Poole Dick Associates Limited BURY


Founded in 1980, Poole Dick Associates, classified under reg no. 01477221 is an active company. Currently registered at Poole Dick Associates BL9 7BR, Bury the company has been in the business for fourty four years. Its financial year was closed on February 28 and its latest financial statement was filed on 28th February 2022.

The firm has 3 directors, namely Andrew B., Stephen L. and Martin B.. Of them, Martin B. has been with the company the longest, being appointed on 1 September 1996 and Andrew B. has been with the company for the least time - from 11 October 2017. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Poole Dick Associates Limited Address / Contact

Office Address Poole Dick Associates
Office Address2 Waterfold Park
Town Bury
Post code BL9 7BR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01477221
Date of Incorporation Tue, 5th Feb 1980
Industry Quantity surveying activities
End of financial Year 28th February
Company age 44 years old
Account next due date Thu, 30th Nov 2023 (166 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Andrew B.

Position: Director

Appointed: 11 October 2017

Stephen L.

Position: Director

Appointed: 01 September 2005

Martin B.

Position: Director

Appointed: 01 September 1996

Stephen C.

Position: Director

Resigned: 31 March 2019

Debra P.

Position: Secretary

Appointed: 13 October 2016

Resigned: 29 April 2022

Paul N.

Position: Director

Appointed: 01 March 2008

Resigned: 01 March 2008

Jonathan T.

Position: Director

Appointed: 01 March 2008

Resigned: 01 March 2008

Stephen C.

Position: Secretary

Appointed: 28 April 2004

Resigned: 13 October 2016

Norman P.

Position: Director

Appointed: 19 June 1994

Resigned: 19 June 1995

Stuart B.

Position: Director

Appointed: 01 November 1992

Resigned: 30 April 2008

John B.

Position: Director

Appointed: 19 June 1992

Resigned: 24 August 1994

Ronald A.

Position: Director

Appointed: 19 June 1992

Resigned: 28 February 2011

James M.

Position: Secretary

Appointed: 19 June 1992

Resigned: 28 April 2004

Jeremy C.

Position: Director

Appointed: 19 June 1992

Resigned: 08 October 1998

Norman P.

Position: Director

Appointed: 19 June 1992

Resigned: 29 September 1993

People with significant control

The list of PSCs who own or have control over the company is made up of 7 names. As BizStats identified, there is Pda Holdings Limited from Bury, United Kingdom. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Stephen L. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Martin B., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Pda Holdings Limited

Poole Dick Associates Limited Waterfold Park, Bury, Lancashire, BL9 7BR, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 11880757
Notified on 29 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Stephen L.

Notified on 6 April 2016
Ceased on 29 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Martin B.

Notified on 6 April 2016
Ceased on 29 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Stephen C.

Notified on 6 April 2016
Ceased on 29 March 2019
Nature of control: 25-50% voting rights

Alison B.

Notified on 6 April 2016
Ceased on 29 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Andrea L.

Notified on 6 April 2016
Ceased on 29 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Elaine C.

Notified on 6 April 2016
Ceased on 11 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand188 635146 839260 794196 623212 419
Current Assets605 836815 509959 178762 1221 043 123
Debtors417 201668 670698 384565 499830 704
Net Assets Liabilities274 951410 868436 330362 735426 415
Other Debtors91 05681 41557 92166 99359 393
Property Plant Equipment42 56028 47626 33118 84912 656
Other
Accrued Liabilities106 04573 80699 49681 70451 761
Accumulated Amortisation Impairment Intangible Assets 2488421 4362 030
Accumulated Depreciation Impairment Property Plant Equipment96 798110 881121 422130 835138 594
Additions Other Than Through Business Combinations Intangible Assets 2 970   
Additions Other Than Through Business Combinations Property Plant Equipment  8 3962 5421 566
Amounts Owed By Related Parties 126 205105 25079 567247 516
Amount Specific Bank Loan 77 94350 00042 63933 145
Average Number Employees During Period2825262418
Balances Amounts Owed To Related Parties   6 474264 127
Bank Borrowings 53 47842 01431 99122 353
Bank Overdrafts   192 
Creditors364 42253 47842 01431 99122 353
Decrease In Loans Owed By Related Parties Due To Loans Repaid  -20 955-27 308-287 526
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -170 
Disposals Property Plant Equipment   -611 
Dividend Per Share Final1207019621350
Dividend Per Share Interim88136132132136
Dividend Per Share Proposed But Not Paid991961005060
Dividends Paid On Shares Final153 68083 380222 584240 502148 182
Dividends Paid On Shares Interim138 368143 344139 128139 128143 344
Dividends Proposed But Not Paid31 48262 32816 0008 0009 600
Fixed Assets42 56031 19828 45920 38313 596
Future Minimum Lease Payments Under Non-cancellable Operating Leases247 742194 042140 342140 34286 642
Government Grant Income  1 873  
Increase From Amortisation Charge For Year Intangible Assets 248594594594
Increase From Depreciation Charge For Year Property Plant Equipment 14 08310 5419 5837 759
Increase In Loans Owed By Related Parties Due To Loans Advanced   337 917455 475
Intangible Assets 2 7222 1281 534940
Intangible Assets Gross Cost 2 9702 9702 9702 970
Key Management Personnel Compensation Post-employment Benefits95 76426 36731 95743 75333 186
Key Management Personnel Compensation Share-based Payment207 608    
Key Management Personnel Compensation Short-term Employee Benefits120 591106 78996 91191 42291 559
Key Management Personnel Compensation Total423 963133 156128 868135 175124 745
Loans Owed By Related Parties 126 205105 25079 567247 516
Minimum Operating Lease Payments Recognised As Expense53 70053 70053 70053 70053 700
Net Current Assets Liabilities241 414438 292454 549377 544436 958
Nominal Value Allotted Share Capital1 2141 2141 2141 2141 214
Number Shares Issued Fully Paid1 2141 2141 2141 2141 214
Other Creditors60 23357 60069 06565 74480 078
Other Remaining Borrowings23 360    
Par Value Share 1111
Payments To Related Parties   31 195392 179
Prepayments23 54438 79133 70643 93644 096
Property Plant Equipment Gross Cost139 357139 357147 753149 684151 250
Provisions For Liabilities Balance Sheet Subtotal9 0235 1444 6643 2011 786
Taxation Social Security Payable169 677206 169297 564194 154147 587
Total Assets Less Current Liabilities283 974469 490483 008397 927450 554
Total Borrowings23 36024 46542 01431 99122 353
Trade Creditors Trade Payables5 10715 17730 51832 136315 947
Trade Debtors Trade Receivables302 601422 259501 507375 003479 699
Number Directors Accruing Benefits Under Money Purchase Scheme43333

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 28th February 2023
filed on: 30th, November 2023
Free Download (18 pages)

Company search

Advertisements