Frank Spurgeon Limited NORWICH


Frank Spurgeon started in year 1964 as Private Limited Company with registration number 00805672. The Frank Spurgeon company has been functioning successfully for sixty years now and its status is active. The firm's office is based in Norwich at Park Farm. Postal code: NR15 1HR.

The firm has 2 directors, namely Lorraine S., Anthony S.. Of them, Anthony S. has been with the company the longest, being appointed on 11 April 1991 and Lorraine S. has been with the company for the least time - from 8 May 2013. 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 - Margaret G. who worked with the the firm until 7 February 2013.

Frank Spurgeon Limited Address / Contact

Office Address Park Farm
Office Address2 Brooke
Town Norwich
Post code NR15 1HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00805672
Date of Incorporation Tue, 19th May 1964
Industry Retail sale of meat and meat products in specialised stores
Industry Raising of swine/pigs
End of financial Year 31st March
Company age 60 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Lorraine S.

Position: Director

Appointed: 08 May 2013

Anthony S.

Position: Director

Appointed: 11 April 1991

William K.

Position: Director

Appointed: 11 April 1991

Resigned: 11 May 1999

Margaret G.

Position: Secretary

Appointed: 11 April 1991

Resigned: 07 February 2013

Sally S.

Position: Director

Appointed: 11 April 1991

Resigned: 11 November 2002

Stella S.

Position: Director

Appointed: 11 April 1991

Resigned: 02 March 2012

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we identified, there is Anthony S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Anthony S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302018-09-302019-09-302020-09-30
Net Worth173 857429 049   
Balance Sheet
Cash Bank On Hand  15 71513 90427 886
Current Assets121 020192 7351 901 8661 201 2341 381 754
Debtors88 083163 005162 683144 300141 186
Net Assets Liabilities  627 679686 273766 545
Other Debtors  143 384124 581133 894
Property Plant Equipment  766 192908 092897 496
Total Inventories  1 723 4681 043 0301 212 682
Cash Bank In Hand4 8994 912   
Intangible Fixed Assets57 000    
Net Assets Liabilities Including Pension Asset Liability173 857429 049   
Stocks Inventory28 03824 818   
Tangible Fixed Assets755 016731 130   
Reserves/Capital
Called Up Share Capital54 00054 000   
Profit Loss Account Reserve95 857351 049   
Shareholder Funds173 857429 049   
Other
Accumulated Depreciation Impairment Property Plant Equipment  301 981316 691329 364
Additions Other Than Through Business Combinations Property Plant Equipment   130 1398 356
Amount Borrowing Repayable Within Set Time    1 365 809
Average Number Employees During Period  182120
Balances Amounts Owed By Related Parties  91 51398 240100 379
Bank Borrowings Overdrafts  126 461125 2861 365 809
Creditors  307 753318 880282 507
Depreciation Rate Used For Property Plant Equipment   1010
Disposals Decrease In Depreciation Impairment Property Plant Equipment    2 043
Disposals Property Plant Equipment    6 279
Increase From Depreciation Charge For Year Property Plant Equipment   14 71014 716
Net Current Assets Liabilities-58 320-25 5781 594 113882 3541 099 247
Other Creditors  40 83942 17639 042
Other Taxation Social Security Payable  23 55042 11457 249
Property Plant Equipment Gross Cost  1 068 1731 224 7831 226 860
Raw Materials  20 48016 74319 315
Taxation Including Deferred Taxation Balance Sheet Subtotal  -123 784-139 665-135 611
Total Assets Less Current Liabilities753 696705 5522 360 3051 790 4461 996 743
Total Increase Decrease From Revaluations Property Plant Equipment   26 471 
Trade Creditors Trade Payables  116 903109 304186 216
Trade Debtors Trade Receivables  19 29919 7197 292
Work In Progress  1 702 9881 026 2871 193 367
Creditors Due After One Year579 839276 503   
Creditors Due Within One Year179 340218 313   
Fixed Assets812 016731 130   
Intangible Fixed Assets Aggregate Amortisation Impairment38 00095 000   
Intangible Fixed Assets Amortisation Charged In Period 57 000   
Intangible Fixed Assets Cost Or Valuation95 00095 000   
Number Shares Allotted 44 750   
Par Value Share 1   
Revaluation Reserve24 00024 000   
Secured Debts683 237363 209   
Share Capital Allotted Called Up Paid44 75044 750   
Tangible Fixed Assets Additions 32 815   
Tangible Fixed Assets Cost Or Valuation1 163 4241 044 624   
Tangible Fixed Assets Depreciation408 408313 494   
Tangible Fixed Assets Depreciation Charged In Period 22 185   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 117 099   
Tangible Fixed Assets Disposals 151 615   
Amount Specific Advance Or Credit Directors42 09675 735   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 26th, September 2023
Free Download (7 pages)

Company search

Advertisements