Fairport Holdings Limited LANCASHIRE


Fairport Holdings started in year 1990 as Private Limited Company with registration number 02510535. The Fairport Holdings company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Lancashire at No 1 Market Place. Postal code: PR7 4EZ.

The firm has 2 directors, namely David P., Andrew P.. Of them, Andrew P. has been with the company the longest, being appointed on 2 May 1994 and David P. has been with the company for the least time - from 23 July 2020. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fairport Holdings Limited Address / Contact

Office Address No 1 Market Place
Office Address2 Adlington
Town Lancashire
Post code PR7 4EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02510535
Date of Incorporation Mon, 11th Jun 1990
Industry Activities of head offices
End of financial Year 28th March
Company age 34 years old
Account next due date Thu, 28th Dec 2023 (139 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

David P.

Position: Director

Appointed: 23 July 2020

Andrew P.

Position: Director

Appointed: 02 May 1994

Peter B.

Position: Secretary

Resigned: 27 May 1996

David H.

Position: Director

Appointed: 28 March 2013

Resigned: 31 December 2021

David H.

Position: Secretary

Appointed: 28 March 2013

Resigned: 31 December 2021

Ian W.

Position: Director

Appointed: 01 July 2007

Resigned: 28 March 2013

Ian W.

Position: Secretary

Appointed: 28 March 2003

Resigned: 28 March 2013

Paul F.

Position: Director

Appointed: 06 July 1999

Resigned: 28 March 2003

Edward S.

Position: Secretary

Appointed: 27 May 1996

Resigned: 28 March 2003

Anthony P.

Position: Director

Appointed: 02 May 1994

Resigned: 31 July 2001

Peter B.

Position: Director

Appointed: 11 June 1991

Resigned: 30 June 1996

John P.

Position: Director

Appointed: 11 June 1991

Resigned: 05 January 2007

Anthony L.

Position: Director

Appointed: 11 June 1991

Resigned: 28 March 2003

James B.

Position: Director

Appointed: 11 June 1991

Resigned: 16 June 1995

Wallace L.

Position: Director

Appointed: 11 June 1991

Resigned: 14 January 1994

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats found, there is Andrew P. The abovementioned PSC and has 50,01-75% shares. The second entity in the PSC register is Christine J. This PSC owns 25-50% shares.

Andrew P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Christine J.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 757 732233 4054436 44267 007376 913
Current Assets1 070 7111 507 3241 605 1082 266 8972 989 7032 984 0852 301 933
Debtors1 070 711749 5921 371 7032 266 4542 983 2612 917 0781 925 020
Net Assets Liabilities514 179497 721299 375302 753244 535708 7621 146 189
Other Debtors205 787267 934143 714233 704290 515167 151151 427
Property Plant Equipment23 55522 81814 4668 6421 8122 6532 421
Other
Audit Fees Expenses17 05017 63019 26021 000   
Accumulated Amortisation Impairment Intangible Assets34 46337 38540 30543 225   
Accumulated Depreciation Impairment Property Plant Equipment24 90533 06441 41649 64056 47057 64158 868
Amortisation Expense Intangible Assets920922920920   
Amounts Owed By Associates4 7884 7884 788    
Amounts Owed By Group Undertakings546 745113 779641 9581 512 5482 496 6792 624 0991 722 175
Applicable Tax Rate20191919   
Average Number Employees During Period9599102103748693
Bank Borrowings 19 19119 19119 822102 322130 28371 058
Bank Borrowings Overdrafts69 134475 361456 423437 104908 594776 7801 402 047
Bank Overdrafts69 134  997 140   
Comprehensive Income Expense-240 783-16 458-198 3463 378-58 218464 227502 427
Creditors461 192475 361456 423437 104908 594776 7801 402 047
Current Tax For Period56 383 38 296-16 878   
Depreciation Expense Property Plant Equipment418 999511 031555 140592 144   
Fixed Assets246 660245 923237 571231 747224 917225 758225 526
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax-262 000-16 72011 020-54 340   
Further Item Operating Income Component Total Other Operating Income190 000      
Further Operating Expense Item Component Total Operating Expenses-190 000 -395 547    
Gain Loss On Disposals Property Plant Equipment33 47336 10168238 953   
Increase From Amortisation Charge For Year Intangible Assets 2 9222 9202 920   
Increase From Depreciation Charge For Year Property Plant Equipment 8 1598 3528 2246 8301 1711 227
Intangible Assets22 98220 06017 14014 220   
Intangible Assets Gross Cost57 44557 44557 445    
Interest Expense On Bank Loans Similar Borrowings5 6287 9118 08047 238   
Interest Expense On Bank Overdrafts14 05513 209     
Interest Expense On Loan Capital 10 84415 51115 187   
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts19 62320 91539 73832 725   
Interest Payable Similar Charges Finance Costs39 30652 87963 32995 150   
Investments Fixed Assets223 105223 105223 105223 105223 105223 105223 105
Investments In Group Undertakings223 105223 105223 105223 105223 105223 105223 105
Net Current Assets Liabilities609 519999 159848 227552 1101 470 2121 166 0341 789 460
Number Shares Issued Fully Paid 235 501235 501235 501   
Other Creditors130 963174 946367 111303 135894 7821 485 006246 036
Other Deferred Tax Expense Credit-31 71525 15948 73623 440   
Other Taxation Social Security Payable178 343280 367310 641328 695430 257170 644173 767
Par Value Share 111   
Pension Other Post-employment Benefit Costs Other Pension Costs62 965106 043196 201108 518   
Percentage Class Share Held In Subsidiary 100100100100100100
Profit Loss121 589-32 738195 973-110 282-1 199 256497 969214 927
Profit Loss On Ordinary Activities Before Tax134 07056 302283 005-115 502   
Property Plant Equipment Gross Cost48 46055 88255 88258 28258 28260 29461 289
Provisions-68 400-51 680-62 700-8 360-102 98031 250177 750
Retirement Benefit Obligations Surplus342 000272 000330 00044 000542 000-125 000-711 000
Social Security Costs315 183319 388330 027327 947   
Staff Costs Employee Benefits Expense3 137 4593 332 9913 557 5133 458 403   
Tax Expense Credit Applicable Tax Rate26 81410 69753 771-21 945   
Tax Increase Decrease From Effect Capital Allowances Depreciation-35 005-6 289-24 099-58 144   
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss-10 043-4 4088 624-13 593   
Tax Tax Credit On Profit Or Loss On Ordinary Activities12 48125 15987 032-63 438   
Total Additions Including From Business Combinations Property Plant Equipment 7 422 2 400 2 012995
Total Assets Less Current Liabilities856 1791 245 0821 085 798783 8571 695 1291 391 7922 014 986
Total Borrowings69 13418 65219 1911 016 962102 322  
Total Current Tax Expense Credit44 196 38 296-86 878   
Trade Creditors Trade Payables82 75234 20059 93865 99592 13032 11821 612
Trade Debtors Trade Receivables244 991311 411518 543511 84293 087125 82851 418
Turnover Revenue9 128 5548 683 2819 287 72010 069 237   
Wages Salaries2 759 3112 907 5603 031 2853 021 938   
Dividends Paid      65 000
Provisions For Liabilities Balance Sheet Subtotal     31 250177 750

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 2023/03/31
filed on: 22nd, December 2023
Free Download (32 pages)

Company search

Advertisements