Fryermiles Recruitment Limited MAIDENHEAD


Founded in 2016, Fryermiles Recruitment, classified under reg no. 10501357 is an active company. Currently registered at Queen Anne House SL6 1LY, Maidenhead the company has been in the business for eight years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since August 4, 2017 Fryermiles Recruitment Limited is no longer carrying the name Garnonbarfield.

The company has 2 directors, namely Joe B., Leo M.. Of them, Leo M. has been with the company the longest, being appointed on 1 August 2017 and Joe B. has been with the company for the least time - from 14 June 2019. As of 28 May 2024, there were 4 ex directors - Christopher W., Benjamin A. and others listed below. There were no ex secretaries.

Fryermiles Recruitment Limited Address / Contact

Office Address Queen Anne House
Office Address2 25-27 Broadway
Town Maidenhead
Post code SL6 1LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10501357
Date of Incorporation Tue, 29th Nov 2016
Industry Other activities of employment placement agencies
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Joe B.

Position: Director

Appointed: 14 June 2019

Leo M.

Position: Director

Appointed: 01 August 2017

Christopher W.

Position: Director

Appointed: 08 October 2021

Resigned: 16 August 2023

Benjamin A.

Position: Director

Appointed: 08 October 2021

Resigned: 16 August 2023

Jessica F.

Position: Director

Appointed: 01 August 2017

Resigned: 14 June 2019

Benjamin N.

Position: Director

Appointed: 29 November 2016

Resigned: 01 August 2017

People with significant control

The register of PSCs who own or have control over the company consists of 5 names. As we researched, there is Joe B. This PSC and has 25-50% shares. The second entity in the PSC register is Leo M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Benjamin A., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Joe B.

Notified on 14 June 2019
Nature of control: 25-50% shares

Leo M.

Notified on 29 November 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Benjamin A.

Notified on 8 October 2021
Ceased on 16 August 2023
Nature of control: 25-50% shares

Christopher W.

Notified on 8 October 2021
Ceased on 16 August 2023
Nature of control: 25-50% shares

Jessica F.

Notified on 29 November 2016
Ceased on 14 June 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Garnonbarfield August 4, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-01-012023-12-31
Balance Sheet
Cash Bank On Hand19 091160 555100 931186 669123 402205 791 213 974
Current Assets29 396184 393110 521216 429188 901340 667 300 386
Debtors10 30523 8389 59129 76065 499134 876 86 412
Net Assets Liabilities-3 10276 44554 562101 184121 630208 045 143 544
Property Plant Equipment1 9082 6963 1302 99410 07411 81511 8158 556
Other
Accrued Liabilities     2 379 7 050
Accrued Liabilities Deferred Income  4 5201 600    
Accumulated Depreciation Impairment Property Plant Equipment4611 2511 8143 0535 94910 49810 49816 540
Additions Other Than Through Business Combinations Property Plant Equipment2 3691 578      
Administrative Expenses  218 236103 328148 601   
Average Number Employees During Period244548 8
Bank Borrowings Overdrafts   50 00046 1859 456 9 456
Corporation Tax Payable     42 564 71 211
Cost Sales   366 762177 798   
Creditors34 406110 64461 46870 38598 859117 242 147 660
Disposals Decrease In Depreciation Impairment Property Plant Equipment  474  1 147  
Disposals Property Plant Equipment  1 181  1 636  
Fixed Assets 2 6963 1302 99470 83011 815  
Gross Profit Loss  237 852213 191285 394   
Increase Decrease Due To Transfers Between Classes Property Plant Equipment     1 636  
Increase Decrease In Depreciation Impairment Property Plant Equipment       6 042
Increase Decrease In Property Plant Equipment       2 783
Increase From Depreciation Charge For Year Property Plant Equipment4617901 0371 2382 8964 877  
Interest Payable Similar Charges Finance Costs   1 0541 462   
Investments Fixed Assets    60 756   
Loans From Directors24 30042 346      
Net Current Assets Liabilities-5 01073 74951 432148 19096 985223 425 152 726
Nominal Value Allotted Share Capital100100      
Nominal Value Shares Issued In Period100       
Number Shares Allotted100100      
Number Shares Issued In Period- Gross100       
Operating Profit Loss  19 616109 863136 793   
Other Creditors 42 34622 3467 14121 297   
Other Debtors Balance Sheet Subtotal     9 554  
Other Increase Decrease In Depreciation Impairment Property Plant Equipment   1 819  
Other Interest Receivable Similar Income Finance Income  22278    
Par Value Share11      
Prepayments Accrued Income     8 785 4 317
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  2 3782 1466 943   
Profit Loss  19 838108 809    
Profit Loss On Ordinary Activities After Tax   84 622108 544   
Profit Loss On Ordinary Activities Before Tax  19 838108 809135 331   
Property Plant Equipment Gross Cost2 3693 9474 9446 04716 02322 31322 31325 096
Taxation Social Security Payable89864 06125 13059 49773 16455 261 55 006
Tax Tax Credit On Profit Or Loss On Ordinary Activities   24 18726 787   
Total Additions Including From Business Combinations Property Plant Equipment  2 1781 1039 9766 290  
Total Assets Less Current Liabilities 76 44554 562151 184167 815235 240 161 282
Trade Creditors Trade Payables9 2084 2379 4722 1474 3987 582 4 937
Trade Debtors Trade Receivables10 30523 8389 59129 76065 499116 537 82 095
Turnover Revenue   579 953463 192   
Amount Specific Advance Or Credit Directors     9 554  
Amount Specific Advance Or Credit Made In Period Directors     13 600  
Amount Specific Advance Or Credit Repaid In Period Directors     4 046  

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates November 20, 2023
filed on: 20th, November 2023
Free Download (4 pages)

Company search