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

F. Parr Limited REDDITCH


Founded in 1933, F. Parr, classified under reg no. 00273462 is an active company. Currently registered at Merse Road B98 9PL, Redditch the company has been in the business for 91 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 3 directors in the the company, namely Michelle S., Jeremy S. and Richard S.. In addition one secretary - Jeremy S. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - John S. who worked with the the company until 26 March 2001.

F. Parr Limited Address / Contact

Office Address Merse Road
Office Address2 North Moons Moat
Town Redditch
Post code B98 9PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00273462
Date of Incorporation Tue, 28th Feb 1933
Industry Non-specialised wholesale trade
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 31st December
Company age 91 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Michelle S.

Position: Director

Appointed: 01 June 2022

Jeremy S.

Position: Secretary

Appointed: 26 March 2001

Jeremy S.

Position: Director

Appointed: 06 July 2000

Richard S.

Position: Director

Appointed: 01 November 1995

John S.

Position: Director

Resigned: 13 January 2022

William S.

Position: Director

Appointed: 17 January 2002

Resigned: 31 March 2006

Norman S.

Position: Director

Appointed: 01 April 1996

Resigned: 31 July 1997

John S.

Position: Secretary

Appointed: 22 May 1992

Resigned: 26 March 2001

Donald G.

Position: Director

Appointed: 22 May 1992

Resigned: 08 November 1993

Charles S.

Position: Director

Appointed: 22 May 1992

Resigned: 31 March 2006

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we established, there is F. Parr Holdings Limited from Redditch, England. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

F. Parr Holdings Limited

Merse Road North Moons Moat, Redditch, B98 9PL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 1 February 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312022-12-312023-12-31
Net Worth501 105515 282564 645     
Balance Sheet
Cash Bank On Hand  167 79425 20170 462170 338358 398652 188
Current Assets841 798538 109621 577426 329374 136542 4081 138 5361 440 850
Debtors354 184252 570332 969275 895184 454228 715338 263489 671
Net Assets Liabilities  564 647548 394581 5391 078 0141 804 0632 434 937
Other Debtors  18 10928 76325 79132 08353 26414 660
Property Plant Equipment  1 625 8631 621 5101 605 4252 036 2762 415 7513 194 463
Total Inventories  120 814125 233119 220143 355  
Cash Bank In Hand331 676119 067167 794     
Stocks Inventory155 938166 472120 814     
Tangible Fixed Assets111 0231 649 1051 625 863     
Reserves/Capital
Called Up Share Capital2 0002 0002 000     
Profit Loss Account Reserve457 240471 417520 780     
Shareholder Funds501 105515 282564 645     
Other
Accumulated Depreciation Impairment Property Plant Equipment  225 291206 884177 985173 001105 454127 437
Amounts Owed To Group Undertakings  1 0001 0001 0001 000  
Average Number Employees During Period      1313
Bank Borrowings Overdrafts  898 991786 027669 221530 4941 049 319917 901
Corporation Tax Payable  23 66528 5136 852   
Corporation Tax Recoverable  1 2501 250    
Creditors  916 781799 2011 032 444865 7171 049 319917 901
Fixed Assets111 7731 649 8551 626 6131 622 2601 606 1752 037 026  
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income     353 336  
Increase From Depreciation Charge For Year Property Plant Equipment   34 53816 35013 064 21 983
Investments Fixed Assets750750750750750750  
Net Current Assets Liabilities409 900-102 654-144 323-275 0381 847-11 861590 508555 216
Number Shares Issued Fully Paid    2 0002 000  
Other Creditors   13 174363 223335 22333 965112 449
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   52 94545 25118 048  
Other Disposals Property Plant Equipment   60 21245 45629 850  
Other Taxation Social Security Payable  76 66564 72158 27479 359130 169190 729
Par Value Share 11 11  
Property Plant Equipment Gross Cost  1 851 1541 828 3941 783 4082 209 2772 521 2053 321 900
Provisions For Liabilities Balance Sheet Subtotal  864-373-5 96181 434152 877396 841
Taxation Including Deferred Taxation Balance Sheet Subtotal  864     
Total Additions Including From Business Combinations Property Plant Equipment   37 45247019 500 695
Total Assets Less Current Liabilities521 6731 547 2011 482 2901 347 2221 608 0222 025 1653 006 2593 749 679
Total Increase Decrease From Revaluations Property Plant Equipment     436 217 800 000
Trade Creditors Trade Payables  16 841177 788150 083275 134261 799451 860
Trade Debtors Trade Receivables  308 610245 882158 663196 632284 999475 011
Creditors Due After One Year14 2501 030 517916 781     
Creditors Due Within One Year431 898640 763765 900     
Number Shares Allotted 2 0002 000     
Other Reserves41 86541 86541 865     
Percentage Subsidiary Held 7575     
Provisions For Liabilities Charges6 3181 402864     
Share Capital Allotted Called Up Paid2 0002 0002 000     
Tangible Fixed Assets Additions 1 594 3715 292     
Tangible Fixed Assets Cost Or Valuation314 2941 848 9191 851 154     
Tangible Fixed Assets Depreciation203 271199 817225 291     
Tangible Fixed Assets Depreciation Charged In Period 43 04728 135     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 46 5042 661     
Tangible Fixed Assets Disposals 59 7463 056     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers
Total exemption full company accounts data drawn up to December 31, 2023
filed on: 12th, March 2024
Free Download (14 pages)

Company search

Advertisements