You are here: bizstats.co.uk > a-z index > P list > PG list

Pgh Melmerby Limited LEEDS


Pgh Melmerby Limited was dissolved on 2021-09-24. Pgh Melmerby was a private limited company that was located at C/O Geoffrey Martin & Co 3Rd Floor, One Park Row, Leeds, LS1 5HN. This company (formally formed on 1978-10-03) was run by 2 directors and 1 secretary.
Director Kenneth W. who was appointed on 31 October 2008.
Director Matthew L. who was appointed on 01 October 2005.
Among the secretaries, we can name: Kenneth W. appointed on 31 October 2008.

The company was officially classified as "dormant company" (99999). According to the official records, there was a name change on 2020-01-22 and their previous name was Potter Space. There is another name alteration mentioned: previous name was Potter Ely performed on 2018-02-19. The last confirmation statement was filed on 2019-09-22 and last time the statutory accounts were filed was on 30 April 2019. 2015-09-22 was the date of the last annual return.

Pgh Melmerby Limited Address / Contact

Office Address C/o Geoffrey Martin & Co 3rd Floor
Office Address2 One Park Row
Town Leeds
Post code LS1 5HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01392251
Date of Incorporation Tue, 3rd Oct 1978
Date of Dissolution Fri, 24th Sep 2021
Industry Dormant Company
End of financial Year 30th April
Company age 43 years old
Account next due date Fri, 30th Apr 2021
Account last made up date Tue, 30th Apr 2019
Next confirmation statement due date Tue, 3rd Nov 2020
Last confirmation statement dated Sun, 22nd Sep 2019

Company staff

Kenneth W.

Position: Secretary

Appointed: 31 October 2008

Kenneth W.

Position: Director

Appointed: 31 October 2008

Matthew L.

Position: Director

Appointed: 01 October 2005

Charles P.

Position: Director

Resigned: 09 August 2019

Margaret P.

Position: Director

Resigned: 13 August 2019

Iain B.

Position: Director

Appointed: 17 April 2012

Resigned: 09 August 2019

James T.

Position: Director

Appointed: 01 May 2007

Resigned: 10 December 2015

Ipb Associates Ltd

Position: Director

Appointed: 01 January 2006

Resigned: 30 November 2007

Stuart T.

Position: Director

Appointed: 07 June 2001

Resigned: 28 May 2017

Leslie J.

Position: Director

Appointed: 07 June 2001

Resigned: 30 April 2006

Katherine A.

Position: Director

Appointed: 01 February 2000

Resigned: 30 April 2002

Claire P.

Position: Director

Appointed: 01 February 2000

Resigned: 30 April 2002

Lucie P.

Position: Director

Appointed: 01 February 2000

Resigned: 30 April 2002

Sarah P.

Position: Director

Appointed: 01 February 2000

Resigned: 11 March 2001

Jeffrey M.

Position: Director

Appointed: 14 July 1994

Resigned: 13 August 1999

Michael W.

Position: Director

Appointed: 22 September 1991

Resigned: 30 April 1997

John W.

Position: Director

Appointed: 22 September 1991

Resigned: 29 October 2002

Phillip B.

Position: Director

Appointed: 22 September 1991

Resigned: 06 April 1997

Robert S.

Position: Director

Appointed: 22 September 1991

Resigned: 31 October 2008

People with significant control

The Potter Group (Holdings) Plc

Potter Group Melmerby Green Lane, Melmerby, Ripon, HG4 5HP, England

Legal authority Companies Act
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 1300030
Notified on 22 September 2016
Nature of control: 75,01-100% shares

Company previous names

Potter Space January 22, 2020
Potter Ely February 19, 2018
Potter Logistics November 23, 2016
The Potter Group February 14, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-30
Balance Sheet
Debtors250 000250 000250 000
Other
Administrative Expenses8 747 686  
Amounts Owed By Group Undertakings250 000250 000250 000
Applicable Tax Rate20  
Comprehensive Income Expense-222 105  
Cost Sales9 125 595  
Current Tax For Period17 000  
Depreciation Expense Property Plant Equipment746 287  
Dividends Paid12 732 148  
Dividends Paid On Shares Interim12 732 148  
Further Item Interest Expense Component Total Interest Expense24  
Further Operating Expense Item Component Total Operating Expenses310 049  
Gain Loss Before Tax On Sale Discontinued Operations750 000  
Gain Loss On Disposals Property Plant Equipment-35 451  
Gross Profit Loss7 609 454  
Income From Other Fixed Asset Investments860  
Income From Related Parties693 000  
Increase Decrease In Current Tax From Adjustment For Prior Periods-834  
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts38 641  
Interest Payable Similar Charges Finance Costs48 002  
Key Management Personnel Compensation Total205 094  
Number Shares Issued Fully Paid 250 000 
Operating Profit Loss-1 138 232  
Other Deferred Tax Expense Credit-164 000  
Other Interest Receivable Similar Income Finance Income635  
Profit Loss-222 105  
Profit Loss On Ordinary Activities Before Tax-434 739  
Tax Expense Credit Applicable Tax Rate-86 948  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss-93 302  
Tax Tax Credit On Profit Or Loss On Ordinary Activities-212 634  
Total Assets Less Current Liabilities250 000250 000250 000
Total Current Tax Expense Credit16 166  
Total Deferred Tax Expense Credit-228 800  
Total Operating Lease Payments66 199  
Turnover Revenue16 735 049  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Miscellaneous Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2019/04/30
filed on: 17th, December 2019
Free Download (6 pages)

Company search