Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > P & P MERCHANDISING LIMITED
Company Information for

P & P MERCHANDISING LIMITED

21 NORMANTON CLOSE, EDWINSTOWE, MANSFIELD, NG21 9PF,
Company Registration Number
04113788
Private Limited Company
Active

Company Overview

About P & P Merchandising Ltd
P & P MERCHANDISING LIMITED was founded on 2000-11-24 and has its registered office in Mansfield. The organisation's status is listed as "Active". P & P Merchandising Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
P & P MERCHANDISING LIMITED
 
Legal Registered Office
21 NORMANTON CLOSE
EDWINSTOWE
MANSFIELD
NG21 9PF
Other companies in NG19
 
Filing Information
Company Number 04113788
Company ID Number 04113788
Date formed 2000-11-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB772715807  
Last Datalog update: 2024-02-05 17:18:49
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of P & P MERCHANDISING LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA ALICE INGHAM
Company Secretary 2008-04-21
PATRICIA ALICE INGHAM
Director 2000-11-24
PAUL FRANCIS PHILIP INGHAM
Director 2004-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
DENNIS GEOFFREY OWEN
Director 2006-01-27 2013-06-03
DONNA MARIE DAY
Company Secretary 2003-03-19 2008-04-20
DAVID JOHN RICE
Company Secretary 2000-11-24 2002-10-16
QA REGISTRARS LIMITED
Nominated Secretary 2000-11-24 2000-11-24
QA NOMINEES LIMITED
Nominated Director 2000-11-24 2000-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICIA ALICE INGHAM WWW.PANDPSUPPLIES.COM LTD Director 2006-03-22 CURRENT 2006-03-22 Active - Proposal to Strike off
PAUL FRANCIS PHILIP INGHAM WWW.PANDPSUPPLIES.COM LTD Director 2006-03-22 CURRENT 2006-03-22 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-0830/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-20CONFIRMATION STATEMENT MADE ON 20/01/23, WITH UPDATES
2022-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/22 FROM Old Mill Lane Industrial Estate Mansfield Woodhouse Mansfield Nottinghamshire NG19 9BG
2022-06-01AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-01AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-07CS01CONFIRMATION STATEMENT MADE ON 17/10/21, WITH NO UPDATES
2021-06-28AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 17/10/20, WITH NO UPDATES
2020-09-11AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-11-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES
2019-10-17SH0117/10/19 STATEMENT OF CAPITAL GBP 100
2019-10-17SH0117/10/19 STATEMENT OF CAPITAL GBP 100
2019-10-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA ALICE INGHAM
2019-10-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA ALICE INGHAM
2018-12-02CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES
2018-11-23AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-05AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES
2017-07-14AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-05-18AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-22AR0124/11/15 ANNUAL RETURN FULL LIST
2015-03-16AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-23AR0124/11/14 ANNUAL RETURN FULL LIST
2014-03-03AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-03AR0124/11/13 ANNUAL RETURN FULL LIST
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS OWEN
2013-04-03AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-07AR0124/11/12 ANNUAL RETURN FULL LIST
2012-04-26AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-08AR0124/11/11 ANNUAL RETURN FULL LIST
2011-06-12AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-15AR0124/11/10 ANNUAL RETURN FULL LIST
2010-06-09AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-10AR0124/11/09 ANNUAL RETURN FULL LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ALICE INGHAM / 01/10/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS GEOFFREY OWEN / 01/10/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS PHILIP INGHAM / 01/10/2009
2009-12-10CH03SECRETARY'S DETAILS CHNAGED FOR MRS PATRICIA ALICE INGHAM on 2009-10-01
2009-02-07AA30/09/08 TOTAL EXEMPTION SMALL
2009-01-27363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-05-24395PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 2
2008-05-08AA30/09/07 TOTAL EXEMPTION SMALL
2008-04-22363aRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2008-04-22288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL INGHAM / 20/04/2008
2008-04-22288cDIRECTOR'S CHANGE OF PARTICULARS / PATRICIA INGHAM / 20/04/2008
2008-04-22288aSECRETARY APPOINTED MRS PATRICIA ALICE INGHAM
2008-04-22288bAPPOINTMENT TERMINATED SECRETARY DONNA DAY
2007-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-04-20287REGISTERED OFFICE CHANGED ON 20/04/07 FROM: MILLWAY OLD MILL LANE INDUSTRIAL ESTATE MANSFIELD WOODHOUSE, MANSFIELD NOTTINGHAMSHIRE NG19 9BG
2007-04-16363aRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2007-04-16287REGISTERED OFFICE CHANGED ON 16/04/07 FROM: SYNERGY HOUSE 3 ACORN BUSINESS PARK MANSFIELD NOTTINGHAMSHIRE NG18 1EX
2006-11-16395PARTICULARS OF MORTGAGE/CHARGE
2006-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-02-10288aNEW DIRECTOR APPOINTED
2005-11-28363aRETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2005-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-07-14225ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/09/04
2004-12-02363sRETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS
2004-06-24288aNEW DIRECTOR APPOINTED
2004-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-10363sRETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS
2003-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-06-26225ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02
2003-04-13363sRETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS
2003-03-28287REGISTERED OFFICE CHANGED ON 28/03/03 FROM: 4 WELLINGTON CIRCUS NOTTINGHAM NOTTINGHAMSHIRE NG1 5AL
2003-03-28288aNEW SECRETARY APPOINTED
2002-10-24288bSECRETARY RESIGNED
2002-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2001-12-10363sRETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS
2001-07-31225ACC. REF. DATE SHORTENED FROM 30/11/01 TO 31/08/01
2001-02-02288aNEW SECRETARY APPOINTED
2001-02-02288aNEW DIRECTOR APPOINTED
2001-02-02287REGISTERED OFFICE CHANGED ON 02/02/01 FROM: 4 WELLINGTON CIRCUS NOTTINGHAM NG1 5AL
2000-11-29288bDIRECTOR RESIGNED
2000-11-29288bSECRETARY RESIGNED
2000-11-29287REGISTERED OFFICE CHANGED ON 29/11/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW
2000-11-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to P & P MERCHANDISING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against P & P MERCHANDISING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-05-24 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-11-16 Outstanding CLOSE INVOICE FINANCE LIMITED
Creditors
Creditors Due After One Year 2013-09-30 £ 19,869
Creditors Due After One Year 2012-09-30 £ 40,109
Creditors Due After One Year 2012-09-30 £ 40,109
Creditors Due After One Year 2011-09-30 £ 29,213
Creditors Due Within One Year 2013-09-30 £ 322,879
Creditors Due Within One Year 2012-09-30 £ 324,922
Creditors Due Within One Year 2012-09-30 £ 324,922
Creditors Due Within One Year 2011-09-30 £ 412,267
Provisions For Liabilities Charges 2013-09-30 £ 14,320
Provisions For Liabilities Charges 2012-09-30 £ 12,995
Provisions For Liabilities Charges 2012-09-30 £ 12,995
Provisions For Liabilities Charges 2011-09-30 £ 13,705

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on P & P MERCHANDISING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 0
Called Up Share Capital 2012-09-30 £ 0
Cash Bank In Hand 2013-09-30 £ 0
Cash Bank In Hand 2012-09-30 £ 10,907
Cash Bank In Hand 2012-09-30 £ 10,907
Cash Bank In Hand 2011-09-30 £ 5,094
Current Assets 2013-09-30 £ 327,561
Current Assets 2012-09-30 £ 341,050
Current Assets 2012-09-30 £ 341,050
Current Assets 2011-09-30 £ 371,741
Debtors 2013-09-30 £ 254,007
Debtors 2012-09-30 £ 259,588
Debtors 2012-09-30 £ 259,588
Debtors 2011-09-30 £ 293,092
Fixed Assets 2013-09-30 £ 178,925
Fixed Assets 2012-09-30 £ 184,229
Fixed Assets 2012-09-30 £ 184,229
Fixed Assets 2011-09-30 £ 202,834
Shareholder Funds 2013-09-30 £ 119,018
Shareholder Funds 2012-09-30 £ 116,053
Shareholder Funds 2012-09-30 £ 116,053
Shareholder Funds 2011-09-30 £ 87,390
Stocks Inventory 2013-09-30 £ 72,555
Stocks Inventory 2012-09-30 £ 70,555
Stocks Inventory 2012-09-30 £ 70,555
Stocks Inventory 2011-09-30 £ 73,555
Tangible Fixed Assets 2013-09-30 £ 162,510
Tangible Fixed Assets 2012-09-30 £ 159,604
Tangible Fixed Assets 2012-09-30 £ 159,604
Tangible Fixed Assets 2011-09-30 £ 169,999

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of P & P MERCHANDISING LIMITED registering or being granted any patents
Domain Names

P & P MERCHANDISING LIMITED owns 16 domain names.

lowcostworkwear.co.uk   pandpmerchandising.co.uk   pandponline.co.uk   pingham.co.uk   paulingham.co.uk   redgrass.co.uk   ppclothing.co.uk   justemailus.co.uk   justtabards.co.uk   justtextme.co.uk   justtextus.co.uk   justbibs.co.uk   justfr.co.uk   burnamillion.co.uk   justintimeproducts.co.uk   justbespoke.co.uk  

Trademarks
We have not found any records of P & P MERCHANDISING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P & P MERCHANDISING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as P & P MERCHANDISING LIMITED are:

ZOGGS INTERNATIONAL LTD £ 141,913
ARCO LIMITED £ 43,221
MELTEMI LIMITED £ 30,865
FASHION SYSTEMS LIMITED £ 17,616
KELTIC LIMITED £ 13,212
HARTLEBURY TRADING COMPANY LIMITED £ 4,038
BEESWIFT LIMITED £ 3,417
MAPAC GROUP LIMITED £ 2,978
SML COLLECTIONS LTD £ 2,871
PROQUIP LIMITED £ 2,334
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
Outgoings
Business Rates/Property Tax
No properties were found where P & P MERCHANDISING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by P & P MERCHANDISING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-03-0162114310Women's or girls' aprons, overalls, smock-overalls and other industrial and occupational clothing, of man-made fibres (excl. knitted or crocheted)
2011-12-0162114310Women's or girls' aprons, overalls, smock-overalls and other industrial and occupational clothing, of man-made fibres (excl. knitted or crocheted)
2011-10-0162114310Women's or girls' aprons, overalls, smock-overalls and other industrial and occupational clothing, of man-made fibres (excl. knitted or crocheted)
2011-09-0162114310Women's or girls' aprons, overalls, smock-overalls and other industrial and occupational clothing, of man-made fibres (excl. knitted or crocheted)
2011-03-0162114310Women's or girls' aprons, overalls, smock-overalls and other industrial and occupational clothing, of man-made fibres (excl. knitted or crocheted)
2011-01-0162114310Women's or girls' aprons, overalls, smock-overalls and other industrial and occupational clothing, of man-made fibres (excl. knitted or crocheted)
2010-12-0162114310Women's or girls' aprons, overalls, smock-overalls and other industrial and occupational clothing, of man-made fibres (excl. knitted or crocheted)
2010-11-0162114210Women's or girls' aprons, overalls, smock-overalls and other industrial and occupational clothing of cotton (excl. knitted or crocheted)
2010-08-0162032380Men's or boys' ensembles, of synthetic fibres (not knitted or crocheted and excl. industrial and occupational clothing, tracksuits, ski ensembles and swimwear)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded P & P MERCHANDISING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded P & P MERCHANDISING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode NG21 9PF