Andrew Firebrace Partnership Limited SWAFFHAM BULBECK


Founded in 2004, Andrew Firebrace Partnership, classified under reg no. 05277907 is an active company. Currently registered at Stable Barn CB25 0NA, Swaffham Bulbeck the company has been in the business for 20 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023. Since 31st March 2005 Andrew Firebrace Partnership Limited is no longer carrying the name Tayvin 335.

The firm has 3 directors, namely Paul A., Simon N. and Anthony K.. Of them, Anthony K. has been with the company the longest, being appointed on 11 November 2016 and Paul A. and Simon N. have been with the company for the least time - from 1 April 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Andrew Firebrace Partnership Limited Address / Contact

Office Address Stable Barn
Office Address2 Park End
Town Swaffham Bulbeck
Post code CB25 0NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05277907
Date of Incorporation Thu, 4th Nov 2004
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (242 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Paul A.

Position: Director

Appointed: 01 April 2023

Simon N.

Position: Director

Appointed: 01 April 2023

Anthony K.

Position: Director

Appointed: 11 November 2016

Nigel W.

Position: Secretary

Appointed: 24 March 2005

Resigned: 31 March 2023

John H.

Position: Director

Appointed: 24 March 2005

Resigned: 31 March 2013

Stephen G.

Position: Director

Appointed: 24 March 2005

Resigned: 20 July 2022

Andrew W.

Position: Director

Appointed: 24 March 2005

Resigned: 31 March 2015

Nigel W.

Position: Director

Appointed: 24 March 2005

Resigned: 31 March 2023

John F.

Position: Director

Appointed: 24 March 2005

Resigned: 31 March 2013

Peter S.

Position: Director

Appointed: 24 March 2005

Resigned: 31 March 2023

Quentin G.

Position: Director

Appointed: 04 November 2004

Resigned: 24 March 2005

John S.

Position: Secretary

Appointed: 04 November 2004

Resigned: 24 March 2005

John S.

Position: Director

Appointed: 04 November 2004

Resigned: 24 March 2005

People with significant control

The register of persons with significant control that own or have control over the company consists of 8 names. As we established, there is Paul A. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Simon N. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Anthony K., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul A.

Notified on 17 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Simon N.

Notified on 17 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Anthony K.

Notified on 27 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Peter S.

Notified on 27 November 2022
Ceased on 17 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Nigel W.

Notified on 27 November 2022
Ceased on 17 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Nigel W.

Notified on 6 April 2016
Ceased on 11 November 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Stephen G.

Notified on 6 April 2016
Ceased on 11 November 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Peter S.

Notified on 6 April 2016
Ceased on 11 November 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Tayvin 335 March 31, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand302 303266 970342 171234 026
Current Assets745 607616 241771 549690 015
Debtors443 304349 271429 378455 989
Net Assets Liabilities711 313536 437533 420535 176
Other Debtors674278403 
Property Plant Equipment13 9215 5285 9556 570
Other
Accrued Liabilities Deferred Income2 5009 66910 1054 324
Accumulated Amortisation Impairment Intangible Assets450 000480 000510 000540 000
Accumulated Depreciation Impairment Property Plant Equipment147 975157 790163 635166 936
Additions Other Than Through Business Combinations Property Plant Equipment 1 4226 2723 916
Amounts Owed By Group Undertakings  37 000 
Amounts Owed To Group Undertakings   5 665
Amounts Recoverable On Contracts57 44024 96633 68731 624
Average Number Employees During Period16161617
Corporation Tax Payable96 90856 67287 75677 184
Creditors364 739373 391502 013388 844
Dividends Paid  521 402355 901
Dividends Paid On Shares150 000   
Fixed Assets332 761294 368264 795235 410
Future Minimum Lease Payments Under Non-cancellable Operating Leases130 50088 50046 500105 500
Increase From Amortisation Charge For Year Intangible Assets 30 00030 00030 000
Increase From Depreciation Charge For Year Property Plant Equipment 9 8155 8453 301
Intangible Assets150 000120 00090 00060 000
Intangible Assets Gross Cost600 000600 000600 000 
Investments Fixed Assets168 840168 840168 840168 840
Investments In Group Undertakings Participating Interests168 840168 840168 840168 840
Net Current Assets Liabilities380 868242 850269 536301 171
Other Creditors69 133181 940272 782105 565
Other Taxation Social Security Payable88 25877 58598 742106 070
Prepayments Accrued Income122 49968 38151 98792 764
Property Plant Equipment Gross Cost161 896163 318169 590173 506
Provisions For Liabilities Balance Sheet Subtotal2 3167819111 405
Redemption Shares Decrease In Equity   150 000
Total Assets Less Current Liabilities713 629537 218534 331536 581
Trade Creditors Trade Payables107 94047 52532 62890 036
Trade Debtors Trade Receivables262 691255 646306 301331 601

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 2nd, October 2023
Free Download (14 pages)

Company search

Advertisements