Pretzkow Limited FULBROOK


Pretzkow started in year 1997 as Private Limited Company with registration number 03310370. The Pretzkow company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Fulbrook at Unit 3 Woodgrove Farm. Postal code: OX18 4BH. Since 1997-06-17 Pretzkow Limited is no longer carrying the name Ridgeclub.

At the moment there are 3 directors in the the company, namely Georgina H., Piers H. and Lucilla H.. In addition one secretary - Mark E. - is with the firm. At the moment 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.

Pretzkow Limited Address / Contact

Office Address Unit 3 Woodgrove Farm
Office Address2 Fulbrook Hill
Town Fulbrook
Post code OX18 4BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03310370
Date of Incorporation Thu, 30th Jan 1997
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

Mark E.

Position: Secretary

Appointed: 17 September 2016

Georgina H.

Position: Director

Appointed: 14 October 2010

Piers H.

Position: Director

Appointed: 14 October 2010

Lucilla H.

Position: Director

Appointed: 16 November 2006

Stewart F.

Position: Secretary

Appointed: 10 March 2008

Resigned: 17 September 2016

Mark H.

Position: Director

Appointed: 16 November 2006

Resigned: 15 November 2011

Cripps Secretaries Limited

Position: Corporate Secretary

Appointed: 16 January 2004

Resigned: 10 March 2008

Luke H.

Position: Director

Appointed: 22 April 1997

Resigned: 09 September 2016

Peter S.

Position: Secretary

Appointed: 22 April 1997

Resigned: 16 January 2004

Frank H.

Position: Director

Appointed: 22 April 1997

Resigned: 24 April 2017

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 30 January 1997

Resigned: 22 April 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 30 January 1997

Resigned: 22 April 1997

Company previous names

Ridgeclub June 17, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-310 347-299 099       
Balance Sheet
Cash Bank On Hand 375 564348 556353 767334 959317 748323 698339 817294 483
Current Assets383 691390 863354 977359 817338 635325 785333 384352 030305 243
Debtors13 7959 5992 2211 8502763092 0352 203750
Net Assets Liabilities -299 099-337 148-341 148-365 984-383 011-383 242-372 112-395 959
Other Debtors      7272 
Property Plant Equipment 173 340166 592159 877153 654147 632140 744134 324153 827
Total Inventories 5 7004 2004 2003 4007 7287 65110 010 
Cash Bank In Hand364 196375 564       
Net Assets Liabilities Including Pension Asset Liability-310 347-299 099       
Stocks Inventory5 7005 700       
Tangible Fixed Assets180 212173 340       
Reserves/Capital
Called Up Share Capital33       
Profit Loss Account Reserve-310 350-299 102       
Shareholder Funds-310 347-299 099       
Other
Accumulated Depreciation Impairment Property Plant Equipment 135 179149 404156 119160 161167 065173 953180 918188 365
Average Number Employees During Period  3333366
Creditors 2 798 9152 798 9152 798 9152 798 9152 798 9152 798 9152 798 9162 798 916
Fixed Assets2 855 9572 849 0852 842 3372 835 6222 829 3992 823 3772 816 4892 810 0692 829 572
Increase From Depreciation Charge For Year Property Plant Equipment  6 7486 7156 8396 9046 8886 9657 447
Investment Property 2 675 7452 675 7452 675 7452 675 7452 675 7452 675 7452 675 7452 675 745
Investment Property Fair Value Model 2 675 7452 675 7452 675 7452 675 7452 675 7452 675 7452 675 745 
Net Current Assets Liabilities-367 389-349 269-380 570-377 855-396 468-407 473-400 816-383 265-426 615
Other Creditors      2 798 9152 798 9162 798 916
Other Taxation Social Security Payable      3 2235 9026 226
Property Plant Equipment Gross Cost 308 519315 996315 996313 815314 697314 697315 242342 192
Total Additions Including From Business Combinations Property Plant Equipment    6161 637 54526 950
Total Assets Less Current Liabilities2 488 5682 499 8162 461 7672 457 7672 432 9312 415 9042 415 6732 426 8042 402 957
Trade Debtors Trade Receivables      1 9632 131750
Creditors Due After One Year2 798 9152 798 915       
Creditors Due Within One Year751 080740 132       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    8 147    
Disposals Property Plant Equipment    8 147755   
Number Shares Allotted 2       
Par Value Share 3       
Share Capital Allotted Called Up Paid33       
Tangible Fixed Assets Cost Or Valuation308 519        
Tangible Fixed Assets Depreciation128 307135 179       
Tangible Fixed Assets Depreciation Charged In Period 6 872       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 5th, September 2023
Free Download (11 pages)

Company search