Scribbler Holdings Limited LONDON


Scribbler Holdings started in year 1984 as Private Limited Company with registration number 01863486. The Scribbler Holdings company has been functioning successfully for 40 years now and its status is active. The firm's office is based in London at 9 Harmsworth Street. Postal code: SE17 3TJ. Since February 21, 1996 Scribbler Holdings Limited is no longer carrying the name Procter Holdings.

The company has 2 directors, namely John P., Jennifer P.. Of them, John P., Jennifer P. have been with the company the longest, being appointed on 30 November 1992. As of 28 April 2024, there was 1 ex director - Guy R.. There were no ex secretaries.

Scribbler Holdings Limited Address / Contact

Office Address 9 Harmsworth Street
Town London
Post code SE17 3TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01863486
Date of Incorporation Wed, 14th Nov 1984
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 28th February
Company age 40 years old
Account next due date Thu, 30th Nov 2023 (150 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

John P.

Position: Secretary

Resigned:

John P.

Position: Director

Appointed: 30 November 1992

Jennifer P.

Position: Director

Appointed: 30 November 1992

Guy R.

Position: Director

Appointed: 30 November 1992

Resigned: 30 November 2004

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats established, there is John P. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Jennifer P. This PSC owns 25-50% shares and has 25-50% voting rights.

John P.

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

Jennifer P.

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

Company previous names

Procter Holdings February 21, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand472 734561 180622 394142 858
Current Assets2 042 4201 927 0502 666 5892 261 341
Debtors656 500677 1741 699 473643 659
Net Assets Liabilities1 959 8761 579 4131 360 4401 171 360
Property Plant Equipment934 157699 361596 016447 527
Total Inventories913 186688 696944 7221 474 824
Other
Accumulated Amortisation Impairment Intangible Assets93 176164 464219 241 
Accumulated Depreciation Impairment Property Plant Equipment2 099 5542 334 3502 481 5292 577 537
Average Number Employees During Period285196201243
Creditors2 354 9832 127 6133 586 0932 816 838
Fixed Assets2 635 2222 358 7632 200 6412 106 929
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income -1 062 411  
Increase From Amortisation Charge For Year Intangible Assets 71 28854 777 
Increase From Depreciation Charge For Year Property Plant Equipment 234 796147 17996 008
Intangible Assets126 06554 77754 77754 777
Intangible Assets Gross Cost219 241219 24154 77754 777
Investments Fixed Assets1 575 0001 604 6251 604 6251 604 625
Net Current Assets Liabilities-312 563-200 563-319 504-555 497
Property Plant Equipment Gross Cost3 033 7113 033 7113 022 7683 025 064
Provisions For Liabilities Balance Sheet Subtotal  380 072380 072
Total Additions Including From Business Combinations Property Plant Equipment  43 8342 296
Total Assets Less Current Liabilities2 322 6592 158 2001 881 1371 551 432

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to February 29, 2020
filed on: 30th, June 2021
Free Download (36 pages)

Company search

Advertisements