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

F & W Creamer Limited EVERSHOLT


Founded in 2008, F & W Creamer, classified under reg no. 06547723 is an active company. Currently registered at 68 Brook End MK17 9DT, Eversholt the company has been in the business for 16 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 2 directors, namely Victoria B., Wayne C.. Of them, Wayne C. has been with the company the longest, being appointed on 28 March 2008 and Victoria B. has been with the company for the least time - from 1 June 2017. Currenlty, the company lists one former director, whose name is Frank C. and who left the the company on 13 October 2021. In addition, there is one former secretary - Frank C. who worked with the the company until 13 October 2021.

F & W Creamer Limited Address / Contact

Office Address 68 Brook End
Town Eversholt
Post code MK17 9DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06547723
Date of Incorporation Fri, 28th Mar 2008
Industry Roofing activities
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Victoria B.

Position: Director

Appointed: 01 June 2017

Wayne C.

Position: Director

Appointed: 28 March 2008

Frank C.

Position: Secretary

Appointed: 28 March 2008

Resigned: 13 October 2021

Frank C.

Position: Director

Appointed: 28 March 2008

Resigned: 13 October 2021

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we identified, there is Wayne C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Francis C. This PSC owns 25-50% shares and has 25-50% voting rights.

Wayne C.

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

Francis C.

Notified on 6 April 2016
Ceased on 21 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand94 558230 213483 539447 717502 533412 520477 457675 091
Current Assets172 766383 297659 087842 502569 809639 068646 385840 735
Debtors59 638124 47181 723203 90224 524169 53079 177100 546
Net Assets Liabilities94 289273 137546 330748 335632 968619 244623 495804 434
Other Debtors3 2413 0677 84972 484  13 95010 327
Property Plant Equipment58 741120 365118 768128 665153 778141 316202 953227 425
Total Inventories18 57028 61393 825190 88342 75257 01889 75165 098
Other
Accrued Liabilities Deferred Income   4 4372 4993 10019 7492 499
Accumulated Depreciation Impairment Property Plant Equipment34 47858 80479 99590 166112 583103 44297 015140 053
Average Number Employees During Period22333323
Creditors139 470214 656208 959198 38661 401134 290187 282220 514
Deferred Tax Liabilities   24 44629 21826 85038 561 
Disposals Decrease In Depreciation Impairment Property Plant Equipment   15 726-2 384-37 717-36 248-5 424
Disposals Property Plant Equipment   58 000-2 800-118 695-73 715-6 000
Fixed Assets72 741127 365118 768128 665153 778141 316202 953227 425
Increase Decrease In Depreciation Impairment Property Plant Equipment    19 71322 06918 38633 778
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss    4 772-2 36811 711 
Increase From Depreciation Charge For Year Property Plant Equipment 24 326 25 89724 80028 57629 82148 462
Loans From Directors       55 605
Net Current Assets Liabilities33 296168 641450 128644 116508 408504 778459 103620 221
Other Creditors88 83157 01557 7104 4381 60212 4906 2892 213
Other Taxation Social Security Payable48 12764 82496 09288 30418 34075 58419 527 
Prepayments Accrued Income   4 0254 7615 3688 1122 846
Property Plant Equipment Gross Cost93 219179 169198 763218 831266 361244 758299 968367 478
Taxation Including Deferred Taxation Balance Sheet Subtotal   -24 446-29 218-26 850-38 561-43 212
Taxation Social Security Payable      19 52774 951
Total Additions Including From Business Combinations Property Plant Equipment 85 950 78 06850 32997 092128 92573 510
Total Assets Less Current Liabilities106 037296 006568 896772 781662 186646 094662 056847 646
Trade Creditors Trade Payables2 51292 81755 157105 64438 96043 116141 71785 246
Trade Debtors Trade Receivables56 397121 40473 874131 41819 763164 16257 11587 373
Work In Progress   190 88342 75257 01889 75165 098
Advances Credits Directors        
Advances Credits Repaid In Period Directors    -68 459   
Accumulated Amortisation Impairment Intangible Assets56 00063 00070 000     
Increase From Amortisation Charge For Year Intangible Assets 7 000      
Intangible Assets14 0007 000      
Intangible Assets Gross Cost70 000 70 000     
Provisions For Liabilities Balance Sheet Subtotal11 74822 86922 56624 446    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Thursday 28th March 2024
filed on: 16th, April 2024
Free Download (3 pages)

Company search

Advertisements