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

Poggenpohl Group Uk Limited ST ALBANS


Poggenpohl Group Uk started in year 1974 as Private Limited Company with registration number 01186841. The Poggenpohl Group Uk company has been functioning successfully for fifty years now and its status is active. The firm's office is based in St Albans at 100 London Road. Postal code: AL1 1NX. Since March 25, 1997 Poggenpohl Group Uk Limited is no longer carrying the name Skane-gripen Kitchens Uk.

At present there are 2 directors in the the company, namely Michael J. and Sharon W.. In addition one secretary - Sharon W. - is with the firm. At present 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.

Poggenpohl Group Uk Limited Address / Contact

Office Address 100 London Road
Town St Albans
Post code AL1 1NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01186841
Date of Incorporation Fri, 11th Oct 1974
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 31st December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Michael J.

Position: Director

Appointed: 01 May 2020

Sharon W.

Position: Director

Appointed: 01 May 2020

Sharon W.

Position: Secretary

Appointed: 11 May 2017

Ralf M.

Position: Director

Appointed: 27 August 2020

Resigned: 30 June 2021

Gernot M.

Position: Director

Appointed: 22 April 2020

Resigned: 25 August 2020

Simon R.

Position: Director

Appointed: 01 May 2012

Resigned: 30 April 2020

Sharon W.

Position: Secretary

Appointed: 18 February 2008

Resigned: 26 October 2009

Neil B.

Position: Director

Appointed: 01 February 2007

Resigned: 31 October 2012

Elmar D.

Position: Director

Appointed: 01 April 2005

Resigned: 01 August 2011

Martin G.

Position: Director

Appointed: 01 October 2001

Resigned: 08 April 2016

Aldbury Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 July 2001

Resigned: 18 February 2008

Dirk B.

Position: Director

Appointed: 12 December 2000

Resigned: 01 January 2003

Lars L.

Position: Director

Appointed: 12 December 2000

Resigned: 01 April 2005

Per I.

Position: Director

Appointed: 22 February 1999

Resigned: 12 December 2000

Graham H.

Position: Director

Appointed: 22 February 1999

Resigned: 30 October 2001

Eric S.

Position: Director

Appointed: 01 March 1995

Resigned: 14 December 2000

Palmerston Secretaries Limited

Position: Corporate Secretary

Appointed: 14 June 1994

Resigned: 18 July 2001

Kurt H.

Position: Director

Appointed: 01 January 1993

Resigned: 01 March 1995

Siegbert S.

Position: Director

Appointed: 16 May 1992

Resigned: 31 December 1992

Ernst L.

Position: Director

Appointed: 16 May 1992

Resigned: 31 January 1993

Robert W.

Position: Director

Appointed: 16 May 1992

Resigned: 16 May 1993

Graham J.

Position: Secretary

Appointed: 16 May 1992

Resigned: 15 October 1999

Graham J.

Position: Director

Appointed: 16 May 1992

Resigned: 15 October 1999

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we identified, there is Xiaofa L. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Poggenpohl Mobelwerke Gmbh that entered Herford, Germany as the address. This PSC has a legal form of "a gmbh", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Xiaofa L.

Notified on 2 September 2020
Nature of control: 75,01-100% shares

Poggenpohl Mobelwerke Gmbh

1 Poggenpohlstrasse, Herford, De-32051, Germany

Legal authority Germany Company Law
Legal form Gmbh
Country registered Germany
Place registered Ag Bad Oeynhausen Hrb 6777
Registration number De 125351684
Notified on 6 April 2016
Ceased on 23 April 2020
Nature of control: 75,01-100% shares

Company previous names

Skane-gripen Kitchens Uk March 25, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand625 3701 012 7101 916 7152 246 6251 303 354
Current Assets5 386 5023 386 6093 964 1274 107 2523 634 383
Debtors4 114 8852 223 2251 413 2291 489 8661 639 252
Net Assets Liabilities2 799 2612 065 3861 261 710  
Property Plant Equipment312 775572 747391 251540 033872 761
Total Inventories646 247150 674634 183370 761691 777
Other
Audit Fees Expenses18 45018 750   
Accrued Liabilities Deferred Income792 520313 279298 840416 003816 076
Accumulated Amortisation Impairment Intangible Assets1 260 0951 399 4591 749 3241 749 324 
Accumulated Depreciation Impairment Property Plant Equipment971 606959 629947 989903 007924 211
Additions Other Than Through Business Combinations Property Plant Equipment 519 27444 435  
Amortisation Expense Intangible Assets381 440349 864   
Amortisation Impairment Expense Intangible Assets 349 864349 865  
Amounts Owed By Group Undertakings2 828 4661 047 991146 682162 60960 919
Amounts Owed To Group Undertakings32 63046 50845 24345 243134 385
Average Number Employees During Period4638323034
Cash Cash Equivalents Cash Flow Value625 3701 012 7101 916 715  
Comprehensive Income Expense-1 034 185-733 875   
Corporation Tax Recoverable61 890    
Cost Sales6 404 5896 081 714   
Creditors3 593 4542 228 4093 093 6683 541 0223 518 335
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences11 3819 135   
Depreciation Expense Property Plant Equipment172 669226 013   
Depreciation Impairment Expense Property Plant Equipment 226 013209 155  
Finished Goods Goods For Resale536 78386 435598 870  
Fixed Assets1 012 504922 612391 251  
Further Item Tax Increase Decrease Component Adjusting Items118 97566 474   
Future Minimum Lease Payments Under Non-cancellable Operating Leases 2 049 0081 450 6733 010 0233 202 833
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables 1 365 045-865 259  
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables -1 829 770-809 996  
Gain Loss In Cash Flows From Change In Inventories -495 573483 509  
Gain Loss On Disposals Property Plant Equipment287 633354 60595 088  
Gross Profit Loss3 535 3283 118 753   
Income Taxes Paid Refund Classified As Operating Activities 61 890   
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation -387 340-904 005  
Increase From Amortisation Charge For Year Intangible Assets 349 864349 865  
Increase From Depreciation Charge For Year Property Plant Equipment 226 013209 155173 315217 950
Intangible Assets699 729349 865   
Intangible Assets Gross Cost1 959 8241 749 3241 749 3241 749 324 
Interest Received Classified As Investing Activities -47 521-14 065  
Net Cash Flows From Used In Investing Activities 83 859-81 494  
Net Cash Flows From Used In Operating Activities -471 199-822 511  
Net Cash Generated From Operations -409 309-822 511  
Net Current Assets Liabilities1 793 0481 158 200870 459566 230116 048
Net Finance Income Costs 47 52114 065  
Operating Profit Loss-1 066 312-772 261   
Other Disposals Decrease In Amortisation Impairment Intangible Assets 210 500   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 237 990220 795218 297196 746
Other Disposals Intangible Assets 210 500   
Other Disposals Property Plant Equipment 271 279237 571262 015200 141
Other Interest Income43 50847 521   
Other Interest Receivable Similar Income Finance Income43 50847 521   
Other Operating Income Format196 576    
Other Taxation Social Security Payable316 546190 230333 362363 021201 762
Payments Received On Account   300 61622 433
Pension Other Post-employment Benefit Costs Other Pension Costs76 11669 761   
Prepayments Accrued Income508 744451 918352 223299 149711 813
Proceeds From Sales Property Plant Equipment -387 894-111 864  
Profit Loss-1 034 185-733 875-803 676  
Profit Loss On Ordinary Activities Before Tax-1 022 804-724 740   
Property Plant Equipment Gross Cost1 284 3811 532 3761 339 2401 443 0401 796 972
Provisions For Liabilities Balance Sheet Subtotal6 29115 426   
Purchase Property Plant Equipment -519 274-44 435  
Social Security Costs283 941207 388   
Staff Costs Employee Benefits Expense2 896 3482 304 063   
Taxation Including Deferred Taxation Balance Sheet Subtotal6 29115 426   
Tax Expense Credit Applicable Tax Rate-194 333-137 701   
Tax Increase Decrease From Effect Capital Allowances Depreciation32 807-49 394   
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings-11 663    
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss-880-385   
Tax Tax Credit On Profit Or Loss On Ordinary Activities11 3819 135-15 426  
Total Additions Including From Business Combinations Property Plant Equipment   365 815554 073
Total Assets Less Current Liabilities2 805 5522 080 8121 261 7101 106 263988 809
Total Operating Lease Payments472 684480 928   
Trade Creditors Trade Payables414 099436 997317 221482 575425 387
Trade Debtors Trade Receivables207 851204 950223 137377 591435 604
Turnover Revenue9 939 9179 200 467   
Wages Salaries2 536 2912 026 914   
Work In Progress109 46464 23935 313  
Company Contributions To Defined Benefit Plans Directors3 60010 0575 213  
Director Remuneration 163 050195 710  
Director Remuneration Benefits Including Payments To Third Parties172 611173 107200 923  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Accounts for a small company made up to December 31, 2022
filed on: 24th, July 2023
Free Download (13 pages)

Company search

Advertisements