Profold Limited NEWBURY


Profold started in year 1999 as Private Limited Company with registration number 03724404. The Profold company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Newbury at 2 Old Bath Road. Postal code: RG14 1QL.

The firm has 2 directors, namely Barry M., Ian B.. Of them, Barry M., Ian B. have been with the company the longest, being appointed on 2 March 1999. 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.

Profold Limited Address / Contact

Office Address 2 Old Bath Road
Town Newbury
Post code RG14 1QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03724404
Date of Incorporation Tue, 2nd Mar 1999
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st March
Company age 25 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 Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Barry M.

Position: Director

Appointed: 02 March 1999

Ian B.

Position: Director

Appointed: 02 March 1999

Julie C.

Position: Secretary

Appointed: 09 March 2006

Resigned: 31 March 2023

Michael C.

Position: Director

Appointed: 02 March 1999

Resigned: 31 March 2023

Highstone Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 March 1999

Resigned: 02 March 1999

Catherine B.

Position: Secretary

Appointed: 02 March 1999

Resigned: 08 March 2006

Highstone Directors Limited

Position: Corporate Nominee Director

Appointed: 02 March 1999

Resigned: 02 March 1999

Bernard B.

Position: Director

Appointed: 02 March 1999

Resigned: 27 June 2017

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As BizStats identified, there is Ian B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Barry M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Judith B., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Ian B.

Notified on 31 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Barry M.

Notified on 31 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Judith B.

Notified on 31 March 2023
Ceased on 24 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth304 498312 359344 929416 773369 368       
Balance Sheet
Cash Bank On Hand    105 821126 501132 555165 420221 848240 923266 791166 980
Current Assets366 614377 182456 243477 307415 383436 480399 335463 179471 105562 847641 232481 128
Debtors285 647210 197242 948276 938265 222258 615214 431248 702194 977248 958260 185242 313
Net Assets Liabilities    369 368375 652354 418378 375407 954409 005448 916433 593
Other Debtors    13 07113 143      
Property Plant Equipment    141 667122 266100 89173 72374 24942 37722 222113 225
Total Inventories    44 34051 36452 34949 05754 28072 966114 25671 835
Cash Bank In Hand32 839105 823168 297164 214105 821       
Net Assets Liabilities Including Pension Asset Liability304 498312 359344 929416 773369 368       
Stocks Inventory48 12861 16244 99836 15544 340       
Tangible Fixed Assets46 03528 93014 41585 329141 667       
Reserves/Capital
Called Up Share Capital44444       
Profit Loss Account Reserve304 494312 355344 925416 769369 364       
Shareholder Funds304 498312 359344 929416 773369 368       
Other
Accumulated Depreciation Impairment Property Plant Equipment    166 934192 044218 680246 172260 164290 134312 284255 619
Additions Other Than Through Business Combinations Property Plant Equipment     5 7095 87432533 2011 2191 995124 616
Average Number Employees During Period    999910121111
Creditors    160 298159 454127 283145 035123 680188 425210 445132 453
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -614 -18 685-2 339 -90 278
Disposals Property Plant Equipment      -614 -18 685-3 118 -90 278
Financial Commitments Other Than Capital Commitments    235 000225 600188 000150 400112 80075 200318 500273 000
Increase From Depreciation Charge For Year Property Plant Equipment     25 11027 25027 49232 67532 30922 15033 613
Net Current Assets Liabilities258 463283 429330 514348 510255 085277 026272 052318 144347 425374 422430 787348 675
Other Creditors    29 61324 90621 36117 16412 8099 1675 5881 713
Other Inventories    38 37047 35646 41645 78250 70871 302111 34567 761
Prepayments     13 14313 12113 12311 25210 92645 3287 628
Property Plant Equipment Gross Cost    308 601314 311319 570319 895334 410332 511334 506368 844
Provisions For Liabilities Balance Sheet Subtotal    27 38423 64018 52513 49213 7207 7944 09328 307
Raw Materials Consumables     4 008      
Taxation Social Security Payable    42 12770 33847 34565 53545 44463 57265 07951 516
Total Assets Less Current Liabilities  344 929433 839396 752399 292372 943391 867421 674416 799453 009461 900
Trade Creditors Trade Payables    88 55864 21058 57762 33665 427115 686139 77879 224
Trade Debtors Trade Receivables    252 151245 472201 310235 579183 725238 032214 857234 685
Work In Progress    5 9704 0085 9333 2753 5721 6642 9114 074
Creditors Due Within One Year108 15193 754125 729128 797160 298       
Fixed Assets46 03528 93114 41585 329141 667       
Number Shares Allotted44444       
Par Value Share 1111       
Provisions For Liabilities Charges   17 06627 384       
Value Shares Allotted44444       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 12th, December 2023
Free Download (10 pages)

Company search

Advertisements