P Lister & J Lister Limited SOMERSET


Founded in 2002, P Lister & J Lister, classified under reg no. 04606330 is an active company. Currently registered at 4 Irnham Road TA24 5DG, Somerset the company has been in the business for 22 years. Its financial year was closed on April 30 and its latest financial statement was filed on 2023/04/30. Since 2022/04/12 P Lister & J Lister Limited is no longer carrying the name Porlock Fayre.

Currently there are 4 directors in the the firm, namely Stephen L., Louise P. and Jill L. and others. In addition one secretary - Jill L. - is with the company. As of 14 May 2024, our data shows no information about any ex officers on these positions.

P Lister & J Lister Limited Address / Contact

Office Address 4 Irnham Road
Office Address2 Minehead
Town Somerset
Post code TA24 5DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04606330
Date of Incorporation Mon, 2nd Dec 2002
Industry Other food services
End of financial Year 30th April
Company age 22 years old
Account next due date Fri, 31st Jan 2025 (262 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Jill L.

Position: Secretary

Appointed: 02 December 2002

Stephen L.

Position: Director

Appointed: 02 December 2002

Louise P.

Position: Director

Appointed: 02 December 2002

Jill L.

Position: Director

Appointed: 02 December 2002

Peter L.

Position: Director

Appointed: 02 December 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 02 December 2002

Resigned: 02 December 2002

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 December 2002

Resigned: 02 December 2002

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we researched, there is Peter L. This PSC and has 25-50% shares. Another entity in the PSC register is Jill L. This PSC owns 25-50% shares.

Peter L.

Notified on 6 April 2016
Nature of control: 25-50% shares

Jill L.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Porlock Fayre April 12, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth30 26936 90828 11318 95519 61916 456       
Balance Sheet
Cash Bank On Hand     8 9227 6407 7258 3833 56312 361102 10858 490
Current Assets48 25051 64172 07451 11345 90944 37537 49942 67742 24539 28947 675107 40259 090
Debtors18 23218 67330 20518 81313 53610 9388 12810 88911 52013 22611 1835 294600
Net Assets Liabilities     16 4565 834-18 244-32 510-27 024-1 51170 10051 475
Other Debtors       2 390     
Property Plant Equipment     16 04412 6039 3986 9375 0386 076500 
Total Inventories     24 51521 73124 63322 34222 50024 131  
Cash Bank In Hand4 5224 27813 1972 1526 1798 922       
Intangible Fixed Assets42 54939 00435 45931 91428 36922 695       
Net Assets Liabilities Including Pension Asset Liability30 26936 90828 11318 95519 61916 456       
Stocks Inventory25 49628 69028 67230 14826 19424 515       
Tangible Fixed Assets11 40412 87714 94528 67421 47516 044       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve30 16936 80828 01318 85519 51916 356       
Shareholder Funds30 26936 90828 11318 95519 61916 456       
Other
Accrued Liabilities      2 6293 231     
Accrued Liabilities Not Expressed Within Creditors Subtotal     -1 845-2 629-3 231-3 405-20 512-706-700 
Accumulated Amortisation Impairment Intangible Assets     48 21453 88859 56265 23670 90970 909  
Accumulated Depreciation Impairment Property Plant Equipment     48 42552 74055 94558 40660 30562 3355 100 
Additions Other Than Through Business Combinations Property Plant Equipment      874   3 068  
Average Number Employees During Period     121112131414134
Bank Overdrafts      10 15023 804     
Comprehensive Income Expense     10 465-222      
Creditors     3 94857 29880 79783 57151 90458 65337 1027 615
Disposals Decrease In Amortisation Impairment Intangible Assets           -70 909 
Disposals Decrease In Depreciation Impairment Property Plant Equipment           -45 426-5 100
Disposals Intangible Assets           -70 909 
Disposals Property Plant Equipment           -62 811-5 600
Dividend Per Share Interim      520329   200200
Dividends Paid     -13 628-10 400      
Dividends Paid On Shares Interim     13 62810 4006 570   8 00018 000
Fixed Assets53 95351 88150 40460 58849 84438 73929 62420 74512 6105 038   
Increase From Amortisation Charge For Year Intangible Assets      5 6745 6745 6745 673   
Increase From Depreciation Charge For Year Property Plant Equipment      4 3153 2052 4611 8992 030-11 809 
Intangible Assets     22 69517 02111 3475 673    
Intangible Assets Gross Cost     70 90970 90970 90970 90970 90970 909  
Net Current Assets Liabilities-19 769-14 973-5 603-25 927-18 673-15 669-19 189-34 319-40 681-10 826-5 91770 30051 475
Nominal Value Allotted Share Capital      100100100100100100100
Number Shares Issued Fully Paid      100100100100100100100
Other Creditors      10 31822 576     
Other Inventories     24 51521 73124 63322 34222 50024 131  
Other Remaining Borrowings      3 948      
Par Value Share 11111520111111
Prepayments      610570     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     5956105706451 7905 061  
Profit Loss     10 465-222      
Property Plant Equipment Gross Cost     64 46965 34365 34365 34365 34368 4115 600 
Provisions For Liabilities Balance Sheet Subtotal     2 6661 9721 4391 034724964  
Taxation Social Security Payable      1 5641 723     
Total Assets Less Current Liabilities34 18436 90844 80134 66131 17123 07010 435-13 574-28 071-5 78715970 80051 475
Total Borrowings      14 09823 804     
Trade Creditors Trade Payables      31 31829 463     
Trade Debtors Trade Receivables      8 1287 929     
Director Remuneration      33 34536 81038 34738 08429 62427 552 
Creditors Due After One Year3 915 14 91711 5677 9193 948       
Creditors Due Within One Year68 01966 61477 67777 04064 58260 044       
Number Shares Allotted100100100100100100       
Provisions For Liabilities Charges  1 7714 1393 6332 666       
Value Shares Allotted100100100100100100       

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Company name changed porlock fayre LIMITEDcertificate issued on 12/04/22
filed on: 12th, April 2022
Free Download (3 pages)
Resolution of change of name

Company search

Advertisements