Portland Laundry Company(mansfield)limited(the) NOTTS


Founded in 1916, Portland Laundry Company(mansfield)(the), classified under reg no. 00143980 is an active company. Currently registered at Nottingham Rd, NG18 1BW, Notts the company has been in the business for 108 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022.

At the moment there are 4 directors in the the firm, namely Charlotte L., Rachel K. and Richard H. and others. In addition one secretary - Robert H. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Frederick P. who worked with the the firm until 30 June 1994.

Portland Laundry Company(mansfield)limited(the) Address / Contact

Office Address Nottingham Rd,
Office Address2 Mansfield
Town Notts
Post code NG18 1BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00143980
Date of Incorporation Tue, 30th May 1916
Industry Washing and (dry-)cleaning of textile and fur products
Industry Renting and leasing of other personal and household goods
End of financial Year 30th June
Company age 108 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Charlotte L.

Position: Director

Appointed: 19 December 2016

Rachel K.

Position: Director

Appointed: 19 December 2016

Richard H.

Position: Director

Appointed: 08 October 2012

Robert H.

Position: Secretary

Appointed: 30 June 1994

Robert H.

Position: Director

Appointed: 31 December 1991

Amanda C.

Position: Director

Appointed: 31 December 1991

Resigned: 22 March 2016

William H.

Position: Director

Appointed: 31 December 1991

Resigned: 22 March 2016

Frederick P.

Position: Secretary

Appointed: 31 December 1991

Resigned: 30 June 1994

John H.

Position: Director

Appointed: 31 December 1991

Resigned: 30 January 2012

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats established, there is Robert H. This PSC has 25-50% voting rights and has 25-50% shares.

Robert H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand239 351306 490206 290217 842110 559
Current Assets1 743 8261 112 8541 063 9651 280 4591 348 754
Debtors1 013 302463 821639 787799 840959 989
Net Assets Liabilities1 017 502891 084768 837770 022500 587
Total Inventories491 173342 543217 888262 777278 206
Property Plant Equipment2 008 8291 994 2521 818 9921 665 326 
Other
Accrued Liabilities172 29343 036138 854137 13884 641
Accumulated Depreciation Impairment Property Plant Equipment3 829 3994 040 8094 217 9534 386 011199 566
Average Number Employees During Period12712595100103
Bank Borrowings786 661869 096850 752758 714802 505
Bank Borrowings Overdrafts454 187457 814416 991338 649267 502
Corporation Tax Payable 4 37120 10955 14991 030
Creditors1 018 1041 186 639973 799790 7061 240 514
Disposals Decrease In Depreciation Impairment Property Plant Equipment 41 65253 02738 12558 035
Disposals Property Plant Equipment 47 92564 85640 09369 880
Dividends Paid    119 781
Finance Lease Liabilities Present Value Total251 745312 009182 083116 42261 733
Government Grants Payable12 80911 8849 7147 9391 452
Increase Decrease In Property Plant Equipment 192 279 54 48535 700
Increase From Depreciation Charge For Year Property Plant Equipment 253 062230 171206 18343 490
Net Current Assets Liabilities196 392280 23694 04338 573108 240
Other Creditors14 28712 46711 64412 68713 151
Other Remaining Borrowings  6 9902 327 
Other Taxation Social Security Payable26 22922 77928 09237 39148 414
Prepayments123 706112 82968 246104 96251 289
Profit Loss    188 301
Property Plant Equipment Gross Cost5 838 2286 035 0616 036 9456 051 337277 959
Provisions For Liabilities Balance Sheet Subtotal169 615196 765170 399143 171159 416
Total Additions Including From Business Combinations Property Plant Equipment 244 75866 74054 48535 700
Total Assets Less Current Liabilities2 205 2212 274 4881 913 0351 703 8991 617 588
Total Borrowings1 168 2231 332 8841 225 766995 962944 364
Trade Creditors Trade Payables343 677128 859174 727233 773294 645
Trade Debtors Trade Receivables886 982350 992571 541694 878908 700

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 30th June 2023
filed on: 10th, January 2024
Free Download (12 pages)

Company search

Advertisements