Fairfield Tool & Die Company (maesteg) Limited MAESTEG


Founded in 1976, Fairfield Tool & Die Company (maesteg), classified under reg no. 01269682 is an active company. Currently registered at Cwmdu Institute CF34 0NW, Maesteg the company has been in the business for 48 years. Its financial year was closed on 31st July and its latest financial statement was filed on 2022-07-31.

The company has 3 directors, namely Anthony Y., Darren Y. and Simon M.. Of them, Simon M. has been with the company the longest, being appointed on 8 December 2010 and Darren Y. has been with the company for the least time - from 1 November 2019. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Anthony Y. who worked with the the company until 7 December 2010.

Fairfield Tool & Die Company (maesteg) Limited Address / Contact

Office Address Cwmdu Institute
Office Address2 Bridgend Road
Town Maesteg
Post code CF34 0NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01269682
Date of Incorporation Tue, 20th Jul 1976
Industry Manufacture of tools
End of financial Year 31st July
Company age 48 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Anthony Y.

Position: Director

Resigned:

Darren Y.

Position: Director

Appointed: 01 November 2019

Simon M.

Position: Director

Appointed: 08 December 2010

Barbara Y.

Position: Director

Appointed: 11 April 2001

Resigned: 07 December 2010

Doris Y.

Position: Director

Appointed: 31 December 1990

Resigned: 07 December 2010

Garfield Y.

Position: Director

Appointed: 31 December 1990

Resigned: 06 December 1994

Anthony Y.

Position: Secretary

Appointed: 31 December 1990

Resigned: 07 December 2010

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats researched, there is Simon M. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Anthony Y. This PSC has significiant influence or control over the company,.

Simon M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Anthony Y.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth57 60158 918      
Balance Sheet
Cash Bank In Hand21 69845 201      
Cash Bank On Hand 45 20124 33517 4243 12218 11231 30150 956
Current Assets83 617122 70176 37198 82179 50453 13963 115104 080
Debtors51 91967 50042 03671 39771 38230 02726 81448 124
Net Assets Liabilities 58 91840 29929 38194 17694 57681 63159 196
Net Assets Liabilities Including Pension Asset Liability57 60158 918      
Property Plant Equipment 40 54130 49519 70081 55696 52992 07487 824
Stocks Inventory10 00010 000      
Tangible Fixed Assets48 93640 541      
Total Inventories 10 00010 00010 0005 0005 0005 0005 000
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve57 50158 818      
Shareholder Funds57 60158 918      
Other
Amount Specific Advance Or Credit Directors14 62811 62811 62811 62811 62811 62811 6288 628
Amount Specific Advance Or Credit Made In Period Directors  9 70018 15934 1645 000  
Amount Specific Advance Or Credit Repaid In Period Directors 3 0009 80013 25230 4715 000 3 000
Accrued Liabilities 1 9851 9852 0552 0802 1532 1942 120
Accumulated Depreciation Impairment Property Plant Equipment 239 085250 775261 570257 806262 833267 288271 538
Average Number Employees During Period  121211998
Corporation Tax Recoverable   12 4028 853 6 287 
Creditors 13 28366 56789 1401 9008 81118 33756 025
Creditors Due After One Year10 30413 283      
Creditors Due Within One Year64 64891 041      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    8 654   
Disposals Property Plant Equipment    14 490   
Finance Lease Liabilities Present Value Total 13 2833 2514 7861 9008 8111 6701 670
Increase Decrease In Property Plant Equipment    5 49020 000  
Increase From Depreciation Charge For Year Property Plant Equipment  11 69010 7954 8905 0274 4554 250
Net Current Assets Liabilities18 96931 6609 8049 68114 5206 8587 89427 397
Number Shares Allotted 100      
Number Shares Issued Fully Paid   100100100100100
Other Creditors 9 5195 1836 8236 290163 9074 094
Other Taxation Social Security Payable 7 3358 1729 5164 2183 1103 5672 431
Par Value Share 1 11111
Profit Loss   -10 91864 795400-12 945-22 435
Property Plant Equipment Gross Cost 279 626281 270281 270339 362359 362359 36220 000
Secured Debts19 49419 190      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions 10 500      
Tangible Fixed Assets Cost Or Valuation269 126279 626      
Tangible Fixed Assets Depreciation220 190239 085      
Tangible Fixed Assets Depreciation Charged In Period 18 895      
Total Additions Including From Business Combinations Property Plant Equipment  1 644 5 49020 000  
Total Assets Less Current Liabilities67 90572 20140 29929 38196 076103 38799 968115 221
Total Increase Decrease From Revaluations Property Plant Equipment    67 092   
Trade Creditors Trade Payables 34 79931 37939 31024 36816 85513 81639 884
Trade Debtors Trade Receivables 59 00042 03655 30262 52930 02720 52748 124
Advances Credits Directors14 62811 628      
Advances Credits Made In Period Directors6 000       
Advances Credits Repaid In Period Directors7 500       
Bank Borrowings Overdrafts      66710 968

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Total exemption full accounts data made up to 2022-07-31
filed on: 31st, July 2023
Free Download (10 pages)

Company search

Advertisements