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

P.s. Partridge Limited IPSWICH


P.s. Partridge started in year 1959 as Private Limited Company with registration number 00625289. The P.s. Partridge company has been functioning successfully for 65 years now and its status is active. The firm's office is based in Ipswich at Wolves Farm Ipswich Road. Postal code: IP7 6BH. Since 1998/11/03 P.s. Partridge Limited is no longer carrying the name C.b. Partridge & Son.

Currently there are 3 directors in the the firm, namely Philip P., Christopher P. and Heather P.. In addition one secretary - Heather P. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Philip P. who worked with the the firm until 9 June 1999.

This company operates within the IP7 6BH postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1084514 . It is located at Wolves Farm, Ipswich Road, Ipswich with a total of 4 carsand 5 trailers.

P.s. Partridge Limited Address / Contact

Office Address Wolves Farm Ipswich Road
Office Address2 Hadleigh
Town Ipswich
Post code IP7 6BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00625289
Date of Incorporation Wed, 8th Apr 1959
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 31st December
Company age 65 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Philip P.

Position: Director

Resigned:

Christopher P.

Position: Director

Appointed: 11 June 2014

Heather P.

Position: Secretary

Appointed: 09 June 1999

Heather P.

Position: Director

Appointed: 01 October 1998

Roger P.

Position: Director

Appointed: 24 July 1991

Resigned: 01 October 1998

Philip P.

Position: Secretary

Appointed: 24 July 1991

Resigned: 09 June 1999

Hugh P.

Position: Director

Appointed: 24 July 1991

Resigned: 01 October 1998

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats found, there is Heather P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Philip P. This PSC owns 25-50% shares and has 25-50% voting rights.

Heather P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Philip P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

C.b. Partridge & Son November 3, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-12-312020-12-312021-12-312022-12-31
Net Worth1 217 5331 193 540   
Balance Sheet
Current Assets240 966270 664299 366331 707383 617
Debtors120 08388 89327 584 39 981
Cash Bank On Hand  147 579151 013186 485
Net Assets Liabilities  1 130 5271 192 0971 251 215
Other Debtors  3 514 32 609
Property Plant Equipment  1 087 1721 086 3661 281 135
Total Inventories  124 203180 694 
Stocks Inventory120 883181 771   
Tangible Fixed Assets1 275 0181 217 514   
Reserves/Capital
Called Up Share Capital30 00030 000   
Profit Loss Account Reserve444 605420 612   
Shareholder Funds1 217 5331 193 540   
Other
Creditors Due After One Year92 56363 256   
Creditors Due Within One Year161 725201 190   
Deferred Tax Liability51 19837 227   
Fixed Assets1 282 0531 224 5491 087 2071 086 4011 281 170
Investments Fixed Assets7 0357 035353535
Net Assets Liability Excluding Pension Asset Liability1 217 5331 193 540   
Net Current Assets Liabilities79 24169 474132 362171 776138 626
Number Shares Allotted 30 000   
Accrued Liabilities Deferred Income  10 36510 130 
Accumulated Depreciation Impairment Property Plant Equipment  442 950459 773491 380
Additions Other Than Through Business Combinations Property Plant Equipment   54 775272 668
Amounts Owed By Associates Joint Ventures Participating Interests  9 423  
Average Number Employees During Period  333
Bank Borrowings Overdrafts  44 483 30
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  24 30720 661 
Corporation Tax Payable  15 00625 093 
Creditors  50 63833 521113 971
Finance Lease Liabilities Present Value Total  12 31040 524145 539
Finance Lease Payments Owing Minimum Gross  12 80242 545157 587
Future Finance Charges On Finance Leases  4922 02112 048
Increase From Depreciation Charge For Year Property Plant Equipment   49 11370 593
Other Creditors  117 020120 377233 897
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   32 29038 986
Other Disposals Property Plant Equipment   38 75846 292
Other Investments Other Than Loans  353535
Other Taxation Social Security Payable  1 05726 616122
Property Plant Equipment Gross Cost  1 530 1221 546 1391 772 515
Provisions For Liabilities Balance Sheet Subtotal  38 40432 55954 610
Total Assets Less Current Liabilities1 361 2941 294 0231 219 5691 258 1771 419 796
Trade Creditors Trade Payables  11 88412 93810 942
Trade Debtors Trade Receivables  14 647 7 372
Par Value Share 1   
Revaluation Reserve742 928742 928   
Share Capital Allotted Called Up Paid30 00030 000   
Tangible Fixed Assets Additions 134 336   
Tangible Fixed Assets Cost Or Valuation1 814 8661 822 835   
Tangible Fixed Assets Depreciation539 848605 321   
Tangible Fixed Assets Depreciation Charged In Period 173 510   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 108 037   
Tangible Fixed Assets Disposals 126 367   

Transport Operator Data

Wolves Farm
Address Ipswich Road , Hadleigh
City Ipswich
Post code IP7 6BH
Vehicles 4
Trailers 5

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 14th, September 2023
Free Download (12 pages)

Company search

Advertisements