Stuart Frazer Limited HASLINGDEN


Founded in 1971, Stuart Frazer, classified under reg no. 01000483 is an active company. Currently registered at Unit 11 Three Point BB4 5EH, Haslingden the company has been in the business for 53 years. Its financial year was closed on January 31 and its latest financial statement was filed on 31st January 2023. Since 6th February 1995 Stuart Frazer Limited is no longer carrying the name Stuart Frazer Of Accrington.

There is a single director in the firm at the moment - Mark H., appointed on 11 April 1991. In addition, a secretary was appointed - Keely R., appointed on 3 May 2019. As of 24 April 2024, there were 2 ex secretaries - Yvonne S., Kathryn H. and others listed below. There were no ex directors.

Stuart Frazer Limited Address / Contact

Office Address Unit 11 Three Point
Office Address2 Business Park Charles Lane
Town Haslingden
Post code BB4 5EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01000483
Date of Incorporation Fri, 22nd Jan 1971
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st January
Company age 53 years old
Account next due date Thu, 31st Oct 2024 (190 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Keely R.

Position: Secretary

Appointed: 03 May 2019

Mark H.

Position: Director

Appointed: 11 April 1991

Yvonne S.

Position: Secretary

Appointed: 06 April 2000

Resigned: 03 May 2019

Kathryn H.

Position: Secretary

Appointed: 11 April 1991

Resigned: 06 April 2000

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we established, there is Stuart Frazer Holdings Limited from Rossendale, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Stuart Frazer Holdings Limited

Unit 11 Three Point Business Park, Charles Lane, Haslingden, Rossendale, BB4 5EH, England

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 06109079
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Stuart Frazer Of Accrington February 6, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand528 6961 543 7501 133 510740 028836 3131 678 2693 059 9111 657 741
Current Assets1 669 1102 515 0813 070 5573 696 0843 936 5865 202 3596 809 6587 343 052
Debtors761 056577 6501 511 4621 827 0532 077 2642 391 5252 349 6303 355 164
Net Assets Liabilities2 418 2863 001 1393 507 1793 906 0874 430 3135 244 4556 358 8327 012 068
Property Plant Equipment1 440 9651 420 8261 425 2871 355 6681 720 7551 706 5171 319 4291 362 152
Total Inventories379 358393 681425 585622 798501 218613 373819 6891 210 270
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-34 120-35 046-37 402-68 612-39 233-34 057-119 888-106 168
Accumulated Depreciation Impairment Property Plant Equipment506 982570 464621 304693 449673 942769 368831 510863 327
Additions Other Than Through Business Combinations Property Plant Equipment 81 204176 81728 229518 585163 34654 369218 575
Average Number Employees During Period2325272932313137
Creditors676 785924 180985 7851 129 43818 67711 4471 698 4671 630 379
Disposals Decrease In Depreciation Impairment Property Plant Equipment -27 367-53 804-21 801-111 062-48 962-38 508-79 831
Disposals Property Plant Equipment -37 861-121 515-25 705-173 004-82 158-379 315-144 035
Financial Assets   506 205521 791   
Financial Commitments Other Than Capital Commitments9 273211 400224 100168 800111 50057 975148 66797 667
Income From Related Parties6 50412 672      
Increase From Depreciation Charge For Year Property Plant Equipment 90 849104 64593 94591 555144 388100 650111 648
Net Current Assets Liabilities1 016 7091 619 9162 124 5902 619 0312 783 9113 584 8805 159 2915 761 731
Number Shares Issued Fully Paid 10 00010 00010 00010 00010 00010 00010 000
Par Value Share  111111
Payments To Related Parties264 000264 000      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal24 38429 01539 81852 38549 65843 24748 10049 058
Property Plant Equipment Gross Cost1 947 9471 991 2902 046 5922 049 1162 394 6972 475 8852 150 9392 225 479
Provisions For Liabilities Balance Sheet Subtotal5 2684 5575 296 16 4431 438 5 647
Total Assets Less Current Liabilities2 457 6743 040 7423 549 8773 974 6994 504 6665 291 3976 478 7207 123 883
Amount Specific Advance Or Credit Directors227 634   4 943 14 518 
Amount Specific Advance Or Credit Made In Period Directors148 550   4 943 14 518 
Amount Specific Advance Or Credit Repaid In Period Directors -227 634   -4 943 -14 518

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers
Total exemption small company accounts data made up to 31st January 2016
filed on: 21st, June 2016
Free Download (6 pages)

Company search

Advertisements