Pockmor Limited KILHAM DRIFFIELD


Pockmor started in year 2002 as Private Limited Company with registration number 04511379. The Pockmor company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Kilham Driffield at Pockthorpe Hall. Postal code: YO25 4SX. Since August 28, 2002 Pockmor Limited is no longer carrying the name Pockmore.

At present there are 5 directors in the the company, namely Rachel L., Victoria S. and Kate M. and others. In addition one secretary - Susan M. - is with the firm. As of 29 April 2024, our data shows no information about any ex officers on these positions.

This company operates within the YO25 4JX postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1082502 . It is located at Wayside Mill, Coastal Road, Scarborough with a total of 2 carsand 2 trailers.

Pockmor Limited Address / Contact

Office Address Pockthorpe Hall
Office Address2 Pockthorpe
Town Kilham Driffield
Post code YO25 4SX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04511379
Date of Incorporation Wed, 14th Aug 2002
Industry Raising of swine/pigs
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Rachel L.

Position: Director

Appointed: 30 November 2009

Victoria S.

Position: Director

Appointed: 30 November 2009

Kate M.

Position: Director

Appointed: 30 November 2009

David M.

Position: Director

Appointed: 14 August 2002

Susan M.

Position: Secretary

Appointed: 14 August 2002

Susan M.

Position: Director

Appointed: 14 August 2002

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 14 August 2002

Resigned: 14 August 2002

London Law Services Limited

Position: Nominee Director

Appointed: 14 August 2002

Resigned: 14 August 2002

Company previous names

Pockmore August 28, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth811 764927 211944 944977 533988 7861 095 555       
Balance Sheet
Cash Bank In Hand278 109211 080319 426577 471114 021175 323       
Cash Bank On Hand     175 323638 6041 007 2371 655 2792 303 9621 107 9991 152 9671 647 517
Current Assets1 198 9531 094 4841 335 9851 807 3051 529 1051 985 8482 500 6373 270 3883 212 9613 901 4053 604 0513 429 8133 433 037
Debtors175 764198 901288 559319 486202 182447 883484 673870 813479 511364 795636 880617 908635 123
Net Assets Liabilities     1 095 5551 129 4311 356 8231 209 2111 936 8391 555 7201 479 7391 900 154
Net Assets Liabilities Including Pension Asset Liability811 764927 211944 944977 533988 7861 095 555       
Other Debtors     64 88672 482183 57567 02572 079250 114173 071111 245
Property Plant Equipment     367 674533 917589 057580 340630 468728 676696 858644 540
Stocks Inventory745 080684 503728 000910 3481 212 9021 362 642       
Tangible Fixed Assets187 894184 646165 476316 648321 059367 674       
Total Inventories     1 362 6421 377 3601 392 3381 078 1711 232 6481 859 1721 658 9381 150 397
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve811 664927 111944 844977 433988 6861 095 455       
Shareholder Funds811 764927 211944 944977 533988 7861 095 555       
Other
Accumulated Depreciation Impairment Property Plant Equipment     287 804285 590311 695341 462371 721407 355439 173510 341
Average Number Employees During Period      751487137
Bank Borrowings Overdrafts          974 765966 667 
Creditors     1 218 4671 827 2232 427 0222 492 2902 494 834974 7652 529 4322 033 723
Creditors Due Within One Year548 683334 419539 7171 119 220833 2781 218 467       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      39 6106 130 3 766   
Disposals Property Plant Equipment      63 50012 983 36 057   
Increase From Depreciation Charge For Year Property Plant Equipment      37 39632 23529 76734 02535 63431 81871 168
Net Current Assets Liabilities650 270760 065796 268688 085695 827767 381673 414843 366720 6711 406 5711 923 209900 3811 399 314
Number Shares Allotted 100100100100100       
Other Creditors     808 6491 408 3681 773 5732 045 0322 090 376733 943804 0321 413 911
Other Taxation Social Security Payable     68 6586 324130 0124 52089 277  106 955
Par Value Share 11111       
Property Plant Equipment Gross Cost     655 478819 507900 752921 8021 002 1891 136 0311 136 0311 154 881
Provisions For Liabilities Balance Sheet Subtotal     39 50077 90075 60091 800100 200121 400117 500143 700
Provisions For Liabilities Charges26 40017 50016 80027 20028 10039 500       
Share Capital Allotted Called Up Paid100100100100100100       
Tangible Fixed Assets Additions 31 72311 940169 14147 30286 014       
Tangible Fixed Assets Cost Or Valuation347 047378 770390 710545 831578 238655 478       
Tangible Fixed Assets Depreciation159 153194 124225 234229 183257 179287 804       
Tangible Fixed Assets Depreciation Charged In Period 34 97131 11013 37529 90832 332       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   9 4261 9121 707       
Tangible Fixed Assets Disposals   14 02014 8958 774       
Total Additions Including From Business Combinations Property Plant Equipment      227 52994 22821 050116 444133 842 18 850
Total Assets Less Current Liabilities838 164944 711961 7441 004 7331 016 8861 135 0551 207 3311 432 4231 301 0112 037 0392 651 8851 597 2392 043 854
Trade Creditors Trade Payables     341 160412 531523 437442 738315 181921 664758 733512 857
Trade Debtors Trade Receivables     382 997412 191687 238412 486292 716386 766444 837523 878

Transport Operator Data

Wayside Mill
Address Coastal Road , Burniston
City Scarborough
Post code YO13 0DB
Vehicles 2
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 28th, March 2024
Free Download (9 pages)

Company search

Advertisements