on: 7th, December 2023
Free Download (8 pages)

Company search

Advertisements