Private Reserves Limited NORTHAMPTON


Private Reserves started in year 1988 as Private Limited Company with registration number 02237325. The Private Reserves company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Northampton at 7 Billing Road. Postal code: NN1 5AN.

Currently there are 4 directors in the the firm, namely Kathryn K., Eva S. and Laura G. and others. In addition one secretary - Laura G. - is with the company. Currently 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.

Private Reserves Limited Address / Contact

Office Address 7 Billing Road
Town Northampton
Post code NN1 5AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02237325
Date of Incorporation Tue, 29th Mar 1988
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Kathryn K.

Position: Director

Appointed: 14 July 2023

Eva S.

Position: Director

Appointed: 12 October 2010

Laura G.

Position: Secretary

Appointed: 01 September 2006

Laura G.

Position: Director

Appointed: 05 October 1994

Jonathan G.

Position: Director

Appointed: 11 July 1991

Thomas S.

Position: Director

Appointed: 13 September 2017

Resigned: 11 August 2023

Serena M.

Position: Director

Appointed: 17 October 2008

Resigned: 08 August 2014

Serena M.

Position: Secretary

Appointed: 01 April 2006

Resigned: 01 September 2006

Justin R.

Position: Director

Appointed: 16 August 2004

Resigned: 01 August 2008

David C.

Position: Director

Appointed: 16 August 2004

Resigned: 03 August 2023

Joan A.

Position: Director

Appointed: 16 August 2004

Resigned: 18 January 2010

Justin R.

Position: Secretary

Appointed: 01 April 1996

Resigned: 01 April 2006

Evelyn F.

Position: Director

Appointed: 05 October 1994

Resigned: 31 March 1996

Richard T.

Position: Secretary

Appointed: 01 October 1993

Resigned: 22 March 1996

Lionel S.

Position: Director

Appointed: 08 September 1992

Resigned: 05 March 2007

Suzanna B.

Position: Secretary

Appointed: 11 July 1991

Resigned: 01 October 1993

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we researched, there is Jonathan G. The abovementioned PSC has 50,01-75% voting rights and has 25-50% shares.

Jonathan G.

Notified on 6 April 2016
Nature of control: 50,01-75% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth82 356121 277169 853228 902191 871132 042       
Balance Sheet
Cash Bank In Hand121 477101 692197 252100 27642 998102 622       
Cash Bank On Hand     102 622123 205148 874128 742148 471123 050206 801395 503
Current Assets234 398275 664370 739374 540314 015349 178379 158433 942504 216535 828528 151512 629623 017
Debtors61 56363 32254 617131 469125 222110 042100 039117 002149 297140 386156 23156 357107 956
Net Assets Liabilities     132 042158 408192 586212 528245 348222 922203 280291 687
Net Assets Liabilities Including Pension Asset Liability82 356121 277 228 902191 871132 042       
Other Debtors     9 00016 68128 33720 16616 71127 1923 75746 089
Property Plant Equipment     53 22954 16944 30934 87028 02047 62837 922 
Stocks Inventory51 358110 650118 870142 795145 795127 785       
Tangible Fixed Assets9 5567 4677 4095 55748 58953 229       
Total Inventories     127 785147 135157 635215 212236 247236 247236 247106 835
Reserves/Capital
Called Up Share Capital746746746746746746       
Profit Loss Account Reserve81 489120 410168 986228 035191 004131 175       
Shareholder Funds82 356121 277169 853228 902191 871132 042       
Other
Accumulated Depreciation Impairment Property Plant Equipment     68 61679 28090 388101 375110 70491 720103 46339 504
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss      -495      
Average Number Employees During Period      7666666
Capital Redemption Reserve 121121121121121       
Creditors     263 713268 762281 090323 1856 1933 5873 587351 418
Creditors Due Within One Year 211 354258 372275 588292 426263 713       
Current Asset Investments     8 7298 77910 43110 96510 72412 62313 22412 723
Debtors Due After One Year   -49 133-45 000-9 000       
Dividends Paid       26 724     
Fixed Assets9 55656 96757 486129 950174 62961 958       
Increase From Depreciation Charge For Year Property Plant Equipment      10 66411 10810 9879 3296 71111 7434 659
Investments Fixed Assets 49 50050 077124 393126 0408 729       
Net Current Assets Liabilities72 80064 310112 36798 95221 58985 465110 396152 852181 031226 594186 156174 848271 599
Number Shares Allotted  746746746746       
Other Creditors     66 15037 80856 38238 8896 1933 5873 58734 651
Other Taxation Social Security Payable     21 07022 62424 96925 50021 97019 86171 06156 375
Par Value Share  1111       
Profit Loss       60 902     
Property Plant Equipment Gross Cost     121 845133 449134 697136 245138 724139 348141 38546 595
Provisions     6 6526 157      
Provisions For Liabilities Balance Sheet Subtotal     6 6526 1574 5753 3733 0737 2755 9034 371
Provisions For Liabilities Charges    4 3476 652       
Share Capital Allotted Called Up Paid 746746746746746       
Tangible Fixed Assets Additions 3992 413 51 33315 159       
Tangible Fixed Assets Cost Or Valuation52 54152 94055 35355 353106 686121 845       
Tangible Fixed Assets Depreciation42 98545 47347 94449 79658 09768 616       
Tangible Fixed Assets Depreciation Charged In Period  2 4711 8528 30110 519       
Total Additions Including From Business Combinations Property Plant Equipment      11 6041 2481 5482 47927 2842 037557
Total Assets Less Current Liabilities82 356121 277169 853228 902196 218138 694164 565197 161215 901254 614233 784212 770299 645
Trade Creditors Trade Payables     176 493208 330199 739258 796242 134260 676241 038260 392
Trade Debtors Trade Receivables     37 61083 35888 665129 131123 675129 03952 60061 867
Disposals Decrease In Depreciation Impairment Property Plant Equipment          25 695  
Disposals Property Plant Equipment          26 660  
Creditors Due Within One Year Total Current Liabilities161 598211 354           
Other Aggregate Reserves121121           
Tangible Fixed Assets Depreciation Charge For Period 2 488           
Total Fixed Asset Investments Additions 75 017           
Total Fixed Asset Investments Cost Or Valuation 49 500           
Total Fixed Asset Investments Disposals -25 517           
Total Investments Fixed Assets049 500           

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, December 2023
Free Download (9 pages)

Company search

Advertisements