F B Parrish And Son Limited SHEFFORD


F B Parrish And Son started in year 2015 as Private Limited Company with registration number 09446482. The F B Parrish And Son company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Shefford at Lodge Farm. Postal code: SG17 5QB. Since Wednesday 8th April 2015 F B Parrish And Son Limited is no longer carrying the name F B Parrish And Sons.

The company has 3 directors, namely James P., Nicholas P. and Grahame P.. Of them, James P., Nicholas P., Grahame P. have been with the company the longest, being appointed on 18 February 2015. As of 14 May 2024, our data shows no information about any ex officers on these positions.

F B Parrish And Son Limited Address / Contact

Office Address Lodge Farm
Office Address2 Chicksands
Town Shefford
Post code SG17 5QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09446482
Date of Incorporation Wed, 18th Feb 2015
Industry Mixed farming
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

James P.

Position: Director

Appointed: 18 February 2015

Nicholas P.

Position: Director

Appointed: 18 February 2015

Grahame P.

Position: Director

Appointed: 18 February 2015

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats found, there is James P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Nicholas P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Grahame P., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

James P.

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

Nicholas P.

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

Grahame P.

Notified on 6 April 2016
Ceased on 12 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

F B Parrish And Sons April 8, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-03-312017-03-31
Net Worth 8 594 792 
Balance Sheet
Cash Bank In Hand 110 193 
Cash Bank On Hand 110 193622 614
Current Assets 1 973 4382 547 607
Debtors 609 061617 529
Net Assets Liabilities 8 594 7928 626 374
Net Assets Liabilities Including Pension Asset Liability 8 594 792 
Other Debtors 211 365151 338
Property Plant Equipment 9 315 2949 245 012
Stocks Inventory 1 193 430 
Tangible Fixed Assets8 462 1789 315 294 
Total Inventories 1 193 4301 245 950
Reserves/Capital
Called Up Share Capital 8 393 782 
Profit Loss Account Reserve 201 010 
Shareholder Funds 8 594 792 
Other
Accrued Liabilities 146 727240 984
Accumulated Depreciation Impairment Property Plant Equipment 3 171 0943 533 354
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  266 000
Average Number Employees During Period  39
Bank Borrowings 509 37789 480
Bank Borrowings Overdrafts 905 229782 511
Bank Overdrafts 36 007 
Corporation Tax Payable  69 740
Creditors 1 013 853967 121
Creditors Due After One Year 1 013 853 
Creditors Due Within One Year 1 680 087 
Current Asset Investments 60 75461 514
Disposals Decrease In Depreciation Impairment Property Plant Equipment  17 143
Disposals Property Plant Equipment  18 319
Finance Lease Liabilities Present Value Total 108 624184 610
Increase From Depreciation Charge For Year Property Plant Equipment  379 403
Net Current Assets Liabilities 293 351614 483
Number Shares Allotted 8 393 782 
Number Shares Issued Fully Paid  8 393 782
Other Creditors 230 000230 000
Other Current Asset Investments Balance Sheet Subtotal 60 75461 514
Par Value Share 11
Prepayments 18 40419 464
Property Plant Equipment Gross Cost 12 486 38812 778 366
Provisions  266 000
Provisions For Liabilities Balance Sheet Subtotal  266 000
Recoverable Value-added Tax 38 23176 381
Share Capital Allotted Called Up Paid 8 393 782 
Tangible Fixed Assets Additions 1 297 632 
Tangible Fixed Assets Cost Or Valuation11 324 59512 486 388 
Tangible Fixed Assets Depreciation2 862 4173 171 094 
Tangible Fixed Assets Depreciation Charged In Period 379 589 
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 70 912 
Tangible Fixed Assets Disposals 135 839 
Total Additions Including From Business Combinations Property Plant Equipment  310 297
Total Assets Less Current Liabilities 9 608 6459 859 495
Total Borrowings 153 007117 000
Trade Creditors Trade Payables 369 101515 521
Trade Debtors Trade Receivables 341 061370 346

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Persons with significant control Resolution
Confirmation statement with updates Thursday 22nd February 2024
filed on: 22nd, February 2024
Free Download (5 pages)

Company search

Advertisements