The Padfield Partnership Ltd ADDLESTONE


The Padfield Partnership started in year 2003 as Private Limited Company with registration number 04752675. The The Padfield Partnership company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Addlestone at 238 Station Road. Postal code: KT15 2PS.

The company has one director. Cara M., appointed on 23 June 2023. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Rosemary P. who worked with the the company until 1 May 2016.

The Padfield Partnership Ltd Address / Contact

Office Address 238 Station Road
Town Addlestone
Post code KT15 2PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04752675
Date of Incorporation Fri, 2nd May 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (224 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Cara M.

Position: Director

Appointed: 23 June 2023

Chancery Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 May 2003

Resigned: 02 May 2003

Chancery Directors Limited

Position: Nominee Director

Appointed: 02 May 2003

Resigned: 02 May 2003

Rosemary P.

Position: Secretary

Appointed: 02 May 2003

Resigned: 01 May 2016

Rosemary P.

Position: Director

Appointed: 02 May 2003

Resigned: 23 June 2023

Kevin P.

Position: Director

Appointed: 02 May 2003

Resigned: 16 June 2014

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats discovered, there is C. Mccarthy Holdings Limited from Epsom, United Kingdom. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Rosemary P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

C. Mccarthy Holdings Limited

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 14926570
Notified on 23 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rosemary P.

Notified on 6 April 2016
Ceased on 23 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth146 486124 700175 329       
Balance Sheet
Cash Bank In Hand189 730112 266186 761       
Cash Bank On Hand  186 761140 860131 99182 656117 000105 92094 42495 282
Current Assets218 803166 542235 274156 316187 389130 684117 000106 59295 861113 593
Debtors29 07354 27648 51315 45655 39848 028 6721 43718 311
Other Debtors  4 443      7 111
Property Plant Equipment  1 41012 0777 6573 835483 2222 7472 060
Tangible Fixed Assets1 9101 6831 410       
Net Assets Liabilities      65 26083 67386 03396 813
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve146 386124 600175 229       
Shareholder Funds146 486124 700175 329       
Other
Accrued Liabilities   4 1182 3671 6501 6501 6501 6501 902
Accrued Liabilities Deferred Income   12 88018 000     
Accumulated Depreciation Impairment Property Plant Equipment  3 6345 96110 57214 39418 18119 01020 07220 759
Amounts Owed To Directors    7 99541    
Corporation Tax Payable   32 58736 93229 15128 64022 9799 50311 682
Creditors  61 35557 46678 40736 93651 78825 52912 05318 318
Creditors Due Within One Year74 22743 52561 355       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 750      
Disposals Property Plant Equipment   1 909      
Increase From Depreciation Charge For Year Property Plant Equipment   4 0774 6113 8223 7878291 062687
Net Current Assets Liabilities144 576123 017173 91998 850108 98293 74865 21281 06383 80895 275
Number Shares Allotted 100100       
Other Creditors  4 89524 5839009009009009004 734
Other Taxation Social Security Payable  56 46032 883      
Par Value Share 11       
Property Plant Equipment Gross Cost  5 04418 03818 22918 22918 22922 23222 819 
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 335198       
Tangible Fixed Assets Cost Or Valuation4 5114 8465 044       
Tangible Fixed Assets Depreciation2 6013 1633 634       
Tangible Fixed Assets Depreciation Charged In Period 562471       
Total Additions Including From Business Combinations Property Plant Equipment   14 903191  4 003587 
Total Assets Less Current Liabilities146 486124 700175 329110 927116 63997 58365 26084 28586 55597 335
Trade Creditors Trade Payables   4 5892 3141 401    
Trade Debtors Trade Receivables  44 07015 45655 39848 028    
Value-added Tax Payable   2969 8993 7933 557   
Average Number Employees During Period       222
Loans From Directors      17 041   
Provisions For Liabilities Balance Sheet Subtotal       612522522
Recoverable Value-added Tax       6721 4371 210

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, June 2023
Free Download (7 pages)

Company search

Advertisements