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

F. & M. Steed Limited NOTTINGHAM


F. & M. Steed started in year 1965 as Private Limited Company with registration number 00850142. The F. & M. Steed company has been functioning successfully for 59 years now and its status is active. The firm's office is based in Nottingham at Bonsall St.. Postal code: NG10 2AL.

The firm has 4 directors, namely Joanna S., Sandra S. and Caroline S. and others. Of them, Sandra S., Caroline S., Charles S. have been with the company the longest, being appointed on 26 October 1991 and Joanna S. has been with the company for the least time - from 1 June 1998. As of 30 April 2024, there were 3 ex directors - Richard S., Kenneth H. and others listed below. There were no ex secretaries.

This company operates within the NG10 2AL postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0285786 . It is located at Bonsall Street, Long Eaton, Nottingham with a total of 2 cars.

F. & M. Steed Limited Address / Contact

Office Address Bonsall St.
Office Address2 Long Eaton
Town Nottingham
Post code NG10 2AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00850142
Date of Incorporation Wed, 26th May 1965
Industry Manufacture of other furniture
End of financial Year 30th November
Company age 59 years old
Account next due date Sat, 31st Aug 2024 (123 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 9th Nov 2023 (2023-11-09)
Last confirmation statement dated Wed, 26th Oct 2022

Company staff

Caroline S.

Position: Secretary

Resigned:

Joanna S.

Position: Director

Appointed: 01 June 1998

Sandra S.

Position: Director

Appointed: 26 October 1991

Caroline S.

Position: Director

Appointed: 26 October 1991

Charles S.

Position: Director

Appointed: 26 October 1991

Richard S.

Position: Director

Resigned: 06 May 2020

Kenneth H.

Position: Director

Appointed: 01 June 1994

Resigned: 01 February 2002

John K.

Position: Director

Appointed: 26 October 1991

Resigned: 27 April 1995

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats researched, there is Sandra S. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Richard S. This PSC owns 25-50% shares.

Sandra S.

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

Richard S.

Notified on 6 April 2016
Ceased on 6 May 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-11-302022-11-30
Net Worth516 970445 281389 170369 111      
Balance Sheet
Cash Bank On Hand   7 6161 4141 517170 26866 71114 05920 515
Current Assets665 881661 316626 741658 495732 575648 426677 311495 323470 375418 622
Debtors294 621297 638259 273284 749367 770312 280233 237174 609209 391158 521
Net Assets Liabilities   369 111350 285259 580192 824194 133192 877119 226
Other Debtors   4224 6557 03847012 403100100
Property Plant Equipment   582 621562 625545 88948 605213 498175 926181 756
Total Inventories   366 130363 391334 629273 806254 003246 925 
Cash Bank In Hand6 844 3 1387 616      
Intangible Fixed Assets5 2503 5001 750       
Net Assets Liabilities Including Pension Asset Liability516 970445 281        
Stocks Inventory364 416363 678364 330366 130      
Tangible Fixed Assets652 490681 920635 199582 621      
Reserves/Capital
Called Up Share Capital10 71010 71010 71010 710      
Profit Loss Account Reserve21 432-41 484-88 822-100 108      
Shareholder Funds516 970445 281389 170369 111      
Other
Accrued Liabilities Deferred Income   25 33217 54326 17535 31333 47234 40015 047
Accumulated Amortisation Impairment Intangible Assets   17 50017 50017 50017 50017 50017 500 
Accumulated Depreciation Impairment Property Plant Equipment   343 208362 225380 555277 839299 213312 804309 519
Average Number Employees During Period      39483730
Bank Borrowings Overdrafts   171 636144 382118 248137 38950 00035 05825 000
Corporation Tax Recoverable        7 718642
Creditors   202 464166 031141 6955 22255 64135 05836 510
Deferred Tax Asset Debtors   18 62912 79227 68627 68627 68627 686 
Finance Lease Liabilities Present Value Total   28 74719 56821 3665 2225 6413 02311 510
Future Minimum Lease Payments Under Non-cancellable Operating Leases     49 50033 00011 00034 37526 125
Increase From Depreciation Charge For Year Property Plant Equipment    34 56933 52629 28421 37429 25616 611
Intangible Assets Gross Cost   17 50017 50017 50017 50017 50017 500 
Net Current Assets Liabilities157 41769 6646 345-11 046-45 097-144 354149 70136 53652 269-26 020
Number Shares Issued Fully Paid    10 71010 71010 710   
Other Creditors   6 1057 38536 27410 1254166 6551 661
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    15 55215 196132 000 15 66519 896
Other Disposals Property Plant Equipment    25 00024 800600 000 26 39423 705
Other Remaining Borrowings   2 0812 0812 081    
Other Taxation Social Security Payable   136 875140 585263 89847 67184 37999 440121 414
Par Value Share 111111   
Payments Received On Account        17 80216 508
Payments To Acquire Own Shares        -26 000 
Prepayments Accrued Income   18 41811 6805 3187 3323 9081 5671 632
Profit Loss       1 30924 744 
Property Plant Equipment Gross Cost   925 829924 850926 444326 444512 711488 730491 275
Provisions For Liabilities Balance Sheet Subtotal   5 6871 212260260260260 
Redemption Shares Decrease In Equity        -2 784 
Total Additions Including From Business Combinations Property Plant Equipment    24 02126 394 186 2672 41326 250
Total Assets Less Current Liabilities815 157755 084643 294571 575517 528401 535198 306250 034228 195155 736
Trade Creditors Trade Payables   257 042301 890249 526280 968239 087180 820168 715
Trade Debtors Trade Receivables   249 734338 643272 238197 749130 612172 320156 147
Transfers To From Retained Earnings Increase Decrease In Equity      -421 900   
Creditors Due After One Year287 463309 803254 124202 464      
Creditors Due Within One Year508 464591 652620 396669 541      
Fixed Assets657 740685 420636 949582 621      
Intangible Fixed Assets Aggregate Amortisation Impairment12 25014 00015 75017 500      
Intangible Fixed Assets Amortisation Charged In Period 1 7501 7501 750      
Intangible Fixed Assets Cost Or Valuation17 50017 50017 50017 500      
Number Shares Allotted 10 71010 71010 710      
Other Reserves 10 29010 29010 290      
Instalment Debts Due After5 Years146 117         
Other Aggregate Reserves10 29010 290        
Provisions For Liabilities Charges10 724         
Revaluation Reserve474 538465 765456 992448 219      
Secured Debts271 224382 764        
Share Capital Allotted Called Up Paid10 71010 71010 71010 710      
Tangible Fixed Assets Additions 93 5161 4501 743      
Tangible Fixed Assets Cost Or Valuation970 664981 836983 286925 829      
Tangible Fixed Assets Depreciation318 174299 916348 087343 208      
Tangible Fixed Assets Depreciation Charged In Period 47 97348 17138 990      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 66 231 43 869      
Tangible Fixed Assets Disposals 82 344 59 200      

Transport Operator Data

Bonsall Street
Address Long Eaton
City Nottingham
Post code NG10 2AL
Vehicles 2

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th November 2022
filed on: 31st, August 2023
Free Download (12 pages)

Company search

Advertisements