The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Mellor, Katie
    Accountant born in February 1984
    Individual (18 offsprings)
    Officer
    2017-03-09 ~ now
    OF - Director → CIF 0
  • 2
    VENTUREEP5 LIMITED - 2017-03-03
    10 Compton Business Park, Thrush Road, Poole, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    187,600 GBP2018-04-30
    Person with significant control
    2017-03-09 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 9
  • 1
    Causley, David
    Engineer born in January 1953
    Individual
    Officer
    2006-07-17 ~ 2017-03-09
    OF - Director → CIF 0
    David Causley
    Born in January 1953
    Individual
    Person with significant control
    2016-04-06 ~ 2017-03-09
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Davis, Alan John
    Engineer born in April 1954
    Individual (1 offspring)
    Officer
    2006-07-17 ~ 2017-03-09
    OF - Director → CIF 0
    Mr Alan John Davis
    Born in April 1954
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-03-09
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Smith, Leigh Mark
    Company Director born in January 1971
    Individual (9 offsprings)
    Officer
    2018-06-01 ~ 2019-04-11
    OF - Director → CIF 0
  • 4
    Baker, Mary
    Company Secretary born in December 1955
    Individual
    Officer
    2006-07-17 ~ 2017-11-21
    OF - Director → CIF 0
    Baker, Mary
    Company Secretary
    Individual
    Officer
    2006-07-17 ~ 2017-11-21
    OF - Secretary → CIF 0
    Mary Baker
    Born in December 1955
    Individual
    Person with significant control
    2016-04-06 ~ 2017-03-09
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Jarman, Martin
    Chartered Management Accountant born in November 1979
    Individual (1 offspring)
    Officer
    2020-01-23 ~ 2025-04-14
    OF - Director → CIF 0
  • 6
    Davis, Kate Victoria
    Finance Director born in November 1981
    Individual (8 offsprings)
    Officer
    2018-06-01 ~ 2019-04-16
    OF - Director → CIF 0
  • 7
    O'neil, James
    Engineer born in April 1957
    Individual
    Officer
    2017-03-09 ~ 2018-06-01
    OF - Director → CIF 0
  • 8
    Russell House Oxford Road, Bournemouth
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2006-05-17 ~ 2006-07-17
    PE - Director → CIF 0
  • 9
    Russell House, Oxford Road, Bournemouth, Dorset
    Active Corporate (7 parents, 40 offsprings)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    2006-05-17 ~ 2006-07-17
    PE - Secretary → CIF 0
parent relation
Company in focus

PETER DAY PRECISION ENGINEERING LIMITED

Previous names
PETER DAY PRECISION ENGINEERING (HOLDINGS) LIMITED - 2007-06-19
SUMPF 223 LIMITED - 2006-07-24
Standard Industrial Classification
25620 - Machining
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
1,867 GBP2018-04-30
26,793 GBP2017-04-30
Property, Plant & Equipment
711,311 GBP2018-04-30
402,920 GBP2017-04-30
Fixed Assets - Investments
100 GBP2018-04-30
100 GBP2017-04-30
Fixed Assets
713,278 GBP2018-04-30
429,813 GBP2017-04-30
Total Inventories
261,227 GBP2018-04-30
242,815 GBP2017-04-30
Debtors
1,012,302 GBP2018-04-30
403,216 GBP2017-04-30
Cash at bank and in hand
14,663 GBP2018-04-30
8,828 GBP2017-04-30
Current Assets
1,288,192 GBP2018-04-30
654,859 GBP2017-04-30
Net Current Assets/Liabilities
173,647 GBP2018-04-30
-21,433 GBP2017-04-30
Total Assets Less Current Liabilities
886,925 GBP2018-04-30
408,380 GBP2017-04-30
Creditors
Non-current, Amounts falling due after one year
-274,275 GBP2018-04-30
-68,627 GBP2017-04-30
Net Assets/Liabilities
526,023 GBP2018-04-30
289,173 GBP2017-04-30
Equity
Called up share capital
165,000 GBP2018-04-30
165,000 GBP2017-04-30
Retained earnings (accumulated losses)
361,023 GBP2018-04-30
124,173 GBP2017-04-30
Equity
526,023 GBP2018-04-30
289,173 GBP2017-04-30
Average Number of Employees
282017-05-01 ~ 2018-04-30
282016-05-01 ~ 2017-04-30
Intangible Assets - Gross Cost
Goodwill
296,796 GBP2018-04-30
296,796 GBP2017-04-30
Patents/Trademarks/Licences/Concessions
6,344 GBP2018-04-30
6,344 GBP2017-04-30
Intangible Assets - Gross Cost
303,140 GBP2018-04-30
303,140 GBP2017-04-30
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
296,796 GBP2018-04-30
272,152 GBP2017-04-30
Patents/Trademarks/Licences/Concessions
4,477 GBP2018-04-30
4,195 GBP2017-04-30
Intangible Assets - Accumulated Amortisation & Impairment
301,273 GBP2018-04-30
276,347 GBP2017-04-30
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
24,644 GBP2017-05-01 ~ 2018-04-30
Patents/Trademarks/Licences/Concessions
282 GBP2017-05-01 ~ 2018-04-30
Intangible Assets - Increase From Amortisation Charge for Year
24,926 GBP2017-05-01 ~ 2018-04-30
Intangible Assets
Patents/Trademarks/Licences/Concessions
1,867 GBP2018-04-30
2,149 GBP2017-04-30
Goodwill
24,644 GBP2017-04-30
Property, Plant & Equipment - Gross Cost
Tools/Equipment for furniture and fittings
33,157 GBP2018-04-30
22,691 GBP2017-04-30
Motor vehicles
16,640 GBP2018-04-30
16,640 GBP2017-04-30
Other
1,849,082 GBP2018-04-30
1,498,132 GBP2017-04-30
Property, Plant & Equipment - Gross Cost
1,898,879 GBP2018-04-30
1,537,463 GBP2017-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Tools/Equipment for furniture and fittings
25,888 GBP2018-04-30
22,399 GBP2017-04-30
Motor vehicles
14,406 GBP2018-04-30
13,661 GBP2017-04-30
Other
1,147,274 GBP2018-04-30
1,098,483 GBP2017-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,187,568 GBP2018-04-30
1,134,543 GBP2017-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Tools/Equipment for furniture and fittings
3,489 GBP2017-05-01 ~ 2018-04-30
Motor vehicles
745 GBP2017-05-01 ~ 2018-04-30
Other
48,791 GBP2017-05-01 ~ 2018-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
53,025 GBP2017-05-01 ~ 2018-04-30
Property, Plant & Equipment
Tools/Equipment for furniture and fittings
7,269 GBP2018-04-30
292 GBP2017-04-30
Motor vehicles
2,234 GBP2018-04-30
2,979 GBP2017-04-30
Other
701,808 GBP2018-04-30
399,649 GBP2017-04-30
Investments in Subsidiaries
100 GBP2018-04-30
100 GBP2017-04-30
Cost valuation
100 GBP2017-04-30
Other types of inventories not specified separately
261,227 GBP2018-04-30
242,815 GBP2017-04-30
Trade Debtors/Trade Receivables
601,338 GBP2018-04-30
372,780 GBP2017-04-30
Amounts Owed By Related Parties
360,985 GBP2018-04-30
Prepayments
49,979 GBP2018-04-30
30,436 GBP2017-04-30
Debtors
Current
1,012,302 GBP2018-04-30
403,216 GBP2017-04-30
Total Borrowings
Current, Amounts falling due within one year
536,582 GBP2018-04-30
317,488 GBP2017-04-30
Trade Creditors/Trade Payables
294,713 GBP2018-04-30
178,774 GBP2017-04-30
Amounts Owed to Related Parties
139,323 GBP2018-04-30
15,100 GBP2017-04-30
Taxation/Social Security Payable
55,578 GBP2018-04-30
75,264 GBP2017-04-30
Other Creditors
45,990 GBP2018-04-30
27,488 GBP2017-04-30
Total Borrowings
Non-current, Amounts falling due after one year
274,275 GBP2018-04-30
68,627 GBP2017-04-30
Finance Lease Liabilities - Total Present Value
Non-current
274,275 GBP2018-04-30
68,627 GBP2017-04-30
Bank Overdrafts
Current
320,783 GBP2018-04-30
253,151 GBP2017-04-30
Finance Lease Liabilities - Total Present Value
Current
99,531 GBP2018-04-30
64,337 GBP2017-04-30
Other Remaining Borrowings
Current
116,268 GBP2018-04-30
Total Borrowings
Current
536,582 GBP2018-04-30
317,488 GBP2017-04-30

Related profiles found in government register
  • PETER DAY PRECISION ENGINEERING LIMITED
    Info
    PETER DAY PRECISION ENGINEERING (HOLDINGS) LIMITED - 2007-06-19
    SUMPF 223 LIMITED - 2006-07-24
    Registered number 05819902
    Unit 10 Compton Business Park, Thrush Road, Poole BH12 4FJ
    Private Limited Company incorporated on 2006-05-17 (19 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-05-30
    CIF 0
  • PETER DAY PRECISION ENGINEERING LIMITED
    S
    Registered number 05819902
    14, Airfield Road, Christchurch, Dorset, United Kingdom, BH23 3TG
    Limited in Companies House, Uk
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • PETER DAY PRECISION ENGINEERING LTD. - 2007-06-06
    Unit 10 Branksome Park House Branksome Business Park, Bourne Valley Road, Poole, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.