You are here: bizstats.co.uk > a-z index > F list > F list

F & D Developments Limited WIGTON


Founded in 2005, F & D Developments, classified under reg no. 05524597 is an active company. Currently registered at Whinby Cottage CA7 8JT, Wigton the company has been in the business for nineteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

There is a single director in the firm at the moment - Frances H., appointed on 1 August 2005. In addition, a secretary was appointed - Paul S., appointed on 15 April 2024. At present there is 1 former director listed by the firm - David H., who left the firm on 14 March 2013. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

F & D Developments Limited Address / Contact

Office Address Whinby Cottage
Office Address2 Haltcliffe
Town Wigton
Post code CA7 8JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05524597
Date of Incorporation Mon, 1st Aug 2005
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Paul S.

Position: Secretary

Appointed: 15 April 2024

Frances H.

Position: Director

Appointed: 01 August 2005

Malcolm T.

Position: Secretary

Appointed: 05 February 2015

Resigned: 17 January 2024

Frances H.

Position: Secretary

Appointed: 06 August 2013

Resigned: 05 February 2015

David H.

Position: Director

Appointed: 29 September 2005

Resigned: 14 March 2013

David H.

Position: Secretary

Appointed: 01 August 2005

Resigned: 14 March 2013

Business Information Research & Reporting Ltd

Position: Corporate Director

Appointed: 01 August 2005

Resigned: 01 August 2005

Irene H.

Position: Secretary

Appointed: 01 August 2005

Resigned: 01 August 2005

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we identified, there is Frances H. This PSC has significiant influence or control over the company, has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Malcolm T. This PSC owns 25-50% shares and has 25-50% voting rights.

Frances H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Malcolm T.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets36 3674 7724 13212 3925 9735 50710 04113 389
Net Assets Liabilities173 306188 862169 755175 455193 470209 360226 451242 087
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-2 900-4 900-3 400-5 650-3 500-3 500-5 527-5 500
Average Number Employees During Period 1111111
Creditors252 928428 771450 914450 391427 351410 426395 598384 956
Fixed Assets392 767617 686619 452618 641617 879617 307617 307618 822
Net Current Assets Liabilities-216 561-423 924-446 297-437 536-420 909-404 447-385 329-371 235
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 75485463469472228332
Total Assets Less Current Liabilities176 206193 762173 155181 105196 970212 860231 978247 587

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Wed, 17th Jan 2024 - the day secretary's appointment was terminated
filed on: 9th, February 2024
Free Download (1 page)

Company search

Advertisements