Fern Hill Holdings Limited BRADFORD


Fern Hill Holdings started in year 1995 as Private Limited Company with registration number 03090199. The Fern Hill Holdings company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Bradford at Fernhill House. Postal code: BD4 8AG. Since December 19, 2008 Fern Hill Holdings Limited is no longer carrying the name Cardinal.

The company has 2 directors, namely Timothy C., Brian C.. Of them, Brian C. has been with the company the longest, being appointed on 11 August 1995 and Timothy C. has been with the company for the least time - from 6 June 1997. At present 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.

Fern Hill Holdings Limited Address / Contact

Office Address Fernhill House
Office Address2 Battye Street
Town Bradford
Post code BD4 8AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03090199
Date of Incorporation Fri, 11th Aug 1995
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (137 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Timothy C.

Position: Director

Appointed: 06 June 1997

Brian C.

Position: Director

Appointed: 11 August 1995

Mark S.

Position: Secretary

Appointed: 08 January 2015

Resigned: 13 October 2021

Paul C.

Position: Director

Appointed: 06 June 1997

Resigned: 05 October 2020

Gerald G.

Position: Director

Appointed: 06 June 1997

Resigned: 30 April 2018

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 11 August 1995

Resigned: 11 August 1995

Michael B.

Position: Secretary

Appointed: 11 August 1995

Resigned: 17 April 2014

Irene H.

Position: Nominee Secretary

Appointed: 11 August 1995

Resigned: 11 August 1995

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats identified, there is Reverse Thought Ltd from Bradford, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Reverse Thought Ltd

Fernhill House Battye Street, Laisterdyke, Bradford, BD4 8AG, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 06723694
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Cardinal December 19, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 670 637618 716138 208878 9481 495 373
Current Assets3 093 9542 781 0352 685 2453 616 0853 867 836
Debtors423 3172 162 3192 547 0372 737 1372 372 463
Net Assets Liabilities7 444 8747 451 2599 921 7899 745 3899 788 336
Other Debtors400 0002 154 6642 537 2162 731 2042 199 168
Property Plant Equipment  322 968137 296121 748
Other
Accrued Liabilities Deferred Income115 66661 391   
Accumulated Depreciation Impairment Property Plant Equipment 100 000105 032120 846136 394
Accumulated Depreciation Not Including Impairment Property Plant Equipment100 000    
Average Number Employees During Period44444
Balances Amounts Owed By Related Parties 400 000   
Creditors440 857121 553200 20168 492141 748
Fixed Assets4 791 7774 791 7777 636 7456 397 7966 382 248
Investment Property4 790 7774 790 7777 312 7776 260 5006 260 500
Investments Fixed Assets1 0001 0001 000  
Investments In Subsidiaries 1 000   
Net Current Assets Liabilities2 653 0972 659 4822 485 0443 547 5933 726 088
Number Shares Issued Fully Paid325 373325 373   
Other Creditors279 145100 291159 32568 492122 223
Par Value Share 1   
Percentage Class Share Held In Subsidiary 100   
Prepayments Accrued Income8 6809 293   
Property Plant Equipment Gross Cost100 000100 000428 000258 142 
Taxation Social Security Payable46 04621 262   
Total Assets Less Current Liabilities7 444 8747 451 25910 121 7899 945 38910 108 336
Trade Debtors Trade Receivables14 6377 6559 8215 933173 295
Disposals Investment Property Fair Value Model   1 052 277 
Disposals Property Plant Equipment  2 000169 858 
Increase From Depreciation Charge For Year Property Plant Equipment  5 03215 81415 548
Investment Property Fair Value Model 4 790 7777 312 7776 260 500 
Other Investments Other Than Loans 1 0001 000-1 000 
Other Taxation Social Security Payable 21 26240 876 19 525
Provisions For Liabilities Balance Sheet Subtotal  200 000200 000320 000
Total Additions Including From Business Combinations Property Plant Equipment  330 000  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 1st, August 2023
Free Download (9 pages)

Company search

Advertisements