Postworks Limited NORTHAMPTON


Founded in 2015, Postworks, classified under reg no. 09549192 is an active company. Currently registered at Unit 2 NN1 5JF, Northampton the company has been in the business for nine years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has 4 directors, namely Simon M., Richard H. and James B. and others. Of them, James B., Marvee B. have been with the company the longest, being appointed on 19 April 2015 and Simon M. has been with the company for the least time - from 1 December 2022. As of 5 May 2024, there were 3 ex directors - Kathryn R., Rodney A. and others listed below. There were no ex secretaries.

Postworks Limited Address / Contact

Office Address Unit 2
Office Address2 94a Wycliffe Road
Town Northampton
Post code NN1 5JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09549192
Date of Incorporation Sun, 19th Apr 2015
Industry Business and domestic software development
Industry Printing n.e.c.
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Simon M.

Position: Director

Appointed: 01 December 2022

Richard H.

Position: Director

Appointed: 17 January 2019

James B.

Position: Director

Appointed: 19 April 2015

Marvee B.

Position: Director

Appointed: 19 April 2015

Kathryn R.

Position: Director

Appointed: 10 August 2021

Resigned: 14 January 2022

Rodney A.

Position: Director

Appointed: 14 August 2018

Resigned: 01 May 2019

James B.

Position: Director

Appointed: 19 April 2015

Resigned: 12 April 2017

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As BizStats discovered, there is Marvee B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is James B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Meif Esem Equity Lp, who also fulfils the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a limited partnership", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Marvee B.

Notified on 19 April 2016
Nature of control: 25-50% voting rights
25-50% shares

James B.

Notified on 19 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Meif Esem Equity Lp

C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

Legal authority Limited Partnerships Act 1907
Legal form Limited Partnership
Country registered England And Wales
Place registered England And Wales
Registration number Lp019198
Notified on 16 December 2019
Ceased on 16 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-1 929    
Balance Sheet
Cash Bank On Hand 132 013-10 04452 129247 356
Current Assets 197 773267 119359 920680 412
Debtors 62 373271 393285 577413 143
Net Assets Liabilities -71 501-191 434-162 2406 536
Other Debtors 33 942119 5229 35556 095
Property Plant Equipment 54 97487 614145 760110 685
Total Inventories 3 3875 77022 21419 913
Cash Bank In Hand21 683    
Intangible Fixed Assets6 888    
Reserves/Capital
Called Up Share Capital100    
Profit Loss Account Reserve-2 029    
Shareholder Funds-1 929    
Other
Version Production Software  2 022 2 023
Accrued Liabilities 23 60018 158113 26090 576
Accumulated Amortisation Impairment Intangible Assets 99 205151 858244 431301 833
Accumulated Depreciation Impairment Property Plant Equipment 25 86044 51482 709129 248
Additions Other Than Through Business Combinations Property Plant Equipment  51 29496 34111 464
Average Number Employees During Period 5121822
Bank Borrowings  42 90433 33323 333
Bank Borrowings Overdrafts  7 09640 00048 509
Creditors 98 027311 304372 597729 635
Deferred Income 6 83052 97148 636115 021
Finance Lease Liabilities Present Value Total 6 00414 40014 4008 696
Fixed Assets 157 536260 465418 216596 486
Future Minimum Lease Payments Under Non-cancellable Operating Leases 32 691124 34884 13591 588
Increase From Amortisation Charge For Year Intangible Assets  52 65392 57357 402
Increase From Depreciation Charge For Year Property Plant Equipment  18 65438 19546 539
Intangible Assets 102 562172 851272 456485 801
Intangible Assets Gross Cost 201 767324 709516 887787 634
Loans From Directors 12 3009 055  
Net Current Assets Liabilities-8 81799 746-44 185-12 677-49 223
Other Creditors 4854 4551 5023 096
Prepayments Accrued Income 9 30377 003147 369203 420
Property Plant Equipment Gross Cost 80 834132 128228 469239 933
Taxation Social Security Payable 2 9409 042-43 02717 720
Total Additions Including From Business Combinations Intangible Assets  122 942192 178270 747
Total Assets Less Current Liabilities-1 929257 282216 280405 539547 263
Trade Creditors Trade Payables 42 052184 638152 611376 580
Trade Debtors Trade Receivables 19 12874 868128 853153 628
Value-added Tax Payable 3 81611 48945 21569 437
Creditors Due Within One Year30 500    
Intangible Fixed Assets Additions6 888    
Intangible Fixed Assets Cost Or Valuation6 888    
Number Shares Allotted100    
Par Value Share1    
Share Capital Allotted Called Up Paid100    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 22nd, December 2023
Free Download (9 pages)

Company search