Ferriby Fencing & Gardening Contractors Limited HULL


Founded in 2004, Ferriby Fencing & Gardening Contractors, classified under reg no. 05178405 is an active company. Currently registered at 25 The Triangle HU14 3AT, Hull the company has been in the business for twenty years. Its financial year was closed on 31st July and its latest financial statement was filed on July 31, 2022.

There is a single director in the company at the moment - William R., appointed on 9 November 2021. In addition, a secretary was appointed - Susan R., appointed on 23 April 2005. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Frederick R. who worked with the the company until 23 April 2005.

Ferriby Fencing & Gardening Contractors Limited Address / Contact

Office Address 25 The Triangle
Office Address2 North Ferriby
Town Hull
Post code HU14 3AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05178405
Date of Incorporation Tue, 13th Jul 2004
Industry Support services to forestry
End of financial Year 31st July
Company age 20 years old
Account next due date Tue, 30th Apr 2024 (14 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

William R.

Position: Director

Appointed: 09 November 2021

Susan R.

Position: Secretary

Appointed: 23 April 2005

Susan R.

Position: Director

Appointed: 23 April 2005

Resigned: 26 July 2023

Andrew R.

Position: Director

Appointed: 19 July 2004

Resigned: 26 July 2023

Frederick R.

Position: Secretary

Appointed: 19 July 2004

Resigned: 23 April 2005

Frederick R.

Position: Director

Appointed: 19 July 2004

Resigned: 23 April 2005

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 13 July 2004

Resigned: 13 July 2004

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 13 July 2004

Resigned: 13 July 2004

People with significant control

The list of persons with significant control that own or have control over the company is made up of 4 names. As we established, there is William R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Andrew R. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Susan R., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

William R.

Notified on 26 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew R.

Notified on 6 April 2016
Ceased on 26 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Susan R.

Notified on 30 November 2017
Ceased on 26 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Andrew R.

Notified on 6 April 2016
Ceased on 22 October 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand7 16921 19027 44594 202112 276104 97447 315
Current Assets8 71922 57429 77796 500118 420116 06366 831
Debtors1 5501 3842 3322 2986 14411 08919 516
Net Assets Liabilities34 84958 54667 69386 388120 823142 79030 905
Other Debtors 67   11 08919 516
Property Plant Equipment6 67430 68257 45569 484161 618179 558169 707
Other
Amount Specific Advance Or Credit Directors  8 4103 3209736 440 
Amount Specific Advance Or Credit Made In Period Directors   60 09045 29350 467 
Amount Specific Advance Or Credit Repaid In Period Directors   55 00039 00047 000 
Accrued Liabilities2 5002 5002 6502 6502 6502 650 
Accumulated Amortisation Impairment Intangible Assets97 500105 000112 500120 000127 500135 000150 000
Accumulated Depreciation Impairment Property Plant Equipment58 73662 73942 81849 26169 77592 624141 917
Average Number Employees During Period3325656
Corporation Tax Payable5 4594 1407 88416 9387 08715 133 
Creditors31 8477 9574 28556460 93563 63344 211
Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 48631 8309 358 20 741 
Disposals Property Plant Equipment 5 48639 7059 979 25 592 
Finance Lease Liabilities Present Value Total 7 9574 28556460 93559 78544 211
Fixed Assets59 17475 68294 95599 484184 118194 558169 707
Increase Decrease In Property Plant Equipment 20 575-1 70 93527 250 
Increase From Amortisation Charge For Year Intangible Assets 7 5007 5007 5007 5007 50015 000
Increase From Depreciation Charge For Year Property Plant Equipment 9 48911 90915 80120 51443 59049 293
Intangible Assets52 50045 00037 50030 00022 50015 000 
Intangible Assets Gross Cost150 000150 000150 000150 000150 000150 000 
Loans From Directors13 2253 8208 4103 3202 000  
Net Current Assets Liabilities-23 128-3 408-12 09267028 34845 981-52 164
Other Creditors38 4393254384 6508 473
Other Taxation Social Security Payable  1 09464669531631 147
Prepayments1 5501 3172 3322 2983 1714 649 
Property Plant Equipment Gross Cost65 41093 421100 273118 745231 393272 182311 624
Provisions For Liabilities Balance Sheet Subtotal1 1975 77110 88513 20230 70834 11642 427
Total Additions Including From Business Combinations Property Plant Equipment 33 49746 55728 451112 64866 38139 442
Total Assets Less Current Liabilities36 04672 27482 863100 154212 466240 539117 543
Trade Creditors Trade Payables6 3335 2407 5319 5585 8355 80555 028
Value-added Tax Payable4 2926 61010 1898 72111 729  
Amounts Owed By Directors    2 973  
Bank Borrowings Overdrafts   50 00048 2203 8489 181
Other Remaining Borrowings   50 000   

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 July 31, 2023
filed on: 5th, December 2023
Free Download (10 pages)

Company search

Advertisements