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

W.r.r. Pugh & Son Limited SHROPSHIRE


Founded in 2002, W.r.r. Pugh & Son, classified under reg no. 04581572 is an active company. Currently registered at 133 Longden Coleham SY3 7DN, Shropshire the company has been in the business for twenty two years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on Monday 31st October 2022. Since Monday 6th January 2003 W.r.r. Pugh & Son Limited is no longer carrying the name Wrr Pugh And Son (shrewsbury).

The company has 5 directors, namely Keith W., Megan P. and Gari P. and others. Of them, Gari P., Ian M., Helen P. have been with the company the longest, being appointed on 18 December 2002 and Keith W. and Megan P. have been with the company for the least time - from 18 April 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

W.r.r. Pugh & Son Limited Address / Contact

Office Address 133 Longden Coleham
Office Address2 Shrewsbury
Town Shropshire
Post code SY3 7DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04581572
Date of Incorporation Tue, 5th Nov 2002
Industry Funeral and related activities
End of financial Year 31st October
Company age 22 years old
Account next due date Wed, 31st Jul 2024 (78 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Keith W.

Position: Director

Appointed: 18 April 2023

Megan P.

Position: Director

Appointed: 18 April 2023

Gari P.

Position: Director

Appointed: 18 December 2002

Ian M.

Position: Director

Appointed: 18 December 2002

Helen P.

Position: Director

Appointed: 18 December 2002

Kathleen S.

Position: Secretary

Appointed: 18 December 2002

Resigned: 28 March 2022

Peter F.

Position: Director

Appointed: 18 December 2002

Resigned: 08 May 2020

David L.

Position: Secretary

Appointed: 05 November 2002

Resigned: 18 December 2002

Kathleen S.

Position: Director

Appointed: 05 November 2002

Resigned: 28 March 2022

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we established, there is Hpj Consultants Limited from St Helier, Jersey. This PSC is categorised 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. Another one in the PSC register is Helen P. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Kathleen S., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Hpj Consultants Limited

40 Argus Secretaries Limited PO BOX 179, 40 The Esplande, St Helier, Jersey, JE4 9RJ, Jersey

Legal authority Jersey
Legal form Limited Company
Country registered Jersey
Place registered Register Of Companies For England And Wales
Registration number Oe003464
Notified on 22 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Helen P.

Notified on 19 July 2023
Ceased on 22 November 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Kathleen S.

Notified on 6 April 2016
Ceased on 28 March 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Wrr Pugh And Son (shrewsbury) January 6, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth614 581710 734      
Balance Sheet
Cash Bank On Hand 166 794120 639151 743129 143161 965318 456446 184
Current Assets537 467647 033758 158621 961645 538603 398779 417875 129
Debtors411 188460 779615 699451 898492 105422 793440 521410 475
Net Assets Liabilities 710 734785 006773 587795 473772 333838 310932 374
Other Debtors 187 507330 44756 52530 83120 58634 38113 025
Property Plant Equipment 270 930302 886242 109200 939155 799124 610135 405
Total Inventories 19 46021 82018 32024 29018 64020 44018 470
Cash Bank In Hand107 399166 794      
Intangible Fixed Assets600600      
Stocks Inventory18 88019 460      
Tangible Fixed Assets354 970270 930      
Reserves/Capital
Called Up Share Capital3 0003 000      
Profit Loss Account Reserve611 581707 734      
Shareholder Funds614 581710 734      
Other
Accumulated Amortisation Impairment Intangible Assets   75150225300375
Accumulated Depreciation Impairment Property Plant Equipment 625 328625 977695 557751 318786 279825 698852 909
Amounts Owed By Related Parties  246 292225 750245 164280 528268 247282 918
Amounts Owed To Group Undertakings 46 10046 10011 00011 00011 00011 00011 000
Average Number Employees During Period 20192121151214
Balances Amounts Owed By Related Parties 10 460104 738     
Balances Amounts Owed To Related Parties 35 1001 000     
Bank Borrowings Overdrafts  5 49699349   
Corporation Tax Payable 51 86518 35223 422 4 90024 349 
Creditors 260 041324 410161 942130 07074 354158 965169 282
Dividends Paid On Shares   525450   
Fixed Assets400 670374 305406 261357 809316 564271 349240 085250 805
Future Minimum Lease Payments Under Non-cancellable Operating Leases   25 700162 000126 00090 00036 000
Increase From Amortisation Charge For Year Intangible Assets   7575757575
Increase From Depreciation Charge For Year Property Plant Equipment  60 94669 58255 76144 03339 41927 211
Intangible Assets 600600525450375300225
Intangible Assets Gross Cost 600600600600600600 
Investments Fixed Assets45 100102 775102 775115 175115 175115 175115 175115 175
Investments In Group Undertakings Participating Interests   115 175115 175115 175115 175115 175
Net Current Assets Liabilities280 373386 992433 748460 019515 468529 044620 452705 847
Number Shares Issued Fully Paid  3 000     
Other Creditors 86 79589 97263 39148 97528 52050 80438 953
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  60 297  9 072  
Other Disposals Property Plant Equipment  78 549  10 470  
Other Taxation Social Security Payable 10 4438 10810 28910 5687 77839 33931 176
Par Value Share 11     
Property Plant Equipment Gross Cost 896 258928 863937 666952 257942 078950 308988 314
Provisions For Liabilities Balance Sheet Subtotal 50 56355 00344 24136 55928 06022 22724 278
Total Additions Including From Business Combinations Property Plant Equipment  111 1548 80414 5912918 23038 006
Total Assets Less Current Liabilities681 043761 297840 009817 828832 032800 393860 537956 652
Trade Creditors Trade Payables 64 838156 38252 84759 47822 15657 82288 153
Trade Debtors Trade Receivables 273 272285 252169 623216 110121 679137 893114 532
Creditors Due Within One Year257 094260 041      
Intangible Fixed Assets Cost Or Valuation600600      
Number Shares Allotted 3 000      
Percentage Subsidiary Held 100      
Provisions For Liabilities Charges66 46250 563      
Share Capital Allotted Called Up Paid3 0003 000      
Tangible Fixed Assets Cost Or Valuation896 258896 258      
Tangible Fixed Assets Depreciation541 288625 328      
Tangible Fixed Assets Depreciation Charged In Period 84 040      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 27th, July 2023
Free Download (10 pages)

Company search

Advertisements