Fletcher Lodge Ltd SHEFFIELD


Founded in 2015, Fletcher Lodge, classified under reg no. 09848957 is an active company. Currently registered at 19 King Ecgbert Road S17 3QQ, Sheffield the company has been in the business for nine years. Its financial year was closed on October 31 and its latest financial statement was filed on 31st October 2022.

At the moment there are 2 directors in the the firm, namely Elizabeth F. and John F.. In addition one secretary - John F. - is with the company. As of 29 April 2024, there were 2 ex directors - Matthew F., Stephen L. and others listed below. There were no ex secretaries.

Fletcher Lodge Ltd Address / Contact

Office Address 19 King Ecgbert Road
Town Sheffield
Post code S17 3QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09848957
Date of Incorporation Thu, 29th Oct 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 31st October
Company age 9 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 11th Nov 2024 (2024-11-11)
Last confirmation statement dated Sat, 28th Oct 2023

Company staff

Elizabeth F.

Position: Director

Appointed: 25 May 2018

John F.

Position: Secretary

Appointed: 29 October 2015

John F.

Position: Director

Appointed: 29 October 2015

Matthew F.

Position: Director

Appointed: 29 October 2015

Resigned: 30 October 2022

Stephen L.

Position: Director

Appointed: 29 October 2015

Resigned: 25 May 2018

People with significant control

The list of PSCs that own or control the company consists of 4 names. As we established, there is John F. This PSC and has 25-50% shares. Another one in the PSC register is Elizabeth F. This PSC owns 25-50% shares. Moving on, there is Matthew F., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

John F.

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

Elizabeth F.

Notified on 18 June 2018
Nature of control: 25-50% shares

Matthew F.

Notified on 6 April 2016
Ceased on 30 October 2022
Nature of control: 25-50% shares

Stephen L.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand5 2035 74723 003    
Current Assets266 344273 713293 282328 115276 146204 855214 533
Property Plant Equipment747497248    
Total Inventories261 141267 966270 279    
Net Assets Liabilities  50 49552 61456 51648 73540 138
Other
Accrued Liabilities2 0002 2001 300    
Accumulated Depreciation Impairment Property Plant Equipment252502751    
Average Number Employees During Period3333122
Corporation Tax Payable  161    
Creditors305 238325 142344 025380 729332 662253 590254 671
Disposals Property Plant Equipment917      
Increase From Depreciation Charge For Year Property Plant Equipment252250249    
Merchandise261 140267 966270 279    
Net Current Assets Liabilities-38 894-51 42950 74352 61456 51648 73540 138
Number Shares Issued Fully Paid333    
Par Value Share111    
Profit Loss-38 150-12 785     
Property Plant Equipment Gross Cost999999     
Total Additions Including From Business Combinations Property Plant Equipment1 916      
Total Assets Less Current Liabilities-38 147-50 93250 49552 61456 51648 73540 138
Work In Progress1      
Fixed Assets  248    

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 28th October 2023
filed on: 30th, October 2023
Free Download (5 pages)

Company search

Advertisements