Price Shepshed Limited NEWARK


Founded in 1906, Price Shepshed, classified under reg no. 00091349 is an active company. Currently registered at Newark Boiler Works NG24 2EJ, Newark the company has been in the business for 118 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 3 directors in the the firm, namely Christopher P., Richard P. and Henry P.. In addition one secretary - Henry P. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Price Shepshed Limited Address / Contact

Office Address Newark Boiler Works
Office Address2 Northern Road
Town Newark
Post code NG24 2EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00091349
Date of Incorporation Thu, 20th Dec 1906
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 118 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Henry P.

Position: Secretary

Appointed: 29 October 2019

Christopher P.

Position: Director

Appointed: 23 July 2003

Richard P.

Position: Director

Appointed: 01 January 2000

Henry P.

Position: Director

Appointed: 06 February 1997

Cynthia H.

Position: Secretary

Appointed: 01 June 2004

Resigned: 29 October 2019

Susan N.

Position: Secretary

Appointed: 15 May 2003

Resigned: 30 April 2004

Jennifer K.

Position: Secretary

Appointed: 14 February 2002

Resigned: 15 May 2003

Margaret H.

Position: Secretary

Appointed: 01 January 1994

Resigned: 14 February 2002

Michael P.

Position: Director

Appointed: 17 May 1991

Resigned: 04 October 2001

John P.

Position: Director

Appointed: 17 May 1991

Resigned: 04 October 2001

Louie K.

Position: Secretary

Appointed: 17 May 1991

Resigned: 31 December 1993

Robert G.

Position: Director

Appointed: 17 May 1991

Resigned: 15 May 2003

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats researched, there is Henry P. The abovementioned PSC and has 25-50% shares.

Henry P.

Notified on 11 December 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand187 155292 658638 156797 210788 457797 613819 813693 250
Current Assets300 326383 689732 008890 606857 093849 966862 205710 706
Debtors113 17191 03193 85293 39668 63652 35342 39217 456
Net Assets Liabilities1 995 4062 075 8642 174 5232 216 1022 128 6172 328 9212 408 5672 390 091
Other Debtors3 2252 849      
Property Plant Equipment475       
Other
Accrued Liabilities Deferred Income 1 6331 6333 5536 5155 1036 0006 947
Accumulated Depreciation Impairment Property Plant Equipment1 427       
Average Number Employees During Period33333333
Corporation Tax Payable 22 61710 10815 0044 50920 20313 29915 226
Creditors70 34155 978150 024276 783210 461108 77371 04481 396
Fixed Assets1 808 0381 780 8501 630 7491 640 4891 520 1951 625 9381 655 6161 798 991
Increase From Depreciation Charge For Year Property Plant Equipment 475      
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment -1 902      
Investment Property471 108481 028475 515475 515513 725513 725513 725513 725
Investment Property Fair Value Model471 108481 028475 515475 515513 725513 725513 725 
Investments1 336 4551 299 8221 155 234     
Investments Fixed Assets1 336 4551 299 8221 155 2341 164 9741 006 4701 112 2131 141 8911 285 266
Investments In Associates Joint Ventures Participating Interests373737     
Investments In Group Undertakings504 463536 994522 554557 704524 586512 246511 749505 477
Investments In Joint Ventures3737373737373737
Loans To Associates226 931-100 812-227 375     
Loans To Associates Joint Ventures Participating Interests226 931126 119      
Net Current Assets Liabilities229 985327 711581 984613 823646 632741 193791 161629 310
Number Shares Issued Fully Paid 195 057195 057195 057195 057195 057195 057195 057
Other Creditors1 6581 633      
Other Investments Other Than Loans605 024636 672632 643607 233481 847599 930630 105779 752
Other Taxation Social Security Payable2 27924 706200200    
Par Value Share 1111111
Prepayments Accrued Income 2 8492 7482 8202 8473 2522 6533 077
Property Plant Equipment Gross Cost1 902       
Provisions For Liabilities Balance Sheet Subtotal42 61732 69738 21038 21038 21038 21038 21038 210
Total Assets Less Current Liabilities2 038 0232 108 5612 212 7332 254 3122 166 8272 367 1312 446 7772 428 301
Trade Creditors Trade Payables4 2884 2904 2894 0334 0324 03412 01419 824
Trade Debtors Trade Receivables109 94688 18291 10490 57665 78949 10139 73914 379

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 12th, December 2023
Free Download (8 pages)

Company search

Advertisements