Charles French & Co Limited ST. AUSTELL


Charles French & started in year 2012 as Private Limited Company with registration number 08151789. The Charles French & company has been functioning successfully for 12 years now and its status is active. The firm's office is based in St. Austell at 9a Fore Street. Postal code: PL25 5PX.

At the moment there are 9 directors in the the firm, namely Ben B., Joeli N. and Paula D. and others. In addition one secretary - Charles F. - is with the company. As of 24 April 2024, there were 2 ex directors - Jonathan P., Samantha T. and others listed below. There were no ex secretaries.

Charles French & Co Limited Address / Contact

Office Address 9a Fore Street
Town St. Austell
Post code PL25 5PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08151789
Date of Incorporation Fri, 20th Jul 2012
Industry Solicitors
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Ben B.

Position: Director

Appointed: 01 January 2024

Joeli N.

Position: Director

Appointed: 01 January 2023

Paula D.

Position: Director

Appointed: 03 May 2022

Nicola L.

Position: Director

Appointed: 01 January 2020

Kathryn C.

Position: Director

Appointed: 01 September 2016

Sarah D.

Position: Director

Appointed: 19 November 2013

Allison B.

Position: Director

Appointed: 30 July 2012

Charles F.

Position: Secretary

Appointed: 20 July 2012

Charles F.

Position: Director

Appointed: 20 July 2012

Helen F.

Position: Director

Appointed: 20 July 2012

Jonathan P.

Position: Director

Appointed: 30 July 2012

Resigned: 30 November 2015

Samantha T.

Position: Director

Appointed: 30 July 2012

Resigned: 19 December 2012

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats discovered, there is Helen F. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Charles F. This PSC owns 25-50% shares.

Helen F.

Notified on 6 April 2016
Nature of control: 25-50% shares

Charles F.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth203 443278 486       
Balance Sheet
Cash Bank On Hand 185 658496 122346 955464 705566 436589 0501 001 366818 739
Current Assets253 213507 951691 874703 256831 403961 3151 094 6521 780 5182 295 929
Debtors95 293211 06980 797248 053240 769252 400338 676536 4651 226 674
Net Assets Liabilities  428 114423 972523 913700 426907 2171 353 2371 659 135
Other Debtors 10 74912 71156 88570 72793 099148 059305 1801 014 971
Property Plant Equipment 26 20032 08840 57032 27659 266140 863133 61132 275
Total Inventories 111 224114 955108 248125 929142 479166 926242 687250 516
Cash Bank In Hand75 658185 658       
Intangible Fixed Assets433 33290 000       
Stocks Inventory82 262111 224       
Tangible Fixed Assets26 67626 200       
Reserves/Capital
Called Up Share Capital240240       
Profit Loss Account Reserve203 203278 246       
Shareholder Funds203 443278 486       
Other
Accumulated Amortisation Impairment Intangible Assets 360 000450 000450 000450 000450 000450 000450 000 
Accumulated Depreciation Impairment Property Plant Equipment 22 21832 27944 33955 98672 813101 091131 657153 323
Average Number Employees During Period     36354447
Bank Borrowings Overdrafts        145 833
Corporation Tax Payable 39 80065 28159 65369 64180 58895 900150 831 
Creditors 279 059290 648313 254334 566309 655321 898555 792663 869
Future Minimum Lease Payments Under Non-cancellable Operating Leases    282 820234 023180 378128 30491 403
Increase From Amortisation Charge For Year Intangible Assets  90 000      
Increase From Depreciation Charge For Year Property Plant Equipment  10 39512 06011 64730 20528 27830 56621 666
Intangible Assets 90 000       
Intangible Assets Gross Cost 450 000450 000450 000450 000450 000450 000450 000 
Net Current Assets Liabilities12 459228 892401 226390 002496 837651 660772 7541 224 7261 632 060
Number Shares Issued Fully Paid   120     
Other Creditors 62 806129 667142 093146 886108 031114 714272 250246 183
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  334  13 378   
Other Disposals Property Plant Equipment  614  14 187  155 247
Other Taxation Social Security Payable 84 96379 55088 08790 899109 418100 020273 460268 941
Par Value Share   1     
Property Plant Equipment Gross Cost 48 41864 36784 90988 262132 079241 954265 268185 598
Provisions For Liabilities Balance Sheet Subtotal  5 2006 6005 20010 5006 4005 1005 200
Total Additions Including From Business Combinations Property Plant Equipment  16 56320 5423 35358 004109 87523 31475 577
Total Assets Less Current Liabilities472 467345 092433 314430 572529 113710 926913 6171 358 3371 664 335
Trade Creditors Trade Payables 13 66816 15023 42127 14011 61811 26410 0822 912
Trade Debtors Trade Receivables 200 32068 086191 168170 042159 301190 617231 285211 703
Creditors Due After One Year264 82462 806       
Creditors Due Within One Year240 754279 059       
Fixed Assets460 008116 200       
Intangible Fixed Assets Aggregate Amortisation Impairment86 668360 000       
Intangible Fixed Assets Amortisation Charged In Period 273 332       
Intangible Fixed Assets Cost Or Valuation520 000450 000       
Intangible Fixed Assets Disposals 70 000       
Provisions For Liabilities Charges4 2003 800       
Tangible Fixed Assets Additions 12 410       
Tangible Fixed Assets Cost Or Valuation43 31748 418       
Tangible Fixed Assets Depreciation16 64122 218       
Tangible Fixed Assets Depreciation Charged In Period 10 401       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4 824       
Tangible Fixed Assets Disposals 7 309       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
New director was appointed on 1st January 2024
filed on: 2nd, January 2024
Free Download (2 pages)

Company search

Advertisements