John S. Feather Limited KEIGHLEY


John S. Feather started in year 1978 as Private Limited Company with registration number 01360228. The John S. Feather company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Keighley at Cherry Street Works. Postal code: BD21 4JX.

Currently there are 2 directors in the the firm, namely Gail F. and John F.. In addition one secretary - Gail F. - is with the company. As of 29 May 2024, there was 1 ex director - Gladys F.. There were no ex secretaries.

John S. Feather Limited Address / Contact

Office Address Cherry Street Works
Office Address2 Dalton Lane
Town Keighley
Post code BD21 4JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01360228
Date of Incorporation Wed, 29th Mar 1978
Industry Construction of commercial buildings
Industry Freight transport by road
End of financial Year 30th June
Company age 46 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Gail F.

Position: Director

Appointed: 25 March 2010

Gail F.

Position: Secretary

Appointed: 20 March 1997

John F.

Position: Director

Appointed: 31 January 1992

Gladys F.

Position: Director

Appointed: 31 January 1992

Resigned: 20 March 1997

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we identified, there is Gail F. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is John F. This PSC owns 25-50% shares and has 25-50% voting rights.

Gail F.

Notified on 31 January 2017
Nature of control: 25-50% voting rights
25-50% shares

John F.

Notified on 31 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth36 78359 27197 211173 337164 819       
Balance Sheet
Cash Bank In Hand   56 58654 834       
Cash Bank On Hand    54 83466 28158 511162 921177 735177 098194 716271 585
Current Assets80 25498 846128 293218 382168 925212 537260 562218 044230 680276 052278 100340 258
Debtors76 25495 471124 418157 496110 141141 506197 92650 99848 54594 50478 88464 173
Net Assets Liabilities    164 819170 733214 918197 664209 951251 391276 523301 395
Net Assets Liabilities Including Pension Asset Liability36 78359 27197 211173 337164 819       
Property Plant Equipment    58 78347 75364 01951 87342 95756 614  
Stocks Inventory4 0003 3753 8754 3003 950       
Tangible Fixed Assets35 14039 38654 35254 65058 783       
Total Inventories    3 9504 7504 1254 1254 4004 4504 5004 500
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve36 68359 17197 111173 237164 719       
Shareholder Funds36 78359 27197 211173 337164 819       
Other
Accrued Liabilities    2 0102 0002 0002 0002 0002 0002 0002 009
Accumulated Amortisation Impairment Intangible Assets    10 00010 00010 00010 00010 000 10 000 
Accumulated Depreciation Impairment Property Plant Equipment    181 577192 607207 891220 037229 860241 5342 612166 501
Additional Provisions Increase From New Provisions Recognised     -1 9462 913  3 054 2 620
Amounts Owed To Directors    8410 2927 3779 27810 80813 169  
Average Number Employees During Period     6666555
Corporation Tax Payable    4 9888 80313 6416 56011 82714 6876 06025 398
Creditors    53 17481 78898 98163 70356 69171 22670 54696 080
Creditors Due After One Year 6 6673 333         
Creditors Due Within One Year73 14666 68073 13891 11253 174       
Fixed Assets35 14039 38654 35254 65058 78347 75364 01951 87342 95756 61484 32575 193
Increase From Depreciation Charge For Year Property Plant Equipment     11 03015 28412 1469 82311 674 138
Intangible Assets Gross Cost    10 00010 00010 00010 00010 000 10 000 
Intangible Fixed Assets Aggregate Amortisation Impairment10 00010 00010 00010 000        
Intangible Fixed Assets Cost Or Valuation10 00010 00010 00010 000        
Net Current Assets Liabilities7 10832 16655 155127 270115 751130 749161 581154 341173 989204 826207 554244 178
Number Shares Allotted 100100100100       
Other Taxation Social Security Payable    37 11642 49653 17230 53820 86022 28230 80329 466
Par Value Share 1111       
Prepayments    1 5971 8061 8631 4523 5042 8022 2852 979
Property Plant Equipment Gross Cost    240 360240 360271 910271 910272 817298 1483 030195 225
Provisions    9 7157 76910 6828 5506 99510 04915 35617 976
Provisions For Liabilities Balance Sheet Subtotal    9 7157 76910 6828 5506 99510 04915 35617 976
Provisions For Liabilities Charges5 4655 6148 9638 5839 715       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 15 70026 34011 75017 978       
Tangible Fixed Assets Cost Or Valuation176 892184 292210 632222 382240 360       
Tangible Fixed Assets Depreciation141 752144 906156 280167 732181 577       
Tangible Fixed Assets Depreciation Charged In Period 8 87911 37411 45213 845       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 725          
Tangible Fixed Assets Disposals 8 300          
Total Additions Including From Business Combinations Property Plant Equipment      31 550 90725 331 499
Total Assets Less Current Liabilities42 24871 552109 507181 920174 534178 502225 600206 214216 946261 440291 879319 371
Trade Creditors Trade Payables    8 97618 19722 79115 32711 19619 08813 79211 206
Trade Debtors Trade Receivables    108 544139 700196 06349 54645 04191 70276 59961 194
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss        -1 555   

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 7th, February 2024
Free Download (11 pages)

Company search

Advertisements