Fielding Joinery Limited BOLTON


Founded in 1998, Fielding Joinery, classified under reg no. 03643103 is an active company. Currently registered at Central Unit Longworth Road BL6 7BL, Bolton the company has been in the business for 26 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 2022/10/31.

Currently there are 3 directors in the the firm, namely Samuel C., Nicholas F. and John R.. In addition one secretary - Michelle R. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fielding Joinery Limited Address / Contact

Office Address Central Unit Longworth Road
Office Address2 Horwich
Town Bolton
Post code BL6 7BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03643103
Date of Incorporation Fri, 2nd Oct 1998
Industry Joinery installation
End of financial Year 31st October
Company age 26 years old
Account next due date Wed, 31st Jul 2024 (91 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Michelle R.

Position: Secretary

Appointed: 01 November 2021

Samuel C.

Position: Director

Appointed: 26 October 2020

Nicholas F.

Position: Director

Appointed: 01 June 2017

John R.

Position: Director

Appointed: 01 June 2003

Stephen F.

Position: Secretary

Appointed: 12 March 2009

Resigned: 19 October 2018

Lynn T.

Position: Secretary

Appointed: 01 October 2007

Resigned: 12 March 2009

Richard M.

Position: Director

Appointed: 31 July 2005

Resigned: 31 December 2008

Stephen F.

Position: Secretary

Appointed: 25 June 2004

Resigned: 30 September 2007

Pauline C.

Position: Secretary

Appointed: 08 October 2001

Resigned: 25 June 2004

Stephen F.

Position: Director

Appointed: 01 May 1999

Resigned: 19 October 2018

Barbara F.

Position: Director

Appointed: 05 October 1998

Resigned: 26 January 2006

Barbara F.

Position: Secretary

Appointed: 05 October 1998

Resigned: 08 October 2001

Kevan F.

Position: Director

Appointed: 05 October 1998

Resigned: 26 January 2006

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 02 October 1998

Resigned: 05 October 1998

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 02 October 1998

Resigned: 05 October 1998

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats researched, there is Nicholas F. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is John R. This PSC owns 25-50% shares. Then there is Stephen F., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Nicholas F.

Notified on 1 March 2021
Nature of control: 25-50% voting rights
25-50% shares

John R.

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

Stephen F.

Notified on 6 April 2016
Ceased on 19 October 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand190 858646 963689 311791 639742 252
Current Assets615 177959 910940 0301 157 395 
Debtors424 319312 947250 719316 191602 131
Net Assets Liabilities343 936717 990791 529947 3101 134 526
Other Debtors80 56694 28768 81179 31458 709
Property Plant Equipment33 59359 71687 337133 979118 920
Total Inventories   49 56553 911
Other
Accumulated Amortisation Impairment Intangible Assets493 786510 158510 158510 158510 158
Accumulated Depreciation Impairment Property Plant Equipment27 29611 98416 42624 70838 563
Average Number Employees During Period 18172226
Bank Borrowings Overdrafts   40 00030 833
Corporation Tax Payable202 599180 615   
Corporation Tax Recoverable 4 847   
Creditors314 487290 290219 24440 00030 833
Depreciation Rate Used For Property Plant Equipment    15
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -8 557
Disposals Property Plant Equipment    -58 460
Dividends Paid On Shares16 372    
Fixed Assets49 96559 716   
Increase From Amortisation Charge For Year Intangible Assets 16 372   
Increase From Depreciation Charge For Year Property Plant Equipment 6 88912 55715 87922 412
Intangible Assets16 372    
Intangible Assets Gross Cost510 158510 158510 158510 158510 158
Net Current Assets Liabilities300 690669 620720 786858 025 
Other Creditors66 02754 29052 74660 25774 288
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 22 2018 1157 597 
Other Disposals Property Plant Equipment 40 03816 95824 225 
Other Provisions Balance Sheet Subtotal   4 69422 595
Other Taxation Payable   198 859224 930
Other Taxation Social Security Payable32 63136 378136 446198 859 
Property Plant Equipment Gross Cost60 88971 700103 763158 687157 483
Provisions   4 69422 595
Provisions For Liabilities Balance Sheet Subtotal6 71911 34616 5944 694 
Total Additions Including From Business Combinations Property Plant Equipment 50 84949 02179 14957 256
Total Assets Less Current Liabilities350 655729 336808 123992 004 
Trade Creditors Trade Payables13 23019 00730 05230 25420 042
Trade Debtors Trade Receivables343 753213 813181 908236 877543 422
Useful Life Intangible Assets Years    10
Useful Life Property Plant Equipment Years    5

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 12th, July 2023
Free Download (9 pages)

Company search

Advertisements