Posturite Limited DONCASTER


Posturite started in year 1991 as Private Limited Company with registration number 02574809. The Posturite company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Doncaster at Unit 2 Ontario Drive. Postal code: DN11 0BF. Since Tuesday 9th June 2009 Posturite Limited is no longer carrying the name Posturite (UK).

The company has 5 directors, namely Christopher J., James H. and John F. and others. Of them, Ian F. has been with the company the longest, being appointed on 17 January 1991 and Christopher J. has been with the company for the least time - from 26 June 2023. Currently 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.

Posturite Limited Address / Contact

Office Address Unit 2 Ontario Drive
Office Address2 New Rossington
Town Doncaster
Post code DN11 0BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02574809
Date of Incorporation Thu, 17th Jan 1991
Industry Other human health activities
Industry Other software publishing
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Christopher J.

Position: Director

Appointed: 26 June 2023

James H.

Position: Director

Appointed: 01 May 2022

John F.

Position: Director

Appointed: 10 March 2020

Michele V.

Position: Director

Appointed: 13 July 2017

Ian F.

Position: Director

Appointed: 17 January 1991

Andrew T.

Position: Director

Appointed: 10 March 2020

Resigned: 01 April 2022

Michael F.

Position: Director

Appointed: 01 September 2014

Resigned: 06 October 2017

Christopher J.

Position: Director

Appointed: 01 September 2014

Resigned: 10 March 2020

James H.

Position: Director

Appointed: 01 September 2014

Resigned: 10 March 2020

Geoffrey T.

Position: Director

Appointed: 01 January 2011

Resigned: 10 March 2020

Nikolai A.

Position: Director

Appointed: 29 December 2005

Resigned: 10 March 2020

Jonathan J.

Position: Secretary

Appointed: 01 September 2001

Resigned: 28 September 2012

Jonathan J.

Position: Director

Appointed: 20 November 1998

Resigned: 28 September 2012

Simon P.

Position: Director

Appointed: 17 January 1991

Resigned: 22 December 2005

Shirley P.

Position: Secretary

Appointed: 17 January 1991

Resigned: 01 September 2001

Angela M.

Position: Nominee Secretary

Appointed: 17 January 1991

Resigned: 17 January 1991

Martyn T.

Position: Director

Appointed: 17 January 1991

Resigned: 17 January 1991

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we found, there is Fellowes Ltd from Doncaster, England. This PSC is categorised 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 PSC register is Dawn F. This PSC owns 25-50% shares. Then there is Ian F., 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.

Fellowes Ltd

Unit 2 Ontario Drive, New Rossington, Doncaster, DN11 0BF, England

Legal authority English Law
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies Register Of England And Wales
Registration number 00865306
Notified on 10 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dawn F.

Notified on 10 July 2017
Ceased on 10 March 2020
Nature of control: 25-50% shares

Ian F.

Notified on 6 April 2016
Ceased on 10 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Posturite (UK) June 9, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Cash Bank On Hand349 2691 126 854
Current Assets7 733 84210 453 981
Debtors4 950 9056 040 631
Net Assets Liabilities4 281 2885 999 880
Other Debtors60 67282 325
Property Plant Equipment2 250 0062 069 886
Total Inventories2 433 6683 286 496
Other
Audit Fees Expenses18 75022 400
Accrued Liabilities Deferred Income520 380547 792
Accumulated Amortisation Impairment Intangible Assets1 35939 208
Accumulated Depreciation Impairment Property Plant Equipment829 370992 688
Additions Other Than Through Business Combinations Property Plant Equipment 124 741
Administrative Expenses10 344 02711 111 465
Amortisation Expense Intangible Assets1 35937 849
Amortisation Impairment Expense Intangible Assets1 35937 849
Average Number Employees During Period220221
Bank Borrowings Overdrafts1 949 1232 423 281
Banking Arrangements Classified As Cash Cash Equivalents-1 949 123-2 423 281
Bank Overdrafts1 949 1232 423 281
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment352 665201 250
Cash Cash Equivalents Cash Flow Value-1 599 854-1 296 427
Cash Flows Used In Acquiring Or Obtaining Control Subsidiaries Or Other Businesses Classified As Investing Activities -1
Comprehensive Income Expense1 593 9771 718 592
Corporation Tax Payable246 356160 451
Cost Sales14 555 59215 929 945
Creditors123 3797 903
Current Tax For Period246 356342 739
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences29 594-441
Depreciation Expense Property Plant Equipment157 705183 930
Depreciation Impairment Expense Property Plant Equipment275 259251 010
Distribution Costs748 8311 057 432
Dividends Paid600 000 
Dividends Paid Classified As Financing Activities-600 000 
Dividends Paid On Shares Final600 000 
Finance Lease Liabilities Present Value Total308 525116 624
Finance Lease Payments Owing Minimum Gross329 784125 409
Finished Goods Goods For Resale2 433 6683 286 496
Fixed Assets2 461 3152 243 347
Further Item Cash Flow From Used In Financing Activities Component Net Cash Flows From Used In Financing Activities65 442 
Further Item Tax Increase Decrease Component Adjusting Items1 0831 083
Future Finance Charges On Finance Leases21 2598 785
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss54 561-72 915
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables-294 919-587 668
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables454 4691 089 726
Gain Loss In Cash Flows From Change In Inventories353 839852 828
Gain Loss On Disposals Property Plant Equipment75 17920 965
Gross Profit Loss13 030 44314 303 341
Income From Related Parties359 620187 715
Income Taxes Paid Refund Classified As Operating Activities-94 935-428 644
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation-395 575-303 427
Increase From Amortisation Charge For Year Intangible Assets 37 849
Increase From Depreciation Charge For Year Property Plant Equipment 251 010
Intangible Assets211 053173 204
Intangible Assets Gross Cost212 412 
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings53 11565 611
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts14 5437 943
Interest Payable Similar Charges Finance Costs67 65873 554
Investments Fixed Assets256257
Investments In Subsidiaries256257
Key Management Personnel Compensation Total612 054514 150
Net Cash Flows From Used In Financing Activities889 571191 901
Net Cash Flows From Used In Investing Activities177 89649 926
Net Cash Flows From Used In Operating Activities-1 463 042-545 254
Net Cash Generated From Operations-1 625 635-1 047 452
Net Current Assets Liabilities2 064 7363 885 379
Net Interest Paid Received Classified As Operating Activities-67 658-73 554
Operating Profit Loss1 937 5852 134 444
Other Creditors405 96713 543
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 87 692
Other Disposals Property Plant Equipment 141 543
Other Remaining Borrowings75 00075 000
Other Taxation Social Security Payable585 361705 284
Payments Finance Lease Liabilities Classified As Financing Activities-224 129-191 901
Pension Other Post-employment Benefit Costs Other Pension Costs 148 228
Prepayments Accrued Income995 8671 031 899
Proceeds From Sales Property Plant Equipment-266 832-74 816
Profit Loss1 593 9771 718 592
Profit Loss On Ordinary Activities Before Tax1 869 9272 060 890
Property Plant Equipment Gross Cost3 079 3763 062 574
Provisions For Liabilities Balance Sheet Subtotal121 384120 943
Purchase Intangible Assets-212 412 
Purchase Property Plant Equipment-232 316-124 741
Social Security Costs599 719648 231
Staff Costs Employee Benefits Expense 7 853 731
Taxation Including Deferred Taxation Balance Sheet Subtotal121 384120 943
Tax Expense Credit Applicable Tax Rate355 286391 569
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-75 172-75 626
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss9 01110 990
Tax Tax Credit On Profit Or Loss On Ordinary Activities275 950342 298
Total Assets Less Current Liabilities4 526 0516 128 726
Total Borrowings2 024 1232 498 281
Total Operating Lease Payments50 90364 544
Trade Creditors Trade Payables1 701 7732 534 530
Trade Debtors Trade Receivables3 894 3664 926 407
Turnover Revenue27 586 03530 233 286
Wages Salaries 7 057 272
Company Contributions To Defined Benefit Plans Directors 12 360
Director Remuneration Benefits Including Payments To Third Parties 526 510

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 11th, October 2023
Free Download (35 pages)

Company search