F Bayram & Sons Limited YORK


F Bayram & Sons started in year 1995 as Private Limited Company with registration number 03045460. The F Bayram & Sons company has been functioning successfully for 29 years now and its status is active. The firm's office is based in York at Townside Road. Postal code: YO43 4SL.

The firm has 2 directors, namely Mathew B., Andrew B.. Of them, Andrew B. has been with the company the longest, being appointed on 12 April 1995 and Mathew B. has been with the company for the least time - from 8 August 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Peter B. who worked with the the firm until 2 October 2021.

This company operates within the YO43 4SL postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0221820 . It is located at Townside Road, North Newbald, York with a total of 8 carsand 6 trailers.

F Bayram & Sons Limited Address / Contact

Office Address Townside Road
Office Address2 North Newbald
Town York
Post code YO43 4SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03045460
Date of Incorporation Wed, 12th Apr 1995
Industry Freight transport by road
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Mathew B.

Position: Director

Appointed: 08 August 2023

Andrew B.

Position: Director

Appointed: 12 April 1995

Peter B.

Position: Director

Appointed: 12 April 1995

Resigned: 02 October 2021

Dorothy G.

Position: Nominee Secretary

Appointed: 12 April 1995

Resigned: 12 April 1995

Michael B.

Position: Director

Appointed: 12 April 1995

Resigned: 11 February 2020

Peter B.

Position: Secretary

Appointed: 12 April 1995

Resigned: 02 October 2021

Lesley G.

Position: Nominee Director

Appointed: 12 April 1995

Resigned: 12 April 1995

People with significant control

The list of PSCs who own or control the company consists of 4 names. As we discovered, there is Mathew B. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Andrew B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Peter B., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Mathew B.

Notified on 8 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Andrew B.

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

Peter B.

Notified on 6 April 2016
Ceased on 2 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Michael B.

Notified on 6 April 2016
Ceased on 11 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth262 474295 762314 793351 350374 699       
Balance Sheet
Cash Bank In Hand53 820126 42645 67976 15371 815       
Cash Bank On Hand    71 81546 106125 62462 64554 12160 84373 29189 238
Current Assets196 264248 181164 250187 351182 141228 877272 062190 896177 441219 208222 707252 499
Debtors139 546117 561118 571109 418109 541182 044144 060125 816120 902152 809147 957163 261
Net Assets Liabilities    374 699357 374371 376345 341289 666289 500288 592329 745
Net Assets Liabilities Including Pension Asset Liability262 474295 762314 793351 350374 699       
Other Debtors     61 25811 6739 4296 3524 73113 80321 398
Property Plant Equipment    305 301234 317198 326284 993215 393182 155155 077 
Stocks Inventory2 8984 194 1 780785       
Tangible Fixed Assets188 707169 713243 143249 323305 301       
Total Inventories    7857272 3782 4352 4185 5561 459 
Reserves/Capital
Called Up Share Capital150 003150 003150 003150 003150 003       
Profit Loss Account Reserve112 471145 759164 790201 347224 696       
Shareholder Funds262 474295 762314 793351 350374 699       
Other
Accumulated Depreciation Impairment Property Plant Equipment    108 754113 838149 829187 657155 774189 012216 64078 376
Average Number Employees During Period    66675665
Capital Commitments      103 000     
Creditors    13 33363 78161 33011 66768 47077 25459 72740 047
Creditors Due After One Year22 2238 244  13 333       
Creditors Due Within One Year81 96487 25161 22544 85953 040       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     41 671  73 473  84 412
Disposals Property Plant Equipment     65 900  102 836  105 418
Finance Lease Liabilities Present Value Total     13 333 11 66711 667  40 047
Increase Decrease In Property Plant Equipment       104 200   130 093
Increase From Depreciation Charge For Year Property Plant Equipment     46 75535 99137 82841 59033 23827 62837 459
Net Current Assets Liabilities114 300160 930103 025142 492129 101165 096210 732108 638108 971141 954162 980154 470
Number Shares Allotted 150 003150 003150 003150 003       
Other Creditors     2 1742 2192 5113 1482 7512 6043 175
Other Taxation Social Security Payable     1 8246 357-3 139-2 8993 7997 7372 122
Profit Loss        -10 675-166-90841 153
Property Plant Equipment Gross Cost    414 055348 155348 155472 650371 167371 167371 717199 716
Provisions For Liabilities Balance Sheet Subtotal    46 37042 03937 68236 62334 69834 60929 46550 508
Provisions For Liabilities Charges18 31026 63731 37540 46546 370       
Secured Debts38 89035 6667 348 33 333       
Share Capital Allotted Called Up Paid150 003150 003150 003150 003150 003       
Tangible Fixed Assets Additions 23 900134 05264 306138 293       
Tangible Fixed Assets Cost Or Valuation320 874318 424366 231389 647414 055       
Tangible Fixed Assets Depreciation132 167148 711123 088140 324108 754       
Tangible Fixed Assets Depreciation Charged In Period 33 51335 79440 34744 100       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 16 96961 41723 11175 670       
Tangible Fixed Assets Disposals 26 35086 24540 890113 885       
Total Additions Including From Business Combinations Property Plant Equipment       124 4951 353 550170 268
Total Assets Less Current Liabilities303 007330 643346 168391 815434 402399 413409 058393 631324 364324 109318 057420 300
Trade Creditors Trade Payables     46 45052 75462 88656 55470 70449 38666 034
Trade Debtors Trade Receivables     120 786132 387116 387114 550148 078134 154141 863

Transport Operator Data

Townside Road
Address North Newbald
City York
Post code YO43 4SL
Vehicles 8
Trailers 6

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 28th, December 2023
Free Download (12 pages)

Company search

Advertisements