Fernie Developments Limited MARKET HARBOROUGH


Founded in 2005, Fernie Developments, classified under reg no. 05636810 is an active company. Currently registered at 4 Haddonian Road LE16 9GD, Market Harborough the company has been in the business for nineteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 2 directors in the the firm, namely Nicholas M. and Thomascina M.. In addition one secretary - Thomascina M. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Joanne R. who worked with the the firm until 20 August 2021.

Fernie Developments Limited Address / Contact

Office Address 4 Haddonian Road
Town Market Harborough
Post code LE16 9GD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05636810
Date of Incorporation Fri, 25th Nov 2005
Industry Development of building projects
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Thomascina M.

Position: Secretary

Appointed: 20 August 2021

Nicholas M.

Position: Director

Appointed: 25 November 2005

Thomascina M.

Position: Director

Appointed: 25 November 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 November 2005

Resigned: 25 November 2005

Joanne R.

Position: Director

Appointed: 25 November 2005

Resigned: 20 August 2021

Paul R.

Position: Director

Appointed: 25 November 2005

Resigned: 20 August 2021

Joanne R.

Position: Secretary

Appointed: 25 November 2005

Resigned: 20 August 2021

People with significant control

The register of persons with significant control that own or have control over the company includes 4 names. As we identified, there is Thomascina M. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Nicholas M. This PSC owns 25-50% shares. The third one is Joanne R., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Thomascina M.

Notified on 25 November 2016
Nature of control: 25-50% shares

Nicholas M.

Notified on 25 November 2016
Nature of control: 25-50% shares

Joanne R.

Notified on 25 November 2016
Ceased on 20 August 2021
Nature of control: 25-50% shares

Paul R.

Notified on 25 November 2016
Ceased on 20 August 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth173 232312 510       
Balance Sheet
Cash Bank On Hand  22 54023 71814 84210 44810 05919 81311 777
Current Assets197 73895 82032 41836 88026 96924 12225 30728 26518 068
Debtors19 97618 7729 87813 16212 12713 67415 2488 4526 291
Net Assets Liabilities  380 249435 237475 170550 581640 570740 369791 690
Property Plant Equipment  3 4352 2531 068   1 463
Other Debtors    10 5349 4147 9378 4526 291
Cash Bank In Hand16 38877 048       
Net Assets Liabilities Including Pension Asset Liability173 232312 510       
Stocks Inventory161 374        
Tangible Fixed Assets8 2546 437       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve173 132312 410       
Shareholder Funds173 232312 510       
Other
Accumulated Depreciation Impairment Property Plant Equipment  14 73115 91317 09818 16618 16618 16618 653
Creditors  81 84288 953964 766883 919778 995636 017575 665
Fixed Assets1 888 3101 504 5511 501 5491 502 2531 501 0681 500 0001 500 0001 500 0001 501 463
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income   1 886     
Increase From Depreciation Charge For Year Property Plant Equipment   1 182 1 068  487
Investments Fixed Assets1 880 0561 498 1141 498 1141 500 000     
Net Current Assets Liabilities88 360-9 024-49 424-52 073-61 132-65 500-80 435-123 614-134 108
Property Plant Equipment Gross Cost  18 16618 16618 16618 16618 16618 16620 116
Total Assets Less Current Liabilities1 976 6701 495 5271 452 1251 450 1801 439 9361 434 5001 419 5651 376 3861 367 355
Bank Borrowings    811 460761 455708 851653 821597 341
Bank Borrowings Overdrafts    761 738708 892653 968599 503543 152
Dividends Paid     6 000  50 000
Investment Property    1 500 0001 500 0001 500 0001 500 0001 500 000
Investment Property Fair Value Model    1 500 0001 500 0001 500 0001 500 000 
Number Shares Issued Fully Paid     100100100100
Other Creditors    203 028175 027125 02736 51432 513
Other Taxation Social Security Payable    20 74918 26725 81028 07228 641
Par Value Share 1   1111
Profit Loss     81 41189 98999 799101 321
Total Additions Including From Business Combinations Property Plant Equipment        1 950
Trade Creditors Trade Payables     1 467   
Trade Debtors Trade Receivables    1 5934 2607 311  
Creditors Due After One Year1 803 4381 183 017       
Creditors Due Within One Year109 378104 844       
Instalment Debts Due After5 Years1 111 038766 619       
Number Shares Allotted 100       
Secured Debts1 465 3451 014 073       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation18 16618 166       
Tangible Fixed Assets Depreciation9 91211 729       
Tangible Fixed Assets Depreciation Charged In Period 1 817       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 14th, September 2023
Free Download (10 pages)

Company search